Complement Genomics Limited DURHAM


Complement Genomics started in year 2000 as Private Limited Company with registration number 03929876. The Complement Genomics company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Durham at The Durham Genome Centre, Park House Station Road. Postal code: DH7 0EX. Since 11th April 2000 Complement Genomics Limited is no longer carrying the name Bestrecycle.

There is a single director in the firm at the moment - Louise A., appointed on 4 March 2000. In addition, a secretary was appointed - Neil S., appointed on 7 August 2014. Currenlty, the firm lists one former director, whose name is Neil S. and who left the the firm on 2 November 2005. In addition, there is one former secretary - Karen S. who worked with the the firm until 2 November 2005.

Complement Genomics Limited Address / Contact

Office Address The Durham Genome Centre, Park House Station Road
Office Address2 Lanchester
Town Durham
Post code DH7 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03929876
Date of Incorporation Mon, 21st Feb 2000
Industry Research and experimental development on biotechnology
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Neil S.

Position: Secretary

Appointed: 07 August 2014

Louise A.

Position: Director

Appointed: 04 March 2000

Osborne Secretaries Limited

Position: Corporate Secretary

Appointed: 02 November 2005

Resigned: 05 October 2009

Karen S.

Position: Secretary

Appointed: 04 March 2000

Resigned: 02 November 2005

Neil S.

Position: Director

Appointed: 04 March 2000

Resigned: 02 November 2005

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2000

Resigned: 04 March 2000

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 21 February 2000

Resigned: 04 March 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Louise A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Neil Fraser S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Louise A.

Notified on 25 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Neil Fraser S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Bestrecycle April 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth268 874403 564309 322348 618      
Balance Sheet
Cash Bank On Hand   40 75018 97492 24073 440265 316401 2571 138 106
Current Assets314 050473 519313 758422 761485 594527 127624 341858 6641 187 3641 982 012
Debtors212 838280 815208 348310 645365 571295 596388 799391 295559 398595 535
Net Assets Liabilities   348 618394 060509 493632 661811 9911 140 9821 781 024
Other Debtors   148 972132 891123 690115 145142 210143 301 
Property Plant Equipment   173 251283 975304 127305 840372 288456 278439 145
Total Inventories   71 366101 049139 291162 102202 053226 709248 371
Cash Bank In Hand36 656146 60759 31440 750      
Intangible Fixed Assets   1 725      
Stocks Inventory64 55646 09746 09671 366      
Tangible Fixed Assets142 032146 730186 488173 251      
Reserves/Capital
Called Up Share Capital1 2401 2401 2401 426      
Profit Loss Account Reserve39 307173 99779 75558 865      
Shareholder Funds268 874403 564309 322348 618      
Other
Accumulated Amortisation Impairment Intangible Assets   1565339101 2871 8811 881 
Accumulated Depreciation Impairment Property Plant Equipment   295 258322 054357 581393 234426 514467 194577 815
Average Number Employees During Period      16132218
Bank Borrowings    144 129125 859107 589189 995169 070 
Bank Borrowings Overdrafts   144 807125 859107 58989 319168 392147 466 
Bank Overdrafts    42 01723 06622 428   
Capital Reduction Decrease In Equity    60 000     
Corporation Tax Recoverable   49 93631 4845 2206 4456 4454 
Creditors   148 045186 845135 67795 520221 403212 452110 545
Dividends Paid On Shares     971594   
Dividends Paid On Shares Final     39 30795 405136 565189 199229 805
Fixed Assets  186 488175 162285 323305 098306 434372 288  
Increase From Amortisation Charge For Year Intangible Assets    377377377594  
Increase From Depreciation Charge For Year Property Plant Equipment    26 79635 52735 65333 28040 680110 621
Intangible Assets   1 7251 348971594   
Intangible Assets Gross Cost   1 8811 8811 8811 8811 8811 881 
Investments Fixed Assets   186      
Issue Equity Instruments   60 186      
Net Current Assets Liabilities175 114358 622199 250321 501295 582340 072421 747661 106897 1561 531 218
Number Shares Issued Fully Paid    1 4261 426    
Other Creditors   3 23860 98628 0886 20153 01164 986 
Other Taxation Social Security Payable   21 22123 29433 76357 20366 71363 733 
Par Value Share 11111    
Profit Loss   -20 89045 442     
Property Plant Equipment Gross Cost   468 508606 029661 708699 074798 802923 4721 016 960
Provisions For Liabilities Balance Sheet Subtotal         78 794
Total Additions Including From Business Combinations Property Plant Equipment    137 52155 67937 36699 728124 67093 488
Total Assets Less Current Liabilities317 146505 352385 738496 663580 905645 170728 1811 033 3941 353 4341 970 363
Total Borrowings    125 859148 925130 017189 995147 466 
Trade Creditors Trade Payables   29 81920 94128 50735 31344 461105 797 
Trade Debtors Trade Receivables   111 737201 196166 686267 209242 640416 093 
Accruals Deferred Income911729583466      
Creditors Due After One Year45 67598 45575 833147 579      
Creditors Due Within One Year138 936114 897114 508101 260      
Intangible Fixed Assets Additions   1 881      
Intangible Fixed Assets Aggregate Amortisation Impairment   156      
Intangible Fixed Assets Amortisation Charged In Period   156      
Intangible Fixed Assets Cost Or Valuation   1 881      
Number Shares Allotted 1 2401 2401 426      
Provisions For Liabilities Charges1 6862 604        
Share Capital Allotted Called Up Paid1 2401 2401 2401 426      
Share Premium Account228 327228 327228 327288 327      
Tangible Fixed Assets Additions   10 399      
Tangible Fixed Assets Cost Or Valuation  458 109468 508      
Tangible Fixed Assets Depreciation  271 621295 257      
Tangible Fixed Assets Depreciation Charged In Period   23 636      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 14th, December 2022
Free Download (11 pages)

Company search

Advertisements