BIOCHROM LIMITED

Register to unlock more data on OkredoRegister

BIOCHROM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03526954

Incorporation date

13/03/1998

Size

Full

Contacts

Registered address

Registered address

Unit 7, 3970 Cambridge Research Park Beach Drive, Waterbeach, Cambridge CB25 9PECopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1998)
dot icon07/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon10/09/2025
Termination of appointment of Jennifer Siony Cote as a director on 2025-08-29
dot icon10/09/2025
Termination of appointment of John James Fry as a director on 2025-08-29
dot icon10/09/2025
Termination of appointment of James Walter Green as a director on 2025-08-29
dot icon10/09/2025
Appointment of Mr Felix Karcher as a director on 2025-08-29
dot icon06/05/2025
Full accounts made up to 2023-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon27/08/2024
Termination of appointment of Francis Jerome Stifter as a director on 2024-08-20
dot icon27/08/2024
Appointment of Mrs Jennifer Siony Cote as a director on 2024-08-20
dot icon27/08/2024
Appointment of Mr John James Fry as a director on 2024-08-20
dot icon04/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon22/03/2024
Full accounts made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon24/03/2022
Register inspection address has been changed from Hcr Hewitsons 50-60 Station Road Cambridge CB1 2JH England to Hcr Hewitsons 50-60 Station Road Cambridge CB1 2JH
dot icon24/03/2022
Register inspection address has been changed from C/O Hewitsons Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP United Kingdom to Hcr Hewitsons 50-60 Station Road Cambridge CB1 2JH
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon24/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon29/04/2021
Satisfaction of charge 035269540007 in full
dot icon29/04/2021
Satisfaction of charge 035269540006 in full
dot icon29/04/2021
Satisfaction of charge 035269540005 in full
dot icon28/04/2021
Satisfaction of charge 035269540008 in full
dot icon21/04/2021
Full accounts made up to 2019-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon24/11/2020
Appointment of Mr Leigh Edward Follen as a secretary on 2020-11-24
dot icon24/11/2020
Termination of appointment of Joe Joseph Eyles as a secretary on 2020-11-24
dot icon02/09/2020
Registered office address changed from Building 1020 Cambourne Business Park Cambourne Cambridge CB23 6DW England to Unit 7, 3970 Cambridge Research Park Beach Drive Waterbeach Cambridge CB25 9PE on 2020-09-02
dot icon02/09/2020
Appointment of Mr Francis Jerome Stifter as a director on 2020-09-02
dot icon25/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon28/01/2020
Full accounts made up to 2018-12-31
dot icon21/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon14/10/2019
Appointment of Mr James Walter Green as a director on 2019-09-30
dot icon14/10/2019
Termination of appointment of Kamalam Unninayar as a director on 2019-09-30
dot icon14/10/2019
Termination of appointment of Jeffrey Duchemin as a director on 2019-09-30
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon01/03/2019
Appointment of Mrs Kamalam Unninayar as a director on 2018-11-26
dot icon01/03/2019
Termination of appointment of Robert Gagnon as a director on 2018-08-31
dot icon27/02/2019
Full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon28/02/2018
Notification of a person with significant control statement
dot icon28/02/2018
Cessation of Harvard Bioscience, Inc as a person with significant control on 2016-04-06
dot icon09/02/2018
Resolutions
dot icon07/02/2018
Registration of charge 035269540006, created on 2018-01-31
dot icon07/02/2018
Registration of charge 035269540008, created on 2018-01-31
dot icon07/02/2018
Registration of charge 035269540007, created on 2018-01-31
dot icon06/02/2018
Registration of charge 035269540005, created on 2018-01-31
dot icon29/01/2018
Satisfaction of charge 3 in full
dot icon23/11/2017
Full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon06/01/2017
Director's details changed for Mr Philip Joseph Eyles on 2017-01-05
dot icon05/01/2017
Secretary's details changed for Mr Philip Joseph Eyles on 2017-01-05
dot icon28/12/2016
Full accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon21/09/2015
Registered office address changed from East Wing, Building 1020 Cambourne Business Park Cambourne Cambridge CB23 6DW England to Building 1020 Cambourne Business Park Cambourne Cambridge CB23 6DW on 2015-09-21
dot icon16/09/2015
Registered office address changed from 22 Cambridge Science Park Milton Road Cambridge CB4 0FJ to East Wing, Building 1020 Cambourne Business Park Cambourne Cambridge CB23 6DW on 2015-09-16
dot icon20/08/2015
Satisfaction of charge 035269540004 in full
dot icon17/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon27/10/2014
Appointment of Mr Philip Joseph Eyles as a director on 2014-09-23
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon25/09/2014
Termination of appointment of Howard David James Pether as a director on 2014-09-12
dot icon11/07/2014
Registration of charge 035269540004, created on 2014-07-09
dot icon19/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon19/03/2014
Termination of appointment of Samuel Luke as a director
dot icon19/12/2013
