Background WavePink WaveYellow Wave

PRECISION HISTOLOGY INTERNATIONAL LIMITED (02161963)

PRECISION HISTOLOGY INTERNATIONAL LIMITED (02161963) is an active UK company. incorporated on 7 September 1987. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. PRECISION HISTOLOGY INTERNATIONAL LIMITED has been registered for 38 years. Current directors include ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen.

Company Number
02161963
Status
active
Type
ltd
Incorporated
7 September 1987
Age
38 years
Address
The School House One Eyed Lane, Diss, IP21 5TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION HISTOLOGY INTERNATIONAL LIMITED

PRECISION HISTOLOGY INTERNATIONAL LIMITED is an active company incorporated on 7 September 1987 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. PRECISION HISTOLOGY INTERNATIONAL LIMITED was registered 38 years ago.(SIC: 75000)

Status

active

Active since 38 years ago

Company No

02161963

LTD Company

Age

38 Years

Incorporated 7 September 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

FINN (U.K.) LIMITED
From: 7 September 1987To: 18 May 2000
Contact
Address

The School House One Eyed Lane Weybread Diss, IP21 5TT,

Previous Addresses

C/O Cvs (Uk) Ltd Cvs House Vinces Road Diss Norfolk IP22 4AY
From: 7 September 1987To: 28 March 2012
Timeline

13 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Dec 15
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

MORRISON, Scott

Active
Owen Road, DissIP22 4ER
Secretary
Appointed 08 Jun 2023

ALFONSO, Robin Jay

Active
Owen Road, DissIP22 4ER
Born May 1979
Director
Appointed 28 Nov 2019

FAIRMAN, Richard William Mark

Active
One Eyed Lane, DissIP21 5TT
Born June 1967
Director
Appointed 01 Aug 2018

HIGGS, Paul Stephen

Active
Owen Road, DissIP22 4ER
Born June 1982
Director
Appointed 25 Jul 2024

BARKER, Michelle

Resigned
One Eyed Lane, DissIP21 5TT
Secretary
Appointed 19 Apr 2021
Resigned 16 Aug 2021

CLEAL, Rebecca Anne

Resigned
One Eyed Lane, DissIP21 5TT
Secretary
Appointed 01 Jan 2013
Resigned 28 Sept 2017

COXON, Paul Daryl

Resigned
St Mary's Road, IpswichIP4 4SW
Secretary
Appointed 04 Sept 2003
Resigned 31 Dec 2012

DEARLOVE, Juliet Mary

Resigned
Framlingham Road, WoodbridgeIP13 7LN
Secretary
Appointed 25 Jun 2020
Resigned 19 Apr 2021

FAIRMAN, Richard

Resigned
One Eyed Lane, DissIP21 5TT
Secretary
Appointed 23 Jan 2019
Resigned 31 Mar 2019

FARRER, Jenny

Resigned
One Eyed Lane, DissIP21 5TT
Secretary
Appointed 16 Aug 2021
Resigned 08 Jun 2023

FINN, Lorraine Ann

Resigned
One Eyed Lane, DissIP21 5TT
Secretary
Appointed N/A
Resigned 08 Apr 2002

GILLIGAN, Richard Aidan John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 28 Sept 2017
Resigned 23 Jan 2019

HARRIS, David John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 01 Apr 2019
Resigned 25 Jun 2020

PANDIT, Arvind Jivanlal

Resigned
33 Oak Vale, SouthamptonSO30 3SE
Secretary
Appointed 31 May 2003
Resigned 04 Sept 2003

THEO, Philip Christopher

Resigned
73 Missenden Acres, SouthamptonSO30 2RD
Secretary
Appointed 08 Apr 2002
Resigned 30 May 2003

COXON, Paul Daryl

Resigned
St Mary's Road, IpswichIP4 4SW
Born May 1965
Director
Appointed 04 Sept 2003
Resigned 31 Dec 2012

FINN, John Peter

Resigned
Kings Knole, WoodbridgeIP12 4DN
Born February 1945
Director
Appointed N/A
Resigned 08 Apr 2002

FINN, Lorraine Ann

Resigned
One Eyed Lane, DissIP21 5TT
Born October 1954
Director
Appointed 03 Oct 1997
Resigned 08 Apr 2002

INNES, Simon Campbell

Resigned
One Eyed Lane, DissIP21 5TT
Born June 1960
Director
Appointed 12 Jun 2004
Resigned 05 Nov 2019

JACKLIN, Benjamin David

Resigned
Owen Road, DissIP22 4ER
Born April 1984
Director
Appointed 28 Nov 2019
Resigned 08 Jul 2024

PERRIN, Nicholas John

Resigned
One Eyed Lane, DissIP21 5TT
Born March 1960
Director
Appointed 01 Jan 2013
Resigned 28 Sept 2018

POUND, Brian Henry

Resigned
Drove Road, FarehamPO17 6EW
Born June 1942
Director
Appointed 08 Apr 2002
Resigned 15 Dec 2015

ROBINSON, Bruce Thornton

Resigned
Hursley, WinchesterSO21 2LD
Born November 1957
Director
Appointed 08 Apr 2002
Resigned 06 Sept 2002

SHEARER, David Hendry, Dr

Resigned
Holly House, DissIP21 4QQ
Born November 1958
Director
Appointed 17 Apr 2002
Resigned 30 Oct 2002

SILKSTONE, Malcolm Anthony

Resigned
One Eyed Lane, DissIP21 5TT
Born November 1959
Director
Appointed 01 Jan 1995
Resigned 03 Oct 1997

THEO, Philip Christopher

Resigned
73 Missenden Acres, SouthamptonSO30 2RD
Born February 1949
Director
Appointed 08 Apr 2002
Resigned 30 May 2003

TRENTER, Ronald Charles

Resigned
The Lodge, Cottered BuntingfordSG9 9QS
Born June 1944
Director
Appointed 04 Sept 2003
Resigned 30 Sept 2007

Persons with significant control

1

Owen Road, DissIP22 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2026
AAAnnual Accounts
Legacy
18 February 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
GUARANTEE2GUARANTEE2
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
3 February 2025
GUARANTEE2GUARANTEE2
Legacy
3 February 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2024
AAAnnual Accounts
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Miscellaneous
30 December 2013
MISCMISC
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Legacy
15 December 2011
MG02MG02
Legacy
15 December 2011
MG02MG02
Legacy
15 December 2011
MG02MG02
Legacy
15 December 2011
MG02MG02
Legacy
9 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
16 June 2009
288cChange of Particulars
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
21 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
15 October 2007
155(6)a155(6)a
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2005
AAAnnual Accounts
Legacy
24 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
287Change of Registered Office
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 December 2002
AAAnnual Accounts
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
287Change of Registered Office
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
18 April 2002
225Change of Accounting Reference Date
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
5 April 2002
363sAnnual Return (shuttle)
Memorandum Articles
5 April 2002
MEM/ARTSMEM/ARTS
Resolution
5 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 July 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Certificate Change Of Name Company
17 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
13 November 1996
AUDAUD
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Legacy
11 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
17 April 1994
287Change of Registered Office
Legacy
5 April 1994
363sAnnual Return (shuttle)
Resolution
16 April 1993
RESOLUTIONSResolutions
Resolution
16 April 1993
RESOLUTIONSResolutions
Resolution
16 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
19 August 1992
88(2)R88(2)R
Resolution
19 August 1992
RESOLUTIONSResolutions
Legacy
19 August 1992
123Notice of Increase in Nominal Capital
Legacy
22 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
8 October 1990
363363
Legacy
8 February 1990
88(2)R88(2)R
Accounts With Accounts Type Full
29 March 1989
AAAnnual Accounts
Legacy
29 March 1989
363363
Legacy
22 October 1987
288288
Legacy
22 October 1987
287Change of Registered Office
Legacy
8 October 1987
224224
Incorporation Company
7 September 1987
NEWINCIncorporation