CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04622227

Incorporation date

19/12/2002

Size

Full

Contacts

Registered address

Registered address

Robinson Building Chesterford Research Park, Little Chesterford, Saffron Walden CB10 1XLCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon24/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon23/12/2025
Termination of appointment of Christopher Simon Barnes as a director on 2025-12-18
dot icon04/09/2025
Full accounts made up to 2024-12-28
dot icon06/02/2025
Termination of appointment of Aidan John Synnott as a director on 2025-01-13
dot icon06/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon04/10/2024
Appointment of Mr Scott David Vance as a secretary on 2024-10-02
dot icon04/10/2024
Appointment of Mr Christopher Simon Barnes as a director on 2024-10-02
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon24/07/2024
Termination of appointment of Sarah Margaret Price as a secretary on 2024-06-30
dot icon24/07/2024
Termination of appointment of Sarah Margaret Price as a director on 2024-06-30
dot icon10/06/2024
Termination of appointment of Jacqueline Anne Macritchie as a director on 2024-03-22
dot icon10/06/2024
Appointment of Aidan John Synnott as a director on 2024-03-22
dot icon10/06/2024
Termination of appointment of Brent Greetham as a director on 2024-04-02
dot icon10/06/2024
Appointment of Peter Yilmaz as a director on 2024-04-02
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon17/10/2022
Appointment of Ms Kerstin Susanne Dolph as a director on 2022-10-14
dot icon08/09/2022
Statement of capital following an allotment of shares on 2022-08-12
dot icon08/09/2022
Resolutions
dot icon01/09/2022
Full accounts made up to 2021-12-25
dot icon21/06/2022
Appointment of Mr Brent Greetham as a director on 2022-06-10
dot icon21/06/2022
Termination of appointment of David Ross Smith as a director on 2022-06-06
dot icon13/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon08/07/2021
Full accounts made up to 2020-12-26
dot icon24/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon26/08/2020
Full accounts made up to 2019-12-28
dot icon21/05/2020
Appointment of Miss Sarah Margaret Price as a director on 2020-05-20
dot icon21/05/2020
Termination of appointment of David P Johst as a director on 2020-05-20
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-29
dot icon21/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon05/11/2018
Registered office address changed from Charles River Manston Road Margate Kent CT9 4LT to Robinson Building Chesterford Research Park Little Chesterford Saffron Walden CB10 1XL on 2018-11-05
dot icon04/09/2018
Full accounts made up to 2017-12-30
dot icon03/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon02/11/2017
Appointment of Dr Jacqueline Anne Macritchie as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of Katherine Louise Hilyard as a director on 2017-11-01
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon01/03/2017
Resolutions
dot icon21/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Appointment of Birgit Girshick as a director on 2016-09-28
dot icon28/09/2016
Termination of appointment of Emily Hickey as a director on 2016-09-23
dot icon14/09/2016
Statement by Directors
dot icon14/09/2016
Statement of capital on 2016-09-14
dot icon14/09/2016
Solvency Statement dated 14/09/16
dot icon14/09/2016
Resolutions
dot icon18/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon18/01/2016
Director's details changed for Mr David Ross Smith on 2015-09-01
dot icon03/11/2015
Full accounts made up to 2014-12-31
dot icon13/10/2015
Appointment of Dr Emily Hickey as a director on 2015-09-01
dot icon12/10/2015
Appointment of Ms Katherine Louise Hilyard as a director on 2015-09-01
dot icon12/10/2015
Termination of appointment of James C Foster as a director on 2015-08-31
dot icon12/10/2015
Termination of appointment of Thomas Francis Ackerman as a director on 2015-08-31
dot icon15/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon24/11/2014
Appointment of Mr David Ross Smith as a director on 2014-11-17
dot icon14/10/2014
Full accounts made up to 2013-12-31
dot icon03/10/2014
Appointment of Miss Sarah Margaret Price as a secretary on 2014-05-28
dot icon23/04/2014
Appointment of David P Johst as a director
dot icon23/04/2014
Appointment of James C Foster as a director
dot icon23/04/2014
Appointment of Thomas Francis Ackerman as a director
dot icon17/04/2014
Termination of appointment of David Smith as a director
dot icon17/04/2014
Termination of appointment of Onno Van De Stolpe as a director
dot icon17/04/2014
Termination of appointment of Sarah Price as a secretary
dot icon17/04/2014
Registered office address changed from Chesterford Research Park Saffron Walden Essex CB10 1XL on 2014-04-17
dot icon17/04/2014
Auditor's resignation
dot icon13/03/2014
Appointment of David Ross Smith as a director
dot icon13/03/2014
Appointment of Sarah Margaret Price as a secretary
dot icon13/03/2014
Termination of appointment of Christopher Newton as a director
dot icon13/03/2014
Termination of appointment of Johan Van Den Eynde as a secretary
dot icon14/02/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon28/03/2012
Secretary's details changed for Johan Gustaaf Cyriel Van Den Eynde on 2012-03-26
dot icon21/03/2012
Director's details changed for Onno Van De Stolpe on 2012-03-20
dot icon21/03/2012
Director's details changed for Dr Christopher Gregory Newton on 2012-03-20
dot icon21/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon21/12/2011
Director's details changed for Onno Van De Stolpe on 2011-10-04
dot icon22/03/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon06/06/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon12/02/2009
Full accounts made up to 2007-12-31
dot icon19/01/2009
Return made up to 19/12/08; full list of members
dot icon08/01/2008
Return made up to 19/12/07; full list of members
dot icon31/12/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Memorandum and Articles of Association
dot icon06/06/2007
Certificate of change of name
dot icon05/02/2007
Full accounts made up to 2005-12-31
dot icon09/01/2007
Return made up to 19/12/06; full list of members
dot icon19/01/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon29/12/2005
Return made up to 19/12/05; full list of members
dot icon21/11/2005
Director resigned
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
Director resigned
dot icon20/10/2005
Full accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 19/12/04; full list of members
dot icon23/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon17/11/2004
Particulars of mortgage/charge
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon16/01/2004
Statement of affairs
dot icon16/01/2004
Ad 17/10/03--------- £ si 20000000@1
dot icon10/01/2004
Resolutions
dot icon10/01/2004
Resolutions
dot icon10/01/2004
£ nc 10000000/21000000 17/10/03
dot icon07/01/2004
Return made up to 19/12/03; full list of members
dot icon17/09/2003
Registered office changed on 17/09/03 from: 130 abbott drive sittingbourne resear sittingbourne kent ME9 8AZ
dot icon17/09/2003
Director resigned
dot icon19/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmillan, Henry Geoffrey
Director
19/12/2002 - 13/10/2005
8
Price, Sarah Margaret
Director
20/05/2020 - 30/06/2024
5
Smith, David Ross
Director
07/03/2014 - 01/04/2014
13
Smith, David Ross
Director
17/11/2014 - 06/06/2022
13
Ackerman, Thomas Francis
Director
01/04/2014 - 31/08/2015
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

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

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED

CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED is an(a) Active company incorporated on 19/12/2002 with the registered office located at Robinson Building Chesterford Research Park, Little Chesterford, Saffron Walden CB10 1XL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED?

toggle

CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED is currently Active. It was registered on 19/12/2002 .

Where is CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED located?

toggle

CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED is registered at Robinson Building Chesterford Research Park, Little Chesterford, Saffron Walden CB10 1XL.

What does CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED do?

toggle

CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-19 with no updates.