UKBizDB.co.uk

CHERWELL LABORATORIES LIMITED

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

This company is commonly known as Cherwell Laboratories Limited. The company was founded 50 years ago and was given the registration number 01159518. The firm's registered office is in BICESTER. You can find them at 7 & 8 Launton Business Centre, Murdock Road, Bicester, Oxfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CHERWELL LABORATORIES LIMITED
Company Number:01159518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1974
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:7 & 8 Launton Business Centre, Murdock Road, Bicester, Oxfordshire, OX26 4XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 & 8 Launton Business Centre, Murdock Road, Bicester, OX26 4XB

Director21 December 2023Active
2 Quarry Cottages, Somerton Road, Ardley, OX27 7NU

Director06 April 1994Active
2 Quarry Cottages, Somerton Road, Ardley, OX27 7NU

Secretary17 January 2001Active
1 St Peters Crescent, Bicester, OX26 4XA

Secretary-Active
7 & 8 Launton Business Centre, Murdock Road, Bicester, OX26 4XB

Secretary18 December 2018Active
25 Martin Close, Bicester, OX26 6XA

Director01 July 2006Active
1 St Peters Crescent, Bicester, OX26 4XA

Director-Active
1 St Peters Crescent, Bicester, OX26 4XA

Director-Active
7 & 8 Launton Business Centre, Murdock Road, Bicester, OX26 4XB

Director01 January 2022Active
7 & 8 Launton Business Centre, Murdock Road, Bicester, OX26 4XB

Director02 March 2015Active

People with Significant Control

Analytichem Holding (Uk) Limited
Notified on:21 December 2023
Status:Active
Country of residence:England
Address:3, Cavendish Square, London, England, W1G 0LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Michael Whittard
Notified on:28 April 2021
Status:Active
Date of birth:May 1965
Nationality:British
Address:7 & 8 Launton Business Centre, Bicester, OX26 4XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Roland Whittard
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:2 Quarry Cottages, Somerton Road, Bicester, England, OX27 7NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lawrence Mervyn Whittard
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:United Kingdom
Address:1, St. Peters Crescent, Bicester, United Kingdom, OX26 4XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Incorporation

Memorandum articles.

Download
2024-02-22Resolution

Resolution.

Download
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Termination secretary company with name termination date.

Download
2024-01-05Officers

Termination secretary company with name termination date.

Download
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Capital

Capital allotment shares.

Download
2023-11-08Persons with significant control

Second filing cessation of a person with significant control.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type small.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-10-25Incorporation

Memorandum articles.

Download
2022-10-25Resolution

Resolution.

Download
2022-09-06Accounts

Accounts with accounts type small.

Download
2022-02-23Incorporation

Memorandum articles.

Download
2022-02-23Resolution

Resolution.

Download
2022-02-22Capital

Capital name of class of shares.

Download
2022-02-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.