FORTREA DEVELOPMENT LIMITED

FORTREA DEVELOPMENT LIMITED

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

    Company NameFORTREA DEVELOPMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02022667
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FORTREA DEVELOPMENT LIMITED?

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

    Where is FORTREA DEVELOPMENT LIMITED located?

    Registered Office Address
    Drapers Yard
    Marshall Street
    LS11 9EH Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FORTREA DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LABCORP CLINICAL DEVELOPMENT LIMITEDJun 25, 2021Jun 25, 2021
    COVANCE CLINICAL AND PERIAPPROVAL SERVICES LIMITEDNov 04, 1996Nov 04, 1996
    CORNING BESSELAAR LIMITEDApr 10, 1995Apr 10, 1995
    G. H. BESSELAAR ASSOCIATES LIMITEDDec 16, 1986Dec 16, 1986
    HACKREMCO (NO.280) LIMITEDMay 23, 1986May 23, 1986

    What are the latest accounts for FORTREA DEVELOPMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FORTREA DEVELOPMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2026
    Next Confirmation Statement DueNov 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2025
    OverdueNo

    What are the latest filings for FORTREA DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Stillman Hanson as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Mrs Agnieszka Moskal Gallagher as a director on Dec 31, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Nov 08, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Draper's Yard Marshall Street Leeds LS11 9EH England to Drapers Yard Marshall Street Leeds LS11 9EH on Oct 17, 2025

    1 pagesAD01

    Registered office address changed from 5 Foundation Park Roxborough Way Maidenhead SL6 3UD England to Draper's Yard Marshall Street Leeds LS11 9EH on May 19, 2025

    1 pagesAD01

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Appointment of Mr James Stillman Hanson as a director on Aug 16, 2024

    2 pagesAP01

    Termination of appointment of Amedeo De Risi as a director on Aug 16, 2024

    1 pagesTM01

    Confirmation statement made on Nov 08, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of David Cooper 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

    Appointment of Jill Mcconnell as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Sandra Danett Van Der Vaart as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Amedeo De Risi as a director on Jun 30, 2023

    2 pagesAP01

    Registration of charge 020226670004, created on Jun 30, 2023

    56 pagesMR01

    Registration of charge 020226670005, created on Jun 30, 2023

    55 pagesMR01

    Termination of appointment of Glenn Andrew Eisenberg as a director on Jun 30, 2023

    1 pagesTM01

    Change of details for Labcorp Development Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC05

