ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Leica Biosystems Newcastle Limited

Leica Biosystems Newcastle Limited is an active company incorporated on 10 September 1987 with the registered office located in Solihull, West Midlands. Leica Biosystems Newcastle Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02163063
Private limited company
Age
38 years
Incorporated 10 September 1987
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 20 January 2025 (9 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Unit 4 Blythe Valley Innovation Centre
Central Boulevard, Blythe Valley Business Park
Solihull
B90 8AJ
England
Address changed on 3 Oct 2023 (2 years 1 month ago)
Previous address was 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
Telephone
01912150567
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1972
Director • British • Lives in UK • Born in Apr 1988
Director • British • Lives in UK • Born in Oct 1975
Director • Finance Director • British • Lives in UK • Born in Jul 1985
Launchchange Operations Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Go Northern Limited
Steven Elstob is a mutual person.
Active
Go Coastline Limited
Steven Elstob is a mutual person.
Active
Go Wear Buses Limited
Steven Elstob is a mutual person.
Active
Go North East Limited
Steven Elstob is a mutual person.
Active
Stampede Acquisition Limited
Steven Elstob is a mutual person.
Active
Gilzoni Limited
Steven Elstob is a mutual person.
Active
Lil Holdco UK Limited
Steven Elstob is a mutual person.
Active
Launchchange UK Holdco Limited
Steven Elstob is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£36.63M
Decreased by £37.87M (-51%)
Turnover
£179.35M
Increased by £10.51M (+6%)
Employees
314
Increased by 8 (+3%)
Total Assets
£247.89M
Increased by £26.6M (+12%)
Total Liabilities
-£46.46M
Increased by £5.26M (+13%)
Net Assets
£201.43M
Increased by £21.35M (+12%)
Debt Ratio (%)
19%
Increased by 0.12% (+1%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 18 Jul 2025
Confirmation Submitted
9 Months Ago on 29 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 31 Aug 2024
Mr Joe Anthony Bell Appointed
1 Year 2 Months Ago on 14 Aug 2024
Steven Elstob Resigned
1 Year 4 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 2 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 4 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 3 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 3 Oct 2023
Ms Sarah Margaret Johnson Appointed
2 Years 8 Months Ago on 13 Feb 2023
Get Credit Report
Discover Leica Biosystems Newcastle Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 18 Jul 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 29 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 31 Aug 2024
Appointment of Mr Joe Anthony Bell as a director on 14 August 2024
Submitted on 23 Aug 2024
Termination of appointment of Steven Elstob as a director on 25 June 2024
Submitted on 3 Jul 2024
Confirmation statement made on 20 January 2024 with no updates
Submitted on 2 Feb 2024
Full accounts made up to 31 December 2022
Submitted on 4 Oct 2023
Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ on 3 October 2023
Submitted on 3 Oct 2023
Registered office address changed from Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ England to Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ on 3 October 2023
Submitted on 3 Oct 2023
Appointment of Ms Sarah Margaret Johnson as a director on 13 February 2023
Submitted on 27 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year