• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

SPT Labtech LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    South Cambridgeshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    SPT Labtech LTD
  • Address
    ******************
  • SIC Codes
    28960, 72190
  • SIC Description
    Manufacture of plastics and rubber machinery, Other research and experimental development on natural sciences and engineering
  • Company Number
    03300999
  • Listing UID
    152887
Google Advert
Location
  • SPT Labtech, Melbourn Science Park, Cambridge RD, Melbourn, SG8 6HB

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.086545
  • Longitude
    0.024591
  • Easting
    538815.0
  • Northing
    245066.0
  • Opportunities
    3
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL211108
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, November 22, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HOLFORD, Andrew, Dr
    Appointed On: December 16, 2024
    Occupation: N/A
    Role: director
    Address: Building F,, Melbourn Science Park, Cambridge Road, Melbourn, SG8 6HB, England
    WALTON, Robert Hugh
    Appointed On: July 22, 2024
    Occupation: N/A
    Role: director
    Address: Building F,, Melbourn Science Park, Cambridge Road, Melbourn, SG8 6HB, England
    GRIEVE, Andrew
    Appointed On: September 27, 2018
    Occupation: N/A
    Role: secretary
    Address: Melbourn Science Park, Cambridge Road, Melbourn, Royston, Hertfordshire, SG8 6EE, England
    Resigned On: October 11, 2019
    HADDOW, Keith Alexander
    Appointed On: June 7, 2002
    Occupation: N/A
    Role: secretary
    Address: 24 Mingle Lane, Stapleford, Cambridge, Cambridgeshire, CB22 5SY
    Resigned On: September 27, 2018
    PRICE, Richard Duncan
    Appointed On: December 1, 2021
    Occupation: N/A
    Role: secretary
    Address: Unit H4, Melbourn Science Park, Cambridge Road, Melbourn, Herts, SG8 6HB, England
    Resigned On: June 30, 2023
    SUTHERLAND, Ian James
    Appointed On: April 18, 1997
    Occupation: N/A
    Role: secretary
    Address: Wheelwrights, Mill Lane, Saffron Walden, Essex, CB10 2AS
    Resigned On: June 7, 2002
    VALLANCE, Ian
    Appointed On: October 11, 2019
    Occupation: N/A
    Role: secretary
    Address: Melbourn Science Park, Cambridge Road Melbourn, Royston, Hertfordshire, SG8 6EE
    Resigned On: December 1, 2021
    ABBEY NOMINEES LIMITED
    Appointed On: January 10, 1997
    Occupation: N/A
    Role: corporate-secretary
    Address: Abbots House Abbey Street, Reading, Berkshire, RG1 3BD
    Resigned On: April 18, 1997
    AVISON, Gerald
    Appointed On: September 19, 2003
    Occupation: N/A
    Role: director
    Address: 59 Victoria Park, Cambridge, CB4 3EJ
    Resigned On: March 31, 2018
    AVISON, Gerald
    Appointed On: April 18, 1997
    Occupation: N/A
    Role: director
    Address: 59 Victoria Park, Cambridge, CB4 3EJ
    Resigned On: May 3, 2001
    BENNETT, Patrick
    Appointed On: November 8, 2018
    Occupation: N/A
    Role: director
    Address: Melbourn Science Park, Cambridge Road Melbourn, Royston, Hertfordshire, SG8 6EE
    Resigned On: August 31, 2022
    BLENKINSOP, Philip Thomas, Dr
    Appointed On: September 19, 2003
    Occupation: N/A
    Role: director
    Address: Rosslyn Cottage, High Street Reed, Royston, Hertfordshire, SG8 8AH
    Resigned On: March 30, 2012
    BURRELL, Ian David
    Appointed On: June 9, 2023
    Occupation: N/A
    Role: director
    Address: Melbourn Science Park, Cambridge Road, Melbourn, Melbourn, SG8 6HB, England
    Resigned On: December 16, 2024
    CASSELLS, John Maclaren, Dr
    Appointed On: May 3, 2001
    Occupation: N/A
    Role: director
    Address: The Old Vineyard, Thicket Road, Houghton, Huntingdon, Cambridgeshire, PE28 2BQ
    Resigned On: August 1, 2003
    FELDMAN, Jesse Ross
    Appointed On: September 27, 2018
    Occupation: N/A
    Role: director
    Address: Melbourn Science Park, Cambridge Road, Melbourn, Royston, Hertfordshire, SG8 6EE, England
    Resigned On: November 8, 2018
    FLECK, Stephen George
    Appointed On: January 21, 2010
    Occupation: N/A
    Role: director
    Address: 10, Church Street, Stapleford, Cambridgeshire, CB22 5DS, United Kingdom
    Resigned On: December 21, 2018
    HADDOW, Keith Alexander
    Appointed On: June 26, 2015
    Occupation: N/A
    Role: director
    Address: 24, Mingle Lane, Stapleford, Cambridge, Cambridgeshire, CB22 5SY, England
    Resigned On: September 27, 2018
    HADDOW, Keith Alexander
    Appointed On: February 15, 2002
    Occupation: N/A
    Role: director
    Address: 24 Mingle Lane, Stapleford, Cambridge, Cambridgeshire, CB22 5SY
    Resigned On: September 22, 2003
    MCCASKIE, John Simon
    Appointed On: June 30, 2014
    Occupation: N/A
    Role: director
    Address: Melbourn Science Park, Cambridge Road, Melbourn, Royston, Hertfordshire, SG8 6EE, United Kingdom
    Resigned On: December 21, 2018
    MORRILL, Paul Robert, Dr
    Appointed On: November 14, 2002
    Occupation: N/A
    Role: director
    Address: 13, Storeys Way, Cambridge, Cambridgeshire, CB3 0DP
    Resigned On: July 8, 2003
    NEWBLE, David Allan
    Appointed On: May 5, 2015
    Occupation: N/A
    Role: director
    Address: Melbourn Science Park, Cambridge Road, Melbourn, Royston, Hertfordshire, SG8 6EE, United Kingdom
    Resigned On: July 8, 2024
    PARNELL, David Gordon, Dr
    Appointed On: October 17, 2003
    Occupation: N/A
    Role: director
    Address: 8 Greenford Close, Orwell, Royston, Herts, SG8 5QA
    Resigned On: March 31, 2007
    PARNELL, David Gordon, Dr
    Appointed On: May 3, 2001
    Occupation: N/A
    Role: director
    Address: 8 Greenford Close, Orwell, Royston, Herts, SG8 5QA
    Resigned On: September 22, 2003
    PHILPOTT, Richard William, Dr
    Appointed On: May 3, 2001
    Occupation: N/A
    Role: director
    Address: Beech House, Church Lane Elsworth, Cambridge, CB3 8HU
    Resigned On: July 11, 2003
    PRICE, Richard Duncan
    Appointed On: January 1, 2022
    Occupation: N/A
    Role: director
    Address: Melbourn Science Park, Cambridge Road Melbourn, Royston, Hertfordshire, SG8 6EE
    Resigned On: June 9, 2023
    SANGHERA, Jaspal, Dr
    Appointed On: September 19, 2003
    Occupation: N/A
    Role: director
    Address: Meadowcroft Farm, 6 Lotfield Street Orwell, Royston, Hertfordshire, SG8 5QT
    Resigned On: September 27, 2018
    SUTHERLAND, Ian James
    Appointed On: April 18, 1997
    Occupation: N/A
    Role: director
    Address: Wheelwrights, Mill Lane, Saffron Walden, Essex, CB10 2AS
    Resigned On: May 3, 2001
    TAYLOR, Peter John
    Appointed On: June 26, 2015
    Occupation: N/A
    Role: director
    Address: Melbourn Science Park, Cambridge Road, Melbourn, Royston, Hertfordshire, SG8 6EE, United Kingdom
    Resigned On: September 27, 2018
    WALL, Colin David, Dr
    Appointed On: June 27, 2016
    Occupation: N/A
    Role: director
    Address: The Walls, Peterborough Road, Langtoft, Peterborough, PE6 9LA, United Kingdom
    Resigned On: September 27, 2018
    ABBEY DIRECTORS LIMITED
    Appointed On: January 10, 1997
    Occupation: N/A
    Role: corporate-director
    Address: Abbots House Abbey Street, Reading, Berkshire, RG1 3BD
    Resigned On: April 18, 1997
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    SPT LABTECH LIMITED
    Company Number
    03300999
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 6, 2026
    Next Due
    January 20, 2027
    Next Made Up To
    January 6, 2027
    Overdue
    No
    Date Of Creation
    January 10, 1997
    ETag
    f8efcc3953bb21d594be951cd13090f83e9226f0
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 10, 2016
    Previous Company Names
    Ceased On
    January 6, 2020
    Effective From
    September 29, 2003
    Name
    TTP LABTECH LIMITED
    Ceased On
    September 29, 2003
    Effective From
    April 25, 2001
    Name
    ACUMEN BIOSCIENCE LIMITED
    Ceased On
    April 25, 2001
    Effective From
    April 18, 1997
    Name
    PYX LIMITED
    Ceased On
    April 18, 1997
    Effective From
    January 10, 1997
    Name
    GAC NO. 68 LIMITED
    Registered Office Address
    Address Line 1
    Building F,
    Address Line 2
    Melbourn Science Park, Cambridge Road
    country
    England
    Locality
    Melbourn
    Post Code
    SG8 6HB
    Type
    ltd

