UKBizDB.co.uk

TOCRIS COOKSON LIMITED

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

This company is commonly known as Tocris Cookson Limited. The company was founded 30 years ago and was given the registration number 02869577. The firm's registered office is in BRISTOL. You can find them at Unit 4-6 Avonbridge Trading Estate, Atlantic Road, Bristol, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:TOCRIS COOKSON LIMITED
Company Number:02869577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Unit 4-6 Avonbridge Trading Estate, Atlantic Road, Bristol, England, BS11 9QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bio-Techne Ltd, 19 Barton Lane, Abingdon, England, OX14 3NB

Secretary22 December 2016Active
Unit 4-6, Avonbridge Trading Estate, Atlantic Road, Bristol, England, BS11 9QD

Director01 March 2023Active
Unit 4-6, Avonbridge Trading Estate, Atlantic Road, Bristol, England, BS11 9QD

Director01 July 2013Active
69, Coombe Lane, Stoke Bishop, Bristol, Great Britain, BS9 2AZ

Secretary06 September 2002Active
Unit 4-6, Avonbridge Trading Estate, Atlantic Road, Bristol, England, BS11 9QD

Secretary28 April 2011Active
Manor House, Stratford Tony, Salisbury, SP5 4AT

Secretary01 July 1994Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Secretary20 December 2006Active
103 Temple Street, Bristol,

Nominee Secretary05 November 1993Active
Tocris House, Io Centre, Moorend Farm Avenue, Bristol, United Kingdom, BS11 0QL

Director28 April 2011Active
Tocris House, Io Centre, Moorend Farm Avenue, Bristol, United Kingdom, BS11 0QL

Director06 September 2002Active
Manor House, Stratford Tony, Salisbury, SP5 4AT

Director01 July 1994Active
Northfield House, Coombe Bissett, Salisbury, SP5 4JZ

Director01 July 1994Active
Tocris House, Io Centre, Moorend Farm Avenue, Bristol, United Kingdom, BS11 0QL

Director30 October 2000Active
Unit 4-6, Avonbridge Trading Estate, Atlantic Road, Bristol, England, BS11 9QD

Director30 December 2015Active
Unit 4-6, Avonbridge Trading Estate, Atlantic Road, Bristol, England, BS11 9QD

Director30 December 2015Active
Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

Director13 March 2007Active
Unit 4-6, Avonbridge Trading Estate, Atlantic Road, Bristol, England, BS11 9QD

Director31 January 2014Active
Tocris House, Io Centre, Moorend Farm Avenue, Bristol, United Kingdom, BS11 0QL

Director28 April 2011Active
Tocris House, Io Centre, Moorend Farm Avenue, Bristol, United Kingdom, BS11 0QL

Director28 April 2011Active
St. Margarets, Tilsmore Road, Heathfield, TN21 0XT

Director01 July 1994Active
12 Nightingale Rise, Portishead, Bristol, BS20 8LN

Director20 December 2006Active
Bio-Techne Ltd, Barton Lane, Abingdon, England, OX14 3NB

Director01 July 2016Active
Chestnut Farm North End Road, Yatton, Bristol, BS19 4AS

Director01 July 1994Active
103 Temple Street, Bristol, BS99 7UD

Director05 November 1993Active
8 Lower Court Road, Almondsbury, Bristol, BS12 4DX

Director01 July 1994Active
34 Roebuck Lane, Buckhurst Hill, IG9 5QN

Director01 July 1994Active

People with Significant Control

Bio-Techne Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19, Barton Lane, Abingdon, England, OX14 3NB
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-08Accounts

Accounts with accounts type full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type full.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type full.

Download
2021-11-11Accounts

Accounts with accounts type full.

Download
2021-09-24Gazette

Gazette filings brought up to date.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2016-12-22Officers

Appoint person secretary company with name date.

Download
2016-12-22Officers

Termination secretary company with name termination date.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.