Background WavePink WaveYellow Wave

VINTEC LABORATORIES LIMITED (01743850)

VINTEC LABORATORIES LIMITED (01743850) is an active UK company. incorporated on 2 August 1983. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. VINTEC LABORATORIES LIMITED has been registered for 42 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
01743850
Status
active
Type
ltd
Incorporated
2 August 1983
Age
42 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINTEC LABORATORIES LIMITED

VINTEC LABORATORIES LIMITED is an active company incorporated on 2 August 1983 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. VINTEC LABORATORIES LIMITED was registered 42 years ago.(SIC: 74901)

Status

active

Active since 42 years ago

Company No

01743850

LTD Company

Age

42 Years

Incorporated 2 August 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 15 September 2023 - 30 June 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2027
For period ending 6 April 2027
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

Building 26, Building Research Establishment Bucknalls Lane Watford WD25 9XX England
From: 12 November 2015To: 20 November 2024
Vintec Laboratories Limited Building 9 Building Research Establishment Bucknalls Lane Garston Watford Herts WD25 9XX
From: 2 August 1983To: 12 November 2015
Timeline

18 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Aug 83
Director Left
May 14
Director Left
May 14
Director Left
Nov 14
Director Joined
Sept 16
Director Left
Mar 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
May 24
Loan Secured
Aug 24
Owner Exit
Apr 25
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 14 Sept 2023

KNIGHT, Anthony Hugh

Resigned
58 Harthall Lane, Kings LangleyWD4 8JH
Secretary
Appointed N/A
Resigned 14 Sept 2023

BASKERVILLE, Neil Ivan

Resigned
6a Royston Road, St AlbansAL1 5NG
Born January 1977
Director
Appointed 01 Feb 2008
Resigned 31 Aug 2009

BROTHERTON, Matthew James

Resigned
Building Research Establishment, WatfordWD25 9XX
Born December 1975
Director
Appointed 05 Sept 2016
Resigned 14 Sept 2023

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 07 May 2024
Resigned 27 Oct 2025

KNIGHT, Anthony Hugh

Resigned
58 Harthall Lane, Kings LangleyWD4 8JH
Born July 1947
Director
Appointed 06 Apr 1994
Resigned 14 Sept 2023

KNIGHT, Stella Catherine, Dr

Resigned
11 Nightingale Road, WatfordWD2 3NJ
Born December 1942
Director
Appointed N/A
Resigned 31 Oct 2014

KNIGHT, Wendy Anne

Resigned
58 Harthall Lane, Kings LangleyWD4 8JH
Born May 1966
Director
Appointed N/A
Resigned 31 Jan 2014

STIRRAT, Andrew

Resigned
52 Whitecroft, St. AlbansAL1 1UR
Born February 1971
Director
Appointed 01 Jan 2005
Resigned 19 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2025
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2023
Ceased 10 Apr 2025

Mr Anthony Hugh Knight

Ceased
Bucknalls Lane, WatfordWD25 9XX
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 May 2016
Ceased 14 Sept 2023
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2025
AAAnnual Accounts
Legacy
21 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
29 November 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
25 November 2024
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
24 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 May 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Legacy
4 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1993
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Legacy
25 September 1990
287Change of Registered Office
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
15 November 1989
288288
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Legacy
25 October 1989
287Change of Registered Office
Legacy
28 June 1989
288288
Legacy
23 June 1989
288288
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
28 September 1988
287Change of Registered Office
Legacy
13 November 1987
363363
Legacy
3 November 1987
287Change of Registered Office
Accounts With Made Up Date
1 November 1987
AAAnnual Accounts
Legacy
19 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
11 December 1986
AAAnnual Accounts
Legacy
29 September 1986
395Particulars of Mortgage or Charge
Legacy
5 August 1986
363363
Legacy
5 August 1986
363363
Legacy
5 August 1986
363363
Incorporation Company
2 August 1983
NEWINCIncorporation
Miscellaneous
2 August 1983
MISCMISC