Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sci-Lab Analytical Limited
Sci-Lab Analytical Limited is an active company incorporated on 18 March 1998 with the registered office located in Chester, Cheshire. Sci-Lab Analytical Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03530351
Private limited company
Age
27 years
Incorporated
18 March 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
18 March 2025
(7 months ago)
Next confirmation dated
18 March 2026
Due by
1 April 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Sci-Lab Analytical Limited
Contact
Update Details
Address
Unit D Tarvin Sands Mill Lane
Tarvin
Chester
CH3 8JF
United Kingdom
Address changed on
2 Nov 2023
(1 year 11 months ago)
Previous address was
Oakbank Bolesworth Road Tattenhall Near Chester Cheshire CH3 9HL
Companies in CH3 8JF
Telephone
01829772450
Email
Available in Endole App
Website
Sci-lab.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Mr Ian David Smith
Secretary • Director • British • Lives in England • Born in Mar 1957
Jason Alan Elder
Director • Finance • American • Lives in United States • Born in Jul 1968
Gregory Molter
Director • Finance • American • Lives in United States • Born in Apr 1968
Grahame Laurence Wardall
Director • British • Lives in England • Born in Aug 1950
Joyce Lunsford
Director • Business Owner • American • Lives in United States • Born in Aug 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Elemental Micro-Analysis Limited
Grahame Laurence Wardall and Ian David Smith are mutual people.
Active
Oea Laboratories Limited
Grahame Laurence Wardall, Ian David Smith, and 1 more are mutual people.
Active
Cam Boathouse Company Limited(The)
Ian David Smith is a mutual person.
Active
I.C.P.M.S. Cones Limited
Jason Alan Elder is a mutual person.
Active
Mat Interco Limited
Grahame Laurence Wardall, Ian David Smith, and 1 more are mutual people.
Dissolved
Mat Topco Limited
Jason Alan Elder is a mutual person.
Dissolved
Conifer Topco Limited
Jason Alan Elder is a mutual person.
Dissolved
Conifer Interco Limited
Jason Alan Elder is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£264.46K
Increased by £29.35K (+12%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 1 (-8%)
Total Assets
£1.4M
Decreased by £778.88K (-36%)
Total Liabilities
-£1.23M
Increased by £591.21K (+92%)
Net Assets
£164.37K
Decreased by £1.37M (-89%)
Debt Ratio (%)
88%
Increased by 58.72% (+199%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 2 Jun 2025
Mr Jason Alan Elder Details Changed
7 Months Ago on 27 Mar 2025
Mr Gregory Molter Details Changed
7 Months Ago on 27 Mar 2025
Joyce Lunsford Details Changed
7 Months Ago on 27 Mar 2025
Confirmation Submitted
7 Months Ago on 25 Mar 2025
Conifer Topco Limited (PSC) Resigned
10 Months Ago on 25 Dec 2024
Ms Joyce Lean Lunsford (PSC) Details Changed
10 Months Ago on 23 Dec 2024
Joyce Lean Lunsford (PSC) Appointed
10 Months Ago on 23 Dec 2024
Gregory Alan Molter (PSC) Appointed
10 Months Ago on 23 Dec 2024
Conifer Topco Limited (PSC) Appointed
10 Months Ago on 23 Dec 2024
Get Alerts
Get Credit Report
Discover Sci-Lab Analytical Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Jun 2025
Director's details changed for Joyce Lunsford on 27 March 2025
Submitted on 27 Mar 2025
Director's details changed for Mr Gregory Molter on 27 March 2025
Submitted on 27 Mar 2025
Director's details changed for Mr Jason Alan Elder on 27 March 2025
Submitted on 27 Mar 2025
Confirmation statement made on 18 March 2025 with updates
Submitted on 25 Mar 2025
Cessation of Conifer Interco Limited as a person with significant control on 23 December 2024
Submitted on 2 Jan 2025
Notification of Joyce Lean Lunsford as a person with significant control on 23 December 2024
Submitted on 2 Jan 2025
Notification of Gregory Alan Molter as a person with significant control on 23 December 2024
Submitted on 2 Jan 2025
Cessation of Conifer Topco Limited as a person with significant control on 25 December 2024
Submitted on 2 Jan 2025
Notification of Conifer Topco Limited as a person with significant control on 23 December 2024
Submitted on 2 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs