CHARLES RIVER LABORATORIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHARLES RIVER LABORATORIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03894892

Incorporation date

10/12/1999

Size

Full

Contacts

Registered address

Registered address

Manston Road, Margate, Kent CT9 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1999)
dot icon24/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon22/12/2025
-
dot icon06/10/2025
Appointment of Mr Michael Gunnar Knell as a director on 2025-09-29
dot icon03/10/2025
Termination of appointment of Flavia Houaiss Pease as a director on 2025-09-29
dot icon15/08/2025
Full accounts made up to 2024-12-28
dot icon23/01/2025
Resolutions
dot icon22/01/2025
Statement of capital following an allotment of shares on 2024-12-13
dot icon06/01/2025
Confirmation statement made on 2024-12-03 with updates
dot icon05/09/2024
Full accounts made up to 2023-12-30
dot icon20/06/2024
Resolutions
dot icon17/06/2024
Statement of capital following an allotment of shares on 2024-06-14
dot icon20/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon01/09/2022
Full accounts made up to 2021-12-25
dot icon23/06/2022
Appointment of Ms Flavia Houaiss Pease as a director on 2022-06-06
dot icon23/06/2022
Termination of appointment of David Ross Smith as a director on 2022-06-06
dot icon13/01/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-26
dot icon05/03/2021
Appointment of Ms Rushna Heneghan as a secretary on 2021-01-01
dot icon05/03/2021
Appointment of Ms Rushna Heneghan as a director on 2021-01-01
dot icon04/03/2021
Termination of appointment of Sarah Margaret Price as a director on 2020-12-31
dot icon04/03/2021
Termination of appointment of Sarah Margaret Price as a secretary on 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon30/10/2020
Full accounts made up to 2019-12-28
dot icon26/10/2020
Notification of Charles River Nederland Bv as a person with significant control on 2019-09-12
dot icon26/10/2020
Withdrawal of a person with significant control statement on 2020-10-26
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
Appointment of Miss Sarah Margaret Price as a secretary on 2019-12-23
dot icon23/12/2019
Termination of appointment of Gary Andrews as a secretary on 2019-12-22
dot icon23/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-29
dot icon23/01/2019
Memorandum and Articles of Association
dot icon04/01/2019
Full accounts made up to 2017-12-30
dot icon19/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon19/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon03/12/2018
Statement of capital on 2018-12-03
dot icon03/12/2018
Statement by Directors
dot icon03/12/2018
Solvency Statement dated 28/11/18
dot icon03/12/2018
Resolutions
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-11-27
dot icon03/12/2018
Resolutions
dot icon09/01/2018
Full accounts made up to 2016-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon23/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-26
dot icon22/06/2016
Statement by Directors
dot icon22/06/2016
Statement of capital on 2016-06-22
dot icon22/06/2016
Solvency Statement dated 22/06/16
dot icon22/06/2016
Resolutions
dot icon21/12/2015
Full accounts made up to 2014-12-27
dot icon10/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-10-23
dot icon11/11/2015
Resolutions
dot icon16/10/2015
Appointment of Mr Colin Dunn as a director on 2015-09-01
dot icon16/10/2015
Appointment of Mr David Ross Smith as a director on 2015-09-01
dot icon15/10/2015
Termination of appointment of James C Foster as a director on 2015-08-31
dot icon15/10/2015
Termination of appointment of Thomas Francis Ackerman as a director on 2015-08-31
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-07-23
dot icon11/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon11/12/2014
Secretary's details changed for Gary Andrews on 2014-01-01
dot icon19/11/2014
Full accounts made up to 2013-12-28
dot icon12/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-28
dot icon14/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-30
dot icon02/03/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-26
dot icon20/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon15/12/2010
Full accounts made up to 2009-12-26
dot icon21/01/2010
Full accounts made up to 2008-12-27
dot icon11/01/2010
Director's details changed for David P Johst on 2010-01-01
dot icon11/01/2010
Director's details changed for James C Foster on 2010-01-01
dot icon11/01/2010
Director's details changed for Thomas Francis Ackerman on 2010-01-01
dot icon08/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon01/04/2009
Full accounts made up to 2007-12-29
dot icon23/12/2008
Resolutions
dot icon15/12/2008
Return made up to 03/12/08; full list of members
dot icon07/03/2008
Appointment terminated secretary clive medhurst
dot icon07/03/2008
Secretary appointed gary andrews
dot icon31/01/2008
Full accounts made up to 2006-12-30
dot icon20/12/2007
Return made up to 03/12/07; full list of members
dot icon12/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon28/03/2007
Director resigned
dot icon01/02/2007
Full accounts made up to 2005-12-30
dot icon07/12/2006
Return made up to 03/12/06; full list of members
dot icon17/02/2006
Director resigned
dot icon17/02/2006
Return made up to 03/12/05; full list of members
dot icon01/12/2005
Group of companies' accounts made up to 2004-12-30
dot icon23/12/2004
Group of companies' accounts made up to 2003-12-30
dot icon11/12/2004
Return made up to 03/12/04; full list of members
dot icon16/09/2004
Delivery ext'd 3 mth 30/12/03
dot icon08/12/2003
Return made up to 03/12/03; full list of members
dot icon28/10/2003
Group of companies' accounts made up to 2002-12-30
dot icon04/04/2003
Auditor's resignation
dot icon09/12/2002
Return made up to 03/12/02; full list of members
dot icon15/10/2002
Group of companies' accounts made up to 2001-12-30
dot icon28/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon06/12/2001
Return made up to 03/12/01; full list of members
dot icon03/01/2001
Return made up to 10/12/00; full list of members
dot icon28/12/2000
Secretary resigned;director resigned
dot icon28/12/2000
New secretary appointed
dot icon15/03/2000
New director appointed
dot icon06/03/2000
Statement of affairs
dot icon06/03/2000
Ad 31/12/99--------- £ si 1900000@1=1900000 £ ic 13000100/14900100
dot icon06/03/2000
Statement of affairs
dot icon06/03/2000
Ad 31/12/99--------- £ si 13000000@1=13000000 £ ic 100/13000100
dot icon01/03/2000
New director appointed
dot icon05/02/2000
Ad 16/12/99--------- £ si 98@1=98 £ ic 2/100
dot icon05/02/2000
Ad 16/12/99--------- £ si 1@1=1 £ ic 1/2
dot icon20/01/2000
New secretary appointed;new director appointed
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
Director resigned
dot icon22/12/1999
New director appointed
dot icon10/12/1999
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
03/12/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Colin
Director
01/09/2015 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/12/1999 - 10/12/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/12/1999 - 10/12/1999
43699
Hawkes, George Harold
Director
10/12/1999 - 31/12/2000
2
Smith, Alan Roy
Director
18/02/2000 - 12/03/2007
4

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 HOLDINGS LIMITED

CHARLES RIVER LABORATORIES HOLDINGS LIMITED is an(a) Active company incorporated on 10/12/1999 with the registered office located at Manston Road, Margate, Kent CT9 4LT. 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 LABORATORIES HOLDINGS LIMITED?

toggle

CHARLES RIVER LABORATORIES HOLDINGS LIMITED is currently Active. It was registered on 10/12/1999 .

Where is CHARLES RIVER LABORATORIES HOLDINGS LIMITED located?

toggle

CHARLES RIVER LABORATORIES HOLDINGS LIMITED is registered at Manston Road, Margate, Kent CT9 4LT.

What does CHARLES RIVER LABORATORIES HOLDINGS LIMITED do?

toggle

CHARLES RIVER LABORATORIES HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHARLES RIVER LABORATORIES HOLDINGS LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-03 with updates.