ASCOT LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

ASCOT LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07492681

Incorporation date

14/01/2011

Size

Group

Contacts

Registered address

Registered address

Ascot House 1 Warwick Place, Warwick Road, Borehamwood WD6 1UACopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2011)
dot icon28/02/2026
Group of companies' accounts made up to 2025-05-31
dot icon03/06/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon24/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/01/2024
Registration of charge 074926810006, created on 2024-01-11
dot icon30/11/2023
Registration of charge 074926810005, created on 2023-11-27
dot icon22/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon28/04/2023
Registered office address changed from Unit 1 Olds Approach Tolpits Lane Watford Herts WD18 9TD United Kingdom to Ascot House 1 Warwick Place Warwick Road Borehamwood WD6 1UA on 2023-04-28
dot icon28/04/2023
Director's details changed for Mr Bhavesh Amratlal Radia on 2023-04-28
dot icon28/04/2023
Director's details changed for Mr Deepak Anantrai Ghelani on 2023-04-28
dot icon28/04/2023
Change of details for Mr Bhavesh Amratlal Radia as a person with significant control on 2023-04-28
dot icon13/05/2022
Cancellation of shares. Statement of capital on 2022-05-03
dot icon13/05/2022
Purchase of own shares.
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/09/2021
Registration of charge 074926810004, created on 2021-09-24
dot icon26/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon18/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/08/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/09/2018
Confirmation statement made on 2018-07-12 with updates
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-03-13
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/11/2017
Satisfaction of charge 074926810003 in full
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon29/12/2016
Statement of capital following an allotment of shares on 2016-12-15
dot icon01/07/2016
Statement of capital following an allotment of shares on 2016-03-29
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-01-15
dot icon22/03/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-06-26
dot icon12/06/2015
Statement of capital following an allotment of shares on 2015-06-04
dot icon12/06/2015
Statement of capital following an allotment of shares on 2015-06-08
dot icon12/06/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon12/06/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon12/06/2015
Statement of capital following an allotment of shares on 2015-05-28
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon05/05/2015
Director's details changed for Mr Bhavesh Amratlal Radia on 2015-05-05
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/02/2015
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to Unit 1 Olds Approach Tolpits Lane Watford Herts WD18 9TD on 2015-02-18
dot icon13/02/2015
Registered office address changed from Unit 1 Olds Approach Tolpits Lane Watford Hertfordshire WD18 9TD to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2015-02-13
dot icon11/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon06/01/2015
Registered office address changed from Capital House 114 Pinner Road Northwood Middlesex HA6 1BS to Unit 1 Olds Approach Tolpits Lane Watford Hertfordshire WD18 9TD on 2015-01-06
dot icon05/03/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon05/03/2014
Director's details changed for Mr Bhavesh Amratlal Radia on 2013-08-01
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/07/2013
Registration of charge 074926810003
dot icon12/03/2013
Appointment of Dr Abdul Munaf Alam as a director
dot icon07/03/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon26/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon15/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon12/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon27/09/2012
Previous accounting period extended from 2012-01-31 to 2012-05-31
dot icon03/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon16/03/2011
Appointment of Mr Bhavesh Radia as a director
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-03-15
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2011
Appointment of Mr Deepak Ghelani as a director
dot icon14/01/2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon14/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

55
2022
change arrow icon-86.46 % *

* during past year

Cash in Bank

£146,030.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
1.63M
-
0.00
1.08M
-
2022
55
2.67M
-
0.00
146.03K
-
2022
55
2.67M
-
0.00
146.03K
-

Employees

2022

Employees

55 Ascended31 % *

Net Assets(GBP)

2.67M £Ascended63.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.03K £Descended-86.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radia, Bhavesh Amratlal
Director
15/03/2011 - Present
62
Shaltiel, Yaakov
Director
14/01/2011 - 14/01/2011
315
Ghelani, Deepak Anantrai
Director
21/01/2011 - Present
12
Alam, Abdul Munaf
Director
26/02/2013 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ASCOT LABORATORIES LIMITED

ASCOT LABORATORIES LIMITED is an(a) Active company incorporated on 14/01/2011 with the registered office located at Ascot House 1 Warwick Place, Warwick Road, Borehamwood WD6 1UA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of ASCOT LABORATORIES LIMITED?

toggle

ASCOT LABORATORIES LIMITED is currently Active. It was registered on 14/01/2011 .

Where is ASCOT LABORATORIES LIMITED located?

toggle

ASCOT LABORATORIES LIMITED is registered at Ascot House 1 Warwick Place, Warwick Road, Borehamwood WD6 1UA.

What does ASCOT LABORATORIES LIMITED do?

toggle

ASCOT LABORATORIES LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

How many employees does ASCOT LABORATORIES LIMITED have?

toggle

ASCOT LABORATORIES LIMITED had 55 employees in 2022.

What is the latest filing for ASCOT LABORATORIES LIMITED?

toggle

The latest filing was on 28/02/2026: Group of companies' accounts made up to 2025-05-31.