Forsite Diagnostics Limited YORK


Forsite Diagnostics started in year 2006 as Private Limited Company with registration number 05696673. The Forsite Diagnostics company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in York at York Biotech Campus. Postal code: YO41 1LZ. Since February 22, 2006 Forsite Diagnostics Limited is no longer carrying the name Pimco 2434.

At present there are 2 directors in the the company, namely Christopher H. and Chris Y.. In addition one secretary - Chris Y. - is with the firm. At present 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.

Forsite Diagnostics Limited Address / Contact

Office Address York Biotech Campus
Office Address2 Sand Hutton
Town York
Post code YO41 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05696673
Date of Incorporation Fri, 3rd Feb 2006
Industry Manufacture of other chemical products n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 18 years old
Account next due date Mon, 31st Mar 2025 (368 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Chris Y.

Position: Secretary

Appointed: 18 October 2023

Christopher H.

Position: Director

Appointed: 26 June 2012

Chris Y.

Position: Director

Appointed: 26 June 2012

Melanie R.

Position: Secretary

Appointed: 28 June 2022

Resigned: 18 October 2023

Melanie R.

Position: Director

Appointed: 26 January 2021

Resigned: 18 October 2023

Scott P.

Position: Director

Appointed: 15 January 2020

Resigned: 26 January 2021

Scott P.

Position: Secretary

Appointed: 11 September 2019

Resigned: 28 June 2022

Richard M.

Position: Secretary

Appointed: 12 December 2014

Resigned: 11 September 2019

Richard M.

Position: Director

Appointed: 14 December 2012

Resigned: 20 December 2019

Brett P.

Position: Director

Appointed: 26 June 2012

Resigned: 15 June 2015

Richard H.

Position: Director

Appointed: 27 April 2009

Resigned: 31 March 2015

David D.

Position: Director

Appointed: 30 June 2008

Resigned: 29 January 2012

Richard S.

Position: Director

Appointed: 12 January 2007

Resigned: 26 June 2012

Howard S.

Position: Director

Appointed: 12 January 2007

Resigned: 26 June 2012

Robert B.

Position: Director

Appointed: 04 August 2006

Resigned: 26 June 2012

Christopher D.

Position: Director

Appointed: 04 August 2006

Resigned: 28 November 2014

Christopher D.

Position: Secretary

Appointed: 04 August 2006

Resigned: 28 November 2014

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 03 February 2006

Resigned: 04 August 2006

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 03 February 2006

Resigned: 04 August 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Abingdon Health Plc from York, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Touchstone Innovations Businesses Llp that put London, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares. This PSC owns 25-50% shares.

Abingdon Health Plc

York Biotech Campus Sand Hutton, York, N.Yorks, YO41 1LZ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 06475379
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Touchstone Innovations Businesses Llp

7 Air Street, London, W1B 5AD, England

Legal authority Governed By The Law Of England And Wales
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc333709
Notified on 6 April 2016
Ceased on 11 May 2018
Nature of control: 25-50% shares

