HARWELL DOSIMETERS LIMITED

HARWELL DOSIMETERS LIMITED

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

    Company NameHARWELL DOSIMETERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02917906
    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 HARWELL DOSIMETERS LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is HARWELL DOSIMETERS LIMITED located?

    Registered Office Address
    2200 Renaissance
    Basing View
    RG21 4EQ Basingstoke
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HARWELL DOSIMETERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WSM FORTY ONE LIMITEDApr 12, 1994Apr 12, 1994

    What are the latest accounts for HARWELL DOSIMETERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HARWELL DOSIMETERS LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2025
    Next Confirmation Statement DueOct 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2024
    OverdueNo

    What are the latest filings for HARWELL DOSIMETERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Confirmation statement made on Oct 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Oct 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Oct 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Oct 09, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX United Kingdom to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on Jul 30, 2021

    1 pagesAD01

    Director's details changed for Mr Michael Joseph Tokich on Jun 28, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    24 pagesAA

    Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ

    1 pagesAD03

    Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ

    1 pagesAD02

    Confirmation statement made on Oct 09, 2020 with no updates

    3 pagesCS01

    Change of details for Synergy Health Holdings Limited as a person with significant control on Sep 01, 2020

    2 pagesPSC05

    Director's details changed for Mr Michael John Eaton on Oct 09, 2020

    2 pagesCH01

    Director's details changed for Mr Michael Joseph Tokich on Sep 29, 2020

    2 pagesCH01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Peter John Rendle as a director on May 07, 2020

    1 pagesTM01

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    25 pagesAA

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

    14 pagesAA

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 06, 2017 with updates

    4 pagesCS01

    Who are the officers of HARWELL DOSIMETERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EATON, Michael John
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    Director
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    United KingdomBritishDirector212096830002
    TOKICH, Michael Joseph
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    Director
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    United StatesAmericanChief Financial Officer209395140002
    PYMER, David
    Southmead Industrial Estate
    OX11 7HP Didcot
    Unit 4 Moorbrook
    United Kingdom
    Secretary
    Southmead Industrial Estate
    OX11 7HP Didcot
    Unit 4 Moorbrook
    United Kingdom
    158345740001
    TURNER, Jonathan Paul
    Stella Windmill Hill Business Park
    Whitehill Way
    SN5 6NX Swindon
    Ground Floor
    Wiltshire
    United Kingdom
    Secretary
    Stella Windmill Hill Business Park
    Whitehill Way
    SN5 6NX Swindon
    Ground Floor
    Wiltshire
    United Kingdom
    235009590001
    YOUNG, Kirsty
    Drystones 60 Windmill Road
    Minchinhampton
    GL6 9ED Stroud
    Gloucestershire
    Secretary
    Drystones 60 Windmill Road
    Minchinhampton
    GL6 9ED Stroud
    Gloucestershire
    BritishAccounts Manager126246810001
    WSM SERVICES LIMITED
    Wsm Pinnacle House
    17-25 Hartfield Road Wimbledon
    SW19 3SE London
    Secretary
    Wsm Pinnacle House
    17-25 Hartfield Road Wimbledon
    SW19 3SE London
    30807900002
    BETT, Roger, Dr
    Downside
    Main Street, East Hanney
    OX12 0JF Wantage
    Oxfordshire
    Director
    Downside
    Main Street, East Hanney
    OX12 0JF Wantage
    Oxfordshire
    BritishManaging Director65698800001
    GROVES, Christopher Mark
    48 Birchall Road
    BS6 7TS Bristol
    Avon
    Director
    48 Birchall Road
    BS6 7TS Bristol
    Avon
    EnglandBritishDirector66622910001
    HATTON, Christina Dorothy
    32 Belmont Rise
    Cheam
    SM2 6EQ Sutton
    Surrey
    Director
    32 Belmont Rise
    Cheam
    SM2 6EQ Sutton
    Surrey
    BritishMarketing Co-Ordinator43261850001
    PEARCE, Harold James
    6 Park Close
    GL8 8HS Tetbury
    Gloucestershire
    Director
    6 Park Close
    GL8 8HS Tetbury
    Gloucestershire
    EnglandBritishCompany Director33869400002
    RENDLE, Peter John
    Stella Windmill Hill Business Park
    Whitehill Way
    SN5 6NX Swindon
    Ground Floor
    Wiltshire
    United Kingdom
    Director
    Stella Windmill Hill Business Park
    Whitehill Way
    SN5 6NX Swindon
    Ground Floor
    Wiltshire
    United Kingdom
    United KingdomBritishChartered Accountant216337200001
    STEBBING, Gavin Frederick Mark
    41 Drax Avenue
    SW20 0EQ London
    Director
    41 Drax Avenue
    SW20 0EQ London
    EnglandBritishChartered Accountant3413330003
    TILLING, Peter Thomas
    Stella Windmill Hill Business Park
    Whitehill Way
    SN5 6NX Swindon
    Ground Floor
    Wiltshire
    United Kingdom
    Director
    Stella Windmill Hill Business Park
    Whitehill Way
    SN5 6NX Swindon
    Ground Floor
    Wiltshire
    United Kingdom
    United KingdomBritishCompany Director69865570014
    TURNER, Jonathan Paul
    Stella Windmill Hill Business Park
    Whitehill Way
    SN5 6NX Swindon
    Ground Floor
    Wiltshire
    United Kingdom
    Director
    Stella Windmill Hill Business Park
    Whitehill Way
    SN5 6NX Swindon
    Ground Floor
    Wiltshire
    United Kingdom
    United KingdomBritishDirector157251970001
    YOUNG, Trevor George
    Drystones 60 Windmill Road
    Minchinhampton
    GL6 9ED Stroud
    Gloucestershire
    Director
    Drystones 60 Windmill Road
    Minchinhampton
    GL6 9ED Stroud
    Gloucestershire
    BritishProduction Director3624990001

    Who are the persons with significant control of HARWELL DOSIMETERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Basing View
    RG21 4EQ Basingstoke
    2200 Renaissance
    Hampshire
    England
    Jul 03, 2017
    Basing View
    RG21 4EQ Basingstoke
    2200 Renaissance
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaw Of England And Wales
    Place RegisteredCompanies House
    Registration Number06047498
    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.
    Mr Peter Thomas Tilling
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Apr 06, 2016
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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