BIACHEM LIMITED

Register to unlock more data on OkredoRegister

BIACHEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01934652

Incorporation date

30/07/1985

Size

Full

Contacts

Registered address

Registered address

Cheyne House, 62-63 Cheapside, London EC2V 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1986)
dot icon03/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon13/08/2025
Full accounts made up to 2024-11-30
dot icon05/08/2025
Registered office address changed from Cheyne House 62-63 Cheapside London EC2V 6AX England to Cheyne House 62-63 Cheapside London EC2V 6AX on 2025-08-05
dot icon07/07/2025
Registered office address changed from 30-32 Ludgate Hill London EC4M 7DR England to Cheyne House 62-63 Cheapside London EC2V 6AX on 2025-07-07
dot icon03/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon16/08/2024
Full accounts made up to 2023-11-30
dot icon06/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon18/08/2023
Full accounts made up to 2022-11-30
dot icon07/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon02/08/2022
Full accounts made up to 2021-11-30
dot icon02/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon25/08/2021
Full accounts made up to 2020-11-30
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon27/08/2020
Full accounts made up to 2019-11-30
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon31/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/04/2018
Registered office address changed from , Boundary House, 91/93 Charterhouse Street, London, EC1M 6HR to 30-32 Ludgate Hill London EC4M 7DR on 2018-04-13
dot icon07/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon10/08/2017
Accounts for a small company made up to 2016-11-30
dot icon20/03/2017
Appointment of Mrs Karen Beaumont as a director on 2017-03-20
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon11/07/2016
Full accounts made up to 2015-11-30
dot icon14/06/2016
Appointment of Mr Andrew William Beaumont as a director on 2016-06-01
dot icon14/06/2016
Appointment of Mr Andrew William Beaumont as a secretary on 2016-06-01
dot icon14/06/2016
Termination of appointment of Glen Oliver Morris as a secretary on 2016-05-31
dot icon20/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon16/09/2015
Satisfaction of charge 2 in full
dot icon16/09/2015
Satisfaction of charge 3 in full
dot icon16/09/2015
Satisfaction of charge 4 in full
dot icon16/09/2015
Satisfaction of charge 1 in full
dot icon07/08/2015
Full accounts made up to 2014-11-30
dot icon20/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon17/07/2014
Full accounts made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon28/08/2013
Full accounts made up to 2012-11-30
dot icon13/03/2013
Auditor's resignation
dot icon22/02/2013
Auditor's resignation
dot icon19/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon28/08/2012
Full accounts made up to 2011-11-30
dot icon25/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon06/10/2011
Director's details changed for Mr Stuart Colin Raven on 2011-10-06
dot icon06/10/2011
Secretary's details changed for Mr Glen Oliver Morris on 2011-10-06
dot icon06/10/2011
Director's details changed for Mr Robert William Howell Beaumont on 2011-10-06
dot icon12/07/2011
Full accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon20/04/2010
Full accounts made up to 2009-11-30
dot icon20/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon20/11/2009
Director's details changed for Stuart Colin Raven on 2009-11-20
dot icon16/09/2009
Accounts for a small company made up to 2008-11-30
dot icon21/11/2008
Return made up to 19/11/08; full list of members
dot icon01/09/2008
Full accounts made up to 2007-11-30
dot icon26/11/2007
Return made up to 19/11/07; full list of members
dot icon27/07/2007
Particulars of mortgage/charge
dot icon12/07/2007
Full accounts made up to 2006-11-30
dot icon07/12/2006
New director appointed
dot icon22/11/2006
Return made up to 19/11/06; full list of members
dot icon15/09/2006
Full accounts made up to 2005-11-30
dot icon01/12/2005
Return made up to 19/11/05; full list of members
dot icon28/09/2005
Full accounts made up to 2004-11-30
dot icon25/11/2004
Return made up to 19/11/04; full list of members
dot icon02/09/2004
Full accounts made up to 2003-11-30
dot icon27/11/2003
Return made up to 19/11/03; full list of members
dot icon30/07/2003
Full accounts made up to 2002-11-30
dot icon17/01/2003
Return made up to 19/11/02; full list of members
dot icon10/07/2002
Full accounts made up to 2001-11-30
dot icon08/05/2002
Director resigned
dot icon14/12/2001
Return made up to 19/11/01; full list of members
dot icon23/05/2001
Full accounts made up to 2000-11-30
dot icon28/11/2000
Return made up to 19/11/00; full list of members
dot icon11/04/2000
Full accounts made up to 1999-11-30
dot icon20/01/2000
Return made up to 19/11/99; full list of members
dot icon13/04/1999
Full accounts made up to 1998-11-30
dot icon30/11/1998
Return made up to 19/11/98; full list of members
dot icon06/07/1998
Particulars of mortgage/charge
dot icon18/06/1998
Particulars of mortgage/charge
dot icon14/04/1998
Full accounts made up to 1997-11-30
dot icon27/11/1997
Auditor's resignation
dot icon27/11/1997
Return made up to 19/11/97; full list of members
dot icon08/06/1997
Accounts for a medium company made up to 1996-11-30
dot icon15/01/1997
Auditor's resignation
dot icon08/01/1997
Auditor's resignation
dot icon15/12/1996
Registered office changed on 15/12/96 from: 124-130 seymour place, london, W1H 6AA
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Resolutions
dot icon09/12/1996
Return made up to 19/11/96; full list of members
dot icon05/11/1996
Particulars of mortgage/charge
dot icon11/07/1996
Full accounts made up to 1995-11-30
dot icon20/05/1996
New director appointed
dot icon27/11/1995
Return made up to 19/11/95; full list of members
dot icon05/07/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 19/11/94; full list of members
dot icon18/02/1994
Full accounts made up to 1993-11-30
dot icon08/12/1993
Return made up to 19/11/93; full list of members
dot icon21/04/1993
Full accounts made up to 1992-11-30
dot icon21/04/1993
Full accounts made up to 1992-08-31
dot icon08/12/1992
Accounting reference date shortened from 31/08 to 30/11
dot icon23/11/1992
Return made up to 19/11/92; full list of members
dot icon28/01/1992
Full accounts made up to 1991-08-31
dot icon03/12/1991
Return made up to 19/11/91; full list of members
dot icon25/03/1991
Accounting reference date shortened from 28/02 to 31/08
dot icon17/12/1990
Return made up to 19/11/90; full list of members
dot icon13/11/1990
Full accounts made up to 1990-02-28
dot icon24/07/1990
New director appointed
dot icon16/07/1990
Ad 02/07/90--------- £ si 79900@1=79900 £ ic 20100/100000
dot icon29/06/1990
Resolutions
dot icon29/06/1990
Resolutions
dot icon29/06/1990
£ nc 50000/250000 04/06/90
dot icon06/06/1990
Secretary resigned
dot icon06/06/1990
Director resigned
dot icon06/06/1990
New secretary appointed
dot icon06/06/1990
New director appointed
dot icon12/02/1990
Return made up to 27/10/89; full list of members
dot icon26/01/1990
New director appointed
dot icon05/12/1989
Full accounts made up to 1989-02-28
dot icon26/09/1988
Return made up to 27/07/88; full list of members
dot icon08/09/1988
Full accounts made up to 1988-02-29
dot icon06/11/1987
Full accounts made up to 1987-02-28
dot icon02/11/1987
Return made up to 01/10/87; full list of members
dot icon21/01/1987
Return made up to 13/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/09/1986
Full accounts made up to 1986-02-28
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

