Company number 05881805
Status Active
Incorporation Date 20 July 2006
Company Type Private Limited Company
Address UNIT 80 POCKLINGTON INDUSTRIAL ESTATE, POCKLINGTON, YORK, EAST YORKSHIRE, YO42 1NR
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Appointment of Mr Steven Roy Brown as a director on 21 September 2016; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of BIOLINK LIMITED are www.biolink.co.uk, and www.biolink.co.uk. The predicted number of employees is 30 to 40. The company’s age is nineteen years and seven months. The distance to to Gilberdyke Rail Station is 12.5 miles; to Selby Rail Station is 14.5 miles; to Goole Rail Station is 15.5 miles; to Ferriby Rail Station is 18.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biolink Limited is a Private Limited Company.
The company registration number is 05881805. Biolink Limited has been working since 20 July 2006.
The present status of the company is Active. The registered address of Biolink Limited is Unit 80 Pocklington Industrial Estate Pocklington York East Yorkshire Yo42 1nr. The company`s financial liabilities are £462.25k. It is £66.85k against last year. And the total assets are £1072.2k, which is £150.97k against last year. RICHARDSON, Kathryn Jane is a Secretary of the company. BROWN, Steven Roy is a Director of the company. GRAY, Derek Anthony is a Director of the company. LEMAITRE, Thomas is a Director of the company. MARTIGNONI, Francois is a Director of the company. RICHARDSON, Paul Robert is a Director of the company. Secretary TURNER, Richard John has been resigned. Director CARTER, David Robinson has been resigned. Director GRAY, Julie Anne has been resigned. The company operates in "Wholesale of chemical products".
biolink Key Finiance
LIABILITIES
£462.25k
+16%
CASH
n/a
TOTAL ASSETS
£1072.2k
+16%
All Financial Figures
Current Directors
Resigned Directors
Director
GRAY, Julie Anne
Resigned: 17 July 2014
Appointed Date: 21 July 2010
56 years old
Persons With Significant Control
Mr Derek Anthony Gray
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Kathryn Jane Richardson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Paul Robert Richardson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BIOLINK LIMITED Events
13 Oct 2016
Appointment of Mr Steven Roy Brown as a director on 21 September 2016
03 Oct 2016
Total exemption full accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 20 July 2016 with updates
25 Feb 2016
Director's details changed for Mr Derek Anthony Gray on 8 December 2015
05 Feb 2016
Satisfaction of charge 1 in full
...
... and 60 more events
28 Apr 2007
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
28 Apr 2007
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
09 Jan 2007
Ad 01/12/06--------- £ si 100@1=100 £ ic 100/200
09 Jan 2007
New director appointed
20 Jul 2006
Incorporation
11 December 2015
Charge code 0588 1805 0007
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
25 November 2015
Charge code 0588 1805 0006
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as unit…
30 August 2013
Charge code 0588 1805 0005
Delivered: 6 September 2013
Status: Satisfied
on 3 February 2016
Persons entitled: National Westminster Bank PLC
Description: Units 3-4 borough road buckingham road industrial estate…
23 January 2012
Charge by way of debenture
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 August 2011
Rent deposit deed
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: A V Hessel Limited
Description: Cash deposit.
26 February 2008
Fixed & floating charge
Delivered: 1 March 2008
Status: Satisfied
on 23 May 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 September 2007
Debenture
Delivered: 21 September 2007
Status: Satisfied
on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…