BIOBRADE LIMITED

Register to unlock more data on OkredoRegister

BIOBRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05075692

Incorporation date

15/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 St. Petersgate, Stockport, Cheshire SK1 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2004)
dot icon15/07/2025
Liquidators' statement of receipts and payments to 2025-05-10
dot icon11/07/2024
Liquidators' statement of receipts and payments to 2024-05-10
dot icon18/07/2023
Liquidators' statement of receipts and payments to 2023-05-10
dot icon12/07/2022
Liquidators' statement of receipts and payments to 2022-05-10
dot icon18/05/2021
Registered office address changed from The Old Bowling Green Leek Road Cellarhead Werrington Staffordshire Moorlands ST9 0JQ England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 2021-05-18
dot icon18/05/2021
Appointment of a voluntary liquidator
dot icon18/05/2021
Resolutions
dot icon18/05/2021
Statement of affairs
dot icon21/04/2021
Confirmation statement made on 2021-03-16 with updates
dot icon04/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon24/02/2020
Certificate of change of name
dot icon24/02/2020
Change of name notice
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon24/06/2014
Satisfaction of charge 5 in full
dot icon24/06/2014
Satisfaction of charge 4 in full
dot icon16/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon19/03/2014
Registration of charge 050756920006
dot icon21/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon03/11/2011
Registered office address changed from Unit 5 Festival Trade Park Phase 3, Crown Road Festival Park Stoke on Trent ST1 5NP on 2011-11-03
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon28/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon14/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/09/2010
Sub-division of shares on 2010-09-06
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/09/2010
Appointment of Mrs Lisa Bradeley as a director
dot icon25/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon25/03/2010
Director's details changed for Clifton Bradeley on 2010-03-25
dot icon07/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 16/03/09; full list of members
dot icon10/09/2008
Appointment terminated director andrew bradeley
dot icon10/09/2008
Appointment terminated secretary clifton bradeley
dot icon12/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/03/2008
Return made up to 16/03/08; full list of members
dot icon19/03/2008
Director and secretary's change of particulars / clifton bradeley / 18/03/2008
dot icon02/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/04/2007
Return made up to 16/03/07; full list of members
dot icon01/04/2007
Secretary's particulars changed;director's particulars changed
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon08/09/2006
Secretary resigned
dot icon08/09/2006
New secretary appointed
dot icon08/09/2006
New director appointed
dot icon30/08/2006
Ad 15/08/06--------- £ si 8@1=8 £ ic 2/10
dot icon14/07/2006
Director's particulars changed
dot icon14/07/2006
Secretary's particulars changed
dot icon19/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 16/03/06; full list of members
dot icon23/05/2006
Registered office changed on 23/05/06 from: 4 station road biddulph stoke on trent staffordshire ST8 6BJ
dot icon06/12/2005
Particulars of mortgage/charge
dot icon23/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2005
Particulars of mortgage/charge
dot icon14/03/2005
Return made up to 16/03/05; full list of members
dot icon11/03/2005
Registered office changed on 11/03/05 from: 20 moorland road, burslem stoke-on-trent staffordshire ST6 1DW
dot icon23/04/2004
Ad 16/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New secretary appointed
dot icon31/03/2004
Secretary resigned
dot icon31/03/2004
Director resigned
dot icon16/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconNext confirmation date
15/03/2022
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
dot iconNext due on
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradeley, Clifton
Director
16/03/2004 - Present
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/03/2004 - 15/03/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/03/2004 - 15/03/2004
43699
Mrs Lisa Bradeley
Director
02/09/2010 - Present
1
Bradeley, Clifton
Secretary
31/08/2006 - 05/09/2008
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BIOBRADE LIMITED

BIOBRADE LIMITED is an(a) Liquidation company incorporated on 15/03/2004 with the registered office located at 7 St. Petersgate, Stockport, Cheshire SK1 1EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOBRADE LIMITED?

toggle

BIOBRADE LIMITED is currently Liquidation. It was registered on 15/03/2004 .

Where is BIOBRADE LIMITED located?

toggle

BIOBRADE LIMITED is registered at 7 St. Petersgate, Stockport, Cheshire SK1 1EB.

What does BIOBRADE LIMITED do?

toggle

BIOBRADE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BIOBRADE LIMITED?

toggle

The latest filing was on 15/07/2025: Liquidators' statement of receipts and payments to 2025-05-10.