FORTREA DEVELOPMENT LIMITED
Overview
| Company Name | FORTREA DEVELOPMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02022667 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FORTREA DEVELOPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LABCORP CLINICAL DEVELOPMENT LIMITED | Jun 25, 2021 | Jun 25, 2021 |
| COVANCE CLINICAL AND PERIAPPROVAL SERVICES LIMITED | Nov 04, 1996 | Nov 04, 1996 |
| CORNING BESSELAAR LIMITED | Apr 10, 1995 | Apr 10, 1995 |
| G. H. BESSELAAR ASSOCIATES LIMITED | Dec 16, 1986 | Dec 16, 1986 |
| HACKREMCO (NO.280) LIMITED | May 23, 1986 | May 23, 1986 |
What are the latest accounts for FORTREA DEVELOPMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FORTREA DEVELOPMENT LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for FORTREA DEVELOPMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Stillman Hanson as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Agnieszka Moskal Gallagher as a director on Dec 31, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Appointment of Mr James Stillman Hanson as a director on Aug 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amedeo De Risi as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of David Cooper as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Stewart Pringle as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Jill Mcconnell as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sandra Danett Van Der Vaart as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Amedeo De Risi as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge 020226670004, created on Jun 30, 2023 | 56 pages | MR01 | ||||||||||
Registration of charge 020226670005, created on Jun 30, 2023 | 55 pages | MR01 | ||||||||||
Termination of appointment of Glenn Andrew Eisenberg as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Labcorp Development Limited as a person with significant control on Apr 28, 2023 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Who are the officers of FORTREA DEVELOPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, David | Director | Marshall Street LS11 9EH Leeds Drapers Yard England | United States | American | 310999050001 | |||||
| GALLAGHER, Agnieszka Moskal | Director | Marshall Street LS11 9EH Leeds Drapers Yard England | United States | American | 344077000001 | |||||
| MCCONNELL, Jill | Director | Moore Drive NC 27709 Durham 8 United States | United States | American | 310876040001 | |||||
| MASTERS, Katharine | Secretary | Covance Laboratories Ltd Otley Road HG3 1PY Harrogate North Yorkshire | British | 61875980002 | ||||||
| MILLS, Francis John, Dr | Secretary | Clearwood Steep Hill Chobham GU24 8SZ Woking Surrey | British | 31601390001 | ||||||
| MORGAN, Alan Stuart | Secretary | 8 Roxborough Way SL6 3UD Maidenhead Berkshire | British | 73554190001 | ||||||
| PRINGLE, Robert Stewart | Secretary | 6 Roxborough Way SL6 3UD Maidenhead Berkshire | British | 37003320003 | ||||||
| PRINGLE, Robert Stewart | Secretary | 6 Roxborough Way SL6 3UD Maidenhead Berkshire | British | 37003320003 | ||||||
| PRINGLE, Robert Stewart | Secretary | 6 Roxborough Way SL6 3UD Maidenhead Berkshire | British | 37003320003 | ||||||
| WATTERS, Kenneth John, Dr | Secretary | 27 Cheyne Row SW3 5HW London | Irish | 66827570001 | ||||||
| BANNON, James Andrew, Dr | Director | One Radnor Corporate Center Radnor Pa 19087 Us | Us | 83849780001 | ||||||
| BESSELAAR, Gerrit Hendrik, Dr | Director | Victoria Hall Hamilton | Dutch | 54129940001 | ||||||
| CIMINO, Richard Francis | Director | 206 Carnegie Center FOREIGN Princeton 08540 6233 New Jersey Usa | Usa | American | 110172790001 | |||||
| CORNELL, Alison Ann | Director | Maidenhead Office Park Westacott Way SL6 3QH Maidenhead Osprey House Berkshire United Kingdom | Usa | American | 171197100001 | |||||
| DAVIE, Robert James, Dr | Director | Maidenhead Office Park Westacott Way SL6 3QH Maidenhead Osprey House Berkshire United Kingdom | United Kingdom | British | 135102580002 | |||||
| DE RISI, Amedeo | Director | Moore Dr. NC 27709 Durham 8 United States | United States | American | 310827260001 | |||||
| EBERTS III, Floyd Samuel | Director | 531 South Spring Street Burlington, Nc 27215 United States | United States | American | 249498140001 | |||||
| EISENBERG, Glenn Andrew | Director | Roxborough Way SL6 3UD Maidenhead 5 Foundation Park England | United States | American | 62543550001 | |||||
| HANSON, James Stillman | Director | Moore Drive 27709 Durham 8 North Carolina United States | United States | American | 326211960001 | |||||
| HORGAN, Alan Kevin Edward | Director | . 7 Roxborough Way SL6 3UD Maidenhead Berkshire | British | 47920340003 | ||||||
| HOUSTON, Alan Cromarty, Dr | Director | Black House Bishop Thornton HG3 3JA Harrogate North Yorkshire | British | 31601400001 | ||||||
| KLITGAARD, William Edler | Director | 210 Carnegie Center FOREIGN Princeton New Jersey 08540 6233 Usa | Usa | American | 117423280001 | |||||
| KUEBLER, Christopher Allen | Director | 210 Carnegie Centre Princetown CHANNEL New Jersey 08540 6233 Usa | American | 42361380002 | ||||||
| LAMON, Kim, Doctor | Director | 210 Carnegie Center Princeton NJ 08540 Usa | American | 50629700001 | ||||||
| MILLS, Francis John, Dr | Director | Clearwood Steep Hill Chobham GU24 8SZ Woking Surrey | British | 31601390001 | ||||||
| MORGAN, Alan Stuart | Director | 8 Roxborough Way SL6 3UD Maidenhead Berkshire | British | 73554190001 | ||||||
| PRINGLE, Robert Stewart | Director | Roxborough Way SL6 3UD Maidenhead 5 Foundation Park England | United Kingdom | British | 188658830001 | |||||
| PRINGLE, Robert Stewart | Director | 6 Roxborough Way SL6 3UD Maidenhead Berkshire | United Kingdom | British | 37003320003 | |||||
| REID, John Steele Thorney | Director | Fox House Southend Road, Southend RG7 6ER Reading Berkshire | United Kingdom | British | 67516180001 | |||||
| ROTHBARTH, Eric Walter | Director | Peppard Cottage Peppard Common RG9 5LB Henley On Thames Oxfordshire | England | Dutch | 41984520001 | |||||
| VAN DER VAART, Sandra Danett | Director | South Spring Street 27215 Burlington 531 North Carolina United States | United States | American | 261555020001 | |||||
| VANOORT, Douglas | Director | 17 East 5th Street Corning 14830 New York United States Of America | American | 41995950001 | ||||||
| WOOD, Alan James, Doctor | Director | 7 Roxborough Way SL6 3UD Maidenhead Berkshire | New Zealand | 93840340001 |
Who are the persons with significant control of FORTREA DEVELOPMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fortrea Uk Holdings Limited | Apr 06, 2016 | Otley Road HG3 1PY Harrogate Otley Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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