Leica Biosystems Newcastle Limited SOLIHULL


Leica Biosystems Newcastle started in year 1987 as Private Limited Company with registration number 02163063. The Leica Biosystems Newcastle company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Solihull at Unit 4 Blythe Valley Innovation Centre. Postal code: B90 8AJ. Since Monday 17th September 2007 Leica Biosystems Newcastle Limited is no longer carrying the name Novocastra Laboratories.

The company has 3 directors, namely Sarah J., Steven E. and Gillian V.. Of them, Gillian V. has been with the company the longest, being appointed on 17 June 2019 and Sarah J. has been with the company for the least time - from 13 February 2023. 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.

Leica Biosystems Newcastle Limited Address / Contact

Office Address Unit 4 Blythe Valley Innovation Centre
Office Address2 Central Boulevard, Blythe Valley Business Park
Town Solihull
Post code B90 8AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02163063
Date of Incorporation Thu, 10th Sep 1987
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Sarah J.

Position: Director

Appointed: 13 February 2023

Steven E.

Position: Director

Appointed: 05 August 2022

Gillian V.

Position: Director

Appointed: 17 June 2019

Brian A.

Position: Secretary

Resigned: 01 May 1992

Sarah G.

Position: Director

Appointed: 10 September 2018

Resigned: 19 July 2022

Vicky R.

Position: Director

Appointed: 21 July 2017

Resigned: 17 June 2019

Matthew W.

Position: Director

Appointed: 01 October 2016

Resigned: 13 February 2023

David I.

Position: Director

Appointed: 01 June 2016

Resigned: 10 September 2018

Colin W.

Position: Director

Appointed: 01 March 2016

Resigned: 21 July 2017

David B.

Position: Director

Appointed: 07 May 2015

Resigned: 29 February 2016

David A.

Position: Director

Appointed: 11 July 2014

Resigned: 23 April 2015

David B.

Position: Director

Appointed: 01 July 2013

Resigned: 11 July 2014

Alastair B.

Position: Director

Appointed: 19 April 2013

Resigned: 01 June 2016

Konstantin F.

Position: Director

Appointed: 04 July 2011

Resigned: 31 May 2013

Michael H.

Position: Director

Appointed: 04 February 2011

Resigned: 21 December 2012

Keith W.

Position: Director

Appointed: 02 September 2008

Resigned: 01 October 2016

David T.

Position: Secretary

Appointed: 06 July 2007

Resigned: 29 June 2012

Samuel L.

Position: Director

Appointed: 06 July 2007

Resigned: 02 September 2008

Anne F.

Position: Director

Appointed: 06 July 2007

Resigned: 14 February 2011

Paul W.

Position: Director

Appointed: 09 November 2006

Resigned: 06 July 2007

James F.

Position: Director

Appointed: 26 June 2002

Resigned: 22 December 2006

Charles P.

Position: Director

Appointed: 26 June 2002

Resigned: 12 February 2007

Charles P.

Position: Secretary

Appointed: 26 June 2002

Resigned: 12 February 2007

Michael O.

Position: Director

Appointed: 26 June 2002

Resigned: 30 August 2006

David M.

Position: Secretary

Appointed: 25 June 2002

Resigned: 06 July 2007

Ian M.

Position: Director

Appointed: 01 June 2001

Resigned: 12 October 2011

Colin T.

Position: Secretary

Appointed: 20 January 1994

Resigned: 25 June 2002

Agnes H.

Position: Director

Appointed: 29 September 1993

Resigned: 25 June 2002

Alexander C.

Position: Director

Appointed: 03 June 1993

Resigned: 25 June 2002

Colin T.

Position: Secretary

Appointed: 01 May 1992

Resigned: 15 September 1993

Brian A.

Position: Director

Appointed: 20 January 1992

Resigned: 25 June 2002

Roy W.

Position: Director

Appointed: 20 January 1992

Resigned: 27 January 1992

Geoffrey T.

Position: Director

Appointed: 20 January 1992

Resigned: 25 June 2002

Charles H.

Position: Director

Appointed: 20 January 1992

Resigned: 21 June 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Launchchange Operations Ltd from Sheffield, England. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Launchchange Operations Ltd

19 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Company
Country registered England
Place registered United Kingdom
Registration number 7105768
Notified on 20 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Novocastra Laboratories September 17, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 4th, October 2023
Free Download (36 pages)

Company search