Appointment of Mr Robert Gagnon as a director
dot icon19/12/2013
Appointment of Mr Jeffrey Duchemin as a director
dot icon20/11/2013
Director's details changed for Mr Samuel James Luke on 2013-11-20
dot icon20/11/2013
Appointment of Mr Howard David James Pether as a director
dot icon20/11/2013
Termination of appointment of David Green as a director
dot icon20/11/2013
Termination of appointment of Chancey Graziano as a director
dot icon20/11/2013
Appointment of Mr Philip Joseph Eyles as a secretary
dot icon20/11/2013
Termination of appointment of Howard Pether as a secretary
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Appointment of Mr Howard David James Pether as a secretary
dot icon11/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon10/04/2012
Termination of appointment of Philip Rinaldi as a secretary
dot icon06/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon27/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/07/2010
Appointment of Mr Samuel James Luke as a director
dot icon25/05/2010
Termination of appointment of James Heffernan as a director
dot icon06/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon06/04/2010
Director's details changed for David Green on 2010-03-13
dot icon06/04/2010
Register(s) moved to registered inspection location
dot icon06/04/2010
Register inspection address has been changed
dot icon05/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 13/03/09; full list of members
dot icon26/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 13/03/08; full list of members
dot icon29/01/2008
Director resigned
dot icon29/01/2008
New director appointed
dot icon20/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon09/05/2007
Director's particulars changed
dot icon27/03/2007
Return made up to 13/03/07; full list of members
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 13/03/06; full list of members
dot icon23/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/03/2005
Return made up to 13/03/05; full list of members
dot icon04/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/08/2004
Group of companies' accounts made up to 2002-12-31
dot icon31/03/2004
Return made up to 13/03/04; full list of members
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon01/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon14/05/2003
Location of register of members
dot icon24/03/2003
Return made up to 13/03/03; full list of members
dot icon20/03/2003
Group of companies' accounts made up to 2001-12-31
dot icon21/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon24/05/2002
Auditor's resignation
dot icon25/03/2002
Return made up to 13/03/02; full list of members
dot icon27/01/2002
Director resigned
dot icon05/11/2001
Particulars of mortgage/charge
dot icon30/10/2001
Secretary resigned
dot icon30/10/2001
New secretary appointed
dot icon03/10/2001
Full accounts made up to 2000-12-31
dot icon14/05/2001
Secretary resigned
dot icon14/05/2001
New secretary appointed
dot icon03/04/2001
Return made up to 13/03/01; full list of members
dot icon19/02/2001
New director appointed
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
New director appointed
dot icon19/07/2000
Director resigned
dot icon24/03/2000
Return made up to 13/03/00; full list of members
dot icon30/03/1999
Return made up to 13/03/99; full list of members
dot icon16/03/1999
Registered office changed on 16/03/99 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon13/03/1999
Ad 03/03/99--------- £ si 99@1=99 £ ic 1/100
dot icon13/03/1999
Secretary resigned
dot icon13/03/1999
Director resigned
dot icon13/03/1999
Director resigned
dot icon13/03/1999
New secretary appointed
dot icon13/03/1999
New director appointed
dot icon13/03/1999
New director appointed
dot icon13/03/1999
New director appointed
dot icon06/03/1999
Particulars of mortgage/charge
dot icon06/03/1999
Particulars of mortgage/charge
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Memorandum and Articles of Association
dot icon18/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon26/03/1998
Certificate of change of name
dot icon13/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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
Parr, David Michael
Director
12/02/2001 - 11/01/2008
7
Eyles, Joe Joseph
Director
23/09/2014 - Present
4
Fry, John James
Director
20/08/2024 - 29/08/2025
2
Green, James Walter
Director
30/09/2019 - 29/08/2025
3
Stifter, Francis Jerome
Director
02/09/2020 - 20/08/2024
-

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

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 BIOCHROM LIMITED

BIOCHROM LIMITED is an(a) Active company incorporated on 13/03/1998 with the registered office located at Unit 7, 3970 Cambridge Research Park Beach Drive, Waterbeach, Cambridge CB25 9PE. 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 BIOCHROM LIMITED?

toggle

BIOCHROM LIMITED is currently Active. It was registered on 13/03/1998 .

Where is BIOCHROM LIMITED located?

toggle

BIOCHROM LIMITED is registered at Unit 7, 3970 Cambridge Research Park Beach Drive, Waterbeach, Cambridge CB25 9PE.

What does BIOCHROM LIMITED do?

toggle

BIOCHROM LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BIOCHROM LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-24 with no updates.