Scientific Laboratory Supplies Group Ltd HESSLE


Founded in 2016, Scientific Laboratory Supplies Group, classified under reg no. 10209555 is an active company. Currently registered at Orchard House HU13 0AE, Hessle the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Ian R., Neil B. and Joshua C. and others. In addition one secretary - Neil B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scientific Laboratory Supplies Group Ltd Address / Contact

Office Address Orchard House
Office Address2 The Square
Town Hessle
Post code HU13 0AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10209555
Date of Incorporation Wed, 1st Jun 2016
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Neil B.

Position: Secretary

Appointed: 09 July 2020

Ian R.

Position: Director

Appointed: 09 July 2020

Neil B.

Position: Director

Appointed: 09 July 2020

Joshua C.

Position: Director

Appointed: 09 July 2020

Dominique W.

Position: Director

Appointed: 01 June 2016

Sean W.

Position: Director

Appointed: 09 July 2020

Resigned: 31 December 2023

Neil B.

Position: Secretary

Appointed: 07 June 2017

Resigned: 07 June 2017

Neil B.

Position: Director

Appointed: 07 June 2017

Resigned: 07 June 2017

Robert C.

Position: Director

Appointed: 04 July 2016

Resigned: 09 July 2020

Kristen C.

Position: Secretary

Appointed: 04 July 2016

Resigned: 09 July 2020

Younes Z.

Position: Director

Appointed: 01 June 2016

Resigned: 09 July 2020

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Dominique Dutscher Distribution Sas from Brunmath, France. The abovementioned PSC is classified as "a private company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares.

Dominique Dutscher Distribution Sas

30 Rue De L'Industrie, Brunmath, PO Box 62, France

Legal authority France
Legal form Private Company
Country registered France
Place registered Rcs Strasbourg
Registration number 419088760
Notified on 4 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand57 26981 28918 0321 030967
Current Assets2 116 9111 268 980972 674401 030400 967
Debtors2 059 6421 187 691954 642400 000400 000
Net Assets Liabilities16 124 05515 903 88717 834 32417 787 18917 678 604
Other
Audit Fees Expenses12 00012 000   
Auditing Accounts Associates Fees7 6007 600   
Other Non-audit Services Fees8 0008 500   
Total Fees To Auditors19 60019 600   
Company Contributions To Money Purchase Plans Directors39 648137 203   
Director Remuneration746 6131 124 206   
Number Directors Accruing Benefits Under Money Purchase Scheme96   
Accrued Liabilities66 09852 71570 48347 059155 581
Amounts Owed By Group Undertakings2 059 6421 187 691954 642400 000400 000
Amounts Owed To Group Undertakings2 385 0002 491 0852 319 8292 509 8292 509 829
Average Number Employees During Period231235238305350
Comprehensive Income Expense-135 284-220 1681 930 437-47 135-108 585
Creditors4 088 2073 397 1221 323 867632 782632 782
Fixed Assets20 575 82920 575 82920 575 82920 575 82920 575 829
Investments Fixed Assets20 575 82920 575 82920 575 82920 575 82920 575 829
Net Assets Liabilities Subsidiaries-144 243137 446-84662 825599 074
Net Current Assets Liabilities-363 567-1 274 820-1 417 638-2 155 858-2 264 443
Nominal Value Allotted Share Capital 1 4811 4811 48137 500
Number Shares Issued Fully Paid 14 806 50014 806 50014 806 50014 806 500
Other Investments Other Than Loans20 575 82920 575 82920 575 82920 575 82920 575 829
Par Value Share 0000
Percentage Class Share Held In Subsidiary 1001006565
Profit Loss1 019 036-220 1681 930 437-47 135-108 585
Profit Loss Subsidiaries-19-144 243137 523-363 80363 751
Total Assets Less Current Liabilities20 212 26219 301 00919 158 19118 419 97118 311 386
Accumulated Amortisation Impairment Intangible Assets3 337 7304 756 802   
Administration Support Average Number Employees8695   
Amortisation Expense Intangible Assets1 179 5101 416 788   
Applicable Tax Rate1919   
Current Tax For Period421 263896 221   
Depreciation Expense Property Plant Equipment422 722474 253   
Further Item Interest Expense Component Total Interest Expense76 12448 609   
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-18 503-116 965   
Gain Loss On Disposals Property Plant Equipment42 83731 042   
Increase Decrease In Current Tax From Adjustment For Prior Periods-11 319-1 641   
Increase From Amortisation Charge For Year Intangible Assets 1 416 788   
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets 2 284   
Intangible Assets19 094 33318 733 591   
Intangible Assets Gross Cost22 432 06323 490 393   
Interest Expense On Bank Overdrafts29 85728 326   
Interest Payable Similar Charges Finance Costs169 796176 155   
Other Deferred Tax Expense Credit102 0377 057   
Other Taxation Social Security Payable21 280    
Pension Other Post-employment Benefit Costs Other Pension Costs278 798386 805   
Profit Loss On Ordinary Activities Before Tax1 531 0173 196 353   
Sales Marketing Distribution Average Number Employees145140   
Social Security Costs597 522830 619   
Staff Costs Employee Benefits Expense8 601 9139 810 043   
Tax Decrease Increase From Effect Revenue Exempt From Taxation8 139    
Tax Expense Credit Applicable Tax Rate290 893607 307   
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-25 704    
Tax Increase Decrease From Effect Capital Allowances Depreciation-92 344-6 382   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 216228   
Tax Increase Decrease From Effect Non-tax Deductible Amortisation Goodwill Impairment224 107269 190   
Tax Increase Decrease From Effect Rollover Relief On Profit On Disposal Fixed Assets -5 898   
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward37 96931 776   
Tax Tax Credit On Profit Or Loss On Ordinary Activities511 981901 637   
Total Additions Including From Business Combinations Intangible Assets 1 058 330   
Total Current Tax Expense Credit409 944894 580   
Total Operating Lease Payments351 013347 290   
Trade Creditors Trade Payables8 100    
Turnover Revenue67 473 55375 882 067   
Wages Salaries7 725 5938 592 619   

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Resolution
31st December 2023 - the day director's appointment was terminated
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements