BIOCOMPOSITES (UK) LIMITED

Register to unlock more data on OkredoRegister

BIOCOMPOSITES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03854291

Incorporation date

06/10/1999

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 06/10/1999)
dot icon21/10/2025
Register inspection address has been changed from C/O C/O Dpc Dpc Vernon Road Stoke-on-Trent Staffordshire ST4 2QY United Kingdom to Ic4 Keele Science Park Science Park Keele Newcastle ST5 5NL
dot icon20/10/2025
Confirmation statement made on 2025-10-06 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 Mia Fitzer as a director on 2025-06-30
dot icon24/06/2025
Registration of charge 038542910004, created on 2025-06-23
dot icon24/06/2025
Registration of charge 038542910005, created on 2025-06-23
dot icon18/06/2025
Change of details for Matrix Bidco Limited as a person with significant control on 2017-05-31
dot icon18/06/2025
Change of details for Matrix Bidco Limited as a person with significant control on 2017-06-09
dot icon16/06/2025
Satisfaction of charge 038542910002 in full
dot icon16/06/2025
Satisfaction of charge 038542910003 in full
dot icon14/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon10/08/2022
Registration of charge 038542910003, created on 2022-08-05
dot icon09/08/2022
Satisfaction of charge 038542910001 in full
dot icon09/08/2022
Registration of charge 038542910002, created on 2022-08-01
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 icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon03/09/2021
Full accounts made up to 2020-12-31
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon12/10/2020
Register(s) moved to registered office address C/O Biocomposites Limited Keele Science Park Keele Newcastle Staffs ST5 5NL
dot icon11/10/2019
Confirmation statement made on 2019-10-06 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 icon11/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon26/10/2017
Notification of Matrix Bidco Limited as a person with significant control on 2017-05-31
dot icon26/10/2017
Cessation of John Stephen Bratt as a person with significant control on 2017-05-31
dot icon30/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-05-31
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 Hugh Brian Bratt 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 icon09/06/2017
Appointment of Mr Simon Mia Fitzer as a director on 2017-05-31
dot icon08/06/2017
Registration of charge 038542910001, created on 2017-05-31
dot icon12/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon03/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon02/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/06/2014
Appointment of Hugh Brian Bratt as a director
dot icon08/04/2014
Memorandum and Articles of Association
dot icon08/04/2014
Resolutions
dot icon20/11/2013
Auditor's resignation
dot icon07/11/2013
Auditor's resignation
dot icon10/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon11/03/2013
Resolutions
dot icon08/03/2013
Certificate of change of name
dot icon08/03/2013
Change of name notice
dot icon17/10/2012
Annual return made up to 2012-10-06 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 C/O Biocomposites Limited Keele Science Park Keele Staffordshire ST5 5NL on 2012-06-12
dot icon11/06/2012
Termination of appointment of John Bratt as a secretary
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
Director's details changed for John Stephen Bratt on 2012-05-16
dot icon11/06/2012
Director's details changed for Dr Russell David Waters on 2012-05-16
dot icon18/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon15/07/2011
Accounts for a small company made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-10-06 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 icon22/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Register inspection address has been changed
dot icon09/12/2008
Return made up to 06/10/08; full list of members
dot icon14/10/2008
Accounts for a small company made up to 2007-12-31
dot icon14/08/2008
Return made up to 06/10/07; full list of members
dot icon12/08/2008
Director's change of particulars / russell waters / 06/10/2007
dot icon18/07/2008
Registered office changed on 18/07/2008 from innovation centre 4 keele science park keele, newcastle staffs ST5 5NL
dot icon22/01/2008
