The United Kingdom Science Park Association SAFFRON WALDEN


Founded in 1991, The United Kingdom Science Park Association, classified under reg no. 02601480 is an active company. Currently registered at Garden Cottage Chesterford Research Park CB10 1XL, Saffron Walden the company has been in the business for thirty three years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 10 directors in the the company, namely Grant B., Rosalyn B. and Prashant S. and others. In addition one secretary - Ian M. - is with the firm. At the moment 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.

The United Kingdom Science Park Association Address / Contact

Office Address Garden Cottage Chesterford Research Park
Office Address2 Little Chesterford
Town Saffron Walden
Post code CB10 1XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02601480
Date of Incorporation Mon, 15th Apr 1991
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Grant B.

Position: Director

Appointed: 09 November 2023

Rosalyn B.

Position: Director

Appointed: 09 November 2023

Ian M.

Position: Secretary

Appointed: 01 December 2022

Prashant S.

Position: Director

Appointed: 01 December 2022

Philip M.

Position: Director

Appointed: 01 December 2022

James C.

Position: Director

Appointed: 04 January 2022

Sally B.

Position: Director

Appointed: 08 December 2020

Ian M.

Position: Director

Appointed: 07 November 2019

Joanne W.

Position: Director

Appointed: 17 December 2018

John L.

Position: Director

Appointed: 17 December 2018

Glenn C.

Position: Director

Appointed: 17 December 2018

Grant B.

Position: Director

Appointed: 01 December 2022

Resigned: 06 April 2023

Graham H.

Position: Secretary

Appointed: 21 April 2022

Resigned: 01 December 2022

Rhian H.

Position: Director

Appointed: 08 December 2020

Resigned: 09 November 2023

John L.

Position: Secretary

Appointed: 08 December 2020

Resigned: 20 April 2022

James D.

Position: Director

Appointed: 01 February 2018

Resigned: 31 December 2021

Patrick B.

Position: Director

Appointed: 05 October 2017

Resigned: 01 December 2022

Robert C.

Position: Director

Appointed: 05 October 2017

Resigned: 25 April 2022

Mark T.

Position: Secretary

Appointed: 07 October 2016

Resigned: 08 December 2020

Dave H.

Position: Director

Appointed: 07 October 2016

Resigned: 08 December 2020

Michael H.

Position: Director

Appointed: 07 October 2016

Resigned: 30 April 2019

Graham H.

Position: Director

Appointed: 07 October 2016

Resigned: 01 December 2022

Caroline M.

Position: Director

Appointed: 09 October 2014

Resigned: 31 January 2016

Patrick B.

Position: Director

Appointed: 18 September 2013

Resigned: 07 October 2016

Sally F.

Position: Director

Appointed: 25 October 2012

Resigned: 19 December 2018

Tracey S.

Position: Director

Appointed: 25 October 2012

Resigned: 20 June 2018

James C.

Position: Director

Appointed: 06 October 2011

Resigned: 05 October 2017

Antony W.

Position: Director

Appointed: 06 October 2011

Resigned: 01 February 2018

David H.

Position: Director

Appointed: 06 October 2011

Resigned: 19 December 2018

Mervyn W.

Position: Director

Appointed: 05 October 2011

Resigned: 07 October 2016

David L.

Position: Director

Appointed: 16 September 2010

Resigned: 09 October 2014

Catherine J.

Position: Director

Appointed: 16 September 2010

Resigned: 07 October 2016

David G.

Position: Director

Appointed: 16 September 2010

Resigned: 25 October 2012

Richard B.

Position: Director

Appointed: 17 September 2009

Resigned: 31 December 2011

George W.

Position: Secretary

Appointed: 16 September 2009

Resigned: 07 October 2016

David R.

Position: Director

Appointed: 16 September 2009

Resigned: 31 March 2011

William S.

Position: Director

Appointed: 16 September 2009

Resigned: 06 October 2011

George W.

Position: Director

Appointed: 16 September 2009

Resigned: 15 April 2010

George W.

Position: Director

Appointed: 09 October 2008

Resigned: 05 October 2017

Lesley E.

Position: Director

Appointed: 09 October 2008

Resigned: 16 September 2010

Nina S.

Position: Director

Appointed: 09 October 2007

Resigned: 16 September 2009

Andrew B.

Position: Director

Appointed: 21 September 2006

Resigned: 31 March 2011

Paul C.

Position: Director

Appointed: 20 September 2006

Resigned: 31 March 2010

Malcolm P.

Position: Director

Appointed: 20 September 2006

Resigned: 25 October 2012

Paul C.

Position: Secretary

Appointed: 20 September 2006

Resigned: 16 September 2009

Julia M.

Position: Director

Appointed: 20 September 2006

Resigned: 09 October 2008

Beverley D.

Position: Director

Appointed: 20 September 2004

Resigned: 16 September 2010

John G.

Position: Director

Appointed: 20 September 2004

Resigned: 20 September 2006

Steven M.

Position: Director

Appointed: 20 September 2004

Resigned: 09 October 2008

Teresa B.

Position: Director

Appointed: 20 September 2004

Resigned: 07 April 2006

James G.

Position: Director

Appointed: 18 September 2003

Resigned: 31 March 2004

Douglas M.

Position: Director

Appointed: 19 September 2002

Resigned: 31 December 2003

Nigel S.

Position: Secretary

Appointed: 19 September 2002

Resigned: 21 September 2006

Peter M.

