York Bioanalytical Solutions Limited UPPER POPPLETON YORK


Founded in 1999, York Bioanalytical Solutions, classified under reg no. 03776816 is an active company. Currently registered at Cedar House Northminster YO26 6QR, Upper Poppleton York the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1999/07/12 York Bioanalytical Solutions Limited is no longer carrying the name Foray 1218.

The firm 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. Currently 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.

York Bioanalytical Solutions 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 03776816
Date of Incorporation Tue, 25th May 1999
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th 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: 13 April 2023

Resigned: 31 October 2023

Philipp M.

Position: Director

Appointed: 09 May 2017

Resigned: 25 May 2018

Lars J.

Position: Director

Appointed: 14 January 2016

Resigned: 13 May 2023

Karl C.

Position: Director

Appointed: 14 January 2016

Resigned: 09 May 2017

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

Jeremy C.

Position: Secretary

Appointed: 30 April 2008

Resigned: 28 November 2011

Yvonne L.

Position: Director

Appointed: 30 April 2008

Resigned: 30 April 2015

Hans N.

Position: Director

Appointed: 30 April 2008

Resigned: 16 November 2015

Darryl E.

Position: Director

Appointed: 19 November 2001

Resigned: 25 August 2003

John S.

Position: Director

Appointed: 19 November 1999

Resigned: 30 April 2008

Ian S.

Position: Secretary

Appointed: 15 October 1999

Resigned: 30 April 2008

Terry N.

Position: Director

Appointed: 30 June 1999

Resigned: 30 April 2008

Karen T.

Position: Director

Appointed: 30 June 1999

Resigned: 30 April 2008

Ian S.

Position: Director

Appointed: 30 June 1999

Resigned: 30 April 2008

Jeremy C.

Position: Director

Appointed: 30 June 1999

Resigned: 28 November 2011

Ray C.

Position: Director

Appointed: 25 June 1999

Resigned: 02 December 2005

Paul W.

Position: Secretary

Appointed: 25 June 1999

Resigned: 15 October 1999

Joanna C.

Position: Secretary

Appointed: 25 May 1999

Resigned: 25 June 1999

Joanna C.

Position: Director

Appointed: 25 May 1999

Resigned: 25 June 1999

Jacqueline F.

Position: Nominee Director

Appointed: 25 May 1999

Resigned: 25 June 1999

People with significant control

The register of PSCs that own or control the company includes 5 names. As we found, there is Unilabs Laboratoire D' Analyses Medicales Sa from Geneva, Switzerland. The abovementioned PSC is classified as "a limited liability", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Lars J. This PSC has significiant influence or control over the company,. Moving on, there is Josephus L., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Unilabs Laboratoire D' Analyses Medicales Sa

Place Cornavin 12 Cp 1907, 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 12 May 2023
Nature of control: significiant influence or control

Josephus L.

Notified on 6 April 2016
Ceased on 12 August 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

Foray 1218 July 12, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 373 8744 944 8677 393 5788 838 264
Current Assets13 432 09414 789 65017 224 64219 704 207
Debtors6 568 3729 519 8309 583 30510 553 431
Net Assets Liabilities14 185 18715 399 20717 100 53219 135 031
Other Debtors434 668660 094640 123790 561
Property Plant Equipment2 675 7282 916 0763 036 6693 037 525
Total Inventories274 442324 953247 759312 512
Other
Audit Fees Expenses17 50012 50014 70015 800
Accrued Liabilities Deferred Income551 407679 9601 025 703813 692
Accumulated Depreciation Impairment Property Plant Equipment6 680 2377 150 8097 774 9708 375 985
Additions Other Than Through Business Combinations Property Plant Equipment 821 591757 907681 044
Administrative Expenses1 844 0491 608 9951 864 4271 877 859
Amounts Owed By Group Undertakings3 534 6723 538 1843 591 1423 546 985
Average Number Employees During Period67687075
Corporation Tax Payable258 856323 320279 288395 575
Cost Sales3 982 9553 919 8664 500 9994 798 795
Creditors1 838 1832 241 5192 950 7793 296 701
Current Tax For Period258 920323 320279 288398 101
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-4 9937 085  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences47 429-26 537145 000100 000
Depreciation Expense Property Plant Equipment 580 735635 085680 018
Finished Goods Goods For Resale274 442324 953247 759312 512
Further Item Interest Expense Component Total Interest Expense417260  
Further Item Tax Increase Decrease Component Adjusting Items13 4232 82013 44013 465
Future Minimum Lease Payments Under Non-cancellable Operating Leases825 068640 856495 898369 576
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-166 95230 814-116 432148 445
Gain Loss On Disposals Property Plant Equipment-506-508-1 366-598
Government Grant Income 57 3324 986 
Gross Profit Loss2 859 4712 533 8883 423 1823 691 971
Increase Decrease In Current Tax From Adjustment For Prior Periods -352-2 172-3 673
Increase From Depreciation Charge For Year Property Plant Equipment 580 735635 085680 018
Interest Income From Group Undertakings Participating Interests132 332106 57189 500157 020
Interest Payable Similar Charges Finance Costs417260  
Net Current Assets Liabilities11 593 91112 548 13114 273 86316 407 506
Operating Profit Loss1 450 0921 411 2252 033 9392 371 907
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 110 16310 92479 003
Other Disposals Property Plant Equipment 110 67113 15379 173
Other Interest Receivable Similar Income Finance Income132 332106 57189 500157 020
Other Operating Income Format1434 670486 332475 184557 795
Other Taxation Social Security Payable101 00187 186103 354118 683
Payments Received On Account752 435879 4761 005 3661 692 154
Pension Other Post-employment Benefit Costs Other Pension Costs111 419112 477123 236140 940
Prepayments Accrued Income1 531 8401 551 3141 438 0602 233 482
Profit Loss1 280 6511 214 0201 701 3252 034 499
Profit Loss On Ordinary Activities Before Tax1 582 0071 517 5362 123 4392 528 927
Property Plant Equipment Gross Cost9 355 96510 066 88510 811 63911 413 510
Social Security Costs252 759242 853321 153356 701
Taxation Including Deferred Taxation Balance Sheet Subtotal84 45265 000210 000310 000
Tax Expense Credit Applicable Tax Rate300 581288 332403 453480 496
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-14 252-14 107-14 107-13 676
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-4 9937 08549 350 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss6 5975 9465 9365 936
Tax Tax Credit On Profit Or Loss On Ordinary Activities301 356303 516422 114494 428
Total Assets Less Current Liabilities14 269 63915 464 20717 310 53219 445 031
Total Current Tax Expense Credit258 920322 968277 114394 428
Total Deferred Tax Expense Credit42 436-19 452145 000 
Total Operating Lease Payments138 411143 352141 114145 945
Trade Creditors Trade Payables174 484271 577537 068276 597
Trade Debtors Trade Receivables1 067 1921 429 2461 725 9671 672 918
Turnover Revenue6 842 4266 453 7547 924 1818 490 766
Company Contributions To Defined Benefit Plans Directors   10 487
Director Remuneration   319 437
Director Remuneration Benefits Including Payments To Third Parties   329 924

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (26 pages)

Company search

Advertisements