Accounts for a small company made up to 2007-04-30
dot icon15/11/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon23/08/2007
New director appointed
dot icon10/01/2007
Return made up to 06/10/06; full list of members
dot icon20/11/2006
Accounts for a small company made up to 2006-04-30
dot icon08/03/2006
Return made up to 06/10/05; full list of members
dot icon24/02/2006
£ ic 325/323 18/01/06 £ sr 2@1=2
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon14/02/2006
Nc dec already adjusted 18/01/06
dot icon14/02/2006
S-div 18/01/06
dot icon14/02/2006
Ad 18/01/06--------- £ si [email protected]=21 £ ic 304/325
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
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 icon28/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/01/2005
Registered office changed on 11/01/05 from: etruscan street stoke on trent staffordshire ST1 5PQ
dot icon22/12/2004
Return made up to 06/10/04; full list of members
dot icon12/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon23/10/2003
Return made up to 06/10/03; full list of members
dot icon15/08/2003
£ ic 31603/304 28/07/03 £ sr 31299@1=31299
dot icon01/07/2003
Resolutions
dot icon01/07/2003
Resolutions
dot icon01/07/2003
Resolutions
dot icon30/06/2003
Declaration of shares redemption:auditor's report
dot icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon28/10/2002
Return made up to 06/10/02; full list of members
dot icon18/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon18/12/2001
Return made up to 06/10/01; full list of members
dot icon28/11/2001
£ ic 62902/31603 16/10/01 £ sr 31299@1=31299
dot icon22/10/2001
Director resigned
dot icon20/09/2001
Resolutions
dot icon13/09/2001
Declaration of shares redemption:auditor's report
dot icon01/05/2001
Director's particulars changed
dot icon14/03/2001
Accounts for a small company made up to 2000-04-30
dot icon30/01/2001
Director resigned
dot icon30/01/2001
Director resigned
dot icon26/01/2001
Return made up to 06/10/00; full list of members
dot icon26/01/2001
Director's particulars changed
dot icon23/01/2000
Accounting reference date shortened from 31/10/00 to 30/04/00
dot icon19/01/2000
New director appointed
dot icon18/01/2000
Ad 14/12/99--------- £ si 62598@1=62598 £ ic 104/62702
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon11/01/2000
Nc inc already adjusted 14/12/99
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon06/01/2000
Ad 14/12/99--------- £ si 2@1=2 £ ic 102/104
dot icon06/01/2000
Ad 14/12/99--------- £ si 100@1=100 £ ic 2/102
dot icon06/01/2000
New director appointed
dot icon06/01/2000
New director appointed
dot icon06/01/2000
New secretary appointed
dot icon06/01/2000
New director appointed
dot icon06/01/2000
Registered office changed on 06/01/00 from: glebe court stoke on trent staffordshire ST4 1ET
dot icon06/01/2000
Secretary resigned
dot icon06/01/2000
Director resigned
dot icon06/10/1999
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
06/10/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bratt, John Stephen
Director
14/12/1999 - 26/08/2025
8
Rorke, Alan William
Director
13/12/1999 - 06/09/2001
4
Reay-Young, Clive Bruce
Director
13/12/1999 - 24/01/2001
4
Waters, Russell David, Dr
Director
13/12/1999 - 30/05/2017
3
Woods, Nicholas Paul
Director
13/12/1999 - 24/01/2001
5

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

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 (UK) LIMITED

BIOCOMPOSITES (UK) LIMITED is an(a) Active company incorporated on 06/10/1999 with the registered office located at C/O Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs ST5 5NL. 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 BIOCOMPOSITES (UK) LIMITED?

toggle

BIOCOMPOSITES (UK) LIMITED is currently Active. It was registered on 06/10/1999 .

Where is BIOCOMPOSITES (UK) LIMITED located?

toggle

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

What does BIOCOMPOSITES (UK) LIMITED do?

toggle

BIOCOMPOSITES (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIOCOMPOSITES (UK) LIMITED?

toggle

The latest filing was on 21/10/2025: Register inspection address has been changed from C/O C/O Dpc Dpc Vernon Road Stoke-on-Trent Staffordshire ST4 2QY United Kingdom to Ic4 Keele Science Park Science Park Keele Newcastle ST5 5NL.