    You May Also Be Interested In

    Event Horizon LTD Verified listing

    • Event Horizon LTD, Stagman Lane, Bridgwater, TA7 9BJ
    • Somerset
    • Other research and experimental development on natural sciences and engineering
    • Carrier, Broker, Dealer

    Active Device Development LTD Verified listing

    • Unit 18, Bull Commercial Centre, Stockton Lane, York, YO32 9LE
    • York
    • Other research and experimental development on natural sciences and engineering
    • Carrier, Broker, Dealer

    Tumblebug Limited Verified listing

    • Haven Cottage, Sibford Ferris, Banbury, OX15 5RG
    • Cherwell
    • Plant propagation, Other research and experimental development on natural sciences and engineering, specialised design activities, Environmental consulting activities
    • Carrier, Broker, Dealer

    SCR Recycling LTD Trading AS The Low Carbon Shop Verified listing

    • 87, Rushford Street, Manchester, M12 4NT
    • Manchester
    • Treatment and disposal of non-hazardous waste, Research and experimental development on biotechnology, Other research and experimental development on natural sciences and engineering, Environmental consulting activities
    • Carrier, Broker, Dealer

    TOM Martin & Company LTD Verified listing

    • TOM Martin & CO LTD, Walton Summit Centre, Preston, PR5 8AE
    • South Ribble
    • Wholesale of waste and scrap, Other research and experimental development on natural sciences and engineering
    • Carrier, Broker, Dealer

    Beta Research Limited Verified listing

    • Unit 5-3, Lancaster Park, Newborough Road, Burton ON Trent, DE13 9PD
    • East Staffordshire
    • Other research and experimental development on natural sciences and engineering
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link