About

Registered Number: 03665441
Date of Incorporation: 11/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Suite 14a 2 Venture Road, Chilworth Science Park, Southampton, Hampshire, SO16 7NP

 

Englyst Carbohydrates Ltd was established in 1998, it's status at Companies House is "Active". Englyst, Nicola Alison, Dr, Thorndal, Alice are listed as the directors of Englyst Carbohydrates Ltd. Currently we aren't aware of the number of employees at the Englyst Carbohydrates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLYST, Nicola Alison, Dr 27 March 2018 - 1
THORNDAL, Alice 11 November 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 January 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 28 November 2018
AP01 - Appointment of director 28 March 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 25 January 2016
RP04 - N/A 14 December 2015
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 02 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 25 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
363s - Annual Return 01 March 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 03 March 2007
AA - Annual Accounts 28 February 2006
CERTNM - Change of name certificate 27 February 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 01 March 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 20 January 2004
RESOLUTIONS - N/A 29 January 2003
RESOLUTIONS - N/A 29 January 2003
RESOLUTIONS - N/A 29 January 2003
123 - Notice of increase in nominal capital 29 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
MEM/ARTS - N/A 21 January 2003
CERTNM - Change of name certificate 14 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 07 January 2003
287 - Change in situation or address of Registered Office 11 October 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 25 October 2001
AA - Annual Accounts 03 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 27 December 2000
225 - Change of Accounting Reference Date 23 August 2000
225 - Change of Accounting Reference Date 14 January 2000
363s - Annual Return 06 December 1999
287 - Change in situation or address of Registered Office 08 November 1999
395 - Particulars of a mortgage or charge 05 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
287 - Change in situation or address of Registered Office 16 November 1998
NEWINC - New incorporation documents 11 November 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 25 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.