EUROFINS NEWTEC LABORATORIES LIMITED

EUROFINS NEWTEC LABORATORIES LIMITED

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

    Company NameEUROFINS NEWTEC LABORATORIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02538770
    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 EUROFINS NEWTEC LABORATORIES LIMITED?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is EUROFINS NEWTEC LABORATORIES LIMITED located?

    Registered Office Address
    I54 Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROFINS NEWTEC LABORATORIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWTEC LABORATORIES LIMITEDOct 26, 1990Oct 26, 1990
    SERVEROUTE LIMITEDSep 11, 1990Sep 11, 1990

    What are the latest accounts for EUROFINS NEWTEC LABORATORIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for EUROFINS NEWTEC LABORATORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 30, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    21 pagesAA

    Full accounts made up to Dec 31, 2017

    34 pagesAA

    Confirmation statement made on Aug 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    33 pagesAA

    Confirmation statement made on Aug 30, 2017 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 25, 2016

    • Capital: GBP 350,000
    3 pagesSH01

    Confirmation statement made on Aug 30, 2016 with updates

    5 pagesCS01

    Appointment of Mr Philip David Coles as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Graeme Charles Risdon as a director on Jul 01, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    34 pagesAA

    Annual return made up to Aug 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2015

    Statement of capital on Sep 08, 2015

    • Capital: GBP 250,000
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Aug 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 250,000
    SH01

    Registered office address changed from I54 Business Park Valiant Way Wolverhampton WV9 5GB United Kingdom to I54 Business Park Valiant Way Wolverhampton WV9 5GB on Sep 16, 2014

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Certificate of change of name

    Company name changed newtec laboratories LIMITED\certificate issued on 09/12/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 09, 2013

    Change company name resolution on Dec 09, 2013

    RES15
    change-of-nameDec 09, 2013

    Change of name by resolution

    NM01

    Annual return made up to Aug 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2013

    Statement of capital on Sep 13, 2013

    • Capital: GBP 250,000
    SH01

    Director's details changed for Ms Alice Irene Mills on Sep 13, 2013

    2 pagesCH01

    Secretary's details changed for Alice Irene Mills on Sep 13, 2013

    2 pagesCH03

    Director's details changed for Mr Graeme Charles Risdon on Sep 13, 2013

    2 pagesCH01

    Who are the officers of EUROFINS NEWTEC LABORATORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, Alice Irene
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    United Kingdom
    Secretary
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    United Kingdom
    British178776500001
    COLES, Philip David
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    Director
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    EnglandBritish105679940002
    MILLS, Alice Irene
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    United Kingdom
    Director
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    United Kingdom
    EnglandIrish62808370001
    BLACKETT, Colin
    Pavillion 7 Belasis Court
    Belasis Hall Technology Park
    TS23 4AZ Billingham
    Cleveland
    Secretary
    Pavillion 7 Belasis Court
    Belasis Hall Technology Park
    TS23 4AZ Billingham
    Cleveland
    British232557010001
    MOLE, Alan
    Laburnum Cottage
    Station Road Eckington
    WR10 3BB Pershore
    Hereford Worcester
    Secretary
    Laburnum Cottage
    Station Road Eckington
    WR10 3BB Pershore
    Hereford Worcester
    British22069340001
    BARKER, Alan Douglas
    Wetherby Road
    Collingham
    LS22 5AY Wetherby
    Barnhill
    West Yorkshire
    England
    Director
    Wetherby Road
    Collingham
    LS22 5AY Wetherby
    Barnhill
    West Yorkshire
    England
    EnglandBritish41346290001
    BLACKETT, Colin
    Pavillion 7 Belasis Court
    Belasis Hall Technology Park
    TS23 4AZ Billingham
    Cleveland
    Director
    Pavillion 7 Belasis Court
    Belasis Hall Technology Park
    TS23 4AZ Billingham
    Cleveland
    United KingdomBritish55782360003
    BROTHERTON, Colin Michael
    30 Firs Drive
    HG2 9HB Harrogate
    Yorkshire
    Director
    30 Firs Drive
    HG2 9HB Harrogate
    Yorkshire
    British2175870001
    COWAN, Henry
    33 White House Croft
    Long Newton
    TS21 1PJ Stockton On Tees
    Cleveland
    Director
    33 White House Croft
    Long Newton
    TS21 1PJ Stockton On Tees
    Cleveland
    EnglandBritish87834830001
    DALTON, James Matthew Percy
    The Old Mistal
    Rigton Gates Farm North Rigton
    LS17 0DR Leeds
    Director
    The Old Mistal
    Rigton Gates Farm North Rigton
    LS17 0DR Leeds
    EnglandBritish22602880001
    GILL, John David
    Belasis Court
    Belasis Hall Technology Park
    TS23 4AZ Billingham
    Pavillion 7
    Cleveland
    United Kingdom
    Director
    Belasis Court
    Belasis Hall Technology Park
    TS23 4AZ Billingham
    Pavillion 7
    Cleveland
    United Kingdom
    EnglandBritish2604070001
    HUDSON, Christopher David
    Belasis Court
    Greenwood Road
    TS23 4AZ Billingham
    20-22
    United Kingdom
    Director
    Belasis Court
    Greenwood Road
    TS23 4AZ Billingham
    20-22
    United Kingdom
    United KingdomBritish56246160003
    MOLE, Alan
    Laburnum Cottage
    Station Road Eckington
    WR10 3BB Pershore
    Hereford Worcester
    Director
    Laburnum Cottage
    Station Road Eckington
    WR10 3BB Pershore
    Hereford Worcester
    United KingdomBritish22069340001
    RISDON, Graeme Charles
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    United Kingdom
    Director
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    United Kingdom
    United KingdomBritish150185520001
    SMITH, Frances Mary
    14 Manor Road
    Wickhamford
    WR11 6SA Evesham
    Worcestershire
    Director
    14 Manor Road
    Wickhamford
    WR11 6SA Evesham
    Worcestershire
    British61640300001
    SMITH, Robert Scotson
    33 Iveston Grove
    TS22 5EA Billingham
    Cleveland
    Director
    33 Iveston Grove
    TS22 5EA Billingham
    Cleveland
    British31426860001
    SWEET, Karen
    18 Grange Road
    Norton
    TS20 2NS Stockton On Tees
    Cleveland
    Director
    18 Grange Road
    Norton
    TS20 2NS Stockton On Tees
    Cleveland
    British45828550001

    Who are the persons with significant control of EUROFINS NEWTEC LABORATORIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eurofins Scientific S.E
    Val Fleuri
    L-1526
    Luxembourg
    23
    Luxembourg
    Apr 06, 2016
    Val Fleuri
    L-1526
    Luxembourg
    23
    Luxembourg
    No
    Legal FormCorporate
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg Law
    Place RegisteredRcs Luxembourg
    Registration NumberB 167775
    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.

    Does EUROFINS NEWTEC LABORATORIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Oct 27, 1994
    Delivered On Oct 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 28, 1994Registration of a charge (395)
    • Mar 08, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Apr 02, 1992
    Delivered On Apr 23, 1992
    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
    • Apr 23, 1992Registration of a charge (395)
    • Feb 05, 2013Statement of satisfaction of a charge in full or part (MG02)

    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