LABCORP UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLABCORP UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01815730
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LABCORP UK LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is LABCORP UK LIMITED located?

    Registered Office Address
    Woolley Road
    Alconbury
    PE28 4HS Huntingdon
    Cambridgeshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LABCORP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    COVANCE CRS LIMITEDJun 04, 2019Jun 04, 2019
    ENVIGO CRS LIMITEDSep 18, 2015Sep 18, 2015
    HUNTINGDON LIFE SCIENCES LIMITEDNov 21, 1995Nov 21, 1995
    HUNTINGDON RESEARCH CENTRE LIMITEDJun 28, 1985Jun 28, 1985
    HRC LIMITEDMay 14, 1984May 14, 1984

    What are the latest accounts for LABCORP UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for LABCORP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 018157300024 in full

    1 pagesMR04

    Appointment of Thomas Kremer as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Robert Stewart Pringle as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on May 20, 2023 with updates

    4 pagesCS01

    Change of details for Covance Laboratories Limited as a person with significant control on Jun 25, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on May 20, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    186 pagesAA

    Termination of appointment of Stephen Derek Albert Street as a director on Apr 11, 2022

    1 pagesTM01

    Statement of capital on Sep 09, 2021

    • Capital: GBP 0.9
    3 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 24, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on May 20, 2021 with updates

    5 pagesCS01

    Notification of Covance Laboratories Limited as a person with significant control on Dec 24, 2020

    2 pagesPSC02

    Cessation of Covance Crs International Limited as a person with significant control on Dec 24, 2020

    3 pagesPSC07

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account of the company to be cancelled in its entirety. 11/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Second filing of a statement of capital following an allotment of shares on May 29, 2019

