Background WavePink WaveYellow Wave

SCIENTIFIC LABORATORY SUPPLIES LIMITED (02577009)

SCIENTIFIC LABORATORY SUPPLIES LIMITED (02577009) is an active UK company. incorporated on 28 January 1991. with registered office in Hessle. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. SCIENTIFIC LABORATORY SUPPLIES LIMITED has been registered for 35 years. Current directors include BEWELL, Neil Andrew, CHAPMAN, Joshua James Robert, MCLAUGHLIN, Robert and 4 others.

Company Number
02577009
Status
active
Type
ltd
Incorporated
28 January 1991
Age
35 years
Address
Orchard House, Hessle, HU13 0AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BEWELL, Neil Andrew, CHAPMAN, Joshua James Robert, MCLAUGHLIN, Robert, MOWBRAY, Bruce, ROBERTS, Julie, ROULSTONE, Ian Andrew, SHEVILL, Meggin
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIENTIFIC LABORATORY SUPPLIES LIMITED

SCIENTIFIC LABORATORY SUPPLIES LIMITED is an active company incorporated on 28 January 1991 with the registered office located in Hessle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. SCIENTIFIC LABORATORY SUPPLIES LIMITED was registered 35 years ago.(SIC: 46690)

Status

active

Active since 35 years ago

Company No

02577009

LTD Company

Age

35 Years

Incorporated 28 January 1991

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 May 2025 (10 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 28 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

NOVASTOP LIMITED
From: 28 January 1991To: 27 March 1991
Contact
Address

Orchard House The Square Hessle, HU13 0AE,

Timeline

26 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Oct 11
Director Joined
Oct 14
Director Left
May 16
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Aug 18
Loan Secured
May 19
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Secured
Nov 20
Loan Cleared
Feb 22
Owner Exit
Jan 23
Director Joined
Jan 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Apr 24
Director Joined
Jun 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

BEWELL, Neil Andrew

Active
Orchard House, HessleHU13 0AE
Secretary
Appointed 07 Jun 2017

BEWELL, Neil Andrew

Active
Orchard House, HessleHU13 0AE
Born March 1974
Director
Appointed 07 Jun 2017

CHAPMAN, Joshua James Robert

Active
Orchard House, HessleHU13 0AE
Born August 1985
Director
Appointed 29 Sept 2014

MCLAUGHLIN, Robert

Active
Orchard House, HessleHU13 0AE
Born January 1962
Director
Appointed 09 Jul 2020

MOWBRAY, Bruce

Active
Orchard House, HessleHU13 0AE
Born December 1980
Director
Appointed 15 Jun 2020

ROBERTS, Julie

Active
Orchard House, HessleHU13 0AE
Born August 1967
Director
Appointed 01 Jun 2025

ROULSTONE, Ian Andrew

Active
Orchard House, HessleHU13 0AE
Born January 1968
Director
Appointed 01 Aug 2008

SHEVILL, Meggin

Active
Orchard House, HessleHU13 0AE
Born February 1990
Director
Appointed 01 Jan 2024

CHERRY, Anthony Peter

Resigned
North Burton House, BeverleyHU17 7RW
Secretary
Appointed 11 May 1992
Resigned 07 Jun 2017

DUNNING, Valerie Margaret

Resigned
4 Frensham Close, CamberleyGU17 7QA
Secretary
Appointed 19 Mar 1991
Resigned 11 May 1992

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 Jan 1991
Resigned 19 Mar 1991

BECKETT, Ian

Resigned
25 Croft Manor, GlossopSK13 8PP
Born March 1951
Director
Appointed 11 May 1992
Resigned 08 Jul 2005

CHAPMAN, Robert Peter

Resigned
The Lodge, SwanlandHU14 3NH
Born September 1955
Director
Appointed 11 May 1992
Resigned 09 Jul 2020

CHERRY, Anthony Peter

Resigned
North Burton House, BeverleyHU17 7RW
Born April 1950
Director
Appointed 11 May 1992
Resigned 07 Jun 2017

DUNNING, Philip Ralph

Resigned
4 Herriot Court, CamberleyGU17 7YB
Born June 1954
Director
Appointed 19 Mar 1991
Resigned 03 May 2016

