Cowpen Lane Industrial Estate
Billingham
TS23 4JD
Director Name | Mr Ian Thomas Heggie |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 4 Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD |
Director Name | Ms Annabel Mouquet |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 February 2020(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Unit 4 Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD |
Director Name | Mr John Paul Fraser |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD |
Secretary Name | Mr Ian Thomas Heggie |
---|---|
Status | Current |
Appointed | 19 February 2020(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 4 Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD |
Director Name | Dr Timothy Robinson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD |
Director Name | Mr David Simon Ruddy |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 4 Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD |
Secretary Name | David Simon Ruddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD |
Director Name | Mr John Paul Fraser |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD |
Director Name | Mr David John Stratford |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 June 2018) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 32 Lamberts Lane Mossley Congleton Cheshire CW12 3AU |
Director Name | Mr Gary Lumby |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Wynd Wynyard Billingham Cleveland TS22 5QE |
Website | www.biochemica.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 5045440 |
Telephone region | Unknown |
Registered Address | Unit 4 Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Dr Timothy Robinson 50.00% Ordinary |
---|---|
500 at £1 | Mr David Simon Ruddy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £229,974 |
Cash | £105,622 |
Current Liabilities | £1,061,837 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
27 March 2019 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 6 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
30 September 2008 | Delivered 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 |
2 November 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
---|---|
13 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
1 February 2023 | Accounts for a dormant company made up to 31 January 2022 (5 pages) |
1 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
15 February 2022 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
30 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
29 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (11 pages) |
10 November 2020 | Satisfaction of charge 063005000004 in full (1 page) |
10 November 2020 | Satisfaction of charge 063005000002 in full (1 page) |
28 April 2020 | Previous accounting period shortened from 27 February 2020 to 31 January 2020 (1 page) |
28 February 2020 | Confirmation statement made on 28 February 2020 with updates (5 pages) |
25 February 2020 | Appointment of Mr John Paul Fraser as a director on 19 February 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
25 February 2020 | Appointment of Mr Ian Thomas Heggie as a secretary on 19 February 2020 (2 pages) |
4 February 2020 | Termination of appointment of David Simon Ruddy as a secretary on 3 February 2020 (1 page) |
4 February 2020 | Appointment of Mr Martyn Paul Fisher as a director on 3 February 2020 (2 pages) |
4 February 2020 | Termination of appointment of Timothy Robinson as a director on 3 February 2020 (1 page) |
4 February 2020 | Termination of appointment of David Simon Ruddy as a director on 3 February 2020 (1 page) |
4 February 2020 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
4 February 2020 | Termination of appointment of John Paul Fraser as a director on 3 February 2020 (1 page) |
4 February 2020 | Appointment of Ms Annabel Mouquet as a director on 3 February 2020 (2 pages) |
4 February 2020 | Termination of appointment of Gary Lumby as a director on 3 February 2020 (1 page) |
4 February 2020 | Appointment of Mr Ian Thomas Heggie as a director on 3 February 2020 (2 pages) |
30 January 2020 | Satisfaction of charge 063005000003 in full (1 page) |
21 January 2020 | Resolutions
|
27 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
18 October 2019 | Director's details changed for David Simon Ruddy on 18 October 2019 (2 pages) |
1 April 2019 | Registration of charge 063005000004, created on 27 March 2019 (22 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (7 pages) |
17 January 2019 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
17 January 2019 | Cessation of Timothy Robinson as a person with significant control on 6 March 2017 (1 page) |
17 January 2019 | Cessation of David Simon Ruddy as a person with significant control on 6 March 2017 (1 page) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
9 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
26 June 2018 | Termination of appointment of David John Stratford as a director on 16 June 2018 (1 page) |
7 December 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
5 December 2017 | Appointment of Mr David John Stratford as a director on 27 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Gary Lumby as a director on 27 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr David John Stratford as a director on 27 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Gary Lumby as a director on 27 November 2017 (2 pages) |
10 October 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
10 October 2017 | Notification of Biochemica Group Limited as a person with significant control on 6 March 2017 (2 pages) |
10 October 2017 | Notification of Biochemica Group Limited as a person with significant control on 10 October 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
26 May 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
26 May 2017 | Previous accounting period shortened from 31 July 2017 to 28 February 2017 (1 page) |
26 May 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
26 May 2017 | Previous accounting period shortened from 31 July 2017 to 28 February 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 January 2017 | Appointment of Mr John Fraser as a director on 24 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr John Fraser as a director on 24 January 2017 (2 pages) |
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
13 September 2016 | Director's details changed for David Simon Ruddy on 31 August 2016 (2 pages) |
13 September 2016 | Director's details changed for David Simon Ruddy on 31 August 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
13 August 2015 | Satisfaction of charge 1 in full (5 pages) |
13 August 2015 | Satisfaction of charge 1 in full (5 pages) |
10 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
23 July 2015 | Registration of charge 063005000003, created on 22 July 2015 (23 pages) |
23 July 2015 | Registration of charge 063005000003, created on 22 July 2015 (23 pages) |
6 July 2015 | Registration of charge 063005000002, created on 6 July 2015 (24 pages) |
6 July 2015 | Registration of charge 063005000002, created on 6 July 2015 (24 pages) |
6 July 2015 | Registration of charge 063005000002, created on 6 July 2015 (24 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
18 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
11 September 2013 | Director's details changed for David Simon Ruddy on 6 September 2013 (2 pages) |
11 September 2013 | Director's details changed for David Simon Ruddy on 6 September 2013 (2 pages) |
11 September 2013 | Director's details changed for David Simon Ruddy on 6 September 2013 (2 pages) |
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
5 June 2013 | Secretary's details changed for David Simon Ruddy on 29 May 2013 (1 page) |
5 June 2013 | Secretary's details changed for David Simon Ruddy on 29 May 2013 (1 page) |
4 June 2013 | Secretary's details changed for David Simon Ruddy on 29 May 2013 (1 page) |
4 June 2013 | Director's details changed for David Simon Ruddy on 29 May 2013 (2 pages) |
4 June 2013 | Secretary's details changed for David Simon Ruddy on 29 May 2013 (1 page) |
4 June 2013 | Director's details changed for David Simon Ruddy on 29 May 2013 (2 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 October 2012 | Registered office address changed from Unit 4 Daimler Drive Cowpen Industrial Estate Billingham TS23 4JD England on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from Unit 4 Daimler Drive Cowpen Industrial Estate Billingham TS23 4JD England on 19 October 2012 (1 page) |
17 October 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for David Simon Ruddy on 2 July 2010 (2 pages) |
20 July 2010 | Director's details changed for David Simon Ruddy on 2 July 2010 (2 pages) |
20 July 2010 | Director's details changed for David Simon Ruddy on 2 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Doctor Timothy Robinson on 7 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Doctor Timothy Robinson on 7 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Doctor Timothy Robinson on 7 June 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from 48 rooks street, cottenham cambridge cambridgeshire CB24 8RB (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 48 rooks street, cottenham cambridge cambridgeshire CB24 8RB (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
3 July 2007 | Incorporation (15 pages) |
3 July 2007 | Incorporation (15 pages) |