KENDRO LABORATORY PRODUCTS LIMITED

KENDRO LABORATORY PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameKENDRO LABORATORY PRODUCTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01409585
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KENDRO LABORATORY PRODUCTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KENDRO LABORATORY PRODUCTS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of KENDRO LABORATORY PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENDRO LABORATORY PRODUCTS PLCJul 09, 2002Jul 09, 2002
    KENDRO LABORATORY PRODUCTS LIMITEDAug 12, 1998Aug 12, 1998
    HERAEUS INSTRUMENTS LIMITEDJan 05, 1996Jan 05, 1996
    HERAEUS EQUIPMENT LIMITEDOct 25, 1983Oct 25, 1983
    TR-HERAEUS LIMITEDJan 16, 1979Jan 16, 1979

    What are the latest accounts for KENDRO LABORATORY PRODUCTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for KENDRO LABORATORY PRODUCTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueYes

    What are the latest filings for KENDRO LABORATORY PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 18, 2025

    9 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2024

    LRESSP
    liquidation

    Special resolution to wind up on Dec 19, 2024

    LRESSP

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    Registered office address changed from , 3rd Floor, 1 Ashley Road Altrincham, Cheshire, WA14 2DT to 1 More London Place London SE1 2AF on Jan 03, 2025

    3 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Feb 05, 2024 with updates

    4 pagesCS01

    Termination of appointment of David John Norman as a director on Dec 12, 2023

    1 pagesTM01

    Termination of appointment of Anthony Hugh Smith as a director on Dec 12, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 15, 2023

    • Capital: GBP 300,001
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Memorandum and Articles of Association

    27 pagesMA

    Confirmation statement made on Feb 05, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Thermo Fisher Scientific Inc. as a person with significant control on Nov 30, 2021

    1 pagesPSC07

    Confirmation statement made on Feb 05, 2022 with no updates

    3 pagesCS01

    Change of details for Thermo Fisher Scientific Inc. as a person with significant control on Aug 30, 2021

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Who are the officers of KENDRO LABORATORY PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGG, Rhona
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    201056700001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Secretary
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    AHMED, Syed Waqas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish268411960001
    CAMERON, Euan Daney Ross
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish252060100001
    CARR, Andrew Colin
    63 Duggers Lane
    CM7 1BA Braintree
    Essex
    Secretary
    63 Duggers Lane
    CM7 1BA Braintree
    Essex
    British57301860001
    GOODMAN, Martin Julian
    35 Herongate Road
    E12 5EJ London
    Secretary
    35 Herongate Road
    E12 5EJ London
    British8486060001
    KEARNEY, Christopher James
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    Secretary
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    American85114770001
    KERLE, Bridget Ann
    Lakeside 49-51 Station Road
    Wilburton
    CB6 3RP Ely
    Cambridgeshire
    Secretary
    Lakeside 49-51 Station Road
    Wilburton
    CB6 3RP Ely
    Cambridgeshire
    British42063780003
    LAING, Clive Andrew
    1 Ashtons Lane
    SG7 6JJ Baldock
    Hertfordshire
    Secretary
    1 Ashtons Lane
    SG7 6JJ Baldock
    Hertfordshire
    British49809350001
    WARD, Nicola Jane
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    Secretary
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    British68596390003
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    HS SECRETARIAL LIMITED
    Shakespeare House
    42 Newmarket Road
    CB5 8EP Cambridge
    Cambridgeshire
    Secretary
    Shakespeare House
    42 Newmarket Road
    CB5 8EP Cambridge
    Cambridgeshire
    72965600001
    BLANCHARD, Peter Noel
    Thermo Fisher Scientific
    Solaar House, 19 Mercers Row
    CB5 8BZ Cambridge
    Director
    Thermo Fisher Scientific
    Solaar House, 19 Mercers Row
    CB5 8BZ Cambridge
    British79756360003
    BRENDECKE, Hermann, Dr
    Im Goldenen Ring 32
    Alzenau
    63755
    Germany
    Director
    Im Goldenen Ring 32
    Alzenau
    63755
    Germany
    German65015030001
    COLEY, James Robert Ewen
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    United KingdomBritish68949300008
    DIXON, Michael Trevor
    Manor Farm Cottage
    Henton
    OX9 4AE Chinnor
    Oxfordshire
    Director
    Manor Farm Cottage
    Henton
    OX9 4AE Chinnor
    Oxfordshire
    British54876090001
    GERNENS, Uwe Richard
    Lindenweg 3a
    D63775 Aizenau
    Germany
    Director
    Lindenweg 3a
    D63775 Aizenau
    Germany
    German34959510001
    GRANT, Lucie Mary Katja
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritish175111280003
    HEILOS, Gunther Anton
    Stifterstrasse 6
    8757 Karlstein
    Germany
    Director
    Stifterstrasse 6
    8757 Karlstein
    Germany
    German34959520002
    INCE, Nicholas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish201068090001
    KEARNEY, Christopher James
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    Director
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    American85114770001
    KROON, Hendrik Jacob August
    24 Blakemere Road
    AL8 7PJ Welwyn Garden City
    Hertfordshire
    Director
    24 Blakemere Road
    AL8 7PJ Welwyn Garden City
    Hertfordshire
    Dutch44417970001
    LAING, Clive Andrew
    Thermo Fisher Scientific
    Solaar House, 19 Mercers Row
    CB5 8BY Cambridge
    Cambridgeshire
    Director
    Thermo Fisher Scientific
    Solaar House, 19 Mercers Row
    CB5 8BY Cambridge
    Cambridgeshire
    British49809350003
    LIEBEL, Klaus Karl
    50 Wiesenau
    Frankfurt 1
    D-6000
    Germany
    Director
    50 Wiesenau
    Frankfurt 1
    D-6000
    Germany
    German8486080001
    MOODIE, Iain Alasdair Keith
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    EnglandBritish226426120003
    NORMAN, David John
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish202822400001
    O'LEARY, Patrick Joseph
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    Director
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    United StatesAmerican61807850002
    PITZEN, Arno
    14 Blackwater Avenue
    CO4 3UY Colchester
    Essex
    Director
    14 Blackwater Avenue
    CO4 3UY Colchester
    Essex
    British43024740001
    POLT, Dieter
    Darmstadter Strasse 4
    6459 Neuberg 1
    Germany
    Director
    Darmstadter Strasse 4
    6459 Neuberg 1
    Germany
    German26639230001
    REILLY, Michael Andrew
    2007 Channelstone Way
    NC 28104 Matthews
    Nc 28104
    Usa
    Director
    2007 Channelstone Way
    NC 28104 Matthews
    Nc 28104
    Usa
    United StatesAmerican103500870001
    SMITH, Anthony Hugh
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmerican238725090001
    WHEELER, Kevin Neil
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritish80845970007
    WRIGHT, Katie Rose
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritish156438380002

    Who are the persons with significant control of KENDRO LABORATORY PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thermo Fisher Scientific Inc.
    Lakeland Avenue
    19901 Dover
    108
    De
    United States
    Apr 06, 2016
    Lakeland Avenue
    19901 Dover
    108
    De
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware Division Of Corporations
    Registration Number0558016
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for KENDRO LABORATORY PRODUCTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Feb 05, 2017Aug 20, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does KENDRO LABORATORY PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2024Commencement of winding up
    Dec 19, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0