CHARLES RIVER LABORATORIES GROUP

CHARLES RIVER LABORATORIES GROUP

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

    Company NameCHARLES RIVER LABORATORIES GROUP
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number SC198206
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CHARLES RIVER LABORATORIES GROUP?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHARLES RIVER LABORATORIES GROUP located?

    Registered Office Address
    Elpinstone Research Centre
    Tranent
    EH33 2NE East Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARLES RIVER LABORATORIES GROUP?

    Previous Company Names
    Company NameFromUntil
    INVERESK RESEARCH GROUP LIMITED Sep 01, 1999Sep 01, 1999
    M M & S (2558) LIMITEDJul 19, 1999Jul 19, 1999

    What are the latest accounts for CHARLES RIVER LABORATORIES GROUP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

    What is the status of the latest confirmation statement for CHARLES RIVER LABORATORIES GROUP?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for CHARLES RIVER LABORATORIES GROUP?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 08, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Ross Smith as a director on Jun 24, 2022

    1 pagesTM01

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Margaret Price as a secretary on Dec 31, 2020

    1 pagesTM02

    Appointment of Ms Rushna Tejani Heneghan as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Sarah Margaret Price as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Ms Rushna Tejani Heneghan as a secretary on Jan 01, 2021

    2 pagesAP03

    Confirmation statement made on Jul 08, 2020 with no updates

    3 pagesCS01

    Appointment of Miss Sarah Margaret Price as a secretary on May 20, 2020

    2 pagesAP03

    Termination of appointment of David Johst as a secretary on May 20, 2020

    1 pagesTM02

    Appointment of Miss Sarah Margaret Price as a director on May 20, 2020

    2 pagesAP01

    Termination of appointment of David Johst as a director on May 20, 2020

    1 pagesTM01

    Confirmation statement made on Jul 08, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 19, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 19, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 19, 2016 with updates

