BIOCHEMICA WATER LIMITED

Register to unlock more data on OkredoRegister

BIOCHEMICA WATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06300500

Incorporation date

03/07/2007

Size

Dormant

Contacts

Registered address

Registered address

Unit 4 Daimler Drive, Cowpen Lane Industrial Estate, Billingham TS23 4JDCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2007)
dot icon06/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon02/11/2023
Accounts for a dormant company made up to 2023-01-31
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon31/01/2023
Accounts for a dormant company made up to 2022-01-31
dot icon01/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon15/02/2022
Accounts for a dormant company made up to 2021-01-31
dot icon30/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon29/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon10/11/2020
Satisfaction of charge 063005000004 in full
dot icon10/11/2020
Satisfaction of charge 063005000002 in full
dot icon28/04/2020
Previous accounting period shortened from 2020-02-27 to 2020-01-31
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon25/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon25/02/2020
Appointment of Mr Ian Thomas Heggie as a secretary on 2020-02-19
dot icon25/02/2020
Appointment of Mr John Paul Fraser as a director on 2020-02-19
dot icon04/02/2020
Termination of appointment of Timothy Robinson as a director on 2020-02-03
dot icon04/02/2020
Termination of appointment of David Simon Ruddy as a director on 2020-02-03
dot icon04/02/2020
Termination of appointment of Gary Lumby as a director on 2020-02-03
dot icon04/02/2020
Termination of appointment of John Paul Fraser as a director on 2020-02-03
dot icon04/02/2020
Appointment of Ms Annabel Mouquet as a director on 2020-02-03
dot icon04/02/2020
Appointment of Mr Martyn Paul Fisher as a director on 2020-02-03
dot icon04/02/2020
Termination of appointment of David Simon Ruddy as a secretary on 2020-02-03
dot icon04/02/2020
Appointment of Mr Ian Thomas Heggie as a director on 2020-02-03
dot icon04/02/2020
Total exemption full accounts made up to 2019-02-28
dot icon30/01/2020
Satisfaction of charge 063005000003 in full
dot icon21/01/2020
Resolutions
dot icon27/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon18/10/2019
Director's details changed for David Simon Ruddy on 2019-10-18
dot icon01/04/2019
Registration of charge 063005000004, created on 2019-03-27
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon17/01/2019
Confirmation statement made on 2017-03-14 with updates
dot icon17/01/2019
Cessation of David Simon Ruddy as a person with significant control on 2017-03-06
dot icon17/01/2019
Cessation of Timothy Robinson as a person with significant control on 2017-03-06
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon26/06/2018
Termination of appointment of David John Stratford as a director on 2018-06-16
dot icon07/12/2017
Statement of capital following an allotment of shares on 2017-03-14
dot icon05/12/2017
Appointment of Mr Gary Lumby as a director on 2017-11-27
dot icon05/12/2017
Appointment of Mr David John Stratford as a director on 2017-11-27
dot icon10/10/2017
Notification of Biochemica Group Limited as a person with significant control on 2017-03-06
dot icon10/10/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon12/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon26/05/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon26/05/2017
Previous accounting period shortened from 2017-07-31 to 2017-02-28
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/01/2017
Appointment of Mr John Fraser as a director on 2017-01-24
dot icon13/01/2017
Resolutions
dot icon13/09/2016
Director's details changed for David Simon Ruddy on 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/08/2015
Satisfaction of charge 1 in full
dot icon10/08/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon23/07/2015
Registration of charge 063005000003, created on 2015-07-22
dot icon06/07/2015
Registration of charge 063005000002, created on 2015-07-06
dot icon06/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon16/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon11/09/2013
Director's details changed for David Simon Ruddy on 2013-09-06
dot icon23/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon05/06/2013
Secretary's details changed for David Simon Ruddy on 2013-05-29
dot icon04/06/2013
Director's details changed for David Simon Ruddy on 2013-05-29
dot icon04/06/2013
Secretary's details changed for David Simon Ruddy on 2013-05-29
dot icon17/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/10/2012
Registered office address changed from Unit 4 Daimler Drive Cowpen Industrial Estate Billingham TS23 4JD England on 2012-10-19
dot icon17/10/2012
Registered office address changed from the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool County Durham TS25 5TG on 2012-10-17
dot icon16/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon20/07/2010
Director's details changed for David Simon Ruddy on 2010-07-02
dot icon21/06/2010
Director's details changed for Doctor Timothy Robinson on 2010-06-07
dot icon06/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon29/07/2009
Return made up to 03/07/09; full list of members
dot icon19/02/2009
Registered office changed on 19/02/2009 from 48 rooks street, cottenham cambridge cambridgeshire CB24 8RB
dot icon23/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/08/2008
Return made up to 03/07/08; full list of members
dot icon03/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
28/02/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lumby, Gary
Director
27/11/2017 - 03/02/2020
30

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About BIOCHEMICA WATER LIMITED

BIOCHEMICA WATER LIMITED is an(a) Dissolved company incorporated on 03/07/2007 with the registered office located at Unit 4 Daimler Drive, Cowpen Lane Industrial Estate, Billingham TS23 4JD. There is currently no 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 BIOCHEMICA WATER LIMITED?

toggle

BIOCHEMICA WATER LIMITED is currently Dissolved. It was registered on 03/07/2007 and dissolved on 06/08/2024.

Where is BIOCHEMICA WATER LIMITED located?

toggle

BIOCHEMICA WATER LIMITED is registered at Unit 4 Daimler Drive, Cowpen Lane Industrial Estate, Billingham TS23 4JD.

What does BIOCHEMICA WATER LIMITED do?

toggle

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

What is the latest filing for BIOCHEMICA WATER LIMITED?

toggle

The latest filing was on 06/08/2024: Final Gazette dissolved via compulsory strike-off.