Adc Bioscientific Limited HODDESDON


Founded in 1997, Adc Bioscientific, classified under reg no. 03460613 is an active company. Currently registered at Global House EN11 0NT, Hoddesdon the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 29th December 1997 Adc Bioscientific Limited is no longer carrying the name Tayvin 93.

Currently there are 3 directors in the the company, namely David C., Stephen B. and John S.. In addition one secretary - John S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Adc Bioscientific Limited Address / Contact

Office Address Global House
Office Address2 Geddings Road
Town Hoddesdon
Post code EN11 0NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03460613
Date of Incorporation Tue, 4th Nov 1997
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

David C.

Position: Director

Appointed: 01 January 2010

Stephen B.

Position: Director

Appointed: 24 January 2008

John S.

Position: Secretary

Appointed: 10 December 2007

John S.

Position: Director

Appointed: 21 February 2005

David M.

Position: Director

Appointed: 10 December 1997

Resigned: 16 July 2009

Sally D.

Position: Secretary

Appointed: 10 December 1997

Resigned: 05 December 2007

Sally D.

Position: Director

Appointed: 10 December 1997

Resigned: 05 December 2007

John S.

Position: Secretary

Appointed: 04 November 1997

Resigned: 10 December 1997

Michael W.

Position: Nominee Director

Appointed: 04 November 1997

Resigned: 10 December 1997

John S.

Position: Director

Appointed: 04 November 1997

Resigned: 10 December 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is John S. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Stephen B. This PSC owns 25-50% shares.

John S.

Notified on 4 November 2016
Nature of control: 25-50% shares

Stephen B.

Notified on 4 November 2016
Nature of control: 25-50% shares

Company previous names

Tayvin 93 December 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312019-12-312020-12-312022-12-312023-12-31
Net Worth1 366 9261 462 1731 675 084      
Balance Sheet
Cash Bank On Hand  776 221796 193478 019771 464557 565479 386460 991
Current Assets943 9111 030 4271 184 9211 364 996938 2611 232 579984 7091 122 8411 188 560
Debtors98 593107 878149 877230 69499 528165 016126 439155 266171 285
Net Assets Liabilities  1 675 0831 789 4281 521 5281 698 9401 560 9331 565 2851 683 269
Other Debtors  18 41532 06454 26842 20743 32332 72645 028
Property Plant Equipment  748 179740 354741 068729 800729 074724 631735 696
Total Inventories  258 823338 109360 714296 099300 705  
Cash Bank In Hand638 379670 544776 221      
Net Assets Liabilities Including Pension Asset Liability1 366 9261 462 1731 675 084      
Stocks Inventory206 939252 005258 823      
Tangible Fixed Assets723 807720 401748 180      
Reserves/Capital
Called Up Share Capital80 00080 00080 000      
Profit Loss Account Reserve1 259 9261 355 1731 568 084      
Shareholder Funds1 366 9261 462 1731 675 084      
Other
Accrued Liabilities   82 09270 520    
Accumulated Amortisation Impairment Intangible Assets  72 32672 32672 326    
Accumulated Depreciation Impairment Property Plant Equipment  247 655255 480262 346282 824292 985312 611327 271
Additions Other Than Through Business Combinations Property Plant Equipment    7 580    
Average Number Employees During Period  17171718181920
Corporation Tax Payable     58 401 10 58661 354
Corporation Tax Recoverable      7 870  
Creditors  258 017315 922157 801259 739148 967278 901233 767
Dividends Paid On Shares Interim   161 750189 519    
Increase From Depreciation Charge For Year Property Plant Equipment   7 8256 866 10 161 14 660
Intangible Assets Gross Cost  72 32672 32672 326    
Net Current Assets Liabilities643 119741 772926 9041 049 074780 460972 840835 742843 940954 793
Nominal Value Allotted Share Capital   80 00080 000    
Number Shares Issued Fully Paid   80 00080 000    
Other Creditors  157 82585 46620 1499 42610 2599 8949 414
Other Inventories  -51 502-52 057-52 057    
Other Taxation Social Security Payable     28 93211 05317 21920 977
Par Value Share 11 1    
Prepayments   8 2383 470    
Property Plant Equipment Gross Cost  995 834995 8341 003 4141 012 6241 022 0591 037 2421 062 967
Provisions For Liabilities Balance Sheet Subtotal     3 7003 8833 2867 220
Raw Materials Consumables  310 325390 166412 771    
Research Development Expense Recognised In Profit Or Loss   16 57382 602    
Taxation Including Deferred Taxation Balance Sheet Subtotal     3 7003 8833 2867 220
Taxation Social Security Payable  11 26413 02413 907    
Total Additions Including From Business Combinations Property Plant Equipment      9 435 25 725
Total Assets Less Current Liabilities     1 702 6401 564 8161 568 5711 690 489
Trade Creditors Trade Payables  88 928135 34053 225162 980127 655241 202142 022
Trade Debtors Trade Receivables  131 462198 63041 790122 80975 246122 540126 257
Company Contributions To Money Purchase Plans Directors    389 401    
Director Remuneration   24 87633 750    
Creditors Due Within One Year300 792288 655258 017      
Fixed Assets723 807720 401748 180      
Number Shares Allotted80 00080 00080 000      
Other Reserves27 00027 00027 000      
Value Shares Allotted80 00080 00080 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, February 2023
Free Download (9 pages)

Company search

Advertisements