BIODEG CHEMICAL CO LIMITED

Register to unlock more data on OkredoRegister

BIODEG CHEMICAL CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02414239

Incorporation date

17/08/1989

Size

Small

Contacts

Registered address

Registered address

Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1989)
dot icon19/01/2026
Director's details changed for Mr Michael Short on 2026-01-13
dot icon06/10/2025
Accounts for a small company made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon18/10/2024
Accounts for a small company made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon02/10/2023
Accounts for a small company made up to 2023-03-31
dot icon03/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon17/10/2022
Accounts for a small company made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon14/10/2021
Accounts for a small company made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon08/07/2020
Registered office address changed from Edwards Lane Speke Liverpool Merseyside L24 9HW to Walker House Exchange Flags Liverpool L2 3YL on 2020-07-08
dot icon08/07/2020
Appointment of Mr Philip Tarleton as a secretary on 2020-06-30
dot icon08/07/2020
Appointment of Mr Michael Short as a director on 2020-06-30
dot icon08/07/2020
Appointment of Mr Philip Tarleton as a director on 2020-06-30
dot icon08/07/2020
Notification of Meade-King Robinson & Co Ltd as a person with significant control on 2020-06-30
dot icon08/07/2020
Termination of appointment of Andrew Clifford Roberts as a director on 2020-06-30
dot icon08/07/2020
Termination of appointment of Malcolm Neile Laws as a director on 2020-06-30
dot icon08/07/2020
Termination of appointment of Andrew Clifford Roberts as a secretary on 2020-06-30
dot icon08/07/2020
Cessation of Andrew Clifford Roberts as a person with significant control on 2020-06-30
dot icon08/07/2020
Cessation of Malcolm Laws as a person with significant control on 2020-06-30
dot icon02/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon14/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon28/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon02/06/2010
Appointment of Andrew Clifford Roberts as a secretary
dot icon01/06/2010
Appointment of Mr Andrew Clifford Roberts as a director
dot icon01/06/2010
Termination of appointment of Philip Tarleton as a secretary
dot icon01/06/2010
Termination of appointment of Philip Tarleton as a director
dot icon01/06/2010
Appointment of Philip Tarleton as a secretary
dot icon01/06/2010
Appointment of Philip Tarleton as a director
dot icon01/06/2010
Termination of appointment of Linda Foster as a secretary
dot icon01/06/2010
Termination of appointment of Keith Smallcombe as a director
dot icon17/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/08/2009
Return made up to 20/07/09; full list of members
dot icon31/07/2009
Registered office changed on 31/07/2009 from c/o seligman percy hilton house, lord street stockport cheshire SK1 3NA
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/07/2008
Return made up to 20/07/08; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/09/2007
Return made up to 20/07/07; no change of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/08/2006
Return made up to 20/07/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/08/2005
Return made up to 20/07/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/07/2004
Return made up to 20/07/04; full list of members
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/10/2003
Return made up to 20/07/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/10/2002
Return made up to 20/07/02; full list of members
dot icon10/09/2001
Director's particulars changed
dot icon26/07/2001
Return made up to 20/07/01; full list of members
dot icon04/07/2001
Registered office changed on 04/07/01 from: seligman percy & co brookbank house wellington road bollington macclesfield cheshire SK10 5JR
dot icon04/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/08/2000
Accounts for a small company made up to 2000-03-31
dot icon02/08/2000
Return made up to 20/07/00; full list of members
dot icon26/05/2000
Particulars of mortgage/charge
dot icon26/05/2000
Particulars of mortgage/charge
dot icon28/09/1999
Ad 18/08/99--------- £ si 50000@1=50000 £ ic 50102/100102
dot icon28/09/1999
Nc inc already adjusted 18/08/99
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon28/07/1999
Return made up to 20/07/99; change of members
dot icon17/06/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon14/06/1999
New director appointed
dot icon10/06/1999
Accounts for a small company made up to 1998-12-31
dot icon06/06/1999
Ad 26/05/99--------- £ si 50000@1=50000 £ ic 102/50102
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon06/06/1999
£ nc 1000/51000 26/05/99
dot icon06/06/1999
Secretary resigned;director resigned
dot icon06/06/1999
New secretary appointed
dot icon06/08/1998
Accounts for a small company made up to 1997-12-31
dot icon05/08/1998
Return made up to 20/07/98; full list of members
dot icon24/07/1997
Return made up to 20/07/97; no change of members
dot icon08/05/1997
Accounts for a small company made up to 1996-12-31
dot icon25/07/1996
Return made up to 20/07/96; no change of members
dot icon28/03/1996
Accounts for a small company made up to 1995-12-31
dot icon02/03/1996
Particulars of mortgage/charge
dot icon18/01/1996
Particulars of mortgage/charge
dot icon21/08/1995
Accounts for a small company made up to 1994-12-31
dot icon16/08/1995
Return made up to 20/07/95; full list of members
dot icon26/05/1995
Registered office changed on 26/05/95 from: st james's building 79 oxford street manchester M1 6HT
dot icon18/04/1995
Particulars of contract relating to shares
dot icon18/04/1995
Ad 17/10/94--------- £ si 2@1
dot icon19/01/1995
Ad 17/10/94--------- £ si 2@1=2 £ ic 100/102
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Registered office changed on 05/12/94 from: 5 shawell court widnes cheshire WA8 oye
dot icon10/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon21/10/1994
Accounting reference date extended from 30/09 to 31/12
dot icon27/09/1994
Resolutions
dot icon27/09/1994
£ nc 100/1000 16/08/94
dot icon27/07/1994
Return made up to 20/07/94; no change of members
dot icon04/07/1994
Full accounts made up to 1993-09-30
dot icon04/08/1993
Return made up to 01/08/93; full list of members
dot icon23/04/1993
Full accounts made up to 1992-09-30
dot icon17/08/1992
Return made up to 01/08/92; no change of members
dot icon10/08/1992
Full accounts made up to 1991-09-30
dot icon04/09/1991
Return made up to 17/08/91; full list of members
dot icon14/08/1991
Full accounts made up to 1990-09-30
dot icon20/05/1991
Particulars of mortgage/charge
dot icon14/03/1990
Accounting reference date extended from 31/03 to 30/09
dot icon21/02/1990
Ad 16/02/90--------- £ si 98@1=98 £ ic 2/100
dot icon06/09/1989
Registered office changed on 06/09/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

