Get an alert when COLE-PARMER LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-09 (in 5mo)

Last made up 2025-09-25

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. COLE-PARMER LIMITED 2017-01-03 → present
  2. BIBBY SCIENTIFIC LIMITED 2008-03-14 → 2017-01-03
  3. UK BOXER BIDCO 2 LIMITED 2007-10-23 → 2008-03-14
  4. DE FACTO 1532 LIMITED 2007-09-25 → 2007-10-23

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making appropriate enquiries including consideration of the current macroeconomic climate, and the financial position and performance of the CPI Buyer LLC Group, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future and have received written assurances from CPI Buyer LLC, an intermediate parent company, that they will continue to provide support for at least 12 months from the date of approval of these financial statements.”

Group structure

  1. COLE-PARMER LIMITED · parent
    1. PCR Max Limited 100% · UK · Holding company
    2. SPEX CertiPrep Ltd. 100% · UK · Holding company
    3. Bibby Scientific (Hong Kong) Co Limited 100% · Hong Kong · Holding company
    4. Cole-Parmer Laboratory Equipment (Shanghai) Co., Ltd. 100% · PRC China · Scientific Equipment
    5. CPI Chiron Acquisition AS 100% · Norway · Holding company
    6. Chiron AS 100% · Norway · Scientific Chemical Solutions
    7. Chiron Pharmasynth AS 100% · Norway · Scientific Chemical Solutions
    8. Oil Well Technologies AS 100% · Norway · Scientific Chemical Solutions
    9. Chiron (UK) Limited 100% · UK · Scientific Chemical Solutions

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 15 resigned

Name Role Appointed Born Nationality
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2015-10-14
RINALDI, Philip Director 2019-05-08 Aug 1963 British
Show 15 resigned officers
Name Role Appointed Resigned
MORTON, John George Secretary 2007-10-23 2007-12-06
JAMESTOWN INVESTMENTS LIMITED Corporate Secretary 2007-12-06 2015-10-14
TRAVERS SMITH SECRETARIES LIMITED Corporate Secretary 2007-09-25 2007-10-23
BRUST, Bernd Director 2015-10-14 2025-05-27
GALLIFANT, Jamie Ronald Director 2018-03-10 2019-05-08
HEFFERNAN, James Gerard, Dr Director 2010-09-07 2015-10-14
JONES, Kathryn Ada Director 2007-10-23 2008-04-24
LEADER, Thomas William Director 2015-07-07 2015-10-14
NEVIN, Michael Eric Director 2007-12-17 2015-07-07
ROBSON, Adam David Director 2007-10-23 2015-04-12
SALKIN, Jon Director 2018-03-10 2026-01-12
WALDES, Andrew Timothy, Mr. Director 2015-10-14 2018-03-10
WILLIAMSON, David Simon Director 2007-10-23 2008-04-24
TRAVERS SMITH DIRECTORS LIMITED Corporate Director 2007-09-25 2007-10-23
TRAVERS SMITH SECRETARIES LIMITED Corporate Director 2007-09-25 2007-10-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Uk Boxer Midco 2 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 140 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-09-26 RESOLUTIONS Resolution
Date Type Category Description
2026-02-20 TM01 officers Termination director company with name termination date PDF
2026-01-07 AA accounts Accounts with accounts type full
2025-09-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-01 TM01 officers Termination director company with name termination date PDF
2024-10-10 AA accounts Accounts with accounts type full
2024-09-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-13 AA accounts Accounts with accounts type full
2023-09-26 RESOLUTIONS resolution Resolution
2023-09-25 CS01 confirmation-statement Confirmation statement with updates PDF
2023-08-31 SH01 capital Capital allotment shares PDF
2023-01-06 AA accounts Accounts with accounts type full
2022-10-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-02 DISS40 gazette Gazette filings brought up to date
2022-03-01 GAZ1 gazette Gazette notice compulsory
2022-02-23 AA accounts Accounts with accounts type full
2021-10-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-26 AA accounts Accounts with accounts type full
2020-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-11-28 AA accounts Accounts with accounts type full
2019-10-03 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page