Background WavePink WaveYellow Wave

YORK BIOANALYTICAL SOLUTIONS LIMITED (03776816)

YORK BIOANALYTICAL SOLUTIONS LIMITED (03776816) is an active UK company. incorporated on 25 May 1999. with registered office in Upper Poppleton York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. YORK BIOANALYTICAL SOLUTIONS LIMITED has been registered for 26 years. Current directors include CLIPSTON, Alasdair Stephen, COOK, Allison Mary, RAUF, Amar.

Company Number
03776816
Status
active
Type
ltd
Incorporated
25 May 1999
Age
26 years
Address
Cedar House Northminster, Upper Poppleton York, YO26 6QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CLIPSTON, Alasdair Stephen, COOK, Allison Mary, RAUF, Amar
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK BIOANALYTICAL SOLUTIONS LIMITED

YORK BIOANALYTICAL SOLUTIONS LIMITED is an active company incorporated on 25 May 1999 with the registered office located in Upper Poppleton York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. YORK BIOANALYTICAL SOLUTIONS LIMITED was registered 26 years ago.(SIC: 72190)

Status

active

Active since 26 years ago

Company No

03776816

LTD Company

Age

26 Years

Incorporated 25 May 1999

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 23 December 2025 (4 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

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

FORAY 1218 LIMITED
From: 25 May 1999To: 12 July 1999
Contact
Address

Cedar House Northminster Business Park Northfield Lane Upper Poppleton York, YO26 6QR,

Timeline

35 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
May 99
Director Left
Nov 11
Loan Cleared
Jul 13
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Dec 16
Director Joined
May 17
Director Left
May 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Mar 18
Director Left
Jun 18
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
May 23
Owner Exit
May 23
Director Joined
May 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 25
Director Joined
Mar 26
Director Left
Apr 26
0
Funding
28
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

CLIPSTON, Alasdair Stephen

Active
Cedar House Northminster, Upper Poppleton YorkYO26 6QR
Born January 1982
Director
Appointed 21 Nov 2024

COOK, Allison Mary

Active
Cedar House Northminster, Upper Poppleton YorkYO26 6QR
Born May 1963
Director
Appointed 13 Aug 2021

RAUF, Amar

Active
Cedar House Northminster, Upper Poppleton YorkYO26 6QR
Born January 1983
Director
Appointed 27 Mar 2026

CLARKE, Joanna Lindsey

Resigned
10 Gordon Road, BirminghamB17 9HB
Secretary
Appointed 25 May 1999
Resigned 25 Jun 1999

COOK, Jeremy Nicholas

Resigned
Cedar House Northminster, Upper Poppleton YorkYO26 6QR
Secretary
Appointed 30 Apr 2008
Resigned 28 Nov 2011

SMITH, Ian

Resigned
The Cottage, KnaresboroughHG5 9JA
Secretary
Appointed 15 Oct 1999
Resigned 30 Apr 2008

WAKEFIELD, Paul Antony

Resigned
Danby Lodge, NewboroughDE13 8SF
Secretary
Appointed 25 Jun 1999
Resigned 15 Oct 1999

ALACON, Dhilum

Resigned
Cedar House Northminster, Upper Poppleton YorkYO26 6QR
Born November 1977
Director
Appointed 14 Aug 2024
Resigned 10 Apr 2026

CLARKE, Joanna Lindsey

Resigned
10 Gordon Road, BirminghamB17 9HB
Born May 1971
Director
Appointed 25 May 1999
Resigned 25 Jun 1999

CLAUSEN, Karl Erik

Resigned
Cedar House Northminster, Upper Poppleton YorkYO26 6QR
Born September 1963
Director
Appointed 14 Jan 2016
Resigned 09 May 2017

COOK, Jeremy Nicholas

Resigned
Cedar House Northminster, Upper Poppleton YorkYO26 6QR
Born May 1965
Director
Appointed 30 Jun 1999
Resigned 28 Nov 2011

CROSS, Ray John

Resigned
Dearnford Hall, WhitchurchSY13 3JJ
Born September 1951
Director
Appointed 25 Jun 1999
Resigned 02 Dec 2005

DARGUE, Robin Lindsay

Resigned
Cedar House Northminster, Upper Poppleton YorkYO26 6QR
Born March 1967
Director
Appointed 01 Sept 2024
Resigned 02 Dec 2025

DELBORN, Carl Philip

Resigned
Ekonomivagen 3, Gothenburg40522
Born September 1975
Director
Appointed 24 Apr 2015
Resigned 31 Dec 2015

EALES, Darryl Charles

Resigned
7 Sycamore Drive, BirminghamB47 5QX
Born October 1960
Director
Appointed 19 Nov 2001
Resigned 25 Aug 2003

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Nominee director
Appointed 25 May 1999
Resigned 25 Jun 1999

JORGENSEN, Lars Linaa

Resigned
Cedar House Northminster, Upper Poppleton YorkYO26 6QR
Born August 1959
Director
Appointed 14 Jan 2016
Resigned 13 May 2023