    • Capital: GBP 45,000,001
    7 pagesRP04SH01

    Confirmation statement made on May 20, 2020 with updates

    4 pagesCS01

    Who are the officers of LABCORP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KREMER, Thomas
    Moore Drive
    NC 27709 Durham
    10
    United States
    Director
    Moore Drive
    NC 27709 Durham
    10
    United States
    United StatesAmericanOversees Labcorp'S Tax, Treasury And Risk Mgt.310886410001
    VAN DER VAART, Sandra Danett
    Alconbury
    PE28 4HS Huntingdon
    Woolley Road
    Cambridgeshire
    England
    Director
    Alconbury
    PE28 4HS Huntingdon
    Woolley Road
    Cambridgeshire
    England
    United StatesAmericanGeneral Counsel259187210001
    DAWES, Peter
    90 High Street
    Bottisham
    CB5 9BA Cambridge
    Secretary
    90 High Street
    Bottisham
    CB5 9BA Cambridge
    British45344670001
    DEEGAN, Jayne
    64 Stapleton Road
    BR6 9TN Orpington
    Kent
    Secretary
    64 Stapleton Road
    BR6 9TN Orpington
    Kent
    British55717950001
    GLADDEN, Brett Nicholas
    4 Annesley Close
    Sawtry
    PE17 5RN Huntingdon
    Cambridgeshire
    Secretary
    4 Annesley Close
    Sawtry
    PE17 5RN Huntingdon
    Cambridgeshire
    British8070210004
    GRIFFITHS, Julian Torquil
    Huntingdon Life Sciences Ltd
    Woolley Road Alconbury
    PE28 4HS Huntingdon
    Cambridgeshire
    Secretary
    Huntingdon Life Sciences Ltd
    Woolley Road Alconbury
    PE28 4HS Huntingdon
    Cambridgeshire
    BritishFinance Director63740950003
    HIDE, Susan Gaynor
    43 Cruickshank Grove
    Crownhill
    MK8 0EW Milton Keynes
    Secretary
    43 Cruickshank Grove
    Crownhill
    MK8 0EW Milton Keynes
    British55191440002
    O'REILLY, Michael Gregory
    Alconbury
    PE28 4HS Huntingdon
    Woolley Road
    Cambridgeshire
    England
    Secretary
    Alconbury
    PE28 4HS Huntingdon
    Woolley Road
    Cambridgeshire
    England
    149542340001
    ANSLOW, David Anthony
    Yew Tree House
    Witcham
    CB6 2LF Ely
    Cambridgeshire
    Director
    Yew Tree House
    Witcham
    CB6 2LF Ely
    Cambridgeshire
    EnglandBritishCompany Director64519860001
    BROOKER, Paul, Dr
    Alconbury
    PE28 4HS Huntingdon
    Woolley Road
    Cambridgeshire
    England
    Director
    Alconbury
    PE28 4HS Huntingdon
    Woolley Road
    Cambridgeshire
    England
    EnglandBritishUk Operations Director177583750001
    BROWN, Christopher David
    Alconbury
    PE28 4HS Huntingdon
    Woolley Road
    Cambridgeshire
    England
    Director
    Alconbury
    PE28 4HS Huntingdon
    Woolley Road
    Cambridgeshire
    England
    EnglandBritishUk Director Of Finance52017840001
    CALDWELL, John, Professor
    Imperial College School Of Medicine
    Norfolk Place
    W2 1PG London
    Director
    Imperial College School Of Medicine
    Norfolk Place
    W2 1PG London
    BritishCompany Director56158150004
    CARNWATH, James Richard Alexander
    Holywell House
    PE17 3TG Holywell
    Cambridgeshire
    Director
    Holywell House
    PE17 3TG Holywell
    Cambridgeshire
    BritishChartered Accountant7586400001
    CASS, Brian
    Huntingdon Life Sciences Ltd
    Woolley Rd Alconbury