JONES, Trevor Lewis

Resigned
Red Ridges, NottinghamNH8 6AS
Born October 1944
Director
Appointed 01 Apr 2005
Resigned 30 Sept 2011

LISTER, Peter John

Resigned
15 Swan Meadow, NottinghamNG4 2ET
Born March 1947
Director
Appointed 02 Feb 2004
Resigned 24 Jan 2017

MONKMAN, Andrew William

Resigned
Orchard House, HessleHU13 0AE
Born April 1960
Director
Appointed 11 May 1992
Resigned 31 Mar 2024

SHELTON, Mark Brian

Resigned
75 Farm Road, NottinghamNG9 5DA
Born March 1967
Director
Appointed 01 Nov 2002
Resigned 01 Apr 2007

WHALEY, Peter Lloyd

Resigned
20 Main Street, NottinghamNG13 0EP
Born November 1936
Director
Appointed 16 Sept 1992
Resigned 31 Jan 2005

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 28 Jan 1991
Resigned 19 Mar 1991

Persons with significant control

2

1 Active
1 Ceased
The Square, HessleHU13 0AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2020
30 Rue De L'Industrie, Brumath

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Jul 2016
Ceased 28 Jan 2023
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Memorandum Articles
6 October 2020
MAMA
Resolution
6 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
7 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Medium
20 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 July 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Medium
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Medium
13 December 2011
AAAnnual Accounts
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Medium
15 November 2010
AAAnnual Accounts
Legacy
11 October 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
9 December 2009
AAAnnual Accounts
Resolution
23 November 2009
RESOLUTIONSResolutions
Legacy
17 February 2009
363aAnnual Return
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 December 2008
AAAnnual Accounts
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Accounts With Accounts Type Medium
19 December 2007
AAAnnual Accounts
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Medium
3 January 2007
AAAnnual Accounts
Legacy
21 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
22 February 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 February 2005
AAAnnual Accounts
Legacy
25 January 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2004
395Particulars of Mortgage or Charge
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
21 February 2003
403aParticulars of Charge Subject to s859A
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
22 October 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 November 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 November 2000
AAAnnual Accounts
Miscellaneous
13 July 2000
MISCMISC
Legacy
16 June 2000
155(6)a155(6)a
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Auditors Resignation Company
31 March 1999
AUDAUD
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
395Particulars of Mortgage or Charge
Legacy
11 May 1994
395Particulars of Mortgage or Charge
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
24 September 1993
123Notice of Increase in Nominal Capital
Legacy
24 September 1993
88(2)R88(2)R
Memorandum Articles
24 September 1993
MEM/ARTSMEM/ARTS
Resolution
24 September 1993
RESOLUTIONSResolutions
Resolution
24 September 1993
RESOLUTIONSResolutions
Resolution
24 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
30 July 1993
88(2)R88(2)R
Legacy
25 June 1993
395Particulars of Mortgage or Charge
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1992
AAAnnual Accounts
Legacy
12 November 1992
225(2)225(2)
Memorandum Articles
28 October 1992
MEM/ARTSMEM/ARTS
Legacy
15 October 1992
88(2)R88(2)R
Resolution
9 October 1992
RESOLUTIONSResolutions
Resolution
9 October 1992
RESOLUTIONSResolutions
Resolution
9 October 1992
RESOLUTIONSResolutions
Resolution
9 October 1992
RESOLUTIONSResolutions
Legacy
9 October 1992
123Notice of Increase in Nominal Capital
Legacy
9 October 1992
288288
Legacy
27 May 1992
395Particulars of Mortgage or Charge
Legacy
20 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
287Change of Registered Office
Legacy
13 May 1992
88(2)R88(2)R
Legacy
13 May 1992
123Notice of Increase in Nominal Capital
Resolution
13 May 1992
RESOLUTIONSResolutions
Resolution
13 May 1992
RESOLUTIONSResolutions
Legacy
9 April 1992
363sAnnual Return (shuttle)
Legacy
13 August 1991
88(2)R88(2)R
Legacy
13 August 1991
224224
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
22 April 1991
287Change of Registered Office
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Certificate Change Of Name Company
26 March 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 1991
NEWINCIncorporation