Background WavePink WaveYellow Wave

LEICA BIOSYSTEMS NEWCASTLE LIMITED (02163063)

LEICA BIOSYSTEMS NEWCASTLE LIMITED (02163063) is an active UK company. incorporated on 10 September 1987. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LEICA BIOSYSTEMS NEWCASTLE LIMITED has been registered for 38 years. Current directors include BELL, Joe Anthony, JOHNSON, Sarah Margaret, VAN DER MERWE, Gillian.

Company Number
02163063
Status
active
Type
ltd
Incorporated
10 September 1987
Age
38 years
Address
Unit 4 Blythe Valley Innovation Centre, Solihull, B90 8AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BELL, Joe Anthony, JOHNSON, Sarah Margaret, VAN DER MERWE, Gillian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICA BIOSYSTEMS NEWCASTLE LIMITED

LEICA BIOSYSTEMS NEWCASTLE LIMITED is an active company incorporated on 10 September 1987 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LEICA BIOSYSTEMS NEWCASTLE LIMITED was registered 38 years ago.(SIC: 74909)

Status

active

Active since 38 years ago

Company No

02163063

LTD Company

Age

38 Years

Incorporated 10 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

NOVOCASTRA LABORATORIES LIMITED
From: 22 May 1989To: 17 September 2007
SPACECLAM LIMITED
From: 10 September 1987To: 22 May 1989
Contact
Address

Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull, B90 8AJ,

Previous Addresses

Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ England
From: 3 October 2023To: 3 October 2023
19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
From: 20 November 2014To: 3 October 2023
Suite 31 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG
From: 10 September 1987To: 20 November 2014
Timeline

32 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Jan 13
Director Joined
May 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Apr 15
Director Joined
May 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Aug 19
Director Left
Aug 19
Loan Cleared
Sept 19
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jul 24
Director Joined
Aug 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BELL, Joe Anthony

Active
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born April 1988
Director
Appointed 14 Aug 2024

JOHNSON, Sarah Margaret

Active
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born October 1975
Director
Appointed 13 Feb 2023

VAN DER MERWE, Gillian

Active
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born March 1972
Director
Appointed 17 Jun 2019

ANGUS, Brian, Dr

Resigned
45 Willow Way, Newcastle Upon TyneNE20 9RF
Secretary
Appointed N/A
Resigned 01 May 1992

MCGRAW, David John

Resigned
2 Axminster Road, LondonN7 6BL
Secretary
Appointed 25 Jun 2002
Resigned 06 Jul 2007

PIZZEY, Charles Euan

Resigned
58 Fawkner Street, South Yarra
Secretary
Appointed 26 Jun 2002
Resigned 12 Feb 2007

THURGAR-DAWSON, Colin Joseph

Resigned
High Rigg 90 Errington Road, Newcastle Upon TyneNE20 9LA
Secretary
Appointed 01 May 1992
Resigned 15 Sept 1993

THURGAR-DAWSON, Colin Joseph

Resigned
Howcroft Park, CarlisleCA4 8DH
Secretary
Appointed N/A
Resigned 25 Jun 2002

TUNLEY, David William

Resigned
Manor Farm Close, SheffieldS26 3XY
Secretary
Appointed 06 Jul 2007
Resigned 29 Jun 2012

ANGUS, Brian, Dr

Resigned
45 Willow Way, Newcastle Upon TyneNE20 9RF
Born January 1951
Director
Appointed N/A
Resigned 25 Jun 2002

ATKINS, David George, Dr

Resigned
Jessops Riverside, SheffieldS9 2RX
Born August 1965
Director
Appointed 11 Jul 2014
Resigned 23 Apr 2015

BUDD, David

Resigned
Jessops Riverside, SheffieldS9 2RX
Born November 1967
Director
Appointed 07 May 2015
Resigned 29 Feb 2016

BUDD, David

Resigned
Parkway Avenue, SheffieldS9 4WG
Born November 1967
Director
Appointed 01 Jul 2013
Resigned 11 Jul 2014

BURNS, Alastair

Resigned
Jessops Riverside, SheffieldS9 2RX
Born October 1976
Director
Appointed 19 Apr 2013
Resigned 01 Jun 2016

CROMBIE, Alexander Leaster, Professor

Resigned
19 Graham Park Road, Newcastle Upon TyneNE3 4BH
Born August 1935
Director
Appointed 03 Jun 1993
Resigned 25 Jun 2002

ELSTOB, Steven

Resigned
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born July 1985
Director
Appointed 05 Aug 2022
Resigned 25 Jun 2024

FIEDLER, Konstantin Alexander

Resigned
99 Parkway Avenue, SheffieldS9 4WG
Born December 1965
Director
Appointed 04 Jul 2011
Resigned 31 May 2013

FLEETHAM, Anne

Resigned
10 Mitchell Drive, North SeatonNE63 9JT
Born December 1963
Director
Appointed 06 Jul 2007
Resigned 14 Feb 2011

FOX, James Charles, Dr

Resigned
1 Parliament Street, Brighton
Born September 1951
Director
Appointed 26 Jun 2002
Resigned 22 Dec 2006

GARRETT, Sarah

Resigned
Jessops Riverside, SheffieldS9 2RX
Born October 1971
Director
Appointed 10 Sept 2018
Resigned 19 Jul 2022

HORNE, Agnes Irvine

Resigned
7 Elmtree Grove, Newcastle Upon TyneNE3 4BG
Born November 1940
Director
Appointed 29 Sept 1993
Resigned 25 Jun 2002

