Company NameBiochemica Group Limited
Company StatusActive
Company Number10552627
CategoryPrivate Limited Company
Incorporation Date9 January 2017(7 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Martyn Paul Fisher
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(3 years 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(3 years 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(3 years 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(3 years, 1 month 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(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressUnit 4 Daimler Drive
Cowpen Lane Industrial Estate
Billingham
TS23 4JD
Director NameTimothy Robinson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(same day as company formation)
RoleCompany Director
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 44 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(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(2 weeks, 1 day 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

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

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks 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

Filing History

29 January 2021Unaudited abridged accounts made up to 31 January 2020 (11 pages)
10 November 2020Satisfaction of charge 105526270001 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 (4 pages)
25 February 2020Appointment of Mr Ian Thomas Heggie as a secretary on 19 February 2020 (2 pages)
25 February 2020Appointment of Mr John Paul Fraser as a director on 19 February 2020 (2 pages)
4 February 2020Appointment of Ms Annabel Mouquet as a director on 3 February 2020 (2 pages)
4 February 2020Micro company accounts made up to 28 February 2019 (5 pages)
4 February 2020Cessation of David Simon Ruddy as a person with significant control on 3 February 2020 (1 page)
4 February 2020Appointment of Mr Ian Thomas Heggie as a director on 3 February 2020 (2 pages)
4 February 2020Cessation of Timothy Robinson as a person with significant control on 3 February 2020 (1 page)
4 February 2020Termination of appointment of Timothy Robinson as a director on 3 February 2020 (1 page)
4 February 2020Notification of Vws (Uk) Ltd as a person with significant control on 3 February 2020 (2 pages)
4 February 2020Termination of appointment of David Simon Ruddy as a director 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 John Paul Fraser as a director on 3 February 2020 (1 page)
20 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
27 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
18 October 2019Change of details for David Simon Ruddy as a person with significant control on 18 October 2019 (2 pages)
18 October 2019Director's details changed for David Simon Ruddy on 18 October 2019 (2 pages)
1 April 2019Registration of charge 105526270001, created on 27 March 2019 (22 pages)
22 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
29 May 2018Correction of a Director's date of birth incorrectly stated on incorporation / timothy robinson (2 pages)
1 March 2018Previous accounting period extended from 31 January 2018 to 28 February 2018 (1 page)
27 February 2018Confirmation statement made on 8 January 2018 with no updates (3 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)
9 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-09
  • GBP 1,000
(27 pages)
9 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-09
  • GBP 1,000
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public register on 29/05/2018 as it was factually inaccurate or derived from something factually inaccurate
(31 pages)