BIOCATALYSTS LIMITED

Register to unlock more data on OkredoRegister

BIOCATALYSTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02570883

Incorporation date

24/12/1990

Size

Group

Contacts

Registered address

Registered address

Cefn Coed, Parc Nantgarw, Cardiff CF15 7QQCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1990)
dot icon16/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon31/10/2025
Appointment of Mr Johan Henrik Jansen-Storbacka as a director on 2025-10-27
dot icon08/07/2025
Group of companies' accounts made up to 2024-09-30
dot icon25/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon09/01/2025
Termination of appointment of Roderick Clive Sears-Black as a director on 2024-12-31
dot icon10/12/2024
Resolutions
dot icon10/12/2024
Memorandum and Articles of Association
dot icon06/12/2024
Particulars of variation of rights attached to shares
dot icon05/12/2024
Change of share class name or designation
dot icon21/08/2024
Termination of appointment of Daren John Frazer Bryce as a director on 2024-03-05
dot icon21/08/2024
Termination of appointment of Andrew James Ellis as a director on 2024-03-11
dot icon21/08/2024
Termination of appointment of Katy Rae Penny as a director on 2024-03-08
dot icon13/08/2024
Registration of charge 025708830006, created on 2024-08-13
dot icon08/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon15/02/2024
Notification of B.R.A.I.N. Biotechnology Research and Information Network Uk 2 Ltd as a person with significant control on 2023-09-28
dot icon15/02/2024
Cessation of B.R.A.I.N. Biotechnology Research and Information Network Uk Limited as a person with significant control on 2023-09-28
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon06/07/2023
Second filing of Confirmation Statement dated 2023-06-26
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon23/06/2023
Purchase of own shares.
dot icon20/06/2023
Cancellation of shares. Statement of capital on 2023-05-23
dot icon18/05/2023
Group of companies' accounts made up to 2022-09-30
dot icon26/04/2023
Appointment of Mr Michael Matthias Schneiders as a director on 2023-04-18
dot icon26/04/2023
Termination of appointment of Hans-Jurgen Wernicke as a director on 2023-04-19
dot icon26/04/2023
Termination of appointment of Stuart Ian West as a director on 2023-04-19
dot icon07/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon23/12/2022
Satisfaction of charge 2 in full
dot icon27/11/2022
Termination of appointment of Lukas Linnig as a director on 2022-11-16
dot icon04/11/2022
Termination of appointment of Martin Vollmer as a director on 2022-09-13
dot icon27/10/2022
Registration of charge 025708830005, created on 2022-10-27
dot icon03/10/2022
Registration of charge 025708830004, created on 2022-09-16
dot icon17/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon16/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon02/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon29/04/2021
Statement of capital following an allotment of shares on 2021-04-22
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon14/01/2021
Appointment of Mr Martin Vollmer as a director on 2021-01-08
dot icon28/07/2020
Secretary's details changed for Mrs Theresa Bernadette Cannon on 2020-07-28
dot icon28/07/2020
Director's details changed for Mr Roderick Clive Sears-Black on 2019-01-01
dot icon28/07/2020
Appointment of Ms Katy Rae Penny as a director on 2020-06-24
dot icon09/07/2020
Appointment of Mr Lukas Linnig as a director on 2020-06-24
dot icon09/07/2020
Termination of appointment of Ludger Roedder as a director on 2020-06-24
dot icon24/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon06/05/2020
Appointment of Mr Adriaan Jacobus Francois Moelker as a director on 2020-03-19
dot icon06/05/2020
Termination of appointment of Jürgen Eck as a director on 2020-03-19
dot icon12/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon26/11/2019
Termination of appointment of Craig Stephen Phillips as a director on 2019-09-30
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-06-12
dot icon28/06/2019
Group of companies' accounts made up to 2018-09-30
dot icon03/05/2019
Confirmation statement made on 2019-03-02 with updates
dot icon29/04/2019
Appointment of Mr Ludger Roedder as a director on 2019-04-16
dot icon26/04/2019
Termination of appointment of Emma Louise Sharp as a director on 2019-03-01
dot icon25/02/2019
Resolutions
dot icon16/01/2019
Termination of appointment of Frank Goebel as a director on 2018-12-31
dot icon31/07/2018
Appointment of Mr Frank Goebel as a director on 2018-04-18
dot icon31/07/2018
Appointment of Dr Juergen Eck as a director on 2018-04-18
dot icon27/04/2018
Notification of B.R.A.I.N. Biotechnology Research and Information Network Uk Limited as a person with significant control on 2018-03-17
dot icon27/04/2018
Cessation of Stuart Ian West as a person with significant control on 2018-03-17
dot icon27/04/2018
Cessation of Emma Louise Sharp as a person with significant control on 2018-03-17
dot icon26/04/2018
Rectified AP01 removed on 31/07/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon26/04/2018
Rectified AP01 removed on 31/07/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon25/04/2018
Appointment of Mr Roderick Clive Sears-Black as a director on 2018-04-18
dot icon25/04/2018
Appointment of Mr Craig Stephen Phillips as a director on 2018-04-18
dot icon26/03/2018
Appointment of Dr Jürgen Eck as a director on 2018-03-17
dot icon23/03/2018
Appointment of Mr Frank Goebel as a director on 2018-03-17
dot icon16/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon14/03/2018
Satisfaction of charge 1 in full
dot icon08/03/2018
Notification of Emma Louise Sharp as a person with significant control on 2016-04-07
dot icon12/02/2018
Group of companies' accounts made up to 2017-09-30
dot icon12/10/2017
Appointment of Mrs Emma Louise Sharp as a director on 2017-06-19
dot icon30/06/2017
Termination of appointment of Owain Morgan Rhys Howell as a director on 2017-01-17
dot icon17/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon20/04/2017
Appointment of Mr Daren John Frazer Bryce as a director on 2017-04-12
dot icon16/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon10/02/2017
Resolutions
dot icon10/01/2017
Termination of appointment of Robert John Kidson as a director on 2016-12-31
dot icon16/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon30/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon25/09/2015
Appointment of Mr Robert John Kidson as a director on 2015-03-12
dot icon30/06/2015
Group of companies' accounts made up to 2014-09-30
dot icon28/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon11/08/2014
Group of companies' accounts made up to 2013-09-30
dot icon19/03/2014
Memorandum and Articles of Association
dot icon19/03/2014
Memorandum and Articles of Association
dot icon19/03/2014
Resolutions
dot icon02/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon18/11/2013
Appointment of Dr Andrew James Ellis as a director
dot icon31/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon22/03/2013
Resignation of an auditor
dot icon21/01/2013
Accounts for a small company made up to 2012-09-30
dot icon30/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon15/03/2012
Accounts for a small company made up to 2011-09-30
dot icon13/08/2011
Termination of appointment of Stephen Barry as a director
dot icon28/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon28/03/2011
Secretary's details changed for Mrs Theresa Bernadette Cannon on 2011-03-02
dot icon25/03/2011
Appointment of Mrs Theresa Bernadette Cannon as a secretary
dot icon24/01/2011
Accounts for a small company made up to 2010-09-30
dot icon24/01/2011
Termination of appointment of Owain Howell as a secretary
dot icon02/11/2010
Appointment of Mr Stephen Jeffrey Barry as a director
dot icon09/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon09/04/2010
Director's details changed for Hans-Jurgen Wernicke on 2010-03-02
dot icon23/12/2009
Accounts for a small company made up to 2009-09-30
dot icon21/04/2009
Return made up to 02/03/09; full list of members
dot icon31/01/2009
Accounts for a small company made up to 2008-09-30
dot icon10/11/2008
Return made up to 02/03/08; full list of members
dot icon10/11/2008
Director and secretary's change of particulars / owain howell / 31/01/2008
dot icon18/01/2008
Accounts for a small company made up to 2007-09-30
dot icon12/10/2007
Director resigned
dot icon11/04/2007
Return made up to 02/03/07; full list of members
dot icon11/04/2007
Director's particulars changed
dot icon04/01/2007
Accounts for a small company made up to 2006-09-30
dot icon26/07/2006
Accounts for a small company made up to 2005-09-30
dot icon28/06/2006
Secretary's particulars changed;director's particulars changed
dot icon28/06/2006
Return made up to 02/03/06; full list of members
dot icon28/06/2006
Director's particulars changed
dot icon05/04/2005
Return made up to 02/03/05; full list of members
dot icon30/03/2005
£ ic 550000/534557 05/03/05 £ sr [email protected]=15443
dot icon28/02/2005
Memorandum and Articles of Association
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon22/02/2005
Accounts for a small company made up to 2004-09-30
dot icon18/02/2005
Resolutions
dot icon18/02/2005
Resolutions
dot icon26/07/2004
Registered office changed on 26/07/04 from: main avenue treforest industrial est pontypridd mid glamorgan CF37 5UD
dot icon02/06/2004
Return made up to 02/03/04; full list of members
dot icon18/02/2004
Accounts for a small company made up to 2003-09-30
dot icon09/10/2003
Particulars of mortgage/charge
dot icon05/09/2003
Particulars of mortgage/charge
dot icon24/05/2003
Accounts for a small company made up to 2002-09-30
dot icon14/04/2003
Return made up to 02/03/03; full list of members
dot icon29/07/2002
Accounts for a small company made up to 2001-09-30
