BIO DYNAMIC (UK) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 1AZ

Company number 08574661
Status Active
Incorporation Date 18 June 2013
Company Type Private Limited Company
Address C/O BDO LLP REGENT HOUSE, CLINTON AVENUE, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1AZ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Appointment of Mr Willaim Kayes Bagnall as a director on 4 April 2017; Total exemption small company accounts made up to 30 June 2016; Previous accounting period extended from 31 December 2015 to 30 June 2016. The most likely internet sites of BIO DYNAMIC (UK) LIMITED are www.biodynamicuk.co.uk, and www.bio-dynamic-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twelve years and four months. Bio Dynamic Uk Limited is a Private Limited Company. The company registration number is 08574661. Bio Dynamic Uk Limited has been working since 18 June 2013. The present status of the company is Active. The registered address of Bio Dynamic Uk Limited is C O Bdo Llp Regent House Clinton Avenue Nottingham Nottinghamshire Ng5 1az. The company`s financial liabilities are £1671.92k. It is £-847.26k against last year. The cash in hand is £2.6k. It is £-167.88k against last year. And the total assets are £531.48k, which is £355.93k against last year. BAGNALL, Billy Jay is a Director of the company. BAGNALL, Maxwell is a Director of the company. BAGNALL, William Keyes is a Director of the company. The company operates in "Production of electricity".


bio dynamic (uk) Key Finiance

LIABILITIES £1671.92k
-34%
CASH £2.6k
-99%
TOTAL ASSETS £531.48k
+202%
All Financial Figures

Current Directors

Director
BAGNALL, Billy Jay
Appointed Date: 18 June 2013
49 years old

Director
BAGNALL, Maxwell
Appointed Date: 18 June 2013
46 years old

Director
BAGNALL, William Keyes
Appointed Date: 04 April 2017
80 years old

BIO DYNAMIC (UK) LIMITED Events

04 Apr 2017
Appointment of Mr Willaim Kayes Bagnall as a director on 4 April 2017
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
02 Sep 2016
Registration of charge 085746610014, created on 31 August 2016
28 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000

...
... and 25 more events
24 Sep 2014
Registration of charge 085746610003, created on 22 September 2014
06 Aug 2014
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000

26 Jun 2014
Registration of charge 085746610002
23 Jun 2014
Registration of charge 085746610001
18 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BIO DYNAMIC (UK) LIMITED Charges

31 August 2016
Charge code 0857 4661 0014
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Thincats Loan Syndicates LTD
Description: Unit 1 private road 4 colwick industrial estate nottingham…
17 July 2015
Charge code 0857 4661 0013
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
17 July 2015
Charge code 0857 4661 0012
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold; unit 1 private road, 4 colwick industrial estate…
11 June 2015
Charge code 0857 4661 0011
Delivered: 11 June 2015
Status: Satisfied on 10 July 2015
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
6 April 2015
Charge code 0857 4661 0010
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
18 February 2015
Charge code 0857 4661 0009
Delivered: 20 February 2015
Status: Satisfied on 25 July 2015
Persons entitled: Thincats Loan Syndicates Limited
Description: L/H land and buildings k/a unit 1 private road 4 colwick…
18 February 2015
Charge code 0857 4661 0008
Delivered: 20 February 2015
Status: Satisfied on 25 July 2015
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
24 December 2014
Charge code 0857 4661 0007
Delivered: 14 January 2015
Status: Satisfied on 25 July 2015
Persons entitled: Thincats Loan Syndicates Limited
Description: Unit 1 private road 4 colwick industrial estate t/no…
24 December 2014
Charge code 0857 4661 0006
Delivered: 5 January 2015
Status: Satisfied on 25 July 2015
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
24 December 2014
Charge code 0857 4661 0005
Delivered: 5 January 2015
Status: Satisfied on 25 July 2015
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
22 September 2014
Charge code 0857 4661 0004
Delivered: 25 September 2014
Status: Satisfied on 25 July 2015
Persons entitled: Close Brothers Limited
Description: Unit 1, 4 colwick industiral estate, nottingham (title no…
22 September 2014
Charge code 0857 4661 0003
Delivered: 24 September 2014
Status: Satisfied on 25 July 2015
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
18 June 2014
Charge code 0857 4661 0002
Delivered: 26 June 2014
Status: Satisfied on 25 July 2015
Persons entitled: Thincats Loan Syndicates LTD
Description: L/H land and buildings k/a unit 1, private road 4, colwick…
17 June 2014
Charge code 0857 4661 0001
Delivered: 23 June 2014
Status: Satisfied on 25 July 2015
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…