CHERWELL LABORATORIES LIMITED

7 & 8 LAUNTON BUSINESS CENTRE, MURDOCK ROAD, BICESTER  OX26 4XB
  • Active
  • Private Limited Company
  • Company No. 01159518
  • Last Updated: 01 Mar 2024

Company Profile

CHERWELL LABORATORIES LIMITED was incorporated on Thursday, February 7, 1974 as a Private Limited Company with registered address in BICESTER. CHERWELL LABORATORIES LIMITED has the status: Active and it's listed in the following category: Other manufacturing n.e.c.. This Private Limited Company has been operating for 51 years and 17 days.

Name CHERWELL LABORATORIES LIMITED
Company number 01159518
Company type Private Limited Company
Incorporation date 07 Feb 1974
Status Active
Industry (SIC 2007)

Address

Registered Address 7 & 8 LAUNTON BUSINESS CENTRE
MURDOCK ROAD
BICESTER
OX26 4XB
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Analytichem Holding (Uk) Limited Cavendish Square, 4th And 5th Floors, W1G 0LB Dates: Thursday, December 21, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Peter Michael Whittard Nationality: British Dates: Wednesday, April 28, 2021 - Thursday, December 21, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Andrew Roland Whittard Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, December 21, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Lawrence Mervyn Whittard Nationality: British Dates: Wednesday, April 6, 2016 - Friday, May 24, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts SMALL
End of financial Year 28 February
Next annual accounts due 30 November 2024, (-86 days left)
Latest accounts 28 February 2023
Next confirmation statement due 19 November 2016
Last confirmation statement dated 22 October 2015

Mortgages

Total of Mortgages 6
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 4

Previous Names

Name Change Date
CHERWELL LABORATORIES LIMITED 07 Feb 1974