Company NameBiochemica Water Limited
Company StatusActive
Company Number06300500
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Previous NameBiochemica UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Martyn Paul Fisher
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 4 Daimler Drive
Cowpen Lane Industrial Estate
Billingham
TS23 4JD
Director NameMr Ian Thomas Heggie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 4 Daimler Drive
Cowpen Lane Industrial Estate
Billingham
TS23 4JD
Director NameMs Annabel Mouquet
Date of BirthOctober 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed03 February 2020(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressUnit 4 Daimler Drive
Cowpen Lane Industrial Estate
Billingham
TS23 4JD
Director NameMr John Paul Fraser
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Daimler Drive
Cowpen Lane Industrial Estate
Billingham
TS23 4JD
Secretary NameMr Ian Thomas Heggie
StatusCurrent
Appointed19 February 2020(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressUnit 4 Daimler Drive
Cowpen Lane Industrial Estate
Billingham
TS23 4JD
Director NameDr Timothy Robinson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Daimler Drive
Cowpen Lane Industrial Estate
Billingham
TS23 4JD
Director NameMr David Simon Ruddy
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 4 Daimler Drive
Cowpen Lane Industrial Estate
Billingham
TS23 4JD
Secretary NameDavid Simon Ruddy
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Daimler Drive
Cowpen Lane Industrial Estate
Billingham
TS23 4JD
Director NameMr John Paul Fraser
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Daimler Drive
Cowpen Lane Industrial Estate
Billingham
TS23 4JD
Director NameMr David John Stratford
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(10 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 June 2018)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address32 Lamberts Lane
Mossley
Congleton
Cheshire
CW12 3AU
Director NameMr Gary Lumby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Wynd
Wynyard
Billingham
Cleveland
TS22 5QE

Contact

Websitewww.biochemica.co.uk/
Email address[email protected]
Telephone0845 5045440
Telephone regionUnknown

Location

Registered AddressUnit 4 Daimler Drive
Cowpen Lane Industrial Estate
Billingham
TS23 4JD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Dr Timothy Robinson
50.00%
Ordinary
500 at £1Mr David Simon Ruddy
50.00%
Ordinary

Financials

Year2014
Net Worth£229,974
Cash£105,622
Current Liabilities£1,061,837

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Charges

27 March 2019Delivered on: 1 April 2019
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
22 July 2015Delivered on: 23 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 July 2015Delivered on: 6 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
30 September 2008Delivered on: 1 October 2008
Satisfied on: 13 August 2015
Persons entitled: Bibby Financial Services Limited as Scurity Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

