Shandon Diagnostics Limited RUNCORN


Shandon Diagnostics started in year 1937 as Private Limited Company with registration number 00330973. The Shandon Diagnostics company has been functioning successfully for 87 years now and its status is active. The firm's office is based in Runcorn at Manor Park. Postal code: WA7 1TA. Since Fri, 23rd Aug 2019 Shandon Diagnostics Limited is no longer carrying the name Thermo Shandon.

The firm has 3 directors, namely Christopher K., Steven L. and Ian W.. Of them, Ian W. has been with the company the longest, being appointed on 3 November 2020 and Christopher K. has been with the company for the least time - from 10 November 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shandon Diagnostics Limited Address / Contact

Office Address Manor Park
Office Address2 Tudor Road
Town Runcorn
Post code WA7 1TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00330973
Date of Incorporation Tue, 24th Aug 1937
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st March
Company age 87 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Christopher K.

Position: Director

Appointed: 10 November 2022

Steven L.

Position: Director

Appointed: 31 August 2022

Ian W.

Position: Director

Appointed: 03 November 2020

Michael J.

Position: Director

Appointed: 07 September 2022

Resigned: 04 May 2023

Roy C.

Position: Director

Appointed: 07 September 2022

Resigned: 24 October 2022

John S.

Position: Director

Appointed: 23 September 2021

Resigned: 31 August 2022

John M.

Position: Director

Appointed: 11 August 2020

Resigned: 23 September 2021

Cory H.

Position: Director

Appointed: 11 August 2020

Resigned: 28 November 2022

Emmanuel G.

Position: Director

Appointed: 28 June 2019

Resigned: 11 August 2020

Ursula H.

Position: Director

Appointed: 28 June 2019

Resigned: 11 August 2020

Kotaro N.

Position: Director

Appointed: 28 June 2019

Resigned: 11 August 2020

James P.

Position: Director

Appointed: 28 June 2019

Resigned: 11 August 2020

Christof R.

Position: Director

Appointed: 28 June 2019

Resigned: 31 August 2022

Anthony S.

Position: Director

Appointed: 12 November 2018

Resigned: 28 June 2019

Euan C.

Position: Director

Appointed: 31 October 2018

Resigned: 28 June 2019

David N.

Position: Director

Appointed: 16 November 2015

Resigned: 28 June 2019

Rhona G.

Position: Secretary

Appointed: 10 September 2015

Resigned: 28 June 2019

Nicholas I.

Position: Director

Appointed: 10 September 2015

Resigned: 31 October 2018

Lucie G.

Position: Director

Appointed: 07 February 2013

Resigned: 28 June 2019

Iain M.

Position: Director

Appointed: 18 April 2012

Resigned: 07 February 2013

Katie W.

Position: Director

Appointed: 01 December 2010

Resigned: 04 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Resigned: 28 June 2019

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 18 February 2004

Resigned: 31 October 2009

Kevin W.

Position: Director

Appointed: 18 February 2004

Resigned: 16 November 2015

Nicola W.

Position: Secretary

Appointed: 18 February 2004

Resigned: 18 December 2014

James C.

Position: Director

Appointed: 18 February 2004

Resigned: 18 April 2012

James P.

Position: Director

Appointed: 18 February 2004

Resigned: 01 December 2004

Damian H.

Position: Director

Appointed: 05 January 1998

Resigned: 07 December 2006

Damian H.

Position: Secretary

Appointed: 25 November 1997

Resigned: 18 February 2004

Simon C.

Position: Director

Appointed: 26 May 1995

Resigned: 01 September 1997

Robert D.

Position: Director

Appointed: 09 May 1994

Resigned: 05 January 1998

Peter B.

Position: Director

Appointed: 09 May 1994

Resigned: 29 September 1995

Nicholas O.

Position: Director

Appointed: 18 April 1994

Resigned: 12 September 1997

Crawford W.

Position: Director

Appointed: 15 November 1993

Resigned: 19 March 2008

Jeremy L.

Position: Director

Appointed: 24 June 1993

Resigned: 07 November 1997

Colin M.

Position: Director

Appointed: 01 May 1993

Resigned: 01 November 2001

John O.

Position: Secretary

Appointed: 11 May 1992

Resigned: 25 November 1997

Francis B.

Position: Director

Appointed: 11 May 1992

Resigned: 12 March 1997

Richard A.

Position: Director

Appointed: 11 May 1992

Resigned: 26 May 1995

Martin S.

Position: Director

Appointed: 11 May 1992

Resigned: 25 August 1993

Raymond C.

Position: Director

Appointed: 11 May 1992

Resigned: 29 January 1993

James A.

Position: Director

Appointed: 11 May 1992

Resigned: 15 January 1993

Allan B.

Position: Director

Appointed: 11 May 1992

Resigned: 19 December 1997

Brian K.

Position: Director

Appointed: 11 May 1992

Resigned: 04 July 1997

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we established, there is Phc Holdings Corporation from Minato-Ku, Japan. This PSC is categorised as "a corporation" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Kkr & Co. Inc that entered New York, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Thermo Fisher Scientific Inc., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Phc Holdings Corporation

2-38-5 Nishishinbashi, Minato-Ku, Tokyo, Japan

Legal authority Company Act In Japan
Legal form Corporation
Country registered Japan
Place registered Tokyo District Legal Affair Bureau - Minato Branch
Registration number 0100-01-155349
Notified on 14 October 2021
Nature of control: 75,01-100% shares

Kkr & Co. Inc

9 W 57th St Ste 4200 New York, New York, 10019-2707, United States

Legal authority United States (Delaware)
Legal form Corporation
Country registered United States
Place registered United States (Delaware)
Registration number 4378294
Notified on 28 June 2019
Ceased on 14 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thermo Fisher Scientific Inc.

1675 South State Street, Ste B, Dover, Delaware, 19901, United States

Legal authority United States (Delaware)
Legal form Corporation
Country registered Delaware
Place registered Delaware Division Of Corporations
Registration number 0558016
Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thermo Shandon August 23, 2019
Shandon Scientific November 29, 2000
Life Sciences International (europe) January 5, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 9th, January 2023
Free Download (44 pages)

Company search