16
2023
change arrow icon0 % *

* during past year

Cash in Bank

£144,110.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
16
1.01M
-
2.17M
144.11K
-
2023
16
1.01M
-
2.17M
144.11K
-

Employees

2023

Employees

16 Ascended- *

Net Assets(GBP)

1.01M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

2.17M £Ascended- *

Cash in Bank(GBP)

144.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tarleton, Philip
Director
30/06/2020 - Present
15
Tarleton, Philip
Director
20/05/2010 - 26/05/2010
15
Short, Michael
Director
30/06/2020 - Present
1

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

54
MILKY'S (UK) LIMITED34a Waterloo Road, London NW2 7UH
Active

Category:

Butter and cheese production

Comp. code:

04792851

Reg. date:

09/06/2003

Turnover:

-

No. of employees:

17
AUTO SPORT ENGINEERING LIMITEDA S E Building Brandon Road, Binley, Coventry, West Midlands CV3 2AH
Active

Category:

Machining

Comp. code:

07148169

Reg. date:

05/02/2010

Turnover:

-

No. of employees:

19
R. J. EDWARDS & COMPANY (ENGINEERS) LIMITEDUnit15 Ashcroft Road, Knowsley Industrial Park, Merseyside L33 7TW
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

00682953

Reg. date:

09/02/1961

Turnover:

-

No. of employees:

19
WOODHAMS M.E.C. LTDUnit 2 Woodhams Business Park, Rotherwick, Hook RG27 9AY
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

07139209

Reg. date:

28/01/2010

Turnover:

-

No. of employees:

15
KEYTEC GEOMEMBRANES LIMITED4 Victoria Place, Holbeck, Leeds LS11 5AE
Active

Category:

Other manufacturing n.e.c.

Comp. code:

04159040

Reg. date:

13/02/2001

Turnover:

-

No. of employees:

19

Description

copy info iconCopy

About BIODEG CHEMICAL CO LIMITED

BIODEG CHEMICAL CO LIMITED is an(a) Active company incorporated on 17/08/1989 with the registered office located at Walker House, Exchange Flags, Liverpool L2 3YL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BIODEG CHEMICAL CO LIMITED?

toggle

BIODEG CHEMICAL CO LIMITED is currently Active. It was registered on 17/08/1989 .

Where is BIODEG CHEMICAL CO LIMITED located?

toggle

BIODEG CHEMICAL CO LIMITED is registered at Walker House, Exchange Flags, Liverpool L2 3YL.

What does BIODEG CHEMICAL CO LIMITED do?

toggle

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

How many employees does BIODEG CHEMICAL CO LIMITED have?

toggle

BIODEG CHEMICAL CO LIMITED had 16 employees in 2023.

What is the latest filing for BIODEG CHEMICAL CO LIMITED?

toggle

The latest filing was on 19/01/2026: Director's details changed for Mr Michael Short on 2026-01-13.