THE BIO-D COMPANY LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0YQ
Company number 02393156
Status Active
Incorporation Date 7 June 1989
Company Type Private Limited Company
Address 31 BERGEN WAY, SUTTON FIELDS, HULL, HU7 0YQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE BIO-D COMPANY LIMITED are www.thebiodcompany.co.uk, and www.the-bio-d-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-six years and eight months. The Bio D Company Limited is a Private Limited Company. The company registration number is 02393156. The Bio D Company Limited has been working since 07 June 1989. The present status of the company is Active. The registered address of The Bio D Company Limited is 31 Bergen Way Sutton Fields Hull Hu7 0yq. The company`s financial liabilities are £270.69k. It is £160.49k against last year. The cash in hand is £55.05k. It is £13.22k against last year. And the total assets are £678.38k, which is £184.43k against last year. ATKIN, Lloyd Spencer is a Secretary of the company. ATKIN, Lloyd Spencer is a Director of the company. Secretary BARWELL, Ami has been resigned. Secretary BARWELL, Michael Thomas has been resigned. Director BARWELL, Ami has been resigned. Director BARWELL, Michael Thomas has been resigned. Director DAVISON, Susan Yvonne has been resigned. Director HOLTBY, Sara Beatrice has been resigned. Director WARREN, Alan Robert William has been resigned. Director WARREN, Sylvia has been resigned. The company operates in "Other manufacturing n.e.c.".


the bio-d company Key Finiance

LIABILITIES £270.69k
+145%
CASH £55.05k
+31%
TOTAL ASSETS £678.38k
+37%
All Financial Figures

Current Directors

Secretary
ATKIN, Lloyd Spencer
Appointed Date: 04 March 2004

Director
ATKIN, Lloyd Spencer
Appointed Date: 16 April 2002
50 years old

Resigned Directors

Secretary
BARWELL, Ami
Resigned: 04 March 2004
Appointed Date: 10 September 1999

Secretary
BARWELL, Michael Thomas
Resigned: 20 March 2004

Director
BARWELL, Ami
Resigned: 04 March 2004
Appointed Date: 10 September 1999
47 years old

Director
BARWELL, Michael Thomas
Resigned: 16 March 2010
77 years old

Director
DAVISON, Susan Yvonne
Resigned: 10 September 1999
Appointed Date: 28 March 1994
77 years old

Director
HOLTBY, Sara Beatrice
Resigned: 30 June 2015
Appointed Date: 16 March 2010
69 years old

Director
WARREN, Alan Robert William
Resigned: 28 March 1994
88 years old

Director
WARREN, Sylvia
Resigned: 22 October 1997
Appointed Date: 28 March 1994
84 years old

Persons With Significant Control

Mr Lloyd Spencer Atkin
Notified on: 1 July 2016
50 years old
Nature of control: Has significant influence or control

THE BIO-D COMPANY LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Jul 2016
Confirmation statement made on 1 July 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,000

28 Jul 2015
Termination of appointment of Sara Beatrice Holtby as a director on 30 June 2015
...
... and 77 more events
14 Jul 1989
Wd 12/07/89 ad 19/06/89--------- £ si 1998@1=1998 £ ic 2/2000

13 Jul 1989
Accounting reference date notified as 30/06

20 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jun 1989
Director resigned;new director appointed

07 Jun 1989
Incorporation

THE BIO-D COMPANY LIMITED Charges

26 June 2015
Charge code 0239 3156 0003
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 March 2015
Charge code 0239 3156 0002
Delivered: 9 March 2015
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
16 March 2010
Debenture
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Absolute Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…