Company previous names

Pimco 2434 February 22, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand68 64379 427202 016126 718275 800552 683  
Current Assets 579 138666 731670 0381 162 2462 982 21511 149 0282 017 247
Debtors409 266364 338287 692318 205602 9291 758 508  
Net Assets Liabilities -2 110 788-2 103 556-2 251 609-2 186 131-2 617 756  
Other Debtors172 12075 31681 455149 865145 676214 055  
Property Plant Equipment145 78496 659104 26384 28382 8991 161 017  
Total Inventories112 271135 373177 023225 115283 517671 0247 521 578533 892
Other
Accrued Liabilities     220 961640 691483 983
Accrued Liabilities Deferred Income189 265124 93132 75325 588110 284   
Accumulated Amortisation Impairment Intangible Assets16 76117 29317 29317 29317 29317 29317 29317 427
Accumulated Depreciation Impairment Property Plant Equipment798 155854 275910 687939 749965 788995 9691 214 4405 145 993
Acquired Through Business Combinations Intangible Assets       6 448
Additions Other Than Through Business Combinations Property Plant Equipment 6 99564 0179 08124 655 3 797 002386 377
Administrative Expenses      4 272 5328 217 036
Amounts Owed By Other Related Parties Other Than Directors      25 93940 619
Amounts Owed By Parent Entities        
Amounts Owed To Group Undertakings    1 013 6071 920 760  
Amounts Owed To Parent Entities     1 920 76010 810 7339 352 859
Average Number Employees During Period    243411596
Bank Borrowings Overdrafts     3 659 2424 539 4504 822 650
Cash Cash Equivalents     552 6831 644 493844 030
Corporation Tax Recoverable118 59358 95541 89774 55155 103107 034  
Cost Inventories Recognised As Expense Gross     639 0024 821 726652 769
Cost Sales     981 1727 736 4516 012 701
Creditors1 731 5831 761 2832 087 6811 888 0052 033 2053 659 24214 858 03812 766 751
Deferred Tax Assets       2 097
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws     58 380273 017 
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences     -58 380-273 017 
Deferred Tax Liabilities     -12 133-131 953 
Depreciation Expense Property Plant Equipment     30 181218 471607 524
Finance Lease Liabilities Present Value Total18 921       
Finished Goods     6 262229 73548 620
Fixed Assets     1 161 0174 605 583740 838
Gain Loss On Disposals Property Plant Equipment       -287 269
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss     -8 98127 743 
Government Grant Income     91 120  
Gross Profit Loss      3 360 790-3 183 712
Impairment Loss Property Plant Equipment       -3 324 029
Increase From Amortisation Charge For Year Intangible Assets 532     134
Increase From Depreciation Charge For Year Property Plant Equipment 56 12056 41329 06226 03930 181218 471607 524
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment       3 324 029
Intangible Assets532       
Intangible Assets Gross Cost17 29317 29317 29317 29317 29317 29317 29323 741
Intangible Assets Including Right-of-use Assets       6 314
Interest Income On Bank Deposits        
Interest Paid To Group Undertakings     125 381280 208283 200
Inventory Write-down Expense Gross      531 1293 685 470
Net Current Assets Liabilities -446 164-120 138-447 887-235 825-119 531-3 709 010-10 749 504
Number Shares Issued Fully Paid 2 400 0002 400 0002 400 000    
Operating Profit Loss      -864 859-11 228 647
Other Creditors223 00043 00043 00013 00013 280255 343  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        
Other Disposals Property Plant Equipment      133 965325 883
Other Operating Income Format1     91 12046 883238 222
Other Remaining Borrowings1 508 5831 718 2832 087 6811 888 0052 033 2053 659 242  
Other Taxation Social Security Payable10 44824 82518 4898 78537 558   
Pension Other Post-employment Benefit Costs Other Pension Costs     41 77292 79995 364
Profit Loss     -431 625-1 153 975-11 332 748
Profit Loss On Ordinary Activities Before Tax     -447 539-1 145 067-11 511 847
Property Plant Equipment Gross Cost943 939950 9341 014 9511 024 0321 048 6872 156 9865 820 0235 880 517
Property Plant Equipment Including Right-of-use Assets     1 161 0174 605 583734 524
Raw Materials     648 4544 136 882315 361
Research Development Expense Recognised In Profit Or Loss     31 828503 296131 000
Share-based Payment Expense Cash Settled      128 854144 309
Social Security Costs     94 935288 096225 040
Staff Costs Employee Benefits Expense      5 090 6654 626 923
Tax Decrease Increase From Effect Revenue Exempt From Taxation      -86 
Tax Expense Credit Applicable Tax Rate     -85 032-217 563-2 187 251
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit     -23 6408 908-19 989
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings     -58 380-273 017 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward     136 298582 9632 173 006
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -15 9148 908-179 099
Total Additions Including From Business Combinations Property Plant Equipment     1 108 299  
Total Assets Less Current Liabilities -349 505-15 875-363 604-152 9261 041 486896 573-10 008 666
Total Current Tax Expense Credit     -15 9148 908-179 099
Trade Creditors Trade Payables117 590127 26899 898136 088223 3423 067 36414 764 71211 757 971
Trade Debtors Trade Receivables118 553230 067164 34093 789402 1501 437 4191 371 654386 522
Turnover Revenue     2 237 28811 097 2412 828 989
Wages Salaries      4 709 7704 306 519
Work In Progress     16 3083 154 961169 911

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2023
filed on: 26th, October 2023
Free Download (34 pages)

Company search