York Bioanalytical (holdings) Limited UPPER POPPLETON YORK


Founded in 2005, York Bioanalytical (holdings), classified under reg no. 05458470 is an active company. Currently registered at Cedar House Northminster YO26 6QR, Upper Poppleton York the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since October 18, 2005 York Bioanalytical (holdings) Limited is no longer carrying the name Limco 123.

The company has 2 directors, namely Ian S., Allison C.. Of them, Allison C. has been with the company the longest, being appointed on 13 August 2021 and Ian S. has been with the company for the least time - from 13 September 2021. 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.

York Bioanalytical (holdings) Limited Address / Contact

Office Address Cedar House Northminster
Office Address2 Business Park Northfield Lane
Town Upper Poppleton York
Post code YO26 6QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05458470
Date of Incorporation Fri, 20th May 2005
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 19 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 Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Ian S.

Position: Director

Appointed: 13 September 2021

Allison C.

Position: Director

Appointed: 13 August 2021

Christian R.

Position: Director

Appointed: 12 May 2023

Resigned: 31 October 2023

Philipp M.

Position: Director

Appointed: 09 May 2017

Resigned: 23 May 2018

Karl C.

Position: Director

Appointed: 14 January 2016

Resigned: 09 May 2017

Lars J.

Position: Director

Appointed: 14 January 2016

Resigned: 12 May 2023

Josephus L.

Position: Director

Appointed: 14 January 2016

Resigned: 13 September 2021

Christopher T.

Position: Director

Appointed: 16 November 2015

Resigned: 10 December 2016

Carl D.

Position: Director

Appointed: 24 April 2015

Resigned: 31 December 2015

Yvonne L.

Position: Director

Appointed: 30 April 2008

Resigned: 30 April 2015

Jeremy C.

Position: Secretary

Appointed: 30 April 2008

Resigned: 28 November 2011

Hans N.

Position: Director

Appointed: 30 April 2008

Resigned: 16 November 2015

John S.

Position: Director

Appointed: 02 December 2005

Resigned: 30 April 2008

Jeremy C.

Position: Director

Appointed: 02 December 2005

Resigned: 28 November 2011

Ian S.

Position: Director

Appointed: 02 December 2005

Resigned: 30 April 2008

Karen T.

Position: Director

Appointed: 02 December 2005

Resigned: 30 April 2008

Terry N.

Position: Director

Appointed: 07 October 2005

Resigned: 30 April 2008

Ian S.

Position: Secretary

Appointed: 07 October 2005

Resigned: 30 April 2008

Amanda K.

Position: Secretary

Appointed: 20 May 2005

Resigned: 07 October 2005

Alistair D.

Position: Director

Appointed: 20 May 2005

Resigned: 07 October 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As BizStats researched, there is Unilabs Laboratoire D'analyses Medicales Sa from Geneva, Switzerland. The abovementioned PSC is categorised as "a limited liability", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Lars J. This PSC has significiant influence or control over the company,. Then there is Josephus L., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Unilabs Laboratoire D'Analyses Medicales Sa

Place Cornavin 12 Cp1907, 1211 Geneva 1, Geneva, Switzerland

Legal authority Swiss Law
Legal form Limited Liability
Notified on 12 May 2023
Nature of control: significiant influence or control

Lars J.

Notified on 6 April 2016
Ceased on 30 April 2023
Nature of control: significiant influence or control

Josephus L.

Notified on 6 April 2016
Ceased on 13 September 2021
Nature of control: significiant influence or control

Karl C.

Notified on 21 September 2017
Ceased on 19 December 2017
Nature of control: significiant influence or control

Philipp M.

Notified on 9 May 2017
Ceased on 21 September 2017
Nature of control: significiant influence or control

Company previous names

Limco 123 October 18, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand464646
Other
Audit Fees Expenses2 5001 8002 500
Accrued Liabilities Deferred Income6 0016 0015 300
Administrative Expenses4 3633 5133 513
Amounts Owed To Group Undertakings3 534 6723 538 1853 542 399
Average Number Employees During Period222
Creditors3 540 6733 544 1863 547 699
Further Item Tax Increase Decrease Component Adjusting Items-13 423-13 440-13 440
Investments Fixed Assets3 527 9903 527 9903 527 990
Investments In Subsidiaries3 527 9903 527 9903 527 990
Net Current Assets Liabilities-3 540 627-3 544 140-3 547 653
Percentage Class Share Held In Subsidiary 100100
Profit Loss-4 363-3 513-3 513
Profit Loss On Ordinary Activities Before Tax-4 363-3 513-3 513
Tax Expense Credit Applicable Tax Rate-829-667-667
Tax Increase Decrease Arising From Group Relief Tax Reconciliation14 25214 10714 107
Total Assets Less Current Liabilities-12 637-16 150-19 663

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
Free Download (19 pages)

Company search

Advertisements