SHANDON DIAGNOSTICS LIMITED - RUNCORN


Company Profile Company Filings

Overview

SHANDON DIAGNOSTICS LIMITED is a Private Limited Company from RUNCORN ENGLAND and has the status: Active.
SHANDON DIAGNOSTICS LIMITED was incorporated 86 years ago on 24/08/1937 and has the registered number: 00330973. The accounts status is FULL and accounts are next due on 31/03/2024.

SHANDON DIAGNOSTICS LIMITED - RUNCORN

This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

MANOR PARK
RUNCORN
CHESHIRE
WA7 1TA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THERMO SHANDON LIMITED (until 23/08/2019)

Confirmation Statements

Last Statement Next Statement Due
02/05/2023 16/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER ALLAN KING Nov 1970 American Director 2022-11-10 CURRENT
IAN WEIR Nov 1966 British Director 2020-11-03 CURRENT
MR STEVEN LYNUM Mar 1969 Canadian Director 2022-08-31 CURRENT
MR MICHAEL ALLAN JACOBSEN Dec 1967 Danish Director 2022-09-07 UNTIL 2023-05-04 RESIGNED
DAMIAN JOSEPH HICKEY Apr 1962 British Secretary 1997-11-25 UNTIL 2004-02-18 RESIGNED
KEVIN NEIL WHEELER Dec 1958 British Director 2004-02-18 UNTIL 2015-11-16 RESIGNED
JOHN SWEENEY Mar 1970 American Director 2021-09-23 UNTIL 2022-08-31 RESIGNED
ANTHONY HUGH SMITH May 1962 American Director 2018-11-12 UNTIL 2019-06-28 RESIGNED
NICHOLAS INCE Dec 1982 British Director 2015-09-10 UNTIL 2018-10-31 RESIGNED
MR MARTIN RUSSELL SENIOR Apr 1949 British Director RESIGNED
JAMES POST Nov 1962 American Director 2019-06-28 UNTIL 2020-08-11 RESIGNED
JAMES IAN PERKINS Dec 1940 British Director 2004-02-18 UNTIL 2004-12-01 RESIGNED
CHRISTOF ROSSWAG May 1962 German Director 2019-06-28 UNTIL 2022-08-31 RESIGNED
DAVID JOHN NORMAN Dec 1960 British Director 2015-11-16 UNTIL 2019-06-28 RESIGNED
KOTARO NISHIKAWA Dec 1979 Japanese Director 2019-06-28 UNTIL 2020-08-11 RESIGNED
MR IAIN ALASDAIR KEITH MOODIE Mar 1967 British Director 2012-04-18 UNTIL 2013-02-07 RESIGNED
COLIN MADDIX Aug 1945 British Director 1993-05-01 UNTIL 2001-11-01 RESIGNED
JOHN PATRICK MAROTTA Sep 1979 American Director 2020-08-11 UNTIL 2021-09-23 RESIGNED
MR JEREMY STEPHEN WILLIAM LEE May 1960 British Director 1993-06-24 UNTIL 1997-11-07 RESIGNED
DR BRIAN ALAN KEY Sep 1941 British Director RESIGNED
NICHOLAS JAMES OATRIDGE Sep 1955 British Director 1994-04-18 UNTIL 1997-09-12 RESIGNED
NICOLA JANE WARD Jun 1962 British Secretary 2004-02-18 UNTIL 2014-12-18 RESIGNED
JOHN RAMSDELL OSTLER May 1934 Secretary RESIGNED
A G SECRETARIAL LIMITED Corporate Secretary 2004-02-18 UNTIL 2009-10-31 RESIGNED
MR ROY JAE HUN CHANG Sep 1971 American Director 2022-09-07 UNTIL 2022-10-24 RESIGNED
RHONA GREGG Secretary 2015-09-10 UNTIL 2019-06-28 RESIGNED
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-11-01 UNTIL 2019-06-28 RESIGNED
KATIE ROSE WRIGHT Jul 1982 British Director 2010-12-01 UNTIL 2015-09-04 RESIGNED
EMMANUEL NICOLAS GRAND Feb 1974 Swiss Director 2019-06-28 UNTIL 2020-08-11 RESIGNED
LUCIE MARY KATJA GRANT Jul 1976 British Director 2013-02-07 UNTIL 2019-06-28 RESIGNED
DOCTOR ROBERT JOHN DOLPHIN Jul 1945 British Director 1994-05-09 UNTIL 1998-01-05 RESIGNED
DR RAYMOND FRANCIS COSGROVE Dec 1947 British Director RESIGNED
MR SIMON JOHN CONSTANTINE Feb 1959 British Director 1995-05-26 UNTIL 1997-09-01 RESIGNED
JAMES ROBERT EWEN COLEY Aug 1960 British Director 2004-02-18 UNTIL 2012-04-18 RESIGNED