dot icon11/04/2002
Conve 30/01/01
dot icon11/04/2002
Return made up to 02/03/02; full list of members
dot icon18/04/2001
Return made up to 02/03/01; full list of members
dot icon19/02/2001
Accounts for a small company made up to 2000-09-30
dot icon31/03/2000
Return made up to 02/03/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-09-30
dot icon17/12/1999
Secretary's particulars changed;director's particulars changed
dot icon11/05/1999
Return made up to 02/03/99; full list of members
dot icon17/12/1998
Accounts for a small company made up to 1998-09-30
dot icon12/05/1998
Return made up to 02/03/98; no change of members
dot icon01/04/1998
Ad 20/03/98--------- £ si [email protected]=50000 £ ic 405511/455511
dot icon31/03/1998
New director appointed
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
£ nc 1000000/1050000 09/03/98
dot icon12/01/1998
Accounts for a small company made up to 1997-09-30
dot icon14/05/1997
Return made up to 02/03/97; full list of members
dot icon18/02/1997
Accounts for a small company made up to 1996-09-30
dot icon23/07/1996
Accounts for a small company made up to 1995-09-30
dot icon18/03/1996
Nc inc already adjusted 22/12/95
dot icon18/03/1996
Conve 11/03/96
dot icon18/03/1996
Ad 22/12/95--------- £ si [email protected]
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon07/03/1996
Return made up to 02/03/96; change of members
dot icon27/02/1996
Memorandum and Articles of Association
dot icon19/10/1995
Secretary resigned
dot icon12/10/1995
Certificate of change of name
dot icon27/07/1995
Director resigned
dot icon27/07/1995
Director resigned;new director appointed
dot icon27/07/1995
New secretary appointed;director resigned;new director appointed
dot icon17/07/1995
Full accounts made up to 1994-09-30
dot icon20/03/1995
Return made up to 02/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
New director appointed
dot icon28/07/1994
Resolutions
dot icon15/07/1994
Director resigned
dot icon15/07/1994
Director resigned
dot icon31/03/1994
Return made up to 02/03/94; full list of members
dot icon21/02/1994
Full accounts made up to 1993-09-30
dot icon06/02/1994
Memorandum and Articles of Association
dot icon04/01/1994
Ad 29/11/93-03/12/93 £ si [email protected]=100377 £ ic 968/101345
dot icon06/12/1993
Allotment of shares
dot icon15/10/1993
Resolutions
dot icon15/10/1993
Resolutions
dot icon15/10/1993
Resolutions
dot icon15/10/1993
£ nc 6000/125000 30/09/93
dot icon02/08/1993
Accounts for a small company made up to 1992-09-30
dot icon22/02/1993
Return made up to 02/03/93; full list of members
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Resolutions
dot icon14/09/1992
£ nc 1500/6000 30/07/92
dot icon31/07/1992
Accounts for a small company made up to 1991-09-30
dot icon10/03/1992
Return made up to 02/03/92; full list of members
dot icon30/04/1991
Ad 11/04/91--------- £ si [email protected]=62 £ ic 906/968
dot icon25/03/1991
Ad 11/02/91--------- £ si [email protected]=904 £ ic 2/906
dot icon11/03/1991
Nc inc already adjusted 11/02/91
dot icon11/03/1991
Resolutions
dot icon05/03/1991
Accounting reference date notified as 30/09
dot icon04/03/1991
Memorandum and Articles of Association
dot icon04/03/1991
Nc inc already adjusted 11/02/91
dot icon04/03/1991
Div recon 11/01/91
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon04/03/1991
New director appointed
dot icon04/03/1991
New director appointed
dot icon04/03/1991
New director appointed
dot icon27/02/1991
Particulars of mortgage/charge
dot icon05/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon05/02/1991
Director resigned;new director appointed
dot icon01/02/1991
Certificate of change of name
dot icon01/02/1991
Certificate of change of name
dot icon31/01/1991
Registered office changed on 31/01/91 from: bradley court park place cardiff S. glam. CF1 3DP
dot icon24/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sears-Black, Roderick Clive
Director
18/04/2018 - 31/12/2024
13
Linnig, Lukas
Director
24/06/2020 - 16/11/2022
2
Moelker, Adriaan Jacobus Francois
Director
19/03/2020 - Present
2
Wernicke, Hans-Jurgen
Director
23/03/1998 - 19/04/2023
2
Schneiders, Michael Matthias
Director
18/04/2023 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOCATALYSTS LIMITED

BIOCATALYSTS LIMITED is an(a) Active company incorporated on 24/12/1990 with the registered office located at Cefn Coed, Parc Nantgarw, Cardiff CF15 7QQ. There are currently 3 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 BIOCATALYSTS LIMITED?

toggle

BIOCATALYSTS LIMITED is currently Active. It was registered on 24/12/1990 .

Where is BIOCATALYSTS LIMITED located?

toggle

BIOCATALYSTS LIMITED is registered at Cefn Coed, Parc Nantgarw, Cardiff CF15 7QQ.

What does BIOCATALYSTS LIMITED do?

toggle

BIOCATALYSTS LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for BIOCATALYSTS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-15 with no updates.