Background WavePink WaveYellow Wave

SCIENTIFIC LABORATORY SUPPLIES GROUP LTD (10209555)

SCIENTIFIC LABORATORY SUPPLIES GROUP LTD (10209555) is an active UK company. incorporated on 1 June 2016. with registered office in Hessle. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). SCIENTIFIC LABORATORY SUPPLIES GROUP LTD has been registered for 9 years. Current directors include BEWELL, Neil Andrew, CHAPMAN, Joshua James Robert, ROULSTONE, Ian Andrew and 1 others.

Company Number
10209555
Status
active
Type
ltd
Incorporated
1 June 2016
Age
9 years
Address
Orchard House, Hessle, HU13 0AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BEWELL, Neil Andrew, CHAPMAN, Joshua James Robert, ROULSTONE, Ian Andrew, WENCKER, Dominique Etienne
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIENTIFIC LABORATORY SUPPLIES GROUP LTD

SCIENTIFIC LABORATORY SUPPLIES GROUP LTD is an active company incorporated on 1 June 2016 with the registered office located in Hessle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). SCIENTIFIC LABORATORY SUPPLIES GROUP LTD was registered 9 years ago.(SIC: 46460)

Status

active

Active since 9 years ago

Company No

10209555

LTD Company

Age

9 Years

Incorporated 1 June 2016

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Orchard House The Square Hessle, HU13 0AE,

Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 16
Funding Round
Jul 16
Director Joined
Jul 16
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
May 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Cleared
Feb 22
Director Left
Jan 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BEWELL, Neil Andrew

Active
The Square, HessleHU13 0AE
Secretary
Appointed 09 Jul 2020

BEWELL, Neil Andrew

Active
The Square, HessleHU13 0AE
Born March 1974
Director
Appointed 09 Jul 2020

CHAPMAN, Joshua James Robert

Active
The Square, HessleHU13 0AE
Born August 1985
Director
Appointed 09 Jul 2020

ROULSTONE, Ian Andrew

Active
The Square, HessleHU13 0AE
Born January 1968
Director
Appointed 09 Jul 2020

WENCKER, Dominique Etienne

Active
Rue De L'Industrie, Brumath67170
Born May 1959
Director
Appointed 01 Jun 2016

BEWELL, Neil

Resigned
The Square, HessleHU13 0AE
Secretary
Appointed 07 Jun 2017
Resigned 07 Jun 2017

CHAPMAN, Kristen Jane

Resigned
The Square, HessleHU13 0AE
Secretary
Appointed 04 Jul 2016
Resigned 09 Jul 2020

BEWELL, Neil Andrew

Resigned
The Square, HessleHU13 0AE
Born March 1974
Director
Appointed 07 Jun 2017
Resigned 07 Jun 2017

CHAPMAN, Robert Peter

Resigned
The Square, HessleHU13 0AE
Born September 1955
Director
Appointed 04 Jul 2016
Resigned 09 Jul 2020

WOODWARD, Sean Anthony

Resigned
The Square, HessleHU13 0AE
Born August 1964
Director
Appointed 09 Jul 2020
Resigned 31 Dec 2023

ZEMMOURI, Younes

Resigned
St. Swithin's Lane, LondonEC4N 8AL
Born October 1974
Director
Appointed 01 Jun 2016
Resigned 09 Jul 2020

Persons with significant control

1

Rue De L'Industrie, Brunmath

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
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
29 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2018
AAAnnual Accounts
Accounts With Accounts Type Group
2 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Resolution
7 July 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 July 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 July 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Incorporation Company
1 June 2016
NEWINCIncorporation