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
Fera Science Limited
Fera Science Limited is an active company incorporated on 29 January 2015 with the registered office located in York, North Yorkshire. Fera Science Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09413107
Private limited company
Age
10 years
Incorporated
29 January 2015
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
31 December 2024
(8 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Fera Science Limited
Contact
Address
York Biotech Campus
Sand Hutton
York
YO41 1LZ
England
Address changed on
23 Jan 2024
(1 year 7 months ago)
Previous address was
65 Gresham Street London EC2V 7NQ England
Companies in YO41 1LZ
Telephone
03001000321
Email
Unreported
Website
Fera.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Jodie Roebuck
Director • Executive Director • British • Lives in England • Born in Oct 1984
Dr Andrew John Swift
Director • British • Lives in UK • Born in Nov 1962
Hazel Ii Bidco Limited
PSC
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
Hazel Ii Topco Limited
Dr Andrew John Swift is a mutual person.
Active
Hazel Ii Bidco Limited
Dr Andrew John Swift is a mutual person.
Active
Hazel Ii Midco 2 Limited
Dr Andrew John Swift is a mutual person.
Active
Hazel Ii Midco 1 Limited
Dr Andrew John Swift is a mutual person.
Active
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
£7.91M
Increased by £723K (+10%)
Turnover
£58.63M
Increased by £4.65M (+9%)
Employees
507
Increased by 28 (+6%)
Total Assets
£57.51M
Increased by £8.02M (+16%)
Total Liabilities
-£14.83M
Increased by £1.04M (+8%)
Net Assets
£42.68M
Increased by £6.97M (+20%)
Debt Ratio (%)
26%
Decreased by 2.07% (-7%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 29 May 2025
Confirmation Submitted
8 Months Ago on 8 Jan 2025
Full Accounts Submitted
1 Year Ago on 28 Aug 2024
New Charge Registered
1 Year 6 Months Ago on 11 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 23 Jan 2024
Gideon Mark Henderson Resigned
1 Year 7 Months Ago on 17 Jan 2024
Einav Ben-Yehuda Resigned
1 Year 7 Months Ago on 17 Jan 2024
Linda Kathryn Bell Resigned
1 Year 7 Months Ago on 17 Jan 2024
Richard John Mccarthy Resigned
1 Year 7 Months Ago on 17 Jan 2024
Ross Haynes Resigned
1 Year 7 Months Ago on 17 Jan 2024
Get Alerts
Get Credit Report
Discover Fera Science 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
Full accounts made up to 31 December 2024
Submitted on 29 May 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 8 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 28 Aug 2024
Registration of charge 094131070001, created on 11 March 2024
Submitted on 12 Mar 2024
Resolutions
Submitted on 27 Jan 2024
Memorandum and Articles of Association
Submitted on 27 Jan 2024
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to York Biotech Campus Sand Hutton York YO41 1LZ on 23 January 2024
Submitted on 23 Jan 2024
Cessation of Capita Business Services Ltd as a person with significant control on 17 January 2024
Submitted on 22 Jan 2024
Notification of Hazel Ii Bidco Limited as a person with significant control on 17 January 2024
Submitted on 22 Jan 2024
Termination of appointment of Capita Group Secretary Limited as a secretary on 17 January 2024
Submitted on 22 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs