Background WavePink WaveYellow Wave

MELBOURN SCIENTIFIC LIMITED (02358299)

MELBOURN SCIENTIFIC LIMITED (02358299) is an active UK company. incorporated on 10 March 1989. with registered office in Royston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. MELBOURN SCIENTIFIC LIMITED has been registered for 37 years. Current directors include CRESPI, Laura, MCCLUSKEY, Ross.

Company Number
02358299
Status
active
Type
ltd
Incorporated
10 March 1989
Age
37 years
Address
Melbourn Scientific, Saxon Way, Royston, SG8 6DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CRESPI, Laura, MCCLUSKEY, Ross
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELBOURN SCIENTIFIC LIMITED

MELBOURN SCIENTIFIC LIMITED is an active company incorporated on 10 March 1989 with the registered office located in Royston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. MELBOURN SCIENTIFIC LIMITED was registered 37 years ago.(SIC: 72110)

Status

active

Active since 37 years ago

Company No

02358299

LTD Company

Age

37 Years

Incorporated 10 March 1989

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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

MELBOURN ANALYTICAL LIMITED
From: 31 March 1989To: 7 April 1989
BACKLEAD LIMITED
From: 10 March 1989To: 31 March 1989
Contact
Address

Melbourn Scientific, Saxon Way Melbourn Royston, SG8 6DN,

Timeline

28 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Jan 12
Funding Round
Mar 13
Loan Cleared
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Feb 15
Director Joined
Oct 15
Director Left
May 16
Director Left
May 17
Director Joined
May 17
Director Left
Sept 17
Director Joined
Apr 18
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

INTERTEK SECRETARIES LIMITED

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Corporate secretary
Appointed 04 Jul 2013

CRESPI, Laura

Active
Cavendish Square, LondonW1G 0PS
Born March 1984
Director
Appointed 16 Jul 2025

MCCLUSKEY, Ross

Active
33 Cavendish Square, LondonW1G 0PS
Born October 1980
Director
Appointed 17 Aug 2022

WESTCOTT, Joan Mary

Resigned
Melbourn Scientific, Saxon Way, RoystonSG8 6DN
Secretary
Appointed N/A
Resigned 04 Jul 2013

BAINSFAIR, Neil Paul

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born January 1972
Director
Appointed 21 Sept 2015
Resigned 26 Apr 2017

BARBOUR, Carol Jane, Dr

Resigned
Melbourn Scientific, Saxon Way, RoystonSG8 6DN
Born November 1957
Director
Appointed 13 Jan 1993
Resigned 04 Jul 2013

BATES, John, Dr.

Resigned
Tamarisk House, HuntingdonPE17 3ND
Born February 1955
Director
Appointed N/A
Resigned 25 May 1994

BURGE, Julian Charles

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1973
Director
Appointed 06 Apr 2018
Resigned 31 Jan 2022

CARTER, Matthew James

Resigned
Cavendish Square, LondonW1G 0PS
Born September 1988
Director
Appointed 01 Feb 2022
Resigned 03 Aug 2023

DORP, Robert Alan Van

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born April 1977
Director
Appointed 11 Aug 2014
Resigned 26 Jul 2022

HADFIELD, John Paul Simeon

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born January 1975
Director
Appointed 26 Apr 2017
Resigned 25 Sept 2017

HAMMOND, Mark Alan

Resigned
Melbourn Scientific, Saxon Way, RoystonSG8 6DN
Born June 1974
Director
Appointed 01 Jul 2006
Resigned 11 May 2016

HERRIOT, Walter John

Resigned
Melbourn Scientific, Saxon Way, RoystonSG8 6DN
Born November 1943
Director
Appointed 01 Dec 2008
Resigned 04 Jul 2013

LOPEZ, Norma

Resigned
9 March Road, WimblingtonPE15 0RN
Born January 1953
Director
Appointed 06 Apr 2001
Resigned 31 May 2005

OWENS, Steven John

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born July 1986
Director
Appointed 03 Aug 2023
Resigned 16 Jul 2025

PARMAR, Chetan Kumar, Dr

Resigned
Melbourn Scientific, Saxon Way, RoystonSG8 6DN
Born January 1975
Director
Appointed 04 Jul 2013
Resigned 11 Aug 2014

SHINE, Suzanne Rosslynn

Resigned
Melbourn Scientific, Saxon Way, RoystonSG8 6DN
Born March 1966
Director
Appointed 04 Jul 2013
Resigned 19 Feb 2015

SOLOMON, Derek Alan

Resigned
Melbourn Scientific, Saxon Way, RoystonSG8 6DN
Born July 1972
Director
Appointed 03 Jan 2012
Resigned 04 Jul 2013

WESTCOTT, Joan Mary

Resigned
Melbourn Scientific, Saxon Way, RoystonSG8 6DN
Born November 1952
Director
Appointed 05 Apr 2003
Resigned 04 Jul 2013

WESTCOTT, Stephen George

Resigned
Melbourn Scientific, Saxon Way, RoystonSG8 6DN
Born July 1952
Director
Appointed N/A
Resigned 04 Jul 2013

Persons with significant control

1

1-9 Brook Street, BrentwoodCM14 5NQ

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

152

Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Miscellaneous
30 October 2014
MISCMISC
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
1 August 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Statement Of Companys Objects
26 July 2013
CC04CC04
Resolution
26 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 July 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 June 2013
MR04Satisfaction of Charge
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Small
17 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Memorandum Articles
22 December 2008
MEM/ARTSMEM/ARTS
Legacy
22 December 2008
122122
Resolution
12 December 2008
RESOLUTIONSResolutions
Resolution
12 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Small
19 September 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
12 March 2007
190190
Legacy
12 March 2007
353353
Legacy
12 March 2007
287Change of Registered Office
Legacy
15 November 2006
287Change of Registered Office
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 2005
AAAnnual Accounts
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2003
AAAnnual Accounts
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
30 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 April 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
7 September 1999
169169
Resolution
2 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 July 1994
AAAnnual Accounts
Legacy
24 June 1994
288288
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1993
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
17 March 1993
363sAnnual Return (shuttle)
Legacy
21 January 1993
288288
Legacy
19 November 1992
287Change of Registered Office
Accounts With Accounts Type Small
5 July 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Legacy
7 May 1992
88(2)R88(2)R
Legacy
7 May 1992
88(2)R88(2)R
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Small
18 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363363
Legacy
2 April 1990
225(1)225(1)
Legacy
4 July 1989
395Particulars of Mortgage or Charge
Resolution
3 May 1989
RESOLUTIONSResolutions
Resolution
11 April 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 1989
288288
Legacy
5 April 1989
287Change of Registered Office
Certificate Change Of Name Company
30 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 March 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 1989
NEWINCIncorporation