HORNE, Charles Hugh Wilson, Professor

Resigned
7 Elmtree Grove, Newcastle Upon TyneNE3 4BG
Born September 1938
Director
Appointed N/A
Resigned 21 Jun 2005

HUNTER, Michael

Resigned
The Cloisters, Newcastle Upon TyneNE7 7LS
Born October 1962
Director
Appointed 04 Feb 2011
Resigned 21 Dec 2012

INMAN, David George White

Resigned
Jessops Riverside, SheffieldS9 2RX
Born June 1980
Director
Appointed 01 Jun 2016
Resigned 10 Sept 2018

LANYON, Samuel Ross Garland

Resigned
7b Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born October 1972
Director
Appointed 06 Jul 2007
Resigned 02 Sept 2008

MILTON, Ian David

Resigned
Irvine House, RytonNE40 4EF
Born August 1964
Director
Appointed 01 Jun 2001
Resigned 12 Oct 2011

OHANESSIAN, Michael Bernard

Resigned
3 Nestor Avenue, Victoria 3107
Born June 1964
Director
Appointed 26 Jun 2002
Resigned 30 Aug 2006

PIZZEY, Charles Euan

Resigned
58 Fawkner Street, South Yarra
Born October 1947
Director
Appointed 26 Jun 2002
Resigned 12 Feb 2007

REID, Vicky

Resigned
Jessops Riverside, SheffieldS9 2RX
Born November 1973
Director
Appointed 21 Jul 2017
Resigned 17 Jun 2019

TOMS, Geoffrey Leonard, Dr

Resigned
36 Hawthorn Road, Newcastle Upon TyneNE3 4DE
Born March 1946
Director
Appointed N/A
Resigned 25 Jun 2002

WARD, Keith Graham

Resigned
12 Rosedene Gardens, FleetGU51 4NQ
Born October 1953
Director
Appointed 02 Sept 2008
Resigned 01 Oct 2016

WEST, Matthew William

Resigned
Jessops Riverside, SheffieldS9 2RX
Born September 1968
Director
Appointed 01 Oct 2016
Resigned 13 Feb 2023

WHITE, Colin Craig

Resigned
Jessops Riverside, SheffieldS9 2RX
Born January 1964
Director
Appointed 01 Mar 2016
Resigned 21 Jul 2017

WHITTAKER, Roy

Resigned
3 Northlands Road, MorpethNE61 1JJ
Born July 1926
Director
Appointed N/A
Resigned 27 Jan 1992

WRIGHT, Paul Martin

Resigned
3/1 Chatsworth Avenue, Brighton
Born November 1964
Director
Appointed 09 Nov 2006
Resigned 06 Jul 2007

Persons with significant control

1

Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Resolution
7 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
2 January 2009
288cChange of Particulars
Legacy
19 December 2008
287Change of Registered Office
Legacy
4 December 2008
287Change of Registered Office
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Memorandum Articles
27 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2007
287Change of Registered Office
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
288cChange of Particulars
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
30 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
287Change of Registered Office
Legacy
31 March 2004
288cChange of Particulars
Legacy
20 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
7 May 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 February 2003
AUDAUD
Legacy
22 July 2002
288cChange of Particulars
Legacy
18 July 2002
225Change of Accounting Reference Date
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Auditors Resignation Company
3 July 2002
AUDAUD
Accounts With Accounts Type Medium
28 June 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 October 2001
AAAnnual Accounts
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
2 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 June 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
8 August 1998
395Particulars of Mortgage or Charge
Legacy
11 June 1998
287Change of Registered Office
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1997
AAAnnual Accounts
Legacy
29 July 1997
395Particulars of Mortgage or Charge
Legacy
28 May 1997
288cChange of Particulars
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
27 August 1996
88(2)R88(2)R
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Legacy
9 August 1996
122122
Resolution
9 August 1996
RESOLUTIONSResolutions
Resolution
9 August 1996
RESOLUTIONSResolutions
Resolution
9 August 1996
RESOLUTIONSResolutions
Resolution
9 August 1996
RESOLUTIONSResolutions
Legacy
9 August 1996
123Notice of Increase in Nominal Capital
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
28 February 1994
363b363b
Legacy
15 October 1993
288288
Legacy
8 October 1993
288288
Accounts With Accounts Type Small
27 August 1993
AAAnnual Accounts
Legacy
23 June 1993
288288
Legacy
4 June 1993
88(3)88(3)
Legacy
4 June 1993
88(2)O88(2)O
Legacy
7 April 1993
88(2)P88(2)P
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1992
AAAnnual Accounts
Legacy
2 June 1992
288288
Legacy
20 February 1992
288288
Accounts With Accounts Type Small
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363b363b
Resolution
31 January 1992
RESOLUTIONSResolutions
Legacy
31 January 1992
122122
Legacy
22 November 1991
288288
Legacy
19 June 1991
363aAnnual Return
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
24 August 1990
288288
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
15 August 1989
88(2)R88(2)R
Memorandum Articles
27 June 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
22 June 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 May 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 May 1989
RESOLUTIONSResolutions
Legacy
20 April 1989
288288
Legacy
7 April 1989
363363
Legacy
30 October 1987
288288
Legacy
30 October 1987
288288
Legacy
30 October 1987
287Change of Registered Office
Incorporation Company
10 September 1987
NEWINCIncorporation