Julabo Uk Limited LITTLE CASTERTON


Julabo Uk Limited is a private limited company registered at Unit 7, Casterton Road Business Park, Old Great North Road, Little Casterton PE9 4EJ. Its net worth is estimated to be around 265299 pounds, while the fixed assets the company owns total up to 36319 pounds. Incorporated on 1999-11-12, this 24-year-old company is run by 3 directors.
Director Gary E., appointed on 01 May 2016. Director Ralf W., appointed on 18 May 2015. Director Markus J., appointed on 23 November 2010.
The company is classified as "other professional, scientific and technical activities not elsewhere classified" (Standard Industrial Classification: 74909).
The last confirmation statement was filed on 2023-07-27 and the deadline for the subsequent filing is 2024-08-10. Additionally, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Julabo Uk Limited Address / Contact

Office Address Unit 7, Casterton Road Business Park
Office Address2 Old Great North Road
Town Little Casterton
Post code PE9 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03876210
Date of Incorporation Fri, 12th Nov 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Gary E.

Position: Director

Appointed: 01 May 2016

Ralf W.

Position: Director

Appointed: 18 May 2015

Markus J.

Position: Director

Appointed: 23 November 2010

Alastair M.

Position: Director

Appointed: 12 November 1999

Resigned: 28 November 2014

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1999

Resigned: 12 November 1999

Alastair M.

Position: Secretary

Appointed: 12 November 1999

Resigned: 28 November 2014

Gerhard J.

Position: Director

Appointed: 12 November 1999

Resigned: 23 November 2010

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 12 November 1999

Resigned: 12 November 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Gerhard J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Markus J. This PSC owns 25-50% shares. The third one is Ralph J., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Gerhard J.

Notified on 21 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Markus J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ralph J.

Notified on 6 April 2016
Ceased on 21 July 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312020-12-312021-12-312022-12-31
Net Worth265 299340 755434 169452 286472 379   
Balance Sheet
Cash Bank On Hand     480 717659 885182 556
Current Assets359 119449 310571 633537 892556 6341 883 4582 146 8852 218 687
Debtors99 624135 103119 34291 103234 416651 012455 380912 954
Net Assets Liabilities     239 809494 689519 872
Other Debtors     26 22219 78344 146
Property Plant Equipment     391 953375 536441 301
Total Inventories     751 7291 031 620 
Cash Bank In Hand216 257269 260421 447400 504291 076   
Net Assets Liabilities Including Pension Asset Liability265 299340 755434 169452 286472 379   
Stocks Inventory43 23844 94730 84446 28531 142   
Tangible Fixed Assets36 31929 64740 94861 79477 421   
Reserves/Capital
Called Up Share Capital22222   
Profit Loss Account Reserve265 297340 753434 167452 284472 377   
Shareholder Funds265 299340 755434 169452 286472 379   
Other
Accumulated Depreciation Impairment Property Plant Equipment     163 390164 479179 569
Average Number Employees During Period     777
Corporation Tax Payable      24 629 
Creditors     224 480196 000184 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases     18 9385 609 
Increase From Depreciation Charge For Year Property Plant Equipment      21 88723 427
Net Current Assets Liabilities228 980311 108393 221390 492394 95872 336315 153262 571
Other Creditors     224 480196 000184 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 7988 337
Other Disposals Property Plant Equipment      35 85311 750
Other Taxation Social Security Payable     159 961144 806200 307
Property Plant Equipment Gross Cost     555 343540 015620 870
Total Additions Including From Business Combinations Property Plant Equipment      20 52592 605
Total Assets Less Current Liabilities265 299340 755434 169  464 289690 689703 872
Trade Creditors Trade Payables     1 624 7391 621 0601 717 751
Trade Debtors Trade Receivables     624 790435 597868 808
Creditors Due Within One Year130 139138 202178 412147 400161 676   
Fixed Assets36 31929 64740 94861 79477 421   
Number Shares Allotted  222   
Par Value Share   11   
Tangible Fixed Assets Additions 47524 759     
Tangible Fixed Assets Cost Or Valuation74 81175 28679 572     
Tangible Fixed Assets Depreciation38 49245 63938 624     
Tangible Fixed Assets Depreciation Charged In Period 7 1478 145     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  15 160     
Tangible Fixed Assets Disposals  20 473     
Value Shares Allotted  222   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 18th, September 2023
Free Download (11 pages)

Company search

Advertisements