CRAWFORD JOHN WILSON Jul 1949 British Director 1993-11-15 UNTIL 2008-03-19 RESIGNED
EUAN DANEY ROSS CAMERON Mar 1976 British Director 2018-10-31 UNTIL 2019-06-28 RESIGNED
MR ALLAN EDWARD BUSH Oct 1947 British Director RESIGNED
PETER DAVID BROUGHAM Nov 1955 British Director 1994-05-09 UNTIL 1995-09-29 RESIGNED
SIR FRANCIS CHRISTOPHER BUCHAN BLAND May 1938 British Director RESIGNED
DR RICHARD ATKINSON Sep 1952 British Director RESIGNED
MR JAMES MICHAEL ALMOND Jul 1945 British Director RESIGNED
URSULA ERIKA HERMETSCHWEILER Nov 1969 Swiss Director 2019-06-28 UNTIL 2020-08-11 RESIGNED
DAMIAN JOSEPH HICKEY Apr 1962 British Director 1998-01-05 UNTIL 2006-12-07 RESIGNED
CORY WHITTY HARTMAN May 1982 American Director 2020-08-11 UNTIL 2022-11-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Phc Holdings Corporation 2021-10-14 Minato-Ku   Tokyo Ownership of shares 75 to 100 percent
Kkr & Co. Inc 2019-06-28 - 2021-10-14 New York   10019-2707 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Thermo Fisher Scientific Inc. 2016-04-06 - 2019-06-28 Dover   Delaware Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMDATA SERVICES LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
CHROMACOL LIMITED ALTRINCHAM Active SMALL 74990 - Non-trading company
DIONEX (UK) LIMITED ALTRINCHAM Active SMALL 82990 - Other business support service activities n.e.c.
EGS GAUGING LTD ALTRINCHAM Active SMALL 74990 - Non-trading company
DOUBLECAPE LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
ADVANCED BIOTECHNOLOGIES LIMITED ALTRINCHAM Active SMALL 20590 - Manufacture of other chemical products n.e.c.
COMTEST LIMITED ALTRINCHAM Active SMALL 74990 - Non-trading company
DOUBLECAPE HOLDING LIMITED ALTRINCHAM Active DORMANT 70100 - Activities of head offices
EPSOM GLASS INDUSTRIES LIMITED ALTRINCHAM Active FULL 74990 - Non-trading company
APOGENT UK LIMITED ALTRINCHAM Active FULL 82990 - Other business support service activities n.e.c.
FISHER SCIENTIFIC HOLDING U.K., LIMITED ALTRINCHAM Active FULL 70100 - Activities of head offices
EQUIBIO LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
COLE-PARMER INSTRUMENT COMPANY LIMITED ALTRINCHAM Active FULL 46900 - Non-specialised wholesale trade
FISHER SCIENTIFIC UK HOLDING COMPANY 2 ALTRINCHAM Active FULL 70100 - Activities of head offices
ERIE U.K. LIMITED ALTRINCHAM Active FULL 70100 - Activities of head offices
COHESIVE TECHNOLOGIES (UK) LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
FISHER SCIENTIFIC OXOID HOLDINGS LTD ALTRINCHAM Active DORMANT 70100 - Activities of head offices
FERMENTAS UK LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ERIE FINANCE LIMITED ALTRINCHAM Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAYMOND A LAMB LIMITED RUNCORN ENGLAND Active DORMANT 74990 - Non-trading company
AKONA LIMITED RUNCORN ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AKONA CONCEPTS LIMITED RUNCORN ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AKONA GROUP HOLDINGS LIMITED RUNCORN ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
REDWOOD HARE LTD RUNCORN ENGLAND Active UNAUDITED ABRIDGED 46510 - Wholesale of computers, computer peripheral equipment and software
PRESTON BROOK LIMITED RUNCORN UNITED KINGDOM Active NO ACCOUNTS FILED 74990 - Non-trading company