CHARLES RIVER LABORATORIES GROUP

Register to unlock more data on OkredoRegister

CHARLES RIVER LABORATORIES GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC198206

Incorporation date

19/07/1999

Size

Group

Contacts

Registered address

Registered address

Elpinstone Research Centre, Tranent, East Lothian EH33 2NECopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1999)
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon09/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon10/08/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon11/08/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon27/06/2022
Termination of appointment of David Ross Smith as a director on 2022-06-24
dot icon03/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon23/06/2021
Termination of appointment of Sarah Margaret Price as a secretary on 2020-12-31
dot icon23/06/2021
Appointment of Ms Rushna Tejani Heneghan as a director on 2021-01-01
dot icon23/06/2021
Termination of appointment of Sarah Margaret Price as a director on 2020-12-31
dot icon23/06/2021
Appointment of Ms Rushna Tejani Heneghan as a secretary on 2021-01-01
dot icon13/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon21/05/2020
Appointment of Miss Sarah Margaret Price as a secretary on 2020-05-20
dot icon21/05/2020
Termination of appointment of David Johst as a secretary on 2020-05-20
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 Johst as a director on 2020-05-20
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon25/09/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon25/09/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon29/09/2016
Confirmation statement made on 2016-07-19 with updates
dot icon13/10/2015
Appointment of Dr Brian Bathgate as a director on 2015-09-01
dot icon13/10/2015
Appointment of Mr David Ross Smith as a director on 2015-09-01
dot icon12/10/2015
Termination of appointment of James Foster as a director on 2015-08-31
dot icon12/10/2015
Termination of appointment of Thomas Ackerman as a director on 2015-08-31
dot icon05/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon26/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon10/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon10/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon22/10/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon31/08/2009
Return made up to 19/07/09; full list of members
dot icon12/12/2008
Resolutions
dot icon11/08/2008
Return made up to 19/07/08; full list of members
dot icon03/09/2007
Director's particulars changed
dot icon17/08/2007
Return made up to 19/07/07; no change of members
dot icon05/01/2007
Group of companies' accounts made up to 2004-12-31
dot icon17/08/2006
Return made up to 19/07/06; full list of members
dot icon02/08/2006
Secretary's particulars changed;director's particulars changed
dot icon02/08/2006
Director's particulars changed
dot icon01/08/2006
Director's particulars changed
dot icon12/01/2006
Miscellaneous
dot icon06/01/2006
Resolutions
dot icon21/12/2005
Nc inc already adjusted 16/12/05
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Certificate of re-registration from Limited to Unlimited
dot icon21/12/2005
Re-registration of Memorandum and Articles
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Declaration of assent for reregistration to UNLTD
dot icon21/12/2005
Members' assent for rereg from LTD to UNLTD
dot icon21/12/2005
Application for reregistration from LTD to UNLTD
dot icon24/11/2005
Certificate of change of name
dot icon29/09/2005
Delivery ext'd 3 mth 25/12/04
dot icon04/08/2005
Return made up to 19/07/05; full list of members
dot icon18/05/2005
Group of companies' accounts made up to 2003-12-31
dot icon22/11/2004
New director appointed
dot icon03/11/2004
Dec mort/charge *
dot icon03/11/2004
Dec mort/charge *
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/10/2004
New secretary appointed
dot icon28/10/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Secretary resigned
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon05/08/2004
Return made up to 19/07/04; full list of members
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Director resigned
dot icon19/04/2004
New secretary appointed
dot icon19/04/2004
Secretary resigned;director resigned
dot icon30/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/08/2003
Return made up to 19/07/03; no change of members
dot icon15/08/2003
Partic of mort/charge *
dot icon07/08/2003
Dec mort/charge *
dot icon06/08/2003
Partic of mort/charge *
dot icon29/07/2003
Resolutions
dot icon03/12/2002
Director's particulars changed
dot icon11/11/2002
New director appointed
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New director appointed
dot icon23/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon09/10/2002
Director's particulars changed
dot icon19/09/2002
Return made up to 19/07/02; full list of members
dot icon16/08/2002
Director resigned
dot icon25/07/2002
Dec mort/charge *
dot icon11/07/2002
New director appointed
dot icon10/07/2002
Partic of mort/charge *
dot icon06/07/2002
Director resigned
dot icon03/07/2002
Resolutions
dot icon03/07/2002
Resolutions
dot icon02/04/2002
Ad 27/03/02--------- £ si 5460@1=5460 £ ic 812941/818401
dot icon21/12/2001
Return made up to 19/07/01; full list of members
dot icon21/12/2001
New director appointed
dot icon26/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon04/05/2001
Dec mort/charge *
dot icon20/04/2001
Partic of mort/charge *
dot icon04/04/2001
Memorandum and Articles of Association
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Ad 03/04/01--------- £ si 264128@1=264128 £ ic 548813/812941
dot icon04/04/2001
Ad 03/04/01--------- £ si 1391@1=1391 £ ic 547422/548813
dot icon04/04/2001
£ nc 578124/856493 03/04/01
dot icon25/10/2000
Full group accounts made up to 1999-12-26
dot icon23/09/2000
Return made up to 19/07/00; full list of members
dot icon16/05/2000
Accounting reference date shortened from 31/12/00 to 31/12/99
dot icon30/01/2000
New director appointed
dot icon25/11/1999
Ad 19/11/99--------- £ si 30000@1=30000 £ ic 517422/547422
dot icon25/10/1999
Director resigned
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New director appointed
dot icon28/09/1999
Partic of mort/charge *
dot icon28/09/1999
Ad 20/09/99--------- £ si 517410@1=517410 £ ic 12/517422
dot icon28/09/1999
Memorandum and Articles of Association
dot icon28/09/1999
Nc inc already adjusted 17/09/99
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Secretary resigned
dot icon28/09/1999
New director appointed
dot icon28/09/1999
New secretary appointed
dot icon20/09/1999
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon20/09/1999
Ad 17/09/99--------- £ si 10@1=10 £ ic 2/12
dot icon20/09/1999
Registered office changed on 20/09/99 from: 151 saint vincent street glasgow lanarkshire G2 5NJ
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Director resigned
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon01/09/1999
Certificate of change of name
dot icon19/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
19/07/1999 - 20/09/1999
731
VINDEX LIMITED
Nominee Director
19/07/1999 - 03/09/1999
382
VINDEX SERVICES LIMITED
Nominee Director
19/07/1999 - 03/09/1999
371
Gray, Ian James
Director
03/09/1999 - 27/06/2002
20
Nimmo, Walter Sneddon, Professor
Director
17/09/1999 - 20/10/2004
16

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES RIVER LABORATORIES GROUP

CHARLES RIVER LABORATORIES GROUP is an(a) Active company incorporated on 19/07/1999 with the registered office located at Elpinstone Research Centre, Tranent, East Lothian EH33 2NE. There are currently 3 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 LABORATORIES GROUP?

toggle

CHARLES RIVER LABORATORIES GROUP is currently Active. It was registered on 19/07/1999 .

Where is CHARLES RIVER LABORATORIES GROUP located?

toggle

CHARLES RIVER LABORATORIES GROUP is registered at Elpinstone Research Centre, Tranent, East Lothian EH33 2NE.

What does CHARLES RIVER LABORATORIES GROUP do?

toggle

CHARLES RIVER LABORATORIES GROUP operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHARLES RIVER LABORATORIES GROUP?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-07-01 with no updates.