FORTREA UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FORTREA UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02660917

Incorporation date

06/11/1991

Size

Full

Contacts

Registered address

Registered address

Drapers Yard, Marshall Street, Leeds LS11 9EHCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1991)
dot icon08/01/2026
Appointment of Mrs Agnieszka Moskal Gallagher as a director on 2025-12-31
dot icon08/01/2026
Termination of appointment of James Stillman Hanson as a director on 2025-12-31
dot icon08/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon20/10/2025
Registered office address changed from Draper's Yard Marshall Street Leeds LS11 9EH England to Drapers Yard Marshall Street Leeds LS11 9EH on 2025-10-20
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon19/05/2025
Registered office address changed from 5, Foundation Park Roxborough Way Maidenhead SL6 3UD England to Draper's Yard Marshall Street Leeds LS11 9EH on 2025-05-19
dot icon27/12/2024
Full accounts made up to 2023-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon16/08/2024
Appointment of Mr James Stillman Hanson as a director on 2024-08-16
dot icon16/08/2024
Termination of appointment of Amedeo De Risi as a director on 2024-08-16
dot icon20/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon20/10/2023
Full accounts made up to 2022-12-31
dot icon25/07/2023
Resolutions
dot icon25/07/2023
Memorandum and Articles of Association
dot icon06/07/2023
Notification of Fortrea Holdings Inc. as a person with significant control on 2023-07-03
dot icon06/07/2023
Cessation of Laboratory Corporation of America Holdings as a person with significant control on 2023-07-03
dot icon06/07/2023
Appointment of David Cooper as a director on 2023-06-30
dot icon04/07/2023
Appointment of Amedeo De Risi as a director on 2023-06-30
dot icon04/07/2023
Appointment of Jill Mcconnell as a director on 2023-06-30
dot icon04/07/2023
Termination of appointment of Robert Stewart Pringle as a director on 2023-06-30
dot icon04/07/2023
Registration of charge 026609170001, created on 2023-06-30
dot icon04/07/2023
Registration of charge 026609170002, created on 2023-06-30
dot icon01/07/2023
Registered office address changed from Otley Road Harrogate North Yorkshire HG3 1PY to 5, Foundation Park Roxborough Way Maidenhead SL6 3UD on 2023-07-01
dot icon30/06/2023
Termination of appointment of Sandra Van Der Vaart as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Glenn Andrew Eisenberg as a director on 2023-06-30
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon25/06/2023
Notification of Laboratory Corporation of America Holdings as a person with significant control on 2023-06-15
dot icon25/06/2023
Cessation of Labcorp International Group Limited as a person with significant control on 2023-06-15
dot icon22/06/2023
Notification of Labcorp International Group Limited as a person with significant control on 2023-06-15
dot icon22/06/2023
Cessation of Labcorp Uk Holdings, Ltd. as a person with significant control on 2023-06-15
dot icon07/06/2023
Notification of Labcorp Uk Holdings, Ltd. as a person with significant control on 2023-05-22
dot icon05/06/2023
Cessation of Clearstone Holdings (International) Limited as a person with significant control on 2023-05-22
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Solvency Statement dated 18/05/23
dot icon19/05/2023
Statement by Directors
dot icon19/05/2023
Statement of capital on 2023-05-19
dot icon28/04/2023
Certificate of change of name
dot icon12/12/2022
Director's details changed for Mr Robert Stewart Pringle on 2022-11-23
dot icon21/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Termination of appointment of Stephen Derek Albert Street as a director on 2022-04-11
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon25/06/2021
Resolutions
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon19/11/2019
Resolutions
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Appointment of Sandra Van Der Vaart as a director on 2019-06-24
dot icon14/05/2019
Termination of appointment of Floyd Samuel Eberts Iii as a director on 2019-02-15
dot icon28/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon20/09/2018
Director's details changed for Mr Glenn Andrew Eisenberg on 2018-09-20
dot icon20/09/2018
Appointment of Mr Glenn Andrew Eisenberg as a director on 2018-08-28
dot icon20/09/2018
Appointment of Mr Floyd Samuel Eberts Iii as a director on 2018-08-28
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon07/11/2017
Change of details for Clearstone Holdings (International) Limited as a person with significant control on 2017-10-20
dot icon07/11/2017
Cessation of Labcorp Neon Limited as a person with significant control on 2017-10-20
dot icon07/11/2017
Notification of Clearstone Holdings (International) Limited as a person with significant control on 2017-10-20
dot icon07/11/2017
Notification of Labcorp Neon Limited as a person with significant control on 2017-10-20
dot icon07/11/2017
Cessation of Laboratory Corporation of America Holdings as a person with significant control on 2017-10-20
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon17/11/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-15
dot icon02/12/2015
Auditor's resignation
dot icon19/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon09/06/2015
Termination of appointment of Alison Ann Cornell as a director on 2015-06-09
dot icon09/06/2015
Appointment of Mr Stephen Derek Albert Street as a director on 2015-06-09
dot icon03/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon26/11/2013
Director's details changed for Robert Stewart Pringle on 2013-01-14
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Appointment of Ms Alison Ann Cornell as a director
dot icon07/08/2012
Termination of appointment of William Klitgaard as a director
dot icon23/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon19/11/2009