Position: Director

Appointed: 19 September 2002

Resigned: 20 September 2006

Thomas O.

Position: Director

Appointed: 19 September 2002

Resigned: 20 September 2004

Antony W.

Position: Director

Appointed: 16 May 2002

Resigned: 31 March 2011

David K.

Position: Secretary

Appointed: 20 September 2001

Resigned: 19 September 2002

Nigel S.

Position: Director

Appointed: 20 September 2001

Resigned: 09 October 2007

Anthony A.

Position: Director

Appointed: 28 September 2000

Resigned: 06 November 2001

Derek H.

Position: Director

Appointed: 28 September 2000

Resigned: 12 August 2002

David K.

Position: Director

Appointed: 16 September 1999

Resigned: 20 September 2006

Thomas W.

Position: Secretary

Appointed: 16 September 1999

Resigned: 20 September 2001

Eileen T.

Position: Director

Appointed: 16 September 1999

Resigned: 18 September 2003

Malcolm P.

Position: Director

Appointed: 10 September 1998

Resigned: 20 September 2004

Paul C.

Position: Director

Appointed: 10 September 1998

Resigned: 19 September 2002

Thomas W.

Position: Director

Appointed: 10 September 1998

Resigned: 20 September 2001

David H.

Position: Director

Appointed: 18 September 1997

Resigned: 28 September 2000

Nigel H.

Position: Secretary

Appointed: 18 September 1997

Resigned: 16 September 1999

Nigel H.

Position: Director

Appointed: 26 September 1996

Resigned: 19 September 2002

Heather K.

Position: Director

Appointed: 26 September 1996

Resigned: 16 September 1999

Eulian R.

Position: Director

Appointed: 26 September 1996

Resigned: 10 July 1998

Peter R.

Position: Director

Appointed: 26 September 1996

Resigned: 28 September 2000

William G.

Position: Director

Appointed: 29 September 1995

Resigned: 16 September 1999

Dafydd J.

Position: Director

Appointed: 29 September 1995

Resigned: 01 May 1996

John A.

Position: Director

Appointed: 29 September 1995

Resigned: 10 September 1998

Timothy M.

Position: Director

Appointed: 08 September 1994

Resigned: 10 September 1998

John T.

Position: Director

Appointed: 08 September 1994

Resigned: 26 September 1996

Walter H.

Position: Secretary

Appointed: 16 September 1993

Resigned: 18 September 1997

Walter H.

Position: Director

Appointed: 16 September 1993

Resigned: 18 September 1997

Brian J.

Position: Director

Appointed: 16 September 1993

Resigned: 29 September 1995

Ian D.

Position: Director

Appointed: 10 September 1992

Resigned: 26 September 1996

John T.

Position: Secretary

Appointed: 10 September 1992

Resigned: 16 September 1993

Thomas B.

Position: Secretary

Appointed: 15 April 1992

Resigned: 10 September 1992

Peter R.

Position: Director

Appointed: 09 May 1991

Resigned: 29 September 1995

John T.

Position: Director

Appointed: 09 May 1991

Resigned: 16 September 1993

George H.

Position: Director

Appointed: 09 May 1991

Resigned: 29 September 1995

David R.

Position: Director

Appointed: 15 April 1991

Resigned: 08 September 1994

Derek B.

Position: Director

Appointed: 15 April 1991

Resigned: 16 September 1993

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is James D. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Antony W. This PSC has significiant influence or control over the company,.

James D.

Notified on 1 February 2018
Ceased on 31 December 2021
Nature of control: significiant influence or control

Antony W.

Notified on 1 April 2017
Ceased on 1 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand151 897254 827235 524273 828255 372304 656
Current Assets284 064489 628382 845379 594303 748352 234
Debtors131 167233 802146 321104 76647 37646 578
Net Assets Liabilities122 120136 547179 987193 302205 424241 989
Other Debtors2 20453 0143 5913 5153 0182 116
Property Plant Equipment4 0562 2451 9671 9412 7432 057
Total Inventories1 0001 0001 0001 0001 0001 000
Other
Accrued Liabilities Deferred Income131 683280 526140 348134 72172 75970 662
Accumulated Depreciation Impairment Property Plant Equipment40 87442 68542 80241 52041 24741 933
Average Number Employees During Period333333
Comprehensive Income Expense11 18614 42643 44013 31512 119 
Corporation Tax Payable1969172216 
Creditors166 000355 327204 825188 230101 067112 302
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 1062 3041 275 
Disposals Property Plant Equipment  1 1062 3041 275 
Fixed Assets4 0562 2451 9671 9402 7432 057
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax -9 897-4 404   
Increase From Depreciation Charge For Year Property Plant Equipment 1 8111 2231 0221 003686
Net Current Assets Liabilities118 064134 302178 020191 364202 681239 932
Other Creditors5 43116 28420 56527 46212 14522 192
Other Taxation Social Security Payable27 89344 50625 59524 11014 27615 527
Profit Loss11 18614 42643 44013 31512 119 
Property Plant Equipment Gross Cost 44 93044 76943 46043 99043 990
Total Additions Including From Business Combinations Property Plant Equipment  9459951 805 
Trade Creditors Trade Payables97413 94218 1451 9161 8873 921
Trade Debtors Trade Receivables128 963180 788142 730101 25144 35844 462

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 7th, December 2023
Free Download (12 pages)

Company search

Advertisements