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Who are the officers of FORTREA DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, David
    Marshall Street
    LS11 9EH Leeds
    Drapers Yard
    England
    Director
    Marshall Street
    LS11 9EH Leeds
    Drapers Yard
    England
    United StatesAmerican310999050001
    GALLAGHER, Agnieszka Moskal
    Marshall Street
    LS11 9EH Leeds
    Drapers Yard
    England
    Director
    Marshall Street
    LS11 9EH Leeds
    Drapers Yard
    England
    United StatesAmerican344077000001
    MCCONNELL, Jill
    Moore Drive
    NC 27709 Durham
    8
    United States
    Director
    Moore Drive
    NC 27709 Durham
    8
    United States
    United StatesAmerican310876040001
    MASTERS, Katharine
    Covance Laboratories Ltd
    Otley Road
    HG3 1PY Harrogate
    North Yorkshire
    Secretary
    Covance Laboratories Ltd
    Otley Road
    HG3 1PY Harrogate
    North Yorkshire
    British61875980002
    MILLS, Francis John, Dr
    Clearwood Steep Hill
    Chobham
    GU24 8SZ Woking
    Surrey
    Secretary
    Clearwood Steep Hill
    Chobham
    GU24 8SZ Woking
    Surrey
    British31601390001
    MORGAN, Alan Stuart
    8 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    Secretary
    8 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    British73554190001
    PRINGLE, Robert Stewart
    6 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    Secretary
    6 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    British37003320003
    PRINGLE, Robert Stewart
    6 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    Secretary
    6 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    British37003320003
    PRINGLE, Robert Stewart
    6 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    Secretary
    6 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    British37003320003
    WATTERS, Kenneth John, Dr
    27 Cheyne Row
    SW3 5HW London
    Secretary
    27 Cheyne Row
    SW3 5HW London
    Irish66827570001
    BANNON, James Andrew, Dr
    One Radnor Corporate Center
    Radnor
    Pa 19087
    Us
    Director
    One Radnor Corporate Center
    Radnor
    Pa 19087
    Us
    Us83849780001
    BESSELAAR, Gerrit Hendrik, Dr
    Victoria Hall
    Hamilton
    Director
    Victoria Hall
    Hamilton
    Dutch54129940001
    CIMINO, Richard Francis
    206 Carnegie Center
    FOREIGN Princeton
    08540 6233 New Jersey
    Usa
    Director
    206 Carnegie Center
    FOREIGN Princeton
    08540 6233 New Jersey
    Usa
    UsaAmerican110172790001
    CORNELL, Alison Ann
    Maidenhead Office Park
    Westacott Way
    SL6 3QH Maidenhead
    Osprey House
    Berkshire
    United Kingdom
    Director
    Maidenhead Office Park
    Westacott Way
    SL6 3QH Maidenhead
    Osprey House
    Berkshire
    United Kingdom
    UsaAmerican171197100001
    DAVIE, Robert James, Dr
    Maidenhead Office Park
    Westacott Way
    SL6 3QH Maidenhead
    Osprey House
    Berkshire
    United Kingdom
    Director
    Maidenhead Office Park
    Westacott Way
    SL6 3QH Maidenhead
    Osprey House
    Berkshire
    United Kingdom
    United KingdomBritish135102580002
    DE RISI, Amedeo
    Moore Dr.
    NC 27709 Durham
    8
    United States
    Director
    Moore Dr.
    NC 27709 Durham
    8
    United States
    United StatesAmerican310827260001
    EBERTS III, Floyd Samuel
    531
    South Spring Street
    Burlington, Nc
    27215
    United States
    Director
    531
    South Spring Street
    Burlington, Nc
    27215
    United States
    United StatesAmerican249498140001
    EISENBERG, Glenn Andrew
    Roxborough Way
    SL6 3UD Maidenhead
    5 Foundation Park
    England
    Director
    Roxborough Way
    SL6 3UD Maidenhead
    5 Foundation Park
    England
    United StatesAmerican62543550001
    HANSON, James Stillman
    Moore Drive
    27709 Durham
    8
    North Carolina
    United States
    Director
    Moore Drive
    27709 Durham
    8
    North Carolina
    United States
    United StatesAmerican326211960001
    HORGAN, Alan Kevin Edward
    .
    7 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    Director
    .
    7 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    British47920340003
    HOUSTON, Alan Cromarty, Dr
    Black House
    Bishop Thornton
    HG3 3JA Harrogate
    North Yorkshire
    Director
    Black House
    Bishop Thornton
    HG3 3JA Harrogate
    North Yorkshire
    British31601400001
    KLITGAARD, William Edler
    210 Carnegie Center
    FOREIGN Princeton
    New Jersey 08540 6233
    Usa
    Director
    210 Carnegie Center
    FOREIGN Princeton
    New Jersey 08540 6233
    Usa
    UsaAmerican117423280001
    KUEBLER, Christopher Allen
    210 Carnegie Centre
    Princetown
    CHANNEL New Jersey
    08540 6233
    Usa
    Director
    210 Carnegie Centre
    Princetown
    CHANNEL New Jersey
    08540 6233
    Usa
    American42361380002
    LAMON, Kim, Doctor
    210 Carnegie Center
    Princeton
    NJ 08540 Usa
    Director
    210 Carnegie Center
    Princeton
    NJ 08540 Usa
    American50629700001
    MILLS, Francis John, Dr
    Clearwood Steep Hill
    Chobham
    GU24 8SZ Woking
    Surrey
    Director
    Clearwood Steep Hill
    Chobham
    GU24 8SZ Woking
    Surrey
    British31601390001
    MORGAN, Alan Stuart
    8 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    Director
    8 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    British73554190001
    PRINGLE, Robert Stewart
    Roxborough Way
    SL6 3UD Maidenhead
    5 Foundation Park
    England
    Director
    Roxborough Way
    SL6 3UD Maidenhead
    5 Foundation Park
    England
    United KingdomBritish188658830001
    PRINGLE, Robert Stewart
    6 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    Director
    6 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    United KingdomBritish37003320003
    REID, John Steele Thorney
    Fox House
    Southend Road, Southend
    RG7 6ER Reading
    Berkshire
    Director
    Fox House
    Southend Road, Southend
    RG7 6ER Reading
    Berkshire
    United KingdomBritish67516180001
    ROTHBARTH, Eric Walter
    Peppard Cottage
    Peppard Common
    RG9 5LB Henley On Thames
    Oxfordshire
    Director
    Peppard Cottage
    Peppard Common
    RG9 5LB Henley On Thames
    Oxfordshire
    EnglandDutch41984520001
    VAN DER VAART, Sandra Danett
    South Spring Street
    27215 Burlington
    531
    North Carolina
    United States
    Director
    South Spring Street
    27215 Burlington
    531
    North Carolina
    United States
    United StatesAmerican261555020001
    VANOORT, Douglas
    17 East 5th Street
    Corning
    14830 New York
    United States Of America
    Director
    17 East 5th Street
    Corning
    14830 New York
    United States Of America
    American41995950001
    WOOD, Alan James, Doctor
    7 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    Director
    7 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    New Zealand93840340001

    Who are the persons with significant control of FORTREA DEVELOPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fortrea Uk Holdings Limited
    Otley Road
    HG3 1PY Harrogate
    Otley Road
    England
    Apr 06, 2016
    Otley Road
    HG3 1PY Harrogate
    Otley Road
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number02660917
    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.

    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