Background WavePink WaveYellow Wave

SAFFRON SCIENTIFIC EQUIPMENT LIMITED (02722741)

SAFFRON SCIENTIFIC EQUIPMENT LIMITED (02722741) is an active UK company. incorporated on 12 June 1992. with registered office in North Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 3 other business activities. SAFFRON SCIENTIFIC EQUIPMENT LIMITED has been registered for 33 years. Current directors include LEES, Andrew Sebastian.

Company Number
02722741
Status
active
Type
ltd
Incorporated
12 June 1992
Age
33 years
Address
Manse Lane, North Yorkshire, HG5 8LF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
LEES, Andrew Sebastian
SIC Codes
25990, 26511, 27900, 28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFFRON SCIENTIFIC EQUIPMENT LIMITED

SAFFRON SCIENTIFIC EQUIPMENT LIMITED is an active company incorporated on 12 June 1992 with the registered office located in North Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 3 other business activities. SAFFRON SCIENTIFIC EQUIPMENT LIMITED was registered 33 years ago.(SIC: 25990, 26511, 27900, 28290)

Status

active

Active since 33 years ago

Company No

02722741

LTD Company

Age

33 Years

Incorporated 12 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Manse Lane Knaresborough North Yorkshire, HG5 8LF,

Timeline

7 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Dec 14
Director Joined
May 15
Director Left
Nov 15
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

LEES, Andrew Sebastian

Active
Manse Lane, North YorkshireHG5 8LF
Born September 1965
Director
Appointed 31 Dec 2024

FRASER, Patricia Anne

Resigned
47 Aspin Park Crescent, KnaresboroughHG5 8EZ
Secretary
Appointed 25 Sept 2003
Resigned 28 Jul 2005

STAFFORD, Diane

Resigned
578 Huntington Road, YorkYO32 9QA
Secretary
Appointed 08 Jan 2008
Resigned 30 Jun 2008

VENABLE, Paul St John Lloyd

Resigned
11 Manor Chase, YorkYO26 7RB
Secretary
Appointed 28 Jul 2005
Resigned 30 Nov 2007

WHITE, Kevin Jeffrey

Resigned
The Old Farm House, AbingdonOX14 1PN
Secretary
Appointed 12 Jun 1992
Resigned 25 Sept 2003

WORTH, Benjamin

Resigned
Little Hutton, ThirskYO7 3BQ
Secretary
Appointed 01 Jul 2008
Resigned 16 Dec 2014

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Jun 1992
Resigned 12 Jun 1992

EVANS, Philip

Resigned
11 Farndale Road, KnaresboroughHG5 0NY
Born July 1955
Director
Appointed 01 Jun 2005
Resigned 15 Mar 2007

HARLE, Brian Robert

Resigned
10 Aspin Gardens, KnaresboroughHG5 8HW
Born May 1959
Director
Appointed 25 Sept 2003
Resigned 31 Dec 2004

HILLAM, Andrew

Resigned
Thornthwaite, HarrogateHG3 2QS
Born January 1956
Director
Appointed 05 May 2015
Resigned 31 Dec 2024

KEDDIE, Graham Stuart

Resigned
Follifoot Ridge Farm, HarrogateHG3 1DP
Born October 1940
Director
Appointed 25 Sept 2003
Resigned 23 Nov 2015

LEES, Andrew Sebastian

Resigned
10 Abbots Way, KnaresboroughHG5 8EU
Born September 1965
Director
Appointed 01 May 2009
Resigned 31 Dec 2024

LEES, Andrew Sebastian

Resigned
10 Abbots Way, KnaresboroughHG5 8EU
Born September 1965
Director
Appointed 25 Sept 2003
Resigned 03 Oct 2006

MARSH, Paul

Resigned
23 Aspin Oval, KnaresboroughHG5 8EW
Born December 1969
Director
Appointed 03 Oct 2006
Resigned 31 May 2008

SLADE, Benjamin

Resigned
4 Crown Lane, DidcotOX11 9AQ
Born May 1969
Director
Appointed 04 Aug 1993
Resigned 22 Jun 2000

SLADE, James Richard

Resigned
4 Crown Lane, DidcotOX11 9AQ
Born August 1944
Director
Appointed 12 Jun 1992
Resigned 25 Sept 2003

SLADE, Paul Graham

Resigned
Firtrees Sires Hill, DidcotOX11 9BG
Born October 1961
Director
Appointed 12 Jun 1992
Resigned 22 Jun 2000

WHITE, Kevin Jeffrey

Resigned
The Old Farm House, AbingdonOX14 1PN
Born November 1956
Director
Appointed 12 Jun 1992
Resigned 27 Jun 2002

WORTH, Benjamin

Resigned
Little Hutton, ThirskYO7 3BQ
Born October 1971
Director
Appointed 01 Jun 2008
Resigned 16 Dec 2014

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Jun 1992
Resigned 12 Jun 1992

Persons with significant control

1

Mr Andrew Sebastian Lees

Active
Abbots Way, KnaresboroughHG5 8EU
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
20 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Move Registers To Sail Company
29 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
8 September 2007
403aParticulars of Charge Subject to s859A
Legacy
12 June 2007
363aAnnual Return
Legacy
15 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
363aAnnual Return
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Resolution
13 June 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
225Change of Accounting Reference Date
Legacy
25 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 June 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
287Change of Registered Office
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
169169
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2003
AAAnnual Accounts
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1999
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1994
AAAnnual Accounts
Legacy
17 September 1993
288288
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Incorporation Company
12 June 1992
NEWINCIncorporation