Company number 01948434
Status Active
Incorporation Date 19 September 1985
Company Type Private Limited Company
Address LAKESIDE 180 LIFFORD LANE, KING NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3NU
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc
Since the company registration two hundred and one events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Saud Hafeez Siddiqui as a director on 19 December 2016; Termination of appointment of Debanjan Hazra as a director on 19 December 2016. The most likely internet sites of BIOCARE LIMITED are www.biocare.co.uk, and www.biocare.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Biocare Limited is a Private Limited Company.
The company registration number is 01948434. Biocare Limited has been working since 19 September 1985.
The present status of the company is Active. The registered address of Biocare Limited is Lakeside 180 Lifford Lane King Norton Birmingham West Midlands B30 3nu. . AMERY, James David is a Secretary of the company. AMERY, James David is a Director of the company. ELLIS, Emma Louise is a Director of the company. O'BRIEN, Lauren Margaret is a Director of the company. Secretary DAYE, Kenneth Christopher has been resigned. Secretary HILTON, Robin David has been resigned. Secretary QUINN, David John has been resigned. Secretary STIRLING, Sharon Lee has been resigned. Secretary STIRLING, Sharon Lee has been resigned. Director BRIFFA, John Peter James, Doctor has been resigned. Director DAYE, Kenneth Christopher has been resigned. Director DRANSFIELD, Carl William has been resigned. Director GATTO, Salvatore Martin has been resigned. Director HAZRA, Debanjan has been resigned. Director HILTON, Robin David has been resigned. Director ILYIA, Elias, Dr has been resigned. Director JOY, Robert has been resigned. Director LLEWELLYN, Bryan Roland has been resigned. Director MCEUEN, James Stewart has been resigned. Director MYERS, Raymond John has been resigned. Director PLUMMER, Nigel Terrance, Dr has been resigned. Director QUILT, Peter, Doctor has been resigned. Director SIDDIQUI, Saud Hafeez has been resigned. Director STIRLING, John Kenneth has been resigned. Director STIRLING, John Kenneth has been resigned. Director STIRLING, Sharon Lee has been resigned. Director STIRLING, Sharon Lee has been resigned. Director TOXVAERD, Michael Hjelm has been resigned. Director WARD, Mark Kingsley has been resigned. Director WARD, Mark Kingsley has been resigned. Director WHITE, Karen Louise has been resigned. The company operates in "Manufacture of other food products n.e.c.".
Current Directors
Resigned Directors
Director
HAZRA, Debanjan
Resigned: 19 December 2016
Appointed Date: 11 November 2015
45 years old
Director
ILYIA, Elias, Dr
Resigned: 31 December 2000
Appointed Date: 04 January 1993
73 years old
Director
JOY, Robert
Resigned: 31 August 2005
Appointed Date: 01 December 1999
73 years old
BIOCARE LIMITED Events
04 Jan 2017
Full accounts made up to 31 March 2016
19 Dec 2016
Termination of appointment of Saud Hafeez Siddiqui as a director on 19 December 2016
19 Dec 2016
Termination of appointment of Debanjan Hazra as a director on 19 December 2016
19 Dec 2016
Satisfaction of charge 019484340010 in full
19 Dec 2016
Satisfaction of charge 019484340009 in full
...
... and 191 more events
25 Apr 1987
Accounts for a small company made up to 31 December 1986
18 Dec 1986
Registered office changed on 18/12/86 from: 96 worcester road malvern worcestershire
07 Feb 1986
Company name changed\certificate issued on 07/02/86
19 Sep 1985
Incorporation
21 May 2016
Charge code 0194 8434 0010
Delivered: 24 May 2016
Status: Satisfied
on 19 December 2016
Persons entitled: Ad Global Eood
Description: Contains floating charge…
12 May 2014
Charge code 0194 8434 0009
Delivered: 20 May 2014
Status: Satisfied
on 19 December 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
12 May 2014
Charge code 0194 8434 0008
Delivered: 20 May 2014
Status: Satisfied
on 19 December 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 May 2014
Charge code 0194 8434 0007
Delivered: 20 May 2014
Status: Satisfied
on 19 December 2016
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
16 September 2013
Charge code 0194 8434 0006
Delivered: 30 September 2013
Status: Satisfied
on 16 May 2014
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Notification of addition to or amendment of charge…
23 April 2010
Composite guarantee and debentures
Delivered: 5 May 2010
Status: Satisfied
on 16 May 2014
Persons entitled: Kbc Business Capital, a Division of Kbc Bank Nv
Description: Fixed and floating charge over the undertaking and all…
31 August 2005
Guarantee & debenture
Delivered: 7 September 2005
Status: Satisfied
on 16 May 2014
Persons entitled: Kbc Bank N.V., London Branch
Description: Fixed and floating charges over the undertaking and all…
20 September 1991
Legal charge
Delivered: 26 September 1991
Status: Satisfied
on 6 September 2005
Persons entitled: Barclays Bank PLC
Description: 54 northfield road, kings norton birmingham, west midlands…
31 October 1989
Legal charge
Delivered: 9 November 1989
Status: Satisfied
on 6 September 2005
Persons entitled: Barclays Bank PLC
Description: 52 northfield road northfield birmingham west midlands…
3 August 1988
Debenture
Delivered: 9 August 1988
Status: Satisfied
on 6 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…