    PE28 4HS Huntingdon
    Cambridgeshire
    Director
    Huntingdon Life Sciences Ltd
    Woolley Rd Alconbury
    PE28 4HS Huntingdon
    Cambridgeshire
    EnglandBritishManaging Director62918630003
    CLIFFE, Christopher Frederick
    Delamere Cutlers Green
    Thaxted
    CM6 2P2 Dunmow
    Essex
    Director
    Delamere Cutlers Green
    Thaxted
    CM6 2P2 Dunmow
    Essex
    BritishChief Executive15195120001
    CLIFFE, Christopher Frederick
    Delamere Cutlers Green
    Thaxted
    CM6 2P2 Dunmow
    Essex
    Director
    Delamere Cutlers Green
    Thaxted
    CM6 2P2 Dunmow
    Essex
    BritishCompany Director15195120001
    GRIFFITHS, Julian Torquil
    Huntingdon Life Sciences Ltd
    Woolley Road Alconbury
    PE28 4HS Huntingdon
    Cambridgeshire
    Director
    Huntingdon Life Sciences Ltd
    Woolley Road Alconbury
    PE28 4HS Huntingdon
    Cambridgeshire
    EnglandBritishFinance Director63740950003
    HARDY, Adrian Paul, Dr
    Alconbury
    PE28 4HS Huntingdon
    Woolley Road
    Cambridgeshire
    England
    Director
    Alconbury
    PE28 4HS Huntingdon
    Woolley Road
    Cambridgeshire
    England
    UsaBritishGroup Director Of Strategic Development177580670001
    MICHAELSON, Richard
    Alconbury
    PE28 4HS Huntingdon
    Woolley Road
    Cambridgeshire
    England
    Director
    Alconbury
    PE28 4HS Huntingdon
    Woolley Road
    Cambridgeshire
    England
    UsaAmericanDirector177574500001
    O'REILLY, Michael Gregory
    Alconbury
    PE28 4HS Huntingdon
    Woolley Road
    Cambridgeshire
    England
    Director
    Alconbury
    PE28 4HS Huntingdon
    Woolley Road
    Cambridgeshire
    England
    EnglandNorthern IrishSvp Legal196399210002
    PRINGLE, Robert Stewart
    Westacott Way
    Littlewick Green
    SL6 3QH Maidenhead
    Osprey House
    Berkshire
    England
    Director
    Westacott Way
    Littlewick Green
    SL6 3QH Maidenhead
    Osprey House
    Berkshire
    England
    United KingdomBritishTreasurer188658830001
    SANDFORD, Martyn
    Three Cottages
    Short Green, Winfarthing
    IP22 2EE Diss
    Norfolk
    Director
    Three Cottages
    Short Green, Winfarthing
    IP22 2EE Diss
    Norfolk
    BritishAccountant71286880001
    SHAW, William Lawson
    Woolley Road
    Alconbury
    PE18 6ES Huntingdon
    Cambridgeshire
    Director
    Woolley Road
    Alconbury
    PE18 6ES Huntingdon
    Cambridgeshire
    BritishManaging Director48559390002
    STREET, Stephen Derek Albert
    Alconbury
    PE28 4HS Huntingdon
    Woolley Road
    Cambridgeshire
    England
    Director
    Alconbury
    PE28 4HS Huntingdon
    Woolley Road
    Cambridgeshire
    England
    EnglandBritishGeneral Manager171193720001
    SYMONDS, Stephen Daniel
    Alconbury
    PE28 4HS Huntingdon
    Woolley Road
    Cambridgeshire
    England
    Director
    Alconbury
    PE28 4HS Huntingdon
    Woolley Road
    Cambridgeshire
    England
    EnglandBritishFinancial Controller215497560001
    WOODLEY, Benie Cecil, Dr
    140/144 Telegraph Road
    Middleport
    New York
    Ny 14105
    Usa
    Director
    140/144 Telegraph Road
    Middleport
    New York
    Ny 14105
    Usa
    BritishMicrobiologist32395880001

