CRESSET BIOMOLECULAR DISCOVERY LIMITED

Register to unlock more data on OkredoRegister

CRESSET BIOMOLECULAR DISCOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04151475

Incorporation date

31/01/2001

Size

Group

Contacts

Registered address

Registered address

New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire SG8 0SSCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2001)
dot icon23/03/2026
Termination of appointment of John Perrot Leighton as a director on 2026-03-23
dot icon19/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon18/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-10-20
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon21/08/2025
Resolutions
dot icon21/08/2025
Memorandum and Articles of Association
dot icon21/08/2025
Statement of capital following an allotment of shares on 2025-08-21
dot icon19/08/2025
Statement of capital following an allotment of shares on 2025-08-14
dot icon12/05/2025
Statement of capital following an allotment of shares on 2025-05-12
dot icon02/04/2025
Group of companies' accounts made up to 2024-03-31
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon09/01/2025
Statement of capital following an allotment of shares on 2025-01-08
dot icon08/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-12-23
dot icon07/01/2025
Statement of capital following an allotment of shares on 2024-12-13
dot icon28/12/2024
Resolutions
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-12-16
dot icon26/11/2024
Director's details changed for Dr Timothy John Cheeseright on 2024-11-26
dot icon26/11/2024
Director's details changed for Dr Robert Arthur Scoffin on 2024-11-26
dot icon25/11/2024
Director's details changed for Chief Scientific Officer Mark Denis Mackey on 2024-11-20
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon12/08/2024
Statement of capital following an allotment of shares on 2024-08-11
dot icon19/07/2024
Statement of capital following an allotment of shares on 2024-07-18
dot icon11/07/2024
Statement of capital following an allotment of shares on 2024-07-05
dot icon16/05/2024
Termination of appointment of David William Bardsley as a director on 2024-05-14
dot icon13/05/2024
Statement of capital following an allotment of shares on 2024-05-07
dot icon01/05/2024
Appointment of Dale Curtis Jr as a director on 2024-05-01
dot icon15/02/2024
Statement of capital following an allotment of shares on 2024-02-15
dot icon12/02/2024
Statement of capital following an allotment of shares on 2024-02-12
dot icon31/01/2024
Statement of capital following an allotment of shares on 2024-01-30
dot icon26/01/2024
Statement of capital following an allotment of shares on 2024-01-26
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-15
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon18/04/2023
Appointment of Mr John Perrot Leighton as a director on 2023-04-11
dot icon15/11/2022
Notification of Sep Vi L.P. as a person with significant control on 2022-09-15
dot icon14/11/2022
Withdrawal of a person with significant control statement on 2022-11-14
dot icon26/10/2022
Purchase of own shares.
dot icon26/10/2022
Purchase of own shares.
dot icon26/10/2022
Purchase of own shares.
dot icon21/10/2022
Cancellation of shares. Statement of capital on 2022-09-09
dot icon21/10/2022
Cancellation of shares. Statement of capital on 2022-09-08
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon01/10/2022
Resolutions
dot icon01/10/2022
Resolutions
dot icon27/09/2022
Cancellation of shares. Statement of capital on 2022-09-08
dot icon27/09/2022
Cancellation of shares. Statement of capital on 2022-09-09
dot icon27/09/2022
Resolutions
dot icon27/09/2022
Memorandum and Articles of Association
dot icon27/09/2022
Change of share class name or designation
dot icon26/09/2022
Particulars of variation of rights attached to shares
dot icon23/09/2022
Appointment of Mr Angus Mark Conroy as a director on 2022-09-15
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-09-15
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-09-15
dot icon22/06/2022
Statement of capital following an allotment of shares on 2015-12-16
dot icon11/01/2022
Purchase of own shares.
dot icon11/01/2022
Purchase of own shares.
dot icon10/01/2022
Cancellation of shares. Statement of capital on 2021-11-29
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Appointment of Mr David Allan Newble as a director on 2021-10-14
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon01/04/2021
Cancellation of shares. Statement of capital on 2021-02-04
dot icon04/03/2021
Purchase of own shares.
dot icon04/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon20/12/2020
Second filing of a statement of capital following an allotment of shares on 2020-11-30
dot icon20/12/2020
Second filing of a statement of capital following an allotment of shares on 2020-10-01
dot icon20/12/2020
Second filing of a statement of capital following an allotment of shares on 2020-09-29
dot icon18/12/2020
Statement of capital following an allotment of shares on 2020-12-08
dot icon18/12/2020
Notification of a person with significant control statement
dot icon09/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon09/12/2020
Cessation of Jeremy Gilbert Vinter as a person with significant control on 2020-12-08
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-10-01
dot icon30/09/2020
Statement of capital following an allotment of shares on 2020-09-29
dot icon19/02/2020
Appointment of Mrs Rebecca Jane Scutt as a director on 2020-02-13
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon05/02/2020
Termination of appointment of Jeremy Gilbert Vinter as a director on 2019-12-16
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Second filing of a statement of capital following an allotment of shares on 2018-03-20
dot icon18/03/2019
Second filing of a statement of capital following an allotment of shares on 2018-02-23
dot icon18/03/2019
Second filing of a statement of capital following an allotment of shares on 2018-02-16
dot icon18/03/2019
Second filing of a statement of capital following an allotment of shares on 2018-01-09
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-03-20
dot icon27/02/2018
Statement of capital following an allotment of shares on 2018-02-23
