UKBizDB.co.uk

CHARNWOOD MOLECULAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charnwood Molecular Limited. The company was founded 26 years ago and was given the registration number 03550782. The firm's registered office is in LOUGHBOROUGH. You can find them at The Heritage Building Beaumont, Court Prince William Road, Loughborough, Leicestershire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:CHARNWOOD MOLECULAR LIMITED
Company Number:03550782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1998
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:The Heritage Building Beaumont, Court Prince William Road, Loughborough, Leicestershire, LE11 5GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 42, Charnwood Campus, 9 Summerpool Road, Loughborough, England, LE11 5RD

Director17 October 2022Active
Charnwood Molecular Ltd, Biocity Nottingham, Nottingham, United Kingdom, NG1 1GF

Director02 June 2020Active
Building 42, Charnwood Campus, 9 Summerpool Road, Loughborough, England, LE11 5RD

Director28 July 2022Active
The Heritage Building Beaumont, Court Prince William Road, Loughborough, LE11 5GA

Secretary20 October 2006Active
9 Packington Hill, Kegworth, Derby, DE74 2DF

Secretary24 April 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 April 1998Active
Building 42, Charnwood Campus, 9 Summerpool Road, Loughborough, England, LE11 5RD

Director24 April 1998Active
The Heritage Building Beaumont, Court Prince William Road, Loughborough, LE11 5GA

Director24 April 1998Active
9 Packington Hill, Kegworth, Derby, DE74 2DF

Director24 April 1998Active
Yew Tree House, Halloughton, NG25 0QP

Director25 February 2000Active
Charnwood Molecular Ltd, Biocity Nottingham, Nottingham, United Kingdom, NG1 1GF

Director02 June 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 April 1998Active

People with Significant Control

Maxwell Bidco Limited
Notified on:13 December 2019
Status:Active
Country of residence:United Kingdom
Address:55, Wells Street, London, United Kingdom, W1T 3PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Professor Steven Mark Allin
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:The Heritage Building Beaumont, Loughborough, LE11 5GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Professor Philip Charles Bulman Page
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:The Heritage Building Beaumont, Loughborough, LE11 5GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination secretary company with name termination date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Address

Change registered office address company with date old address new address.

Download
2021-08-08Accounts

Accounts with accounts type small.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Resolution

Resolution.

Download
2020-01-14Capital

Capital cancellation shares.

Download
2020-01-14Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.