logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Hitchin, James Richard, Dr
    Born in October 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-08-22 ~ now
    OF - Director → CIF 0
  • 2
    Sadler, Francesca Anne, Dr
    Born in July 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-08-22 ~ now
    OF - Director → CIF 0
  • 3
    Patterson, Lee Robert
    Born in June 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-07-28 ~ now
    OF - Director → CIF 0
  • 4
    Nolan, Trevor Frank
    Born in April 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-06-02 ~ now
    OF - Director → CIF 0
  • 5
    DOVER 24 LIMITED - 2022-11-02
    icon of address4th Floor, 24 Old Bond Street, London, United Kingdom
    Active Corporate (3 parents, 247 offsprings)
    Equity (Company account)
    702 GBP2024-09-30
    Officer
    icon of calendar 2024-05-04 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of address4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-05-04 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2024-05-04 ~ now
    PE - Has significant influence or controlCIF 0
  • 7
    CHARNWOOD TOPCO LIMITED - now
    CHARNWOOD TOPCO LIMITED - 2024-07-17
    AGHOCO 1896 LIMITED - 2019-12-03
    icon of address55, Wells Street, London, United Kingdom
    Liquidation Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Allin, Steven Mark, Professor
    Born in August 1968
    Individual
    Officer
    icon of calendar 1998-04-24 ~ 2022-07-28
    OF - Director → CIF 0
    Professor Steven Mark Allin
    Born in August 1968
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Handley, John William
    Born in January 1963
    Individual
    Officer
    icon of calendar 2020-06-02 ~ 2022-09-21
    OF - Director → CIF 0
  • 3
    Evans, Margaret, Professor
    Born in April 1946
    Individual
    Officer
    icon of calendar 2000-02-25 ~ 2000-10-05
    OF - Director → CIF 0
  • 4
    Allin, Steven Mark, Dr
    Individual
    Officer
    icon of calendar 2006-10-20 ~ 2022-07-28
    OF - Secretary → CIF 0
  • 5
    Bulman Page, Philip Charles, Professor
    Born in December 1955
    Individual
    Officer
    icon of calendar 1998-04-24 ~ 2019-12-13
    OF - Director → CIF 0
    Professor Philip Charles Bulman Page
    Born in December 1955
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Derbyshire, Joanne
    Born in June 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-04-24 ~ 2008-12-05
    OF - Director → CIF 0
    Derbyshire, Joanne
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-04-24 ~ 2006-10-20
    OF - Secretary → CIF 0
  • 7
    Cons, Ben Major George, Dr
    Born in March 1966
    Individual
    Officer
    icon of calendar 2022-10-17 ~ 2024-05-04
    OF - Director → CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1998-04-22 ~ 1998-04-24
    PE - Nominee Director → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-04-22 ~ 1998-04-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CHARNWOOD MOLECULAR LIMITED

Previous names
BANDPLUS LIMITED - 1998-05-26
CHARNWOOD CATALYSIS LIMITED - 2002-12-04
Standard Industrial Classification
72110 - Research And Experimental Development On Biotechnology
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
1,048,246 GBP2019-07-31
890,458 GBP2018-07-31
Total Inventories
215,000 GBP2019-07-31
250,000 GBP2018-07-31
Debtors
834,542 GBP2019-07-31
674,177 GBP2018-07-31
Cash at bank and in hand
1,527,368 GBP2019-07-31
946,783 GBP2018-07-31
Current Assets
2,576,910 GBP2019-07-31
1,870,960 GBP2018-07-31
Net Current Assets/Liabilities
2,347,375 GBP2019-07-31
1,656,419 GBP2018-07-31
Total Assets Less Current Liabilities
3,395,621 GBP2019-07-31
2,546,877 GBP2018-07-31
Net Assets/Liabilities
3,204,588 GBP2019-07-31
2,322,347 GBP2018-07-31
Equity
Called up share capital
89 GBP2019-07-31
100 GBP2018-07-31
Capital redemption reserve
-299,989 GBP2019-07-31
Retained earnings (accumulated losses)
3,504,488 GBP2019-07-31
2,322,247 GBP2018-07-31
Equity
3,204,588 GBP2019-07-31
2,322,347 GBP2018-07-31
Average Number of Employees
542018-08-01 ~ 2019-07-31
442017-08-01 ~ 2018-07-31
Property, Plant & Equipment - Gross Cost
Land and buildings
564,899 GBP2019-07-31
564,899 GBP2018-07-31
Tools/Equipment for furniture and fittings
1,609,360 GBP2019-07-31
1,229,438 GBP2018-07-31
Property, Plant & Equipment - Gross Cost
2,174,259 GBP2019-07-31
1,794,337 GBP2018-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
82,062 GBP2019-07-31
69,914 GBP2018-07-31
Tools/Equipment for furniture and fittings
1,043,951 GBP2019-07-31
833,970 GBP2018-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,126,013 GBP2019-07-31
903,884 GBP2018-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
12,148 GBP2018-08-01 ~ 2019-07-31
Tools/Equipment for furniture and fittings
209,981 GBP2018-08-01 ~ 2019-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
222,129 GBP2018-08-01 ~ 2019-07-31
Property, Plant & Equipment
Land and buildings
482,837 GBP2019-07-31
494,985 GBP2018-07-31
Tools/Equipment for furniture and fittings
565,409 GBP2019-07-31
395,473 GBP2018-07-31
Raw materials and consumables
200,000 GBP2019-07-31
50,000 GBP2018-07-31
Value of work in progress
15,000 GBP2019-07-31
200,000 GBP2018-07-31
Trade Debtors/Trade Receivables
657,289 GBP2019-07-31
525,942 GBP2018-07-31
Prepayments
71,759 GBP2019-07-31
21,183 GBP2018-07-31
Other Debtors
105,494 GBP2019-07-31
127,052 GBP2018-07-31
Debtors
Current
834,542 GBP2019-07-31
674,177 GBP2018-07-31
Trade Creditors/Trade Payables
76,977 GBP2019-07-31
86,317 GBP2018-07-31
Taxation/Social Security Payable
116,680 GBP2019-07-31
87,834 GBP2018-07-31
Accrued Liabilities
1,999 GBP2019-07-31
8,074 GBP2018-07-31
Other Creditors
486 GBP2019-07-31
Par Value of Share
Class 1 ordinary share
12018-08-01 ~ 2019-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
89 shares2019-07-31
100 shares2018-07-31
Bank Borrowings
Non-current
191,033 GBP2019-07-31
224,530 GBP2018-07-31
Current
33,393 GBP2019-07-31
32,316 GBP2018-07-31
Director Remuneration
337,855 GBP2018-08-01 ~ 2019-07-31
301,077 GBP2017-08-01 ~ 2018-07-31

Related profiles found in government register
  • CHARNWOOD MOLECULAR LIMITED
    Info
    BANDPLUS LIMITED - 1998-05-26
    CHARNWOOD CATALYSIS LIMITED - 1998-05-26
    Registered number 03550782
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 1998-04-22 (27 years 8 months). The company status is In Administration.
    The last date of confirmation statement was made at 2024-04-24
    CIF 0
  • CHARNWOOD MOLECULAR LIMITED
    S
    Registered number 03550782
    icon of addressThe Heritage Building, Beaumont Court, Prince William Road, Loughborough, Leicestershire, United Kingdom, LE11 5GA
    Private Limited By Shares in Companies House, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (7 parents)
    Equity (Company account)
    697,053 GBP2020-06-30
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.