BIOCOMPOSITES LIMITED

Register to unlock more data on OkredoRegister

BIOCOMPOSITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03291943

Incorporation date

13/12/1996

Size

Full

Contacts

Registered address

Registered address

C/O Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs ST5 5NLCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1996)
dot icon22/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon11/09/2025
Termination of appointment of John Stephen Bratt as a director on 2025-08-26
dot icon25/07/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Termination of appointment of Simon Fitzer as a director on 2025-06-30
dot icon24/06/2025
Registration of charge 032919430010, created on 2025-06-23
dot icon18/06/2025
Change of details for Biocomposites (Uk) Limited as a person with significant control on 2016-04-06
dot icon16/06/2025
Satisfaction of charge 032919430009 in full
dot icon16/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon01/10/2024
Termination of appointment of Christopher George Andrew Mcguinness as a director on 2024-09-20
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon26/07/2023
Appointment of Mrs Ciara Mary Elizabeth Airey as a director on 2023-07-18
dot icon26/07/2023
Appointment of Mrs Michelle Lewis as a director on 2023-07-18
dot icon26/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon02/09/2022
Full accounts made up to 2021-12-31
dot icon09/08/2022
Satisfaction of charge 032919430008 in full
dot icon09/08/2022
Satisfaction of charge 032919430007 in full
dot icon09/08/2022
Satisfaction of charge 032919430006 in full
dot icon09/08/2022
Registration of charge 032919430009, created on 2022-08-01
dot icon06/07/2022
Appointment of Mr Peter Webster as a director on 2022-07-06
dot icon06/07/2022
Termination of appointment of Michael John Hesp as a director on 2022-06-30
dot icon21/06/2022
Appointment of Mr Simon George Greenhalgh as a director on 2022-04-26
dot icon18/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon03/09/2021
Full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon29/06/2020
Termination of appointment of Deborah Jane Le Goff as a director on 2020-01-31
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon19/08/2019
Appointment of Mr Michael Christopher James Harris as a director on 2019-07-11
dot icon18/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Appointment of Deborah Jane Le Goff as a director on 2017-06-28
dot icon03/07/2017
Appointment of Mr Phillip Anthony Laycock as a director on 2017-06-28
dot icon03/07/2017
Appointment of Mr Christopher George Andrew Mcguinness as a director on 2017-06-28
dot icon12/06/2017
Resolutions
dot icon12/06/2017
Resolutions
dot icon12/06/2017
Resolutions
dot icon09/06/2017
Termination of appointment of John Joseph Cooper as a director on 2017-05-31
dot icon09/06/2017
Termination of appointment of Russell David Waters as a director on 2017-05-31
dot icon08/06/2017
Registration of charge 032919430006, created on 2017-05-31
dot icon08/06/2017
Registration of charge 032919430007, created on 2017-05-31
dot icon08/06/2017
Registration of charge 032919430008, created on 2017-05-31
dot icon04/03/2017
Satisfaction of charge 3 in full
dot icon04/03/2017
Satisfaction of charge 4 in full
dot icon22/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon30/05/2015
Satisfaction of charge 5 in full
dot icon16/04/2015
Cancellation of shares. Statement of capital on 2015-03-05
dot icon16/04/2015
Purchase of own shares.
dot icon31/03/2015
Resolutions
dot icon17/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon17/12/2014
Director's details changed for Hamish Morrison White on 2014-12-12
dot icon17/12/2014
Director's details changed for Jonathan Michael Edmund Mahoney on 2014-12-12
dot icon17/12/2014
Director's details changed for Sean Sydney Aiken on 2014-12-12
dot icon17/12/2014
Director's details changed for Simon Fitzer on 2014-12-12
dot icon24/11/2014
Appointment of Sean Sydney Aiken as a director on 2014-11-14
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon01/05/2014
Appointment of Simon Fitzer as a director
dot icon29/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon20/11/2013
Auditor's resignation
dot icon07/11/2013
Auditor's resignation
dot icon25/09/2013
Accounts for a small company made up to 2012-12-31
dot icon12/09/2013
Appointment of Hamish Morrison White as a director
dot icon12/09/2013
Appointment of Jonathan Michael Edmund Mahoney as a director
dot icon19/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon26/09/2012
Accounts for a small company made up to 2011-12-31
dot icon12/06/2012
Registered office address changed from Innovation Centre 4 Keelescience Park Keele Staffordshire ST5 5NL on 2012-06-12
dot icon11/06/2012
Director's details changed for John Stephen Bratt on 2012-05-16
dot icon11/06/2012
Director's details changed for Michael John Hesp on 2012-05-16
dot icon11/06/2012
Director's details changed for John Joseph Cooper on 2012-05-16
