CompanyTrack
S

SOURCE BIOSCIENCE (STORAGE) LIMITED

Active Rochdale

Other professional, scientific and technical activities n.e.c.

21 employees Website
Life sciences and medical technology Other professional, scientific and technical activities n.e.c.
S

SOURCE BIOSCIENCE (STORAGE) LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 29 Apr 1966 Active Rochdale, England 21 employees sourcebioscience.com
Life sciences and medical technology Other professional, scientific and technical activities n.e.c.
Accounts Submitted 6 Oct 2025
Confirmation Statement Submitted 9 Oct 2025
Net assets £-482.00K £865.00K 2023 year on year
Total assets £5.14M £4.59M 2023 year on year
Total Liabilities £5.62M £3.72M 2023 year on year
Charges 12
2 outstanding 10 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

John Boyd Dunlop Drive John Boyd Dunlop Drive Kingsway Business Park Rochdale OL16 4NG England

Credit Report

Discover SOURCE BIOSCIENCE (STORAGE) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£362.00k

Decreased by £901.00k (-71%)

Net Assets

-£482.00k

Decreased by £865.00k (-226%)

Total Liabilities

£5.62M

Decreased by £3.72M (-40%)

Turnover

N/A

Employees

21

Decreased by 5 (-19%)

Debt Ratio

109%

Increased by 13 (+14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 10,804,810 Shares £10.80m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Oct 2024779,810£780k£1
20 Nov 202310,025,000£10.03m£10.03m

Officers

Officers

3 active 26 resigned
Status
Brittany JacksonDirectorBritishEngland3416 Jul 2025Active
Marco Santolo FerraraDirectorItalianEngland4721 May 2025Active
Philip BradleyDirectorBritishEngland3912 Dec 2023Active

Shareholders

Shareholders (1)

Source Bioscience (healthcare) Limited
100.0%
782,8109 Oct 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Source Bioscience (healthcare) Limited

United Kingdom

Active
Notified 31 Jan 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

SOURCE BIOSCIENCE (HEALTHCARE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROCHDALE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROCHDALE MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROCHDALE FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROCHDALE TOPCO LIMITED united kingdom appoint/remove directors
LIMERSTON CAPITAL PARTNERS II GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
LIMERSTON LAMONT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIMERSTON FULHAM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOURCE BIOSCIENCE (STORAGE) LIMITED Current Company

Charges

Charges

2 outstanding 10 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
9 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-25 with updatesView(4 pages)
6 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(14 pages)
17 Jul 2025OfficersAppointment of Ms Brittany Jackson as director on 2025-07-16View(2 pages)
21 May 2025OfficersTermination of Jack Grimshaw as director on 2025-05-21View(1 page)
18 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

9 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-25 with updates

6 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

17 Jul 2025 Officers

Appointment of Ms Brittany Jackson as director on 2025-07-16

21 May 2025 Officers

Termination of Jack Grimshaw as director on 2025-05-21

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 18 Nov 2025

Confirmation statement made on 2025-09-25 with updates

4 months ago on 9 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 6 Oct 2025

Appointment of Ms Brittany Jackson as director on 2025-07-16

7 months ago on 17 Jul 2025

Termination of Jack Grimshaw as director on 2025-05-21

9 months ago on 21 May 2025