BIOTAL LIMITED
MALVERN LINK LALLEMAND ANIMAL NUTRITION UK LIMITED BIOTAL INDUSTRIAL PRODUCTS LIMITED

Hellopages » Worcestershire » Malvern Hills » WR14 1BU

Company number 02642871
Status Active
Incorporation Date 4 September 1991
Company Type Private Limited Company
Address 11-13 SPRING LANE NORTH, MALVERN LINK, WORCESTERSHIRE, WR14 1BU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Second filing of Confirmation Statement dated 04/09/2016; Director's details changed for Mr Francois Leblanc on 11 November 2016; Confirmation statement made on 4 September 2016 with updates ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 25/11/2016 . The most likely internet sites of BIOTAL LIMITED are www.biotal.co.uk, and www.biotal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Colwall Rail Station is 3.9 miles; to Worcester Foregate Street Rail Station is 5.9 miles; to Ledbury Rail Station is 7.6 miles; to Droitwich Spa Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biotal Limited is a Private Limited Company. The company registration number is 02642871. Biotal Limited has been working since 04 September 1991. The present status of the company is Active. The registered address of Biotal Limited is 11 13 Spring Lane North Malvern Link Worcestershire Wr14 1bu. . FONTANA, Claire Elaine is a Secretary of the company. FONTANA, Claire Elaine is a Director of the company. LEBLANC, Francois is a Director of the company. Secretary HIGGS, Gerald Martin has been resigned. Secretary ILIFFE, Jeffrey Michael has been resigned. Secretary NEWHOUSE, Peter John has been resigned. Secretary WAINWRIGHT, Philip Eric has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHARLEY, Robert Clive, Dr has been resigned. Director CLECH, Olivier has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CONSTANTINE, Simon John has been resigned. Director HOWE, Roderick has been resigned. Director ILIFFE, Jeffrey Michael has been resigned. Director LANDRY, Rejean has been resigned. Director MCKINLEY, John Aiken has been resigned. Director MURPHY, David has been resigned. Director PATTERSON, Leslie Stuart has been resigned. Director PHILLIPS, Norman Ivor James, Dr has been resigned. Director PILGRIM, David has been resigned. Director POLLOCK, Timothy Hugo has been resigned. Director RIPLEY, Ian Stanley has been resigned. Director SWALLOW, David has been resigned. Director WAINWRIGHT, Philip Eric has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FONTANA, Claire Elaine
Appointed Date: 30 June 2010

Director
FONTANA, Claire Elaine
Appointed Date: 01 August 2016
49 years old

Director
LEBLANC, Francois
Appointed Date: 05 November 2010
66 years old

Resigned Directors

Secretary
HIGGS, Gerald Martin
Resigned: 11 December 2001
Appointed Date: 07 June 1993

Secretary
ILIFFE, Jeffrey Michael
Resigned: 11 December 2001
Appointed Date: 11 December 2001

Secretary
NEWHOUSE, Peter John
Resigned: 07 June 1993
Appointed Date: 31 October 1991

Secretary
WAINWRIGHT, Philip Eric
Resigned: 19 March 2009
Appointed Date: 11 December 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 October 1991
Appointed Date: 04 September 1991

Director
CHARLEY, Robert Clive, Dr
Resigned: 01 February 2000
Appointed Date: 29 November 1996
70 years old

Director
CLECH, Olivier
Resigned: 26 July 2012
Appointed Date: 11 December 2001
59 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 31 October 1991
Appointed Date: 04 September 1991
35 years old

Director
CONSTANTINE, Simon John
Resigned: 03 June 1999
Appointed Date: 01 May 1998
66 years old

Director
HOWE, Roderick
Resigned: 29 November 1996
Appointed Date: 25 August 1995
76 years old

Director
ILIFFE, Jeffrey Michael
Resigned: 11 December 2001
Appointed Date: 07 October 1996
63 years old

Director
LANDRY, Rejean
Resigned: 05 November 2010
Appointed Date: 11 December 2001
72 years old

Director
MCKINLEY, John Aiken
Resigned: 30 April 1998
Appointed Date: 07 October 1996
71 years old

Director
MURPHY, David
Resigned: 11 December 2001
Appointed Date: 22 October 1999
61 years old

Director
PATTERSON, Leslie Stuart
Resigned: 28 June 2001
Appointed Date: 31 October 1991
78 years old

Director
PHILLIPS, Norman Ivor James, Dr
Resigned: 01 September 2003
Appointed Date: 11 December 2001
77 years old

Director
PILGRIM, David
Resigned: 15 May 1995
Appointed Date: 07 June 1993
82 years old

Director
POLLOCK, Timothy Hugo
Resigned: 01 August 2016
Appointed Date: 19 March 2009
66 years old

Director
RIPLEY, Ian Stanley
Resigned: 07 June 1993
Appointed Date: 31 October 1991
78 years old

Director
SWALLOW, David
Resigned: 25 August 1995
Appointed Date: 15 May 1995
95 years old

Director
WAINWRIGHT, Philip Eric
Resigned: 19 March 2009
Appointed Date: 11 December 2001
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 October 1991
Appointed Date: 04 September 1991

Persons With Significant Control

Lallemand Animal Nutrition Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIOTAL LIMITED Events

25 Nov 2016
Second filing of Confirmation Statement dated 04/09/2016
11 Nov 2016
Director's details changed for Mr Francois Leblanc on 11 November 2016
12 Sep 2016
Confirmation statement made on 4 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 25/11/2016

02 Aug 2016
Appointment of Mrs Claire Elaine Fontana as a director on 1 August 2016
01 Aug 2016
Termination of appointment of Timothy Hugo Pollock as a director on 1 August 2016
...
... and 150 more events
13 Nov 1991
Director resigned;new director appointed

13 Nov 1991
Secretary resigned;new secretary appointed;director resigned

13 Nov 1991
Registered office changed on 13/11/91 from: 110 whitchurch road cardiff CF4 3LY

07 Nov 1991
Company name changed alderpome LIMITED\certificate issued on 08/11/91

04 Sep 1991
Incorporation

BIOTAL LIMITED Charges

6 June 2003
Debenture
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2001
Composite guarantee and debenture
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
2 July 2001
Composite guarantee and debenture
Delivered: 5 July 2001
Status: Satisfied on 31 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 2000
Debenture
Delivered: 17 November 2000
Status: Satisfied on 14 February 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1999
Composite guarantee and debenture
Delivered: 26 February 1999
Status: Satisfied on 14 February 2002
Persons entitled: The Thames Fund Limited
Description: .. fixed and floating charges over the undertaking and all…
7 October 1996
Guarantee and debenture
Delivered: 11 October 1996
Status: Satisfied on 14 February 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…