    5 pagesCS01

    Appointment of Dr Brian Bathgate as a director on Sep 01, 2015

    2 pagesAP01

    Appointment of Mr David Ross Smith as a director on Sep 01, 2015

    2 pagesAP01

    Termination of appointment of James Foster as a director on Aug 31, 2015

    1 pagesTM01

    Termination of appointment of Thomas Ackerman as a director on Aug 31, 2015

    1 pagesTM01

    Annual return made up to Jul 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Jul 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of CHARLES RIVER LABORATORIES GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENEGHAN, Rushna Tejani
    Elpinstone Research Centre
    Tranent
    EH33 2NE East Lothian
    Secretary
    Elpinstone Research Centre
    Tranent
    EH33 2NE East Lothian
    284561040001
    BATHGATE, Brian, Dr
    Fleets Road
    Tranent
    Edinburgh
    Charles River Laboratories
    Scotland
    Director
    Fleets Road
    Tranent
    Edinburgh
    Charles River Laboratories
    Scotland
    ScotlandBritish201762420001
    HENEGHAN, Rushna Tejani
    Ballardvale Street
    Wilmington
    251
    Massachusetts 01887
    United States
    Director
    Ballardvale Street
    Wilmington
    251
    Massachusetts 01887
    United States
    United StatesAmerican284561230001
    COWAN, Desmond Joseph Paul Edward
    52 Leith Walk
    EH6 5HW Edinburgh
    Midlothian
    Secretary
    52 Leith Walk
    EH6 5HW Edinburgh
    Midlothian
    British83009100001
    JOHST, David
    Elpinstone Research Centre
    EH33 2NE Tranent
    East Lothian
    Secretary
    Elpinstone Research Centre
    EH33 2NE Tranent
    East Lothian
    American101051040002
    LESLIE, Stewart Gordon
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    Secretary
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    British66170500001
    PRICE, Sarah Margaret
    Elpinstone Research Centre
    Tranent
    EH33 2NE East Lothian
    Secretary
    Elpinstone Research Centre
    Tranent
    EH33 2NE East Lothian
    269939440001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ACKERMAN, Thomas
    Elphinstone Research Centre
    EH33 2NE Tranent
    East Lothian
    Director
    Elphinstone Research Centre
    EH33 2NE Tranent
    East Lothian
    UsaAmerican101051180002
    ANKCORN, Michael Fredderick
    Ctbr, 87 Senneville Road
    H9X 3R3 Senneville
    Canada
    Director
    Ctbr, 87 Senneville Road
    H9X 3R3 Senneville
    Canada
    British85536960001
    BATHGATE, Brian, Dr
    100 Riccarton Mains Road
    Currie
    EH14 5WB Edinburgh
    Scotland
    Director
    100 Riccarton Mains Road
    Currie
    EH14 5WB Edinburgh
    Scotland
    British51328980002
    BATHGATE, Brian, Dr
    100 Riccarton Mains Road
    Currie
    EH14 5WB Edinburgh
    Scotland
    Director
    100 Riccarton Mains Road
    Currie
    EH14 5WB Edinburgh
    Scotland
    British51328980002
    COWAN, Desmond Joseph Paul Edward
    52 Leith Walk
    EH6 5HW Edinburgh
    Midlothian
    Director
    52 Leith Walk
    EH6 5HW Edinburgh
    Midlothian
    British83009100001
    FOSTER, James
    Elpinstone Research Centre
    EH33 2NE Tranent
    East Lothian
    Director
    Elpinstone Research Centre
    EH33 2NE Tranent
    East Lothian
    UsaAmerican101050900002
    GRAY, Ian James
    Ridge Lea
    Oak Avenue
    TN13 1PR Sevenoaks
    Kent
    Director
    Ridge Lea
    Oak Avenue
    TN13 1PR Sevenoaks
    Kent
    British101096250001
    GUMIENNY, Marek
    127 George Street
    EH2 4JX Edinburgh
    Midlothian
    Director
    127 George Street
    EH2 4JX Edinburgh
    Midlothian
    Polish66370740002
    JOHST, David
    Elpinstone Research Centre
    EH33 2NE Tranent
    East Lothian
    Director
    Elpinstone Research Centre
    EH33 2NE Tranent
    East Lothian
    United StatesAmerican101051040002
    LESLIE, Stewart Gordon
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    Director
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    British66170500001
    MCEWAN, Alastair Stuart
    11000 Weston Parkway
    Cary
    27513 North Carolina
    Usa
    Director
    11000 Weston Parkway
    Cary
    27513 North Carolina
    Usa
    British85251160002
    NIMMO, Walter Sneddon, Dr
    46 Millar Crescent
    EH10 5HH Edinburgh
    Scotland
    Director
    46 Millar Crescent
    EH10 5HH Edinburgh
    Scotland
    British51329070002
    PRICE, Sarah Margaret
    Elpinstone Research Centre
    Tranent
    EH33 2NE East Lothian
    Director
    Elpinstone Research Centre
    Tranent
    EH33 2NE East Lothian
    EnglandBritish269933130001
    SMITH, David Ross
    251 Ballardvale Street
    Wilmington
    Charles River Laboratories, Inc
    Massachusetts 01887
    United States
    Director
    251 Ballardvale Street
    Wilmington
    Charles River Laboratories, Inc
    Massachusetts 01887
    United States
    United StatesBritish201750640001
    SWORD, Ian Pollock, Doctor
    Spingwell Farm
    Talkin
    CA8 1LE Brampton
    Cumbria
    Director
    Spingwell Farm
    Talkin
    CA8 1LE Brampton
    Cumbria
    British59214700005
    THORNTON, Nicholas John
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    Director
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    New Zealand79528540001
    URQUHART, John
    975 Hamilton Avenue
    Palo Alto Ca 94301
    California
    Usa
    Director
    975 Hamilton Avenue
    Palo Alto Ca 94301
    California
    Usa
    American68101930001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of CHARLES RIVER LABORATORIES GROUP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles River Laboratories Luxembourg Sarl
    Rue Mathias Hardt
    L-1717 Luxembourg
    8-10
    Luxembourg
    May 01, 2016
    Rue Mathias Hardt
    L-1717 Luxembourg
    8-10
    Luxembourg
    No
    Legal FormLimited Company
    Legal AuthorityLuxembourg
    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.

    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