Director's details changed for Robert Stewart Pringle on 2009-10-01
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Director appointed robert stewart pringle
dot icon14/07/2009
Resolutions
dot icon14/07/2009
Appointment terminated director joseph herring
dot icon14/07/2009
Appointment terminated secretary katharine masters
dot icon21/01/2009
Appointment terminated director anthony cork
dot icon12/11/2008
Return made up to 15/11/08; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon05/12/2007
Full accounts made up to 2006-12-31
dot icon20/11/2007
Return made up to 15/10/07; no change of members
dot icon17/11/2006
Return made up to 15/10/06; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon15/12/2005
Director resigned
dot icon04/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon01/11/2005
Return made up to 15/10/05; full list of members
dot icon02/11/2004
Return made up to 15/10/04; full list of members
dot icon26/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon02/12/2003
Return made up to 15/10/03; full list of members
dot icon04/11/2003
Secretary's particulars changed
dot icon30/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon24/09/2003
Director's particulars changed
dot icon04/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon13/11/2002
Return made up to 15/10/02; full list of members
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon18/12/2001
Group of companies' accounts made up to 2000-12-31
dot icon17/12/2001
New director appointed
dot icon13/11/2001
Return made up to 15/10/01; full list of members
dot icon07/11/2001
New director appointed
dot icon07/11/2001
Director resigned
dot icon02/07/2001
Ad 16/05/01--------- £ si 5500000@1=5500000 £ ic 750100/6250100
dot icon06/04/2001
Full group accounts made up to 1999-12-31
dot icon23/11/2000
Director resigned
dot icon22/11/2000
New director appointed
dot icon15/11/2000
Return made up to 15/10/00; full list of members
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/09/2000
Full group accounts made up to 1998-12-31
dot icon17/11/1999
Return made up to 15/10/99; full list of members
dot icon17/09/1999
Director resigned
dot icon18/04/1999
New director appointed
dot icon31/01/1999
Full group accounts made up to 1997-12-31
dot icon30/12/1998
Secretary resigned
dot icon30/12/1998
New secretary appointed
dot icon31/10/1998
Return made up to 15/10/98; no change of members
dot icon26/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon05/10/1998
New director appointed
dot icon15/09/1998
Director resigned
dot icon19/02/1998
Full accounts made up to 1996-12-31
dot icon02/11/1997
Delivery ext'd 3 mth 31/12/96
dot icon24/10/1997
Return made up to 15/10/97; full list of members
dot icon08/09/1997
Director resigned
dot icon01/04/1997
Resolutions
dot icon01/04/1997
Resolutions
dot icon21/02/1997
Memorandum and Articles of Association
dot icon03/02/1997
Full group accounts made up to 1995-12-31
dot icon23/01/1997
Memorandum and Articles of Association
dot icon30/12/1996
Ad 28/11/96--------- £ si 20000000@1=20000000 £ ic 750100/20750100
dot icon30/12/1996
£ nc 750100/30000000 28/11/96
dot icon05/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon01/11/1996
Certificate of change of name
dot icon31/10/1996
New director appointed
dot icon31/10/1996
Director resigned
dot icon25/10/1996
Return made up to 15/10/96; no change of members
dot icon21/11/1995
Accounting reference date extended from 30/11 to 31/12
dot icon13/11/1995
Return made up to 15/10/95; full list of members
dot icon29/09/1995
Full accounts made up to 1994-11-30
dot icon27/04/1995
Certificate of change of name
dot icon15/01/1995
New director appointed
dot icon07/01/1995
Secretary's particulars changed
dot icon11/11/1994
Full group accounts made up to 1993-11-30
dot icon04/11/1994
Return made up to 15/10/94; no change of members
dot icon09/11/1993
Return made up to 06/11/93; no change of members
dot icon10/09/1993
Full group accounts made up to 1992-11-30
dot icon28/10/1992
Return made up to 06/11/92; full list of members
dot icon27/04/1992
Director's particulars changed
dot icon09/12/1991
Resolutions
dot icon09/12/1991
£ nc 1000/750100 02/12/91
dot icon09/12/1991
New director appointed
dot icon03/12/1991
Director resigned;new director appointed
dot icon02/12/1991
Resolutions
dot icon29/11/1991
Secretary resigned;new secretary appointed
dot icon29/11/1991
Director resigned;new director appointed
dot icon29/11/1991
Registered office changed on 29/11/91 from: 41 park square leeds west yorkshire LS1 2NS
dot icon29/11/1991
Accounting reference date notified as 30/11
dot icon21/11/1991
Certificate of change of name
dot icon06/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eisenberg, Glenn Andrew
Director
28/08/2018 - 30/06/2023
25
Pringle, Robert Stewart
Director
10/07/2009 - 30/06/2023
38
Van Der Vaart, Sandra
Director
24/06/2019 - 30/06/2023
3
De Risi, Amedeo
Director
30/06/2023 - 16/08/2024
7
Mcconnell, Jill
Director
30/06/2023 - Present
7

Persons with Significant Control

8
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 FORTREA UK HOLDINGS LIMITED

FORTREA UK HOLDINGS LIMITED is an(a) Active company incorporated on 06/11/1991 with the registered office located at Drapers Yard, Marshall Street, Leeds LS11 9EH. 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 FORTREA UK HOLDINGS LIMITED?

toggle

FORTREA UK HOLDINGS LIMITED is currently Active. It was registered on 06/11/1991 .

Where is FORTREA UK HOLDINGS LIMITED located?

toggle

FORTREA UK HOLDINGS LIMITED is registered at Drapers Yard, Marshall Street, Leeds LS11 9EH.

What does FORTREA UK HOLDINGS LIMITED do?

toggle

FORTREA UK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FORTREA UK HOLDINGS LIMITED?

toggle

The latest filing was on 08/01/2026: Appointment of Mrs Agnieszka Moskal Gallagher as a director on 2025-12-31.