Background WavePink WaveYellow Wave

CHARLES RIVER LABORATORIES HOLDINGS LIMITED (03894892)

CHARLES RIVER LABORATORIES HOLDINGS LIMITED (03894892) is an active UK company. incorporated on 10 December 1999. with registered office in Kent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHARLES RIVER LABORATORIES HOLDINGS LIMITED has been registered for 26 years. Current directors include DUNN, Colin, HENEGHAN, Rushna, KNELL, Michael Gunnar.

Company Number
03894892
Status
active
Type
ltd
Incorporated
10 December 1999
Age
26 years
Address
Manston Road, Kent, CT9 4LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUNN, Colin, HENEGHAN, Rushna, KNELL, Michael Gunnar
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES RIVER LABORATORIES HOLDINGS LIMITED

CHARLES RIVER LABORATORIES HOLDINGS LIMITED is an active company incorporated on 10 December 1999 with the registered office located in Kent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHARLES RIVER LABORATORIES HOLDINGS LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03894892

LTD Company

Age

26 Years

Incorporated 10 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Manston Road Margate Kent, CT9 4LT,

Timeline

20 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Funding Round
Aug 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Nov 15
Capital Update
Jun 16
Capital Update
Dec 18
Funding Round
Dec 18
Director Joined
May 20
Director Left
May 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Jun 24
Funding Round
Jan 25
Director Left
Oct 25
Director Joined
Oct 25
7
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HENEGHAN, Rushna

Active
Ballardvale Street, Wilmington
Secretary
Appointed 01 Jan 2021

DUNN, Colin

Active
Manston Road, MargateCT9 4LT
Born November 1967
Director
Appointed 01 Sept 2015

HENEGHAN, Rushna

Active
Ballardvale Street, Wilmington
Born June 1963
Director
Appointed 01 Jan 2021

KNELL, Michael Gunnar

Active
Ballardvale Street, WilmingtonMA 01887
Born May 1976
Director
Appointed 29 Sept 2025

ANDREWS, Gary

Resigned
Manston Road, KentCT9 4LT
Secretary
Appointed 31 Jan 2008
Resigned 22 Dec 2019

HAWKES, George Harold

Resigned
Charles River U K Limited, MargateCT9 4LT
Secretary
Appointed 10 Dec 1999
Resigned 31 Dec 2000

MEDHURST, Clive William

Resigned
1 Park View, CanterburyCT4 5LH
Secretary
Appointed 01 Jan 2001
Resigned 31 Jan 2008

PRICE, Sarah Margaret

Resigned
Manston Road, KentCT9 4LT
Secretary
Appointed 23 Dec 2019
Resigned 31 Dec 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Dec 1999
Resigned 10 Dec 1999

ACKERMAN, Thomas Francis

Resigned
251 Ballardvale Street, 01887
Born June 1954
Director
Appointed 18 Feb 2000
Resigned 31 Aug 2015

FOSTER, James C

Resigned
251 Ballardvale Street, Wilmington
Born November 1950
Director
Appointed 12 Mar 2007
Resigned 31 Aug 2015

HAWKES, George Harold

Resigned
Charles River U K Limited, MargateCT9 4LT
Born October 1941
Director
Appointed 10 Dec 1999
Resigned 31 Dec 2000

JOHST, David P

Resigned
251 Ballardvale Street, Wilmington
Born December 1961
Director
Appointed 12 Mar 2007
Resigned 20 May 2020

PEASE, Flavia Houaiss

Resigned
Ballardvale Street, Wilmington
Born December 1972
Director
Appointed 06 Jun 2022
Resigned 29 Sept 2025

PRICE, Sarah Margaret

Resigned
Manston Road, KentCT9 4LT
Born August 1958
Director
Appointed 20 May 2020
Resigned 31 Dec 2020

SHAUGHNESSY, Dennis Robert

Resigned
251 Ballardvale Street, UsaFOREIGN
Born June 1954
Director
Appointed 10 Dec 1999
Resigned 25 Apr 2005

SMITH, Alan Roy

Resigned
C/O Charles River U K Limited, MargateCT9 4LT
Born May 1940
Director
Appointed 18 Feb 2000
Resigned 12 Mar 2007

SMITH, David Ross

Resigned
Ballardvale Street, Wilmington
Born September 1965
Director
Appointed 01 Sept 2015
Resigned 06 Jun 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Dec 1999
Resigned 10 Dec 1999

Persons with significant control

1

Charles River Nederland Bv

Active
2333 Cr, Leiden

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Sept 2019
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
22 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Resolution
23 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Resolution
20 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 October 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Memorandum Articles
23 January 2019
MAMA
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
3 December 2018
SH19Statement of Capital
Legacy
3 December 2018
SH20SH20
Legacy
3 December 2018
CAP-SSCAP-SS
Resolution
3 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Resolution
3 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Legacy
22 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 June 2016
SH19Statement of Capital
Legacy
22 June 2016
CAP-SSCAP-SS
Resolution
22 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Resolution
11 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Secretary Company With Change Date
11 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Resolution
23 December 2008
RESOLUTIONSResolutions
Legacy
15 December 2008
363aAnnual Return
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2004
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
244244
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2003
AAAnnual Accounts
Auditors Resignation Company
4 April 2003
AUDAUD
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 October 2002
AAAnnual Accounts
Accounts With Accounts Type Group
28 February 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Statement Of Affairs
6 March 2000
SASA
Legacy
6 March 2000
88(2)R88(2)R
Statement Of Affairs
6 March 2000
SASA
Legacy
6 March 2000
88(2)R88(2)R
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
88(2)R88(2)R
Legacy
5 February 2000
88(2)R88(2)R
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Incorporation Company
10 December 1999
NEWINCIncorporation