dot icon27/02/2018
Statement of capital following an allotment of shares on 2018-02-16
dot icon07/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon10/01/2018
Statement of capital following an allotment of shares on 2018-01-09
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon04/05/2017
Termination of appointment of Jeremy Gilbert Vinter as a secretary on 2017-05-04
dot icon04/05/2017
Appointment of Mrs Rebecca Scutt as a secretary on 2017-05-04
dot icon14/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon06/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Purchase of own shares.
dot icon17/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon15/10/2014
Resolutions
dot icon24/09/2014
Resolutions
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Cancellation of shares. Statement of capital on 2014-04-11
dot icon03/07/2014
Statement of capital following an allotment of shares on 2014-03-06
dot icon02/06/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon12/05/2014
Purchase of own shares.
dot icon24/04/2014
Resolutions
dot icon19/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/09/2013
Registered office address changed from Biopark Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX on 2013-09-02
dot icon18/04/2013
Appointment of Dr David William Bardsley as a director
dot icon18/04/2013
Appointment of Dr Timothy John Cheeseright as a director
dot icon10/04/2013
Termination of appointment of Stephen Gardner as a director
dot icon10/04/2013
Termination of appointment of Richard Haynes as a director
dot icon10/04/2013
Termination of appointment of Andrew Cowen as a director
dot icon15/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/06/2012
Resolutions
dot icon26/04/2012
Statement of company's objects
dot icon26/04/2012
Cancellation of shares. Statement of capital on 2012-04-26
dot icon26/04/2012
Purchase of own shares.
dot icon18/04/2012
Resolutions
dot icon18/04/2012
Resolutions
dot icon18/04/2012
Resolutions
dot icon22/03/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon09/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon18/10/2011
Resolutions
dot icon18/10/2011
Sub-division of shares on 2011-09-23
dot icon20/09/2011
Termination of appointment of Beatrice Katherine Leigh as a director
dot icon30/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/03/2011
Statement of capital following an allotment of shares on 2002-03-20
dot icon25/03/2011
Appointment of Dr Stephen Philip Gardner as a director
dot icon25/03/2011
Appointment of Chief Scientific Officer Mark Denis Mackey as a director
dot icon14/03/2011
Director's details changed for Mr Andrew Edward Cowen on 2011-02-14
dot icon24/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon09/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/04/2010
Appointment of Mr Robert Arthur Scoffin as a director
dot icon21/04/2010
Director's details changed for Beatrice Leigh on 2010-04-21
dot icon09/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Andrew Edward Cowen on 2010-02-09
dot icon09/02/2010
Director's details changed for Dr Jeremy Gilbert Vinter on 2010-02-09
dot icon21/07/2009
Director appointed richard john haynes
dot icon11/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 31/01/09; full list of members
dot icon13/11/2008
Director appointed mr andrew edward cowen
dot icon03/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2008
Secretary appointed dr jeremy gilbert vinter
dot icon28/08/2008
Appointment terminated director valerie rose
dot icon27/08/2008
Appointment terminated secretary valerie rose
dot icon07/02/2008
Return made up to 31/01/08; full list of members
dot icon11/09/2007
Registered office changed on 11/09/07 from: the spirella building suite 503 bridge road letchworth garden city hertfordshire SG6 4ET
dot icon06/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/05/2007
New director appointed
dot icon27/02/2007
Return made up to 31/01/07; full list of members
dot icon20/12/2006
Director resigned
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/08/2006
Director resigned
dot icon26/07/2006
£ ic 226/205 20/04/06 £ sr 21@1=21
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Director resigned
dot icon28/02/2006
Ad 20/02/06--------- £ si 28@1=28 £ ic 198/226
dot icon07/02/2006
Return made up to 31/01/06; full list of members
dot icon07/02/2006
Director's particulars changed
dot icon06/02/2006
Secretary resigned
dot icon20/10/2005
New secretary appointed
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/02/2005
Return made up to 31/01/05; full list of members
dot icon07/12/2004
Registered office changed on 07/12/04 from: suite 203 spirella building bridge road letchworth hertfordshire SG6 4ET
dot icon31/10/2004
New director appointed
dot icon08/06/2004
Particulars of mortgage/charge
dot icon01/06/2004
New director appointed
dot icon28/04/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon20/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/01/2004
Return made up to 31/01/04; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon12/02/2003
Return made up to 31/01/03; full list of members
dot icon11/02/2003
Ad 20/03/02--------- £ si 2@2=4 £ ic 270/274
dot icon01/11/2002
New director appointed
dot icon01/11/2002
Director resigned
dot icon01/11/2002
Accounts for a dormant company made up to 2001-10-31
dot icon31/07/2002
Director resigned
dot icon28/02/2002
Return made up to 31/01/02; full list of members
dot icon10/01/2002
New director appointed
dot icon19/12/2001
Ad 14/11/01--------- £ si 122@1=122 £ ic 148/270
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon03/12/2001
Registered office changed on 03/12/01 from: the old vicarage 132 bedford rd kempston bedford bedfordshire MK42 8BQ
dot icon14/11/2001
Particulars of mortgage/charge
dot icon07/11/2001
Accounting reference date shortened from 31/01/02 to 31/10/01
dot icon27/02/2001
Ad 08/02/01--------- £ si 74@1=74 £ ic 74/148
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New secretary appointed;new director appointed
dot icon13/02/2001
Registered office changed on 13/02/01 from: the old vicarage 132 bedford road, kempston bedford bedfordshire MK42 8BQ
dot icon31/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

