Company number 02815000
Status Active
Incorporation Date 5 May 1993
Company Type Private Limited Company
Address PARK HOUSE WINSHIP ROAD, MILTON, CAMBRIDGE, CAMBRIDGESHIRE, CB24 6BQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and seventy-four events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 249,648.1
; Accounts for a dormant company made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of BIOTEC LABORATORIES LIMITED are www.bioteclaboratories.co.uk, and www.biotec-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Cambridge Rail Station is 3.2 miles; to Shelford (Cambs) Rail Station is 6.3 miles; to Whittlesford Parkway Rail Station is 9.3 miles; to Foxton Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biotec Laboratories Limited is a Private Limited Company.
The company registration number is 02815000. Biotec Laboratories Limited has been working since 05 May 1993.
The present status of the company is Active. The registered address of Biotec Laboratories Limited is Park House Winship Road Milton Cambridge Cambridgeshire Cb24 6bq. . DYER, Anthony William is a Director of the company. MULLIS, Graham David is a Director of the company. Secretary EKAS & ASSOCIATES LIMITED has been resigned. Secretary KENNEDY, Madeleine Elizabeth has been resigned. Secretary LOWTHER, Susan Day has been resigned. Secretary MASKELL, Timothy William O'Connor has been resigned. Secretary POLLINGTON, Lucian Frank Erich has been resigned. Secretary WADE, David John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BYCROFT, Barrie Walsham, Professor has been resigned. Director CLARKE, Berwyn Ewart has been resigned. Director DALGLEISH, Ian George Mitchell has been resigned. Director DENYER, Stephen Paul, Professor has been resigned. Director DESFORGES, Malcolm has been resigned. Director DIGUISEPPI, James has been resigned. Director DURDY, Matthew Brian has been resigned. Director ELLIS, Peter Hudson has been resigned. Director HODGSON-HESS, Michael Andrew has been resigned. Director KENNEDY, Madeleine Elizabeth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LOWTHER, Susan Day has been resigned. Director MAILLARDET, Frederick James, Professor has been resigned. Director MASKELL, Timothy William O'Connor has been resigned. Director MORPHEW, Brian Frederick has been resigned. Director ROY, Roderick Chisholm has been resigned. Director ROY, Roderick Chisholm has been resigned. Director STEWART, Gordon Sydney Anderson Birnie, Professor has been resigned. Director WADE, David John has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
EKAS & ASSOCIATES LIMITED
Resigned: 27 July 2005
Appointed Date: 10 December 2002
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 June 1993
Appointed Date: 05 May 1993
Director
DESFORGES, Malcolm
Resigned: 12 August 2003
Appointed Date: 05 September 1997
82 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 June 1993
Appointed Date: 05 May 1993
Director
LOWTHER, Susan Day
Resigned: 30 September 2014
Appointed Date: 04 August 2010
66 years old
Director
WADE, David John
Resigned: 28 June 2001
Appointed Date: 14 June 1993
79 years old
BIOTEC LABORATORIES LIMITED Events
28 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
24 Jun 2016
Accounts for a dormant company made up to 31 December 2015
02 Dec 2015
Total exemption full accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
18 Nov 2014
Full accounts made up to 31 December 2013
...
... and 164 more events
15 Sep 1993
Company name changed shierdale LIMITED\certificate issued on 16/09/93
07 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Jun 1993
Secretary resigned;director resigned;new director appointed
30 Jun 1993
Registered office changed on 30/06/93 from: 84 temple chambers temple avenue london EC4Y 0HP
05 May 1993
Incorporation
21 July 2004
Debenture
Delivered: 27 July 2004
Status: Satisfied
on 3 June 2008
Persons entitled: I G M Dalgleish, Roderick Roy and Stephen Denyer
Description: "Assets" being property, assets, rights and revenues…
24 January 2003
Loan agreement
Delivered: 4 February 2003
Status: Satisfied
on 13 April 2012
Persons entitled: Matthew Durdy, I.G.M. Dalgleish 1991 Trust, Roderick C. Roy, Timothy W O Maskell and I.G.M.Dalgleish
Description: First floating charge over book debts and book debt…
19 April 2002
Loan agreement
Delivered: 3 May 2002
Status: Satisfied
on 1 February 2003
Persons entitled: I.G.M. Dalgleish 1991 Trust, Roderick Roy, Timothy W.O. Maskell and Matthew B. Durdy
Description: First floating charge over all book debts and proceeds.
20 December 2000
Debenture
Delivered: 23 December 2000
Status: Satisfied
on 10 August 2004
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
12 March 1998
Debenture
Delivered: 18 March 1998
Status: Satisfied
on 13 April 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 1997
Debenture
Delivered: 2 September 1997
Status: Satisfied
on 28 July 1998
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…