IBG IMMUCOR LIMITED

Register to unlock more data on OkredoRegister

IBG IMMUCOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02255660

Incorporation date

10/05/1988

Size

Small

Contacts

Registered address

Registered address

712 The Quadrant Cavendish Avenue, Birchwood, Warrington WA3 6DECopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2022)
dot icon05/05/2026
First Gazette notice for voluntary strike-off
dot icon14/04/2026
Termination of appointment of Lars Kalfhaus as a director on 2026-04-14
dot icon04/02/2026
Accounts for a small company made up to 2024-12-31
dot icon24/12/2025
Statement of capital on 2025-12-24
dot icon24/12/2025
Resolutions
dot icon24/12/2025
Solvency Statement dated 16/12/25
dot icon24/12/2025
Statement by Directors
dot icon27/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon11/09/2025
Registered office address changed from 2 Cranbrook Way Solihull Business Park Solihull West Midlands B90 4GT to 712 the Quadrant Cavendish Avenue Birchwood Warrington WA3 6DE on 2025-09-11
dot icon24/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon30/09/2024
Amended accounts for a small company made up to 2023-12-31
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/06/2024
Appointment of Mr Stephen Martin Calderbank as a secretary on 2024-06-27
dot icon27/06/2024
Termination of appointment of Nicholas Bamkin as a secretary on 2024-06-27
dot icon15/03/2024
Termination of appointment of Patrick Joseph Lynch as a director on 2024-03-07
dot icon14/03/2024
Appointment of Mr Lars Kalfhaus as a director on 2024-03-07
dot icon13/03/2024
Appointment of Mr Richard Ian Hames as a director on 2024-03-07
dot icon07/02/2024
Termination of appointment of Klaus Dieter Goegelein as a director on 2024-01-31
dot icon18/12/2023
Notification of Werfen, S.A. as a person with significant control on 2023-11-28
dot icon11/12/2023
Withdrawal of a person with significant control statement on 2023-12-11
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon08/11/2023
Appointment of Mr Klaus Dieter Goegelein as a director on 2023-11-02
dot icon07/11/2023
Appointment of Mr Patrick Joseph Lynch as a director on 2023-11-02
dot icon07/11/2023
Termination of appointment of Margaret Mary Taylor as a director on 2023-11-02
dot icon29/09/2023
Termination of appointment of Patrick David Waddy as a director on 2023-07-10
dot icon22/08/2023
Accounts for a small company made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates

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
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waddy, Patrick David
Director
02/06/2008 - 10/07/2023
2
Hames, Richard Ian
Director
07/03/2024 - Present
10
Lynch, Patrick Joseph
Director
02/11/2023 - 07/03/2024
4
Webb, Steven Peter
Secretary
16/12/2008 - 26/02/2016
-
De Jaegher, Jean-Jacques
Director
02/06/2008 - 29/06/2010
1

Persons with Significant Control

2
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 IBG IMMUCOR LIMITED

IBG IMMUCOR LIMITED is an(a) Active company incorporated on 10/05/1988 with the registered office located at 712 The Quadrant Cavendish Avenue, Birchwood, Warrington WA3 6DE. There are currently 2 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 IBG IMMUCOR LIMITED?

toggle

IBG IMMUCOR LIMITED is currently Active. It was registered on 10/05/1988 .

Where is IBG IMMUCOR LIMITED located?

toggle

IBG IMMUCOR LIMITED is registered at 712 The Quadrant Cavendish Avenue, Birchwood, Warrington WA3 6DE.

What does IBG IMMUCOR LIMITED do?

toggle

IBG IMMUCOR LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for IBG IMMUCOR LIMITED?

toggle

The latest filing was on 05/05/2026: First Gazette notice for voluntary strike-off.