BIOPAC (UK) LIMITED
PERSHORE

Hellopages » Worcestershire » Wychavon » WR10 2TA
Company number 04104861
Status Active
Incorporation Date 9 November 2000
Company Type Private Limited Company
Address TADCASTER HOUSE, KEMPTON ROAD, PERSHORE, WORCESTERSHIRE, WR10 2TA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Previous accounting period extended from 31 July 2016 to 30 November 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BIOPAC (UK) LIMITED are www.biopacuk.co.uk, and www.biopac-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Evesham Rail Station is 5.5 miles; to Worcester Shrub Hill Rail Station is 7.6 miles; to Ashchurch for Tewkesbury Rail Station is 9 miles; to Droitwich Spa Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biopac Uk Limited is a Private Limited Company. The company registration number is 04104861. Biopac Uk Limited has been working since 09 November 2000. The present status of the company is Active. The registered address of Biopac Uk Limited is Tadcaster House Kempton Road Pershore Worcestershire Wr10 2ta. . GRAHAM, Eric is a Secretary of the company. BRIGDEN, Vincent Mark is a Director of the company. GRAHAM, Eric is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HERBERT, Kathleen Mary has been resigned. Director COX, Patrick Charles has been resigned. Director DUFFY, Noel Patrick has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director GRAHAM, Deirdre Frances has been resigned. Director HERBERT, Kathleen Mary has been resigned. Director OAKLEY, John has been resigned. Director RANDALL, Derek Ian has been resigned. Director ROBINS, Terry has been resigned. Director WHEATON, Anthony Peter has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
GRAHAM, Eric
Appointed Date: 20 March 2007

Director
BRIGDEN, Vincent Mark
Appointed Date: 09 November 2000
72 years old

Director
GRAHAM, Eric
Appointed Date: 31 July 2002
72 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 November 2000
Appointed Date: 09 November 2000

Secretary
HERBERT, Kathleen Mary
Resigned: 20 March 2007
Appointed Date: 09 November 2000

Director
COX, Patrick Charles
Resigned: 01 December 2003
Appointed Date: 01 February 2003
71 years old

Director
DUFFY, Noel Patrick
Resigned: 07 October 2003
Appointed Date: 31 July 2002
69 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 November 2000
Appointed Date: 09 November 2000
72 years old

Director
GRAHAM, Deirdre Frances
Resigned: 25 April 2005
Appointed Date: 31 July 2002
59 years old

Director
HERBERT, Kathleen Mary
Resigned: 20 March 2007
Appointed Date: 09 November 2000
76 years old

Director
OAKLEY, John
Resigned: 24 December 2002
Appointed Date: 31 July 2002
70 years old

Director
RANDALL, Derek Ian
Resigned: 20 March 2007
Appointed Date: 01 October 2003
76 years old

Director
ROBINS, Terry
Resigned: 19 September 2005
Appointed Date: 14 June 2004
79 years old

Director
WHEATON, Anthony Peter
Resigned: 20 March 2007
Appointed Date: 01 October 2003
72 years old

Persons With Significant Control

Kindtoo Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIOPAC (UK) LIMITED Events

12 Jan 2017
Confirmation statement made on 9 November 2016 with updates
05 Jan 2017
Previous accounting period extended from 31 July 2016 to 30 November 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 135,711

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 75 more events
24 Nov 2000
New secretary appointed
24 Nov 2000
New director appointed
24 Nov 2000
Registered office changed on 24/11/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
24 Nov 2000
Accounting reference date extended from 30/11/01 to 31/12/01
09 Nov 2000
Incorporation

BIOPAC (UK) LIMITED Charges

31 May 2011
Deposit agreement to secure own liabilities
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
2 November 2010
All assets debenture
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 November 2010
Debenture
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2003
Debenture
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…