11
2022
change arrow icon+14.95 % *

* during past year

Cash in Bank

£7,451,509.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
9.66M
-
0.00
6.48M
-
2022
11
11.50M
-
15.75M
7.45M
-
2022
11
11.50M
-
15.75M
7.45M
-

Employees

2022

Employees

11 Descended-8 % *

Net Assets(GBP)

11.50M £Ascended19.06 % *

Total Assets(GBP)

-

Turnover(GBP)

15.75M £Ascended- *

Cash in Bank(GBP)

7.45M £Ascended14.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scrivens, David
Director
30/04/1996 - 01/02/2002
5
Beaumont, Andrew William
Director
01/06/2016 - Present
3
Beaumont, Karen
Director
20/03/2017 - Present
-
Raven, Stuart Colin
Director
01/12/2006 - Present
-
Beaumont, Andrew William
Secretary
01/06/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

28
LUXURIOUS PERSONAL CARE LTDBuilding 1 St Cross Chambers, Upper Marsh Lane, Hoddesdon, Hertfordshire EN11 8LQ
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

11834000

Reg. date:

19/02/2019

Turnover:

-

No. of employees:

14
DAREGAL GOURMET LIMITEDVictory House Ground Floor Offices 3 & 4, Chequers Road, Long Stratton, Norwich, Norfolk NR15 2YA
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

06032669

Reg. date:

19/12/2006

Turnover:

-

No. of employees:

14
GAWITH HOGGARTH TOBACCO TRADING LIMITEDMintsfeet House, Mintsfeet Road North, Kendal, Cumbria LA9 6LL
Active

Category:

Manufacture of tobacco products

Comp. code:

03583599

Reg. date:

18/06/1998

Turnover:

-

No. of employees:

12
POLI-FILM UK LIMITED7 Brunel Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire NN11 8RB
Active

Category:

Manufacture of other plastic products

Comp. code:

01254215

Reg. date:

09/04/1976

Turnover:

-

No. of employees:

12
MILLER KNIGHT RESOURCE MANAGEMENT LTDRansom Hall Southwell Road West, Rainworth, Mansfield NG21 0HJ
Active

Category:

Other building completion and finishing

Comp. code:

07489830

Reg. date:

12/01/2011

Turnover:

-

No. of employees:

13

Description

copy info iconCopy

About BIACHEM LIMITED

BIACHEM LIMITED is an(a) Active company incorporated on 30/07/1985 with the registered office located at Cheyne House, 62-63 Cheapside, London EC2V 6AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BIACHEM LIMITED?

toggle

BIACHEM LIMITED is currently Active. It was registered on 30/07/1985 .

Where is BIACHEM LIMITED located?

toggle

BIACHEM LIMITED is registered at Cheyne House, 62-63 Cheapside, London EC2V 6AX.

What does BIACHEM LIMITED do?

toggle

BIACHEM LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

How many employees does BIACHEM LIMITED have?

toggle

BIACHEM LIMITED had 11 employees in 2022.

What is the latest filing for BIACHEM LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-08-30 with no updates.