BIOTAGE GB LIMITED
HENGOED ARGONAUT TECHNOLOGIES LIMITED ARGONAUT TECHNOLOGIES INTERNATIONAL LIMITED JONES CHROMATOGRAPHY LIMITED

Hellopages » Caerphilly » Caerphilly » CF82 7TS
Company number 01033865
Status Active
Incorporation Date 7 December 1971
Company Type Private Limited Company
Address BIOTAGE GB LIMITED DISTRIBUTION WAY, DYFFRYN BUSINESS PARK, YSTRAD MYNACH, HENGOED, MID GLAMORGAN, CF82 7TS
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c., 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of BIOTAGE GB LIMITED are www.biotagegb.co.uk, and www.biotage-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. The distance to to Llandaf Rail Station is 8.3 miles; to Cathays Rail Station is 9.9 miles; to Merthyr Tydfil Rail Station is 10.2 miles; to Cardiff Queen Street Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biotage Gb Limited is a Private Limited Company. The company registration number is 01033865. Biotage Gb Limited has been working since 07 December 1971. The present status of the company is Active. The registered address of Biotage Gb Limited is Biotage Gb Limited Distribution Way Dyffryn Business Park Ystrad Mynach Hengoed Mid Glamorgan Cf82 7ts. . BACKMAN, Lars is a Secretary of the company. JORGENSEN, Torben is a Director of the company. SODERBERG JOHNSON, Erika Johanna is a Director of the company. WILLIAMS, Christopher John is a Director of the company. Secretary CONNELL, Edward Philip has been resigned. Secretary JONES, William Colin has been resigned. Secretary PHILLIPS, Paul has been resigned. Secretary WILLIAMS, Christopher John has been resigned. Director BORK, Jeff has been resigned. Director CRAVOS, Paul Anthony has been resigned. Director DAVIES, Hugh has been resigned. Director GOLDENSTEIN, Lissa Anne has been resigned. Director JONES, David Bryan has been resigned. Director JONES, William Colin has been resigned. Director PATTERSON, Davis Blair has been resigned. Director SUPAN, John Thomas has been resigned. Director TOWILL, Robert Charles has been resigned. Director TOWILL, Robert Charles has been resigned. Director WALLIN, Mats-Olof has been resigned. Director WILLIAMS, Christopher John has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
BACKMAN, Lars
Appointed Date: 14 June 2007

Director
JORGENSEN, Torben
Appointed Date: 25 July 2006
73 years old

Director
SODERBERG JOHNSON, Erika Johanna
Appointed Date: 09 January 2012
55 years old

Director
WILLIAMS, Christopher John
Appointed Date: 01 November 2007
62 years old

Resigned Directors

Secretary
CONNELL, Edward Philip
Resigned: 14 June 2007
Appointed Date: 03 June 2005

Secretary
JONES, William Colin
Resigned: 01 September 1999

Secretary
PHILLIPS, Paul
Resigned: 25 October 2002
Appointed Date: 01 September 1999

Secretary
WILLIAMS, Christopher John
Resigned: 03 June 2005
Appointed Date: 25 October 2002

Director
BORK, Jeff
Resigned: 26 April 2007
Appointed Date: 03 June 2005
70 years old

Director
CRAVOS, Paul Anthony
Resigned: 31 December 1996
85 years old

Director
DAVIES, Hugh
Resigned: 03 June 2005
74 years old

Director
GOLDENSTEIN, Lissa Anne
Resigned: 03 June 2005
Appointed Date: 20 February 2002
67 years old

Director
JONES, David Bryan
Resigned: 20 February 2002
89 years old

Director
JONES, William Colin
Resigned: 30 April 2004
87 years old

Director
PATTERSON, Davis Blair
Resigned: 23 February 2006
Appointed Date: 03 June 2005
70 years old

Director
SUPAN, John Thomas
Resigned: 31 October 2002
Appointed Date: 20 February 2002
75 years old

Director
TOWILL, Robert Charles
Resigned: 03 June 2005
Appointed Date: 25 October 2002
74 years old

Director
TOWILL, Robert Charles
Resigned: 20 February 2002
74 years old

Director
WALLIN, Mats-Olof
Resigned: 31 December 2011
Appointed Date: 03 June 2005
74 years old

Director
WILLIAMS, Christopher John
Resigned: 03 June 2005
Appointed Date: 25 October 2002
62 years old

Persons With Significant Control

Biotage Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIOTAGE GB LIMITED Events

12 Dec 2016
Audit exemption subsidiary accounts made up to 31 December 2015
12 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
22 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
22 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 120 more events
20 Oct 1987
Accounts for a small company made up to 31 December 1986
23 Mar 1987
Registered office changed on 23/03/87 from: colliery road llanbradach glam CF8 3QQ

26 Nov 1986
Memorandum of association
26 Nov 1986
Gazettable document

07 Dec 1971
Incorporation

BIOTAGE GB LIMITED Charges

30 December 2005
Debenture
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab Publ
Description: Fixed and floating charge over the undertaking and all…
30 December 2005
Legal charge
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab Publ
Description: Ist house duffryn business park ystrad mynach caerphilly…
4 December 1992
Guarantee and debenture
Delivered: 14 December 1992
Status: Satisfied on 28 November 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1986
Secured debenture
Delivered: 13 June 1986
Status: Satisfied on 19 July 2000
Persons entitled: Ncb (Enterprise) Limited
Description: (See doc M19). Fixed and floating charges over the…
4 April 1986
Legal charge
Delivered: 25 April 1986
Status: Satisfied on 28 November 2002
Persons entitled: Barclays Bank PLC
Description: Property at tir-y-berth industrial estate hengoed, mid…
20 November 1981
Debenture
Delivered: 26 November 1981
Status: Satisfied on 28 November 2002
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
22 August 1974
Legal charge
Delivered: 2 September 1974
Status: Satisfied on 17 January 2002
Persons entitled: Barclays Bank PLC
Description: 205 neath road, landore, swansea, west glamorgan.
22 August 1974
Legal charge
Delivered: 2 September 1974
Status: Satisfied on 17 January 2002
Persons entitled: Barclays Bank PLC
Description: Factory premises at colliery road, llanbradach, colliery…