    Who are the persons with significant control of LABCORP UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Otley Road
    HG3 1PY Harrogate
    Otley Road
    North Yorkshire
    England
    Dec 24, 2020
    Otley Road
    HG3 1PY Harrogate
    Otley Road
    North Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01171833
    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.
    Covance Crs International Limited
    Alconbury
    PE28 4HS Huntingdon
    Woolley Road
    England
    Apr 06, 2016
    Alconbury
    PE28 4HS Huntingdon
    Woolley Road
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00502370
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does LABCORP UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 21, 2018
    Delivered On Nov 30, 2018
    Satisfied
    Brief description
    Property:. Research centre, great north road,. Alconbury with title number CB294635 and land and buildings lying to the east. Of castle hill, occold with title number SK156408. Intellectual property:. Trademark nda analytics nda analytics (word & design) (a series of two marks) with registered number 2499076 and registered date 3/13/2009. for more details of intellectual property charged please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust, National Association
    Transactions
    • Nov 30, 2018Registration of a charge (MR01)
    • Jul 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2016
    Delivered On Nov 09, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank National Association
    Transactions
    • Nov 09, 2016Registration of a charge (MR01)
    • Jul 06, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2016
    Delivered On Nov 09, 2016
    Satisfied
    Brief description
    Land including land k/a research centre, great north road, alconbury t/no CB294635 and land and buildings lying to the east of castle hill, occold t/no SK156408. Registered trademarks including reg no's 2499078, 2499080, 2499081 and 2499074. for more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank National Association
    • Jefferies Finance Llc
    Transactions
    • Nov 09, 2016Registration of a charge (MR01)
    • Jul 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 12, 2014
    Delivered On Sep 02, 2014
    Satisfied
    Brief description
    Land k/a research centre great north road alconbury t/no CB294635 and land and buildings lying to the east of castle hill occold t/no SK156408.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust, National Association
    Transactions
    • Sep 02, 2014Registration of a charge (MR01)
    • Jul 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 12, 2014
    Delivered On Sep 02, 2014
    Satisfied
    Brief description
    Land k/a research centre great north road alconbury t/no CB294635 and land and buildings lying to the east of castle hill occold t/no SK156408.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank National Association (As Collateral Agent for the Secured Parties)
    • Wilmington Trust, National Association (As Administrative Agent for the Secured Parties)
    Transactions
    • Sep 02, 2014Registration of a charge (MR01)
    • Jul 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 12, 2014
    Delivered On Sep 02, 2014
    Satisfied
    Brief description
    Land k/a research centre great north road alconbury t/no CB294635 and land and buildings lying to the east of castle hill occold t/no SK156408.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust, National Association
    Transactions
    • Sep 02, 2014Registration of a charge (MR01)
    • Jul 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 29, 2014
    Delivered On May 14, 2014
    Satisfied
    Brief description
    Research centre great north road alconbury cambridgeshire t/no CB294635, land and buildings lying to the east of castle hill occold cambridgeshire t/no SK156408 and lrs. Reg no. 2499078 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank, National Association (As Collateral Agent for the Secured Parties)
    • Wilmington Trust, National Association (As Administrative Agent for the Secured Parties)
    Transactions
    • May 14, 2014Registration of a charge (MR01)
    • Jul 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 29, 2014
    Delivered On May 14, 2014
    Satisfied
    Brief description
    Research centre great north road alconbury cambridgeshire t/no CB294635, land and buildings lying to the east of castle hill occold cambridgeshire t/no SK156408 and lrs. Reg no. 2499078 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust, National Association (As Collateral and Administrative Agent for the Secured Parties)
    Transactions
    • May 14, 2014Registration of a charge (MR01)
    • Jul 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 29, 2014
    Delivered On May 14, 2014
    Satisfied
    Brief description
    Research centre great north road alconbury cambridgeshire t/no CB294635, land and buildings lying to the east of castle hill occold cambridgeshire t/no SK156408 and lrs. Reg no. 2499078 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust, National Association (As Collateral and Administrative Agent for the Secured Parties)
    Transactions
    • May 14, 2014Registration of a charge (MR01)
    • Jul 05, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 11, 2012
    Delivered On Jul 30, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the borrower (and with respect to any treasury management agreement, any other loan parties) to the chargee or to any lender (or, in the case of specified swap agreements and treasury management agreements, any affiliate of any lender) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Fifth Third Bank
    Transactions
    • Jul 30, 2012Registration of a charge (MG01)
    • Nov 22, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 15, 2012
    Delivered On Apr 04, 2012
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Us Bank National Association ("Collateral Trustee")
    Transactions
    • Apr 04, 2012Registration of a charge (MG01)
    • Jul 05, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 15, 2012
    Delivered On Mar 23, 2012
    Satisfied
    Amount secured
    All sums due or to become due to the trustee and the holders of the notes and any additional notes under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • U.S. Bank National Association (The ‘Collateral Trustee)
    Transactions
    • Mar 23, 2012Registration of a charge (MG01)
    • Nov 22, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 06, 2011