dot icon11/06/2012
Termination of appointment of John Bratt as a secretary
dot icon11/06/2012
Director's details changed for Dr Russell David Waters on 2012-05-16
dot icon15/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon15/07/2011
Accounts for a small company made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon31/01/2010
Accounts for a small company made up to 2008-12-31
dot icon06/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon16/01/2009
Return made up to 13/12/08; full list of members
dot icon14/10/2008
Accounts for a small company made up to 2007-12-31
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/01/2008
Accounts for a small company made up to 2007-04-30
dot icon17/01/2008
Return made up to 13/12/07; full list of members
dot icon11/12/2007
Director's particulars changed
dot icon23/11/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon17/11/2007
Particulars of mortgage/charge
dot icon23/08/2007
New director appointed
dot icon16/03/2007
Declaration of satisfaction of mortgage/charge
dot icon16/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Return made up to 13/12/06; full list of members
dot icon20/11/2006
Accounts for a small company made up to 2006-04-30
dot icon20/03/2006
Return made up to 13/12/05; full list of members
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon07/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon22/03/2005
Particulars of mortgage/charge
dot icon28/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/01/2005
Return made up to 13/12/04; full list of members
dot icon22/12/2004
Registered office changed on 22/12/04 from: etruscan street etruria stoke on trent ST1 5PQ
dot icon12/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon23/12/2003
Return made up to 13/12/03; full list of members
dot icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon25/01/2003
Return made up to 13/12/02; full list of members
dot icon18/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon12/02/2002
Return made up to 13/12/01; full list of members
dot icon14/03/2001
Accounts for a small company made up to 2000-04-30
dot icon14/02/2001
Return made up to 13/12/00; full list of members
dot icon14/02/2001
Ad 30/11/00--------- £ si 1@1=1 £ ic 237857/237858
dot icon14/02/2001
Ad 30/11/00--------- £ si 1@1=1 £ ic 237856/237857
dot icon26/01/2001
Director's particulars changed
dot icon07/02/2000
Return made up to 13/12/99; full list of members
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon06/01/2000
Director resigned
dot icon08/09/1999
Accounts for a small company made up to 1999-04-30
dot icon27/07/1999
Ad 29/06/99--------- £ si 3257@1=3257 £ ic 234599/237856
dot icon26/03/1999
New director appointed
dot icon15/01/1999
Return made up to 13/12/98; full list of members
dot icon14/10/1998
Accounts for a dormant company made up to 1997-11-30
dot icon14/10/1998
Resolutions
dot icon14/08/1998
Accounting reference date extended from 30/11/98 to 30/04/99
dot icon17/07/1998
Accounting reference date shortened from 31/12/97 to 30/11/97
dot icon02/07/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon20/01/1998
Return made up to 13/12/97; full list of members
dot icon14/01/1998
Registered office changed on 14/01/98 from: glebe court stoke on trent ST4 1ET
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon18/12/1997
New director appointed
dot icon18/12/1997
Ad 09/12/97--------- £ si 223197@1=223197 £ ic 2/223199
dot icon18/12/1997
£ nc 10000/237856 09/12/97
dot icon12/12/1997
Particulars of mortgage/charge
dot icon18/04/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon08/04/1997
Director resigned
dot icon08/04/1997
Secretary resigned
dot icon08/04/1997
New secretary appointed;new director appointed
dot icon08/04/1997
New director appointed
dot icon07/04/1997
Certificate of change of name
dot icon13/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laycock, Phillip Anthony
Director
28/06/2017 - Present
-
Harris, Michael Christopher James
Director
11/07/2019 - Present
18
Fitzer, Simon
Director
25/04/2014 - 30/06/2025
-
Aiken, Sean Sydney
Director
14/11/2014 - Present
-
Godfrey, Paul Edmund
Nominee Secretary
13/12/1996 - 27/03/1997
24

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 BIOCOMPOSITES LIMITED

BIOCOMPOSITES LIMITED is an(a) Active company incorporated on 13/12/1996 with the registered office located at C/O Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs ST5 5NL. There are currently 9 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 BIOCOMPOSITES LIMITED?

toggle

BIOCOMPOSITES LIMITED is currently Active. It was registered on 13/12/1996 .

Where is BIOCOMPOSITES LIMITED located?

toggle

BIOCOMPOSITES LIMITED is registered at C/O Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs ST5 5NL.

What does BIOCOMPOSITES LIMITED do?

toggle

BIOCOMPOSITES LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for BIOCOMPOSITES LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-13 with no updates.