BIOCOMPOSITES LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 5NL

Company number 03291943
Status Active
Incorporation Date 13 December 1996
Company Type Private Limited Company
Address C/O BIOCOMPOSITES LIMITED KEELE SCIENCE PARK, KEELE, NEWCASTLE, STAFFS, ST5 5NL
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 3 in full; Confirmation statement made on 13 December 2016 with updates. The most likely internet sites of BIOCOMPOSITES LIMITED are www.biocomposites.co.uk, and www.biocomposites.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Biocomposites Limited is a Private Limited Company. The company registration number is 03291943. Biocomposites Limited has been working since 13 December 1996. The present status of the company is Active. The registered address of Biocomposites Limited is C O Biocomposites Limited Keele Science Park Keele Newcastle Staffs St5 5nl. . AIKEN, Sean Sydney is a Director of the company. BRATT, John Stephen is a Director of the company. COOPER, John Joseph is a Director of the company. FITZER, Simon is a Director of the company. HESP, Michael John is a Director of the company. MAHONEY, Jonathan Michael Edmund is a Director of the company. WATERS, Russell David, Dr is a Director of the company. WHITE, Hamish Morrison is a Director of the company. Secretary BRATT, John Stephen has been resigned. Nominee Secretary GODFREY, Paul Edmund has been resigned. Nominee Director EDWARDS, John Michael has been resigned. Director STOCKS, John Dennis has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
AIKEN, Sean Sydney
Appointed Date: 14 November 2014
54 years old

Director
BRATT, John Stephen
Appointed Date: 27 March 1997
73 years old

Director
COOPER, John Joseph
Appointed Date: 09 December 1997
77 years old

Director
FITZER, Simon
Appointed Date: 25 April 2014
62 years old

Director
HESP, Michael John
Appointed Date: 17 August 2007
63 years old

Director
MAHONEY, Jonathan Michael Edmund
Appointed Date: 06 September 2013
51 years old

Director
WATERS, Russell David, Dr
Appointed Date: 27 March 1997
65 years old

Director
WHITE, Hamish Morrison
Appointed Date: 06 September 2013
58 years old

Resigned Directors

Secretary
BRATT, John Stephen
Resigned: 16 May 2012
Appointed Date: 27 March 1997

Nominee Secretary
GODFREY, Paul Edmund
Resigned: 27 March 1997
Appointed Date: 13 December 1996

Nominee Director
EDWARDS, John Michael
Resigned: 27 March 1997
Appointed Date: 13 December 1996
85 years old

Director
STOCKS, John Dennis
Resigned: 16 December 1999
Appointed Date: 03 March 1999
91 years old

Persons With Significant Control

Biocomposites (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIOCOMPOSITES LIMITED Events

04 Mar 2017
Satisfaction of charge 4 in full
04 Mar 2017
Satisfaction of charge 3 in full
22 Dec 2016
Confirmation statement made on 13 December 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 162,858

...
... and 94 more events
08 Apr 1997
Secretary resigned
08 Apr 1997
New secretary appointed;new director appointed
08 Apr 1997
New director appointed
07 Apr 1997
Company name changed grindco 114 LIMITED\certificate issued on 08/04/97
13 Dec 1996
Incorporation

BIOCOMPOSITES LIMITED Charges

22 December 2009
All assets debenture
Delivered: 24 December 2009
Status: Satisfied on 30 May 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 May 2008
Deposit agreement to secure own liabilities
Delivered: 13 May 2008
Status: Satisfied on 4 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
13 November 2007
Deposit agreement to secure own liabilities
Delivered: 17 November 2007
Status: Satisfied on 4 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
18 March 2005
Debenture
Delivered: 22 March 2005
Status: Satisfied on 16 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 1997
Debenture deed
Delivered: 12 December 1997
Status: Satisfied on 16 March 2007
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…