    Delivered On Jan 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and transcourt capital or either of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land and buildings being huntingdon research centre great north road alconbury huntingdon t/no CB299283,l/h land being on the south side of huntingdon research centre great north road alconbury huntingdon t/no CB299282,l/h land and buildings being on the west side of huntingdon research centre great north road alconbury huntingdon t/no CB298953 (for further details of property charged please refer to form MG01) see image for full details.
    Persons Entitled
    • Citron Investments 1
    Transactions
    • Jan 21, 2011Registration of a charge (MG01)
    • Mar 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debentures
    Created On Jan 06, 2011
    Delivered On Jan 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (the security trustee) and transcourt capital on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Citron Investments I
    Transactions
    • Jan 21, 2011Registration of a charge (MG01)
    • Mar 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Nov 24, 2009
    Delivered On Dec 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • River Investment Partners (The Security Trustee)
    Transactions
    • Dec 14, 2009Registration of a charge (MG01)
    • Feb 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Nov 24, 2009
    Delivered On Dec 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H huntingdon research centre, great north road, alconbury, huntingdon t/n CB299283. L/h land on the south side of huntingdon research centre, great north road, alconbury, huntingdon t/n CB299282. L/h land and buildings on the west side of huntingdon research centre, great north road, alconbury, huntingdon t/n CB298593 (for details of further properties charged please refer to form MG01) see image for full details.
    Persons Entitled
    • River Investment Partners (The Security Trustee)
    Transactions
    • Dec 14, 2009Registration of a charge (MG01)
    • Mar 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Mar 01, 2006
    Delivered On Mar 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee, its successors in title, assignees and substitute and any other person or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Mada S.A.R.L. a Societe a Responsabilite Limitee
    Transactions
    • Mar 09, 2006Registration of a charge (395)
    • Dec 03, 2009Statement of satisfaction of a charge in full or part (MG02)
    Third supplemental deed
    Created On Aug 07, 1998
    Delivered On Aug 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the banks (as definedin the facilities agreement) and/or the agent on any account whatsoever
    Short particulars
    All the assets. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 24, 1998Registration of a charge (395)
    • Jul 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Equipment mortgage
    Created On Apr 20, 1998
    Delivered On Apr 28, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The equipment (as defined form 395) and the documents all right title benefit in and to all insurances and warranties. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1998Registration of a charge (395)
    • Jul 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Second supplemental deed (supplemental to a guarantee and debenture dated 1ST november 1995 as amended by a supplemental deed dated 20TH january 1998)
    Created On Feb 26, 1998
    Delivered On Mar 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the banks (as defined in the facilities agreement) and/or the chargee (the agent) on any account whatsoever
    Short particulars
    The company with full title guarantee charged in favour of the agent in the manner referred to in clause 3.1 of the debenture dated 1ST november 1995 all of its assets as more specifically referred to in the debenture.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 12, 1998Registration of a charge (395)
    • Jul 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed (supplemental to a guarantee & debenture dated 1 november 1995)
    Created On Jan 20, 1998
    Delivered On Jan 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facilities agreement dated 1 november 1995 as amended by a letter dated 21 november 195 and under the additional facilitiy documents (as therein defined)
    Short particulars
    All the assets referred to in the debenture dated 1 november 1995 being. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 26, 1998Registration of a charge (395)
    • Jul 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage over property and fixed charge over assets
    Created On Mar 14, 1997
    Delivered On Mar 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of the deferred consideration (as defined) and under or in connection with the finance documents (as defined) together with all costs (including legal costs), charges and expenses and any vat thereon incurred by the chargee and/or any receiver (as defined) in each case on a full indemnity basis, in connection with: (I) the perfection of the security constitued by the legal charge; and (ii) the enforcement, exercise or preservation of any of the rights contained in the finance documents (as defined)
    Short particulars
    By way of first ranking legal mortgage all estate and interest of the company in the property (as defined below) together with all buildings and fixtures from time to time therein or thereon and/or the proceeds of sale thereof. By way of fixed charge all present and future benefits in respect of all policies of insurance of any kind for the time being effected by or on behalf of the company. Property-f/h property at stamford lodge altrincham road wilmslow cheshire SK9 4LY.. See the mortgage charge document for full details.
    Persons Entitled
    • Ciba-Geigy PLC
    Transactions
    • Mar 18, 1997Registration of a charge (395)
    • Dec 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 21, 1995
    Delivered On Dec 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facilities agreement, this guarantee and debenture and any other financing document
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 05, 1995Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 01, 1995
    Delivered On Nov 16, 1995
    Satisfied
    Amount secured
    All monies due or to become due form the company to the chargee as agent and trustee for the secured parties (as defined in the facilities agreement) arising under or pursuant to the facilities agreement ,the debenture and any other financing document (as defined in the facilities agreement)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 16, 1995Registration of a charge (395)
    • Dec 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 01, 1995
    Delivered On Nov 16, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 16, 1995Registration of a charge (395)
    • Jun 28, 1997Statement of satisfaction of a charge in full or part (403a)

    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