46
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,019,479.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
46
2.11M
-
0.00
2.02M
-
2022
46
2.11M
-
0.00
2.02M
-

Employees

2022

Employees

46 Ascended- *

Net Assets(GBP)

2.11M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.02M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conroy, Angus Mark
Director
15/09/2022 - Present
3
Newble, David Allan
Director
14/10/2021 - Present
27
Mcpartland, Peter
Director
01/09/2002 - 20/12/2006
21
Scoffin, Robert Arthur, Dr
Director
19/04/2010 - Present
3
Bardsley, David William, Dr
Director
17/04/2013 - 14/05/2024
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CRESSET BIOMOLECULAR DISCOVERY LIMITED

CRESSET BIOMOLECULAR DISCOVERY LIMITED is an(a) Active company incorporated on 31/01/2001 with the registered office located at New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire SG8 0SS. There are currently 7 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESSET BIOMOLECULAR DISCOVERY LIMITED?

toggle

CRESSET BIOMOLECULAR DISCOVERY LIMITED is currently Active. It was registered on 31/01/2001 .

Where is CRESSET BIOMOLECULAR DISCOVERY LIMITED located?

toggle

CRESSET BIOMOLECULAR DISCOVERY LIMITED is registered at New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire SG8 0SS.

What does CRESSET BIOMOLECULAR DISCOVERY LIMITED do?

toggle

CRESSET BIOMOLECULAR DISCOVERY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CRESSET BIOMOLECULAR DISCOVERY LIMITED have?

toggle

CRESSET BIOMOLECULAR DISCOVERY LIMITED had 46 employees in 2022.

What is the latest filing for CRESSET BIOMOLECULAR DISCOVERY LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of John Perrot Leighton as a director on 2026-03-23.