2 November 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
1 February 2023Accounts for a dormant company made up to 31 January 2022 (5 pages)
1 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
15 February 2022Accounts for a dormant company made up to 31 January 2021 (6 pages)
30 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 January 2021Unaudited abridged accounts made up to 31 January 2020 (11 pages)
10 November 2020Satisfaction of charge 063005000004 in full (1 page)
10 November 2020Satisfaction of charge 063005000002 in full (1 page)
28 April 2020Previous accounting period shortened from 27 February 2020 to 31 January 2020 (1 page)
28 February 2020Confirmation statement made on 28 February 2020 with updates (5 pages)
25 February 2020Appointment of Mr John Paul Fraser as a director on 19 February 2020 (2 pages)
25 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
25 February 2020Appointment of Mr Ian Thomas Heggie as a secretary on 19 February 2020 (2 pages)
4 February 2020Termination of appointment of David Simon Ruddy as a secretary on 3 February 2020 (1 page)
4 February 2020Appointment of Mr Martyn Paul Fisher as a director on 3 February 2020 (2 pages)
4 February 2020Termination of appointment of Timothy Robinson as a director on 3 February 2020 (1 page)
4 February 2020Termination of appointment of David Simon Ruddy as a director on 3 February 2020 (1 page)
4 February 2020Total exemption full accounts made up to 28 February 2019 (13 pages)
4 February 2020Termination of appointment of John Paul Fraser as a director on 3 February 2020 (1 page)
4 February 2020Appointment of Ms Annabel Mouquet as a director on 3 February 2020 (2 pages)
4 February 2020Termination of appointment of Gary Lumby as a director on 3 February 2020 (1 page)
4 February 2020Appointment of Mr Ian Thomas Heggie as a director on 3 February 2020 (2 pages)
30 January 2020Satisfaction of charge 063005000003 in full (1 page)
21 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
18 October 2019Director's details changed for David Simon Ruddy on 18 October 2019 (2 pages)
1 April 2019Registration of charge 063005000004, created on 27 March 2019 (22 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (7 pages)
17 January 2019Confirmation statement made on 14 March 2017 with updates (7 pages)
17 January 2019Cessation of Timothy Robinson as a person with significant control on 6 March 2017 (1 page)
17 January 2019Cessation of David Simon Ruddy as a person with significant control on 6 March 2017 (1 page)
29 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
9 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
26 June 2018Termination of appointment of David John Stratford as a director on 16 June 2018 (1 page)
7 December 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 1,006
(8 pages)
5 December 2017Appointment of Mr David John Stratford as a director on 27 November 2017 (2 pages)
5 December 2017Appointment of Mr Gary Lumby as a director on 27 November 2017 (2 pages)
5 December 2017Appointment of Mr David John Stratford as a director on 27 November 2017 (2 pages)
5 December 2017Appointment of Mr Gary Lumby as a director on 27 November 2017 (2 pages)
10 October 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 1,006
(8 pages)
10 October 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 1,006
(8 pages)
10 October 2017Notification of Biochemica Group Limited as a person with significant control on 6 March 2017 (2 pages)
10 October 2017Notification of Biochemica Group Limited as a person with significant control on 10 October 2017 (2 pages)
12 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
26 May 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
26 May 2017Previous accounting period shortened from 31 July 2017 to 28 February 2017 (1 page)
26 May 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
26 May 2017Previous accounting period shortened from 31 July 2017 to 28 February 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 January 2017Appointment of Mr John Fraser as a director on 24 January 2017 (2 pages)
27 January 2017Appointment of Mr John Fraser as a director on 24 January 2017 (2 pages)
13 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04
(3 pages)
13 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04
(3 pages)
13 September 2016Director's details changed for David Simon Ruddy on 31 August 2016 (2 pages)
13 September 2016Director's details changed for David Simon Ruddy on 31 August 2016 (2 pages)
24 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 August 2015Satisfaction of charge 1 in full (5 pages)
13 August 2015Satisfaction of charge 1 in full (5 pages)
10 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
10 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
10 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
23 July 2015Registration of charge 063005000003, created on 22 July 2015 (23 pages)
23 July 2015Registration of charge 063005000003, created on 22 July 2015 (23 pages)
6 July 2015Registration of charge 063005000002, created on 6 July 2015 (24 pages)
6 July 2015Registration of charge 063005000002, created on 6 July 2015 (24 pages)
6 July 2015Registration of charge 063005000002, created on 6 July 2015 (24 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(5 pages)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(5 pages)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
18 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
11 September 2013Director's details changed for David Simon Ruddy on 6 September 2013 (2 pages)
11 September 2013Director's details changed for David Simon Ruddy on 6 September 2013 (2 pages)
11 September 2013Director's details changed for David Simon Ruddy on 6 September 2013 (2 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
5 June 2013Secretary's details changed for David Simon Ruddy on 29 May 2013 (1 page)
5 June 2013Secretary's details changed for David Simon Ruddy on 29 May 2013 (1 page)
4 June 2013Secretary's details changed for David Simon Ruddy on 29 May 2013 (1 page)
4 June 2013Director's details changed for David Simon Ruddy on 29 May 2013 (2 pages)
4 June 2013Secretary's details changed for David Simon Ruddy on 29 May 2013 (1 page)
4 June 2013Director's details changed for David Simon Ruddy on 29 May 2013 (2 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 October 2012Registered office address changed from Unit 4 Daimler Drive Cowpen Industrial Estate Billingham TS23 4JD England on 19 October 2012 (1 page)
19 October 2012Registered office address changed from Unit 4 Daimler Drive Cowpen Industrial Estate Billingham TS23 4JD England on 19 October 2012 (1 page)
17 October 2012Registered office address changed from the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool County Durham TS25 5TG on 17 October 2012 (1 page)
17 October 2012Registered office address changed from the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool County Durham TS25 5TG on 17 October 2012 (1 page)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for David Simon Ruddy on 2 July 2010 (2 pages)
20 July 2010Director's details changed for David Simon Ruddy on 2 July 2010 (2 pages)
20 July 2010Director's details changed for David Simon Ruddy on 2 July 2010 (2 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Doctor Timothy Robinson on 7 June 2010 (2 pages)
21 June 2010Director's details changed for Doctor Timothy Robinson on 7 June 2010 (2 pages)
21 June 2010Director's details changed for Doctor Timothy Robinson on 7 June 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 July 2009Return made up to 03/07/09; full list of members (5 pages)
29 July 2009Return made up to 03/07/09; full list of members (5 pages)
19 February 2009Registered office changed on 19/02/2009 from 48 rooks street, cottenham cambridge cambridgeshire CB24 8RB (1 page)
19 February 2009Registered office changed on 19/02/2009 from 48 rooks street, cottenham cambridge cambridgeshire CB24 8RB (1 page)
23 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 August 2008Return made up to 03/07/08; full list of members (4 pages)
6 August 2008Return made up to 03/07/08; full list of members (4 pages)
3 July 2007Incorporation (15 pages)
3 July 2007Incorporation (15 pages)