BIOTECH BRANDS LTD

Register to unlock more data on OkredoRegister

BIOTECH BRANDS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11057860

Incorporation date

10/11/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 11057860: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2017)
dot icon28/01/2022
Order of court to wind up
dot icon12/01/2022
Registered office address changed to PO Box 4385, 11057860: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-12
dot icon25/06/2021
Termination of appointment of Karen Leahy as a director on 2021-06-24
dot icon24/06/2021
Registered office address changed from , 10 Poole Hill, Bournemouth, Dorset, BH2 5PS, England to PO Box 4385 Cardiff CF14 8LH on 2021-06-24
dot icon24/06/2021
Registered office address changed from , PO Box 559, Stac House PO Box 559, Manchester, M45 0HG, England to PO Box 4385 Cardiff CF14 8LH on 2021-06-24
dot icon04/06/2021
Notice of removal of a director
dot icon21/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon02/04/2021
Registered office address changed from , Sovereign House Barehill Street, Littleborough, OL15 9BL, England to PO Box 4385 Cardiff CF14 8LH on 2021-04-02
dot icon02/04/2021
Registered office address changed from , Sovereign House Barehill Street, Littleborough, Lancashire, OL15 9BL, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2021-04-02
dot icon03/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon03/03/2021
Termination of appointment of Christian Paul Baldwin as a director on 2021-03-01
dot icon29/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon22/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon13/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon02/12/2020
Satisfaction of charge 110578600001 in full
dot icon21/09/2020
Registration of charge 110578600001, created on 2020-09-11
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon31/12/2019
Termination of appointment of Warren Coyttee Hartley as a director on 2019-11-30
dot icon22/11/2019
Registered office address changed from , 71 Penny Street Penny Street, Lancaster, LA1 1XF, England to PO Box 4385 Cardiff CF14 8LH on 2019-11-22
dot icon07/10/2019
Resolutions
dot icon19/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon06/09/2019
Confirmation statement made on 2019-07-13 with updates
dot icon06/09/2019
Previous accounting period shortened from 2019-11-30 to 2019-07-31
dot icon26/07/2019
Termination of appointment of Jaime Zoe Bailey as a director on 2019-07-13
dot icon26/07/2019
Appointment of Mr Christian Paul Baldwin as a director on 2019-07-13
dot icon26/07/2019
Appointment of Mr Mark John Travers as a director on 2019-07-13
dot icon26/07/2019
Appointment of Mr Warren Coyttee Hartley as a director on 2019-07-13
dot icon22/07/2019
Registered office address changed from , 18 Rutland Crescent, Harworth, Doncaster, DN11 8HZ, England to PO Box 4385 Cardiff CF14 8LH on 2019-07-22
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon01/04/2019
Resolutions
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon01/04/2019
Appointment of Mrs Jaime Zoe Bailey as a director on 2019-03-29
dot icon29/03/2019
Registered office address changed from , 17 Marble Street, Manchester, M2 3AW, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2019-03-29
dot icon29/03/2019
Termination of appointment of Nicholas John Marc Johnson as a director on 2019-03-29
dot icon08/02/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon02/02/2019
Compulsory strike-off action has been discontinued
dot icon01/02/2019
Confirmation statement made on 2018-11-09 with updates
dot icon01/02/2019
Appointment of Mr Nicholas John Marc Johnson as a director on 2019-01-16
dot icon29/01/2019
Termination of appointment of Kiefer Anderson Brindle as a director on 2019-01-16
dot icon29/01/2019
Registered office address changed from , Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, Manchester, M12 6AE, England to PO Box 4385 Cardiff CF14 8LH on 2019-01-29
dot icon29/01/2019
Termination of appointment of Paul Lunny as a director on 2019-01-16
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon09/07/2018
Registered office address changed from , 1B Market Avenue, Ashton-Under-Lyne, Manchester, OL6 6AR, England to PO Box 4385 Cardiff CF14 8LH on 2018-07-09
dot icon19/01/2018
Registered office address changed from , Ashton Old Baths Stamford Street West, Ashton-Under-Lyne, Greater Manchester, OL6 7FW, England to PO Box 4385 Cardiff CF14 8LH on 2018-01-19
dot icon14/11/2017
Registered office address changed from , Ashton Old Baths Stamford Street West, Ashton-Under-Lyne, M43 7DL, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2017-11-14
dot icon10/11/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
01/03/2022
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
30/04/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Travers, Mark John
Director
13/07/2019 - Present
4
Johnson, Nicholas John Marc
Director
16/01/2019 - 29/03/2019
3

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BIOTECH BRANDS LTD

BIOTECH BRANDS LTD is an(a) Liquidation company incorporated on 10/11/2017 with the registered office located at 4385, 11057860: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOTECH BRANDS LTD?

toggle

BIOTECH BRANDS LTD is currently Liquidation. It was registered on 10/11/2017 .

Where is BIOTECH BRANDS LTD located?

toggle

BIOTECH BRANDS LTD is registered at 4385, 11057860: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BIOTECH BRANDS LTD do?

toggle

BIOTECH BRANDS LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for BIOTECH BRANDS LTD?

toggle

The latest filing was on 28/01/2022: Order of court to wind up.