Check the

CARBOSYNTH LIMITED

Company
CARBOSYNTH LIMITED (05771788)

CARBOSYNTH

Phone: +44 (0)1635 578 444
A rating

ABOUT CARBOSYNTH LIMITED

which help our clients add valuable functionality to carbohydrate polymers and related processes.

We work with clients to develop dietary supplements and medicines, and modify foodstuffs for particular textures or consistencies. This is a sector poorly served by existing technology, and we play a vital R&D and product development role for our clients.

Our experienced and accomplished scientific experts ensure that all aspects of Glycomix�s products and services offer the highest levels of innovation and quality as

As a leading business in the field of functional carbohydrate polymers, Glycomix delivers world-class scientific and laboratory expertise through its experienced staff and team of associate scientists.

speciality Glycobiology products for Research and Development in the biotech and pharmaceutical sectors. 

Glycomix Ltd provides products and services to scientists working in the rapidly evolving field of Glycoscience

Carbosynth Limited

8 & 9 Old Station Business Park

KEY FINANCES

Year
2010
Assets
£1946.08k ▲ £537.48k (38.16 %)
Cash
£468.44k ▲ £227.17k (94.16 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£1946.08k ▲ £537.48k (38.16 %)

REGISTRATION INFO

Company name
CARBOSYNTH LIMITED
Company number
05771788
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Apr 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.glycomix.co.uk
Phones
+44 (0)1635 578 444
+44 (0)1635 579 444
01635 578 444
01635 579 444
Registered Address
8 & 9 OLD STATION BUSINESS PARK,
COMPTON,
NEWBURY,
BERKSHIRE,
RG20 6NE

ECONOMIC ACTIVITIES

20590
Manufacture of other chemical products n.e.c.
46460
Wholesale of pharmaceutical goods
46750
Wholesale of chemical products
72190
Other research and experimental development on natural sciences and engineering

LAST EVENTS

18 Apr 2017
Confirmation statement made on 18 April 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Satisfaction of charge 6 in full

CHARGES

30 May 2013
Status
Outstanding
Delivered
31 May 2013
Persons entitled
Hsbc Bank PLC
Description
N/A. notification of addition to or amendment of charge.

5 March 2013
Status
Satisfied on 1 June 2016
Delivered
7 March 2013
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of fixed equitable charge all debts purchased or…

5 March 2013
Status
Satisfied on 1 June 2016
Delivered
7 March 2013
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…

1 March 2013
Status
Satisfied on 7 October 2016
Delivered
5 March 2013
Persons entitled
Hsbc Bank PLC
Description
F/H property unit 9 old station business park compton…

11 January 2013
Status
Outstanding
Delivered
15 January 2013
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

28 September 2009
Status
Satisfied on 1 June 2016
Delivered
7 October 2009
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

30 January 2008
Status
Satisfied on 1 June 2016
Delivered
7 February 2008
Persons entitled
The Royal Bank of Scotland PLC
Description
Unit 9 old station business park old station road compton…

19 September 2006
Status
Satisfied on 1 June 2016
Delivered
26 September 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

15 August 2006
Status
Satisfied on 1 June 2016
Delivered
25 August 2006
Persons entitled
Ross Shearer Miller and Catherine Helen Miller
Description
Rent deposit of £2000 plus interest accruing.

See Also


Last update 2018

CARBOSYNTH LIMITED DIRECTORS

Philip Jonathan Dawes

  Acting
Appointed
31 July 2011
Role
Secretary
Address
8 & 9 Old Station Business Park, Compton, Newbury, Berkshire, RG20 6NE
Name
DAWES, Philip Jonathan

James Bryce

  Acting
Appointed
08 September 2011
Occupation
Consultant
Role
Director
Age
77
Nationality
British
Address
78 Silver Crescent, London, United Kingdom, W4 5SE
Country Of Residence
England
Name
BRYCE, James

Philip Jonathan Dawes

  Acting
Appointed
14 July 2016
Occupation
Finance Director
Role
Director
Age
61
Nationality
British
Address
8 & 9 Old Station Business Park, Compton, Newbury, Berkshire, RG20 6NE
Country Of Residence
England
Name
DAWES, Philip Jonathan

Eastwick Field Vanessa Mary Dr

  Acting
Appointed
06 April 2006
Occupation
Chemist
Role
Director
Age
62
Nationality
British
Address
4 Burfield, Highclere, Newbury, Berkshire, RG20 9PZ
Country Of Residence
England
Name
EASTWICK-FIELD, Vanessa Mary, Dr

Gibson Victoria Dr

  Acting
Appointed
18 October 2009
Occupation
Technical Director
Role
Director
Age
53
Nationality
British
Address
8 & 9 Old Station Business Park, Compton, Newbury, Berkshire, United Kingdom, RG20 6NE
Country Of Residence
England
Name
GIBSON, Victoria, Dr

Michelle Catling

  Resigned
Appointed
28 March 2008
Resigned
31 July 2011
Role
Secretary
Address
8 & 9 Old Station Business Park, Compton, Newbury, Berkshire, United Kingdom, RG20 6NE
Name
CATLING, Michelle

Paul Brian Jones

  Resigned
Appointed
06 April 2006
Resigned
28 March 2008
Role
Secretary
Address
4 Burfield Tubbs Lane, Highclere, Newbury, Berkshire, RG20 9PZ
Name
JONES, Paul Brian

REVIEWS


Check The Company
Excellent according to the company’s financial health.