LAMERS, Josephus Wilhelmus Johannes

Resigned
Cedar House Northminster, Upper Poppleton YorkYO26 6QR
Born October 1963
Director
Appointed 14 Jan 2016
Resigned 13 Sept 2021

LECH, Yvonne Mie Haugaard

Resigned
Cedar House Northminster, Upper Poppleton YorkYO26 6QR
Born August 1955
Director
Appointed 30 Apr 2008
Resigned 30 Apr 2015

MANSER, Philipp Daniel

Resigned
Cedar House Northminster, Upper Poppleton YorkYO26 6QR
Born April 1964
Director
Appointed 09 May 2017
Resigned 25 May 2018

NIELSEN, Hans Birk

Resigned
Cedar House Northminster, Upper Poppleton YorkYO26 6QR
Born December 1947
Director
Appointed 30 Apr 2008
Resigned 16 Nov 2015

NOCTOR, Terry Anthony Gerard

Resigned
1 Manor Farm Way, KnaresboroughHG5 9NH
Born July 1961
Director
Appointed 30 Jun 1999
Resigned 30 Apr 2008

REBHAN, Christian Peter, Doctor

Resigned
Cedar House Northminster, Upper Poppleton YorkYO26 6QR
Born December 1977
Director
Appointed 13 Apr 2023
Resigned 31 Oct 2023

SMITH, Ian

Resigned
Cedar House Northminster, Upper Poppleton YorkYO26 6QR
Born May 1960
Director
Appointed 13 Sept 2021
Resigned 29 Nov 2024

SMITH, Ian

Resigned
The Cottage, KnaresboroughHG5 9JA
Born May 1960
Director
Appointed 30 Jun 1999
Resigned 30 Apr 2008

SMITH, John Stephen

Resigned
15 Whitefields Crescent, SolihullB91 3NU
Born May 1956
Director
Appointed 19 Nov 1999
Resigned 30 Apr 2008

TENNANT, Karen Ann

Resigned
Rowan Cottage, KnaresboroughHG5 9HS
Born October 1963
Director
Appointed 30 Jun 1999
Resigned 30 Apr 2008

TUE, Christopher James, Dr

Resigned
Cedar House Northminster, Upper Poppleton YorkYO26 6QR
Born February 1972
Director
Appointed 16 Nov 2015
Resigned 10 Dec 2016

UNARAN-SUSAMIS, Betul

Resigned
Rue De Lausanne 15, 1201 Geneva
Born July 1976
Director
Appointed 15 Feb 2024
Resigned 30 Aug 2024

Persons with significant control

5

1 Active
4 Ceased

Unilabs Laboratoire D' Analyses Medicales Sa

Active
Cp 1907, Geneva

Nature of Control

Significant influence or control
Notified 12 May 2023

Mr Karl Erik Clausen

Ceased
Cedar House Northminster, Upper Poppleton YorkYO26 6QR
Born September 1963

Nature of Control

Significant influence or control
Notified 21 Sept 2017
Ceased 19 Dec 2017

Mr Philipp Daniel Manser

Ceased
Cedar House Northminster, Upper Poppleton YorkYO26 6QR
Born April 1964

Nature of Control

Significant influence or control as firm
Notified 09 May 2017
Ceased 21 Sept 2017

Mr Lars Linaa Jorgensen

Ceased
Cedar House Northminster, Upper Poppleton YorkYO26 6QR
Born August 1959

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 12 May 2023

Mr Josephus Wilhelmus Johannes Lamers

Ceased
Cedar House Northminster, Upper Poppleton YorkYO26 6QR
Born October 1963

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 12 Aug 2021
Fundings
Financials
Latest Activities

Filing History

154

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
26 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Auditors Resignation Company
13 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Full
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
28 November 2011
TM02Termination of Secretary
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
27 October 2008
395Particulars of Mortgage or Charge
Legacy
25 September 2008
225Change of Accounting Reference Date
Legacy
24 June 2008
363sAnnual Return (shuttle)
Legacy
12 May 2008
403aParticulars of Charge Subject to s859A
Legacy
12 May 2008
403aParticulars of Charge Subject to s859A
Legacy
12 May 2008
403aParticulars of Charge Subject to s859A
Legacy
12 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
9 May 2008
AUDAUD
Resolution
9 May 2008
RESOLUTIONSResolutions
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2007
AAAnnual Accounts
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2006
363sAnnual Return (shuttle)
Resolution
19 December 2005
RESOLUTIONSResolutions
Legacy
19 December 2005
288bResignation of Director or Secretary
Resolution
13 December 2005
RESOLUTIONSResolutions
Legacy
13 December 2005
155(6)a155(6)a
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 November 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2004
AAAnnual Accounts
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 2003
AAAnnual Accounts
Legacy
16 August 2002
288cChange of Particulars
Legacy
29 July 2002
287Change of Registered Office
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 March 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
88(2)R88(2)R
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
287Change of Registered Office
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Legacy
17 September 1999
225Change of Accounting Reference Date
Legacy
17 September 1999
88(2)R88(2)R
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
88(2)R88(2)R
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
12 July 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
9 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 May 1999
NEWINCIncorporation