About

Registered Number: 02833761
Date of Incorporation: 07/07/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 75-77 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

 

Based in Hertfordshire, New England Biolabs (U.K.) Ltd was founded on 07 July 1993, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 3 directors listed as Comb, Donald, Dr, Ellard, James, Nathan, Peter for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMB, Donald, Dr 07 July 1993 - 1
ELLARD, James 20 September 2005 - 1
NATHAN, Peter 07 July 1993 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 09 March 2020
MR01 - N/A 25 February 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 08 June 2017
MR04 - N/A 18 January 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH03 - Change of particulars for secretary 24 July 2014
AD01 - Change of registered office address 24 July 2014
AD01 - Change of registered office address 24 July 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 06 March 2006
395 - Particulars of a mortgage or charge 14 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 08 March 2005
287 - Change in situation or address of Registered Office 15 October 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 03 May 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 28 July 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 01 August 1999
AA - Annual Accounts 18 May 1999
395 - Particulars of a mortgage or charge 28 October 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 05 August 1997
395 - Particulars of a mortgage or charge 22 July 1997
AA - Annual Accounts 16 June 1997
363s - Annual Return 12 August 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1996
RESOLUTIONS - N/A 26 March 1996
RESOLUTIONS - N/A 26 March 1996
AA - Annual Accounts 26 March 1996
123 - Notice of increase in nominal capital 26 March 1996
363s - Annual Return 30 August 1995
395 - Particulars of a mortgage or charge 25 April 1995
AA - Annual Accounts 22 February 1995
287 - Change in situation or address of Registered Office 23 January 1995
363s - Annual Return 31 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1993
395 - Particulars of a mortgage or charge 04 August 1993
287 - Change in situation or address of Registered Office 16 July 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
NEWINC - New incorporation documents 07 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2020 Outstanding

N/A

Legal charge 29 September 2005 Outstanding

N/A

Legal charge 12 October 1998 Outstanding

N/A

Deed of charge over credit balances 04 July 1997 Outstanding

N/A

Deed of charge over credit balance 19 April 1995 Outstanding

N/A

Rent deposit accounr agreement 30 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.