Company NameThe Bio-D Company Limited
DirectorLloyd Spencer Atkin
Company StatusActive
Company Number02393156
CategoryPrivate Limited Company
Incorporation Date7 June 1989(34 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Lloyd Spencer Atkin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2002(12 years, 10 months after company formation)
Appointment Duration22 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Southfield
Hessle
East Yorkshire
HU13 0EU
Secretary NameMr Lloyd Spencer Atkin
NationalityBritish
StatusCurrent
Appointed04 March 2004(14 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address38 Southfield
Hessle
East Yorkshire
HU13 0EU
Director NameMr Michael Thomas Barwell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years after company formation)
Appointment Duration18 years, 9 months (resigned 16 March 2010)
RoleManaging Director
Correspondence Address3 Bull Pasture
South Cave
North Humberside
HU15 2HT
Director NameMr Alan Robert William Warren
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 1994)
RoleSales Director
Correspondence Address10 Ingleton Avenue
Hull
North Humberside
HU4 6AS
Secretary NameMichael Thomas Barwell
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years after company formation)
Appointment Duration12 years, 9 months (resigned 20 March 2004)
RoleCompany Director
Correspondence Address7 Andrew Lane
Hedon
Hull
East Yorkshire
HU12 8QT
Director NameMs Susan Yvonne Davison
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 September 1999)
RoleAdministrator/Bookkeeper
Correspondence Address64 St Nicholas Gate
Hedon
Hull
East Yorkshire
HU12 8HS
Director NameSylvia Warren
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 October 1997)
RoleReceptionist
Correspondence Address10 Ingleton Avenue
Anlaby High Road
Hull
Humberside
HU4 6AS
Director NameAmi Barwell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 March 2004)
RoleSecretary
Correspondence Address21 Clough Garth
Hedon
Hull
North Humberside
HU12 8LS
Secretary NameAmi Barwell
NationalityBritish
StatusResigned
Appointed10 September 1999(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 March 2004)
RoleSecretary
Correspondence Address21 Clough Garth
Hedon
Hull
North Humberside
HU12 8LS
Director NameMs Sara Beatrice Holtby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(20 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bergen Way
Sutton Fields
Hull
HU7 0YQ

Contact

Websitewww.biodegradable.biz/
Email address[email protected]
Telephone0191 4188209
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 10 Marfleet Environmental Technologies Park
Westgate Way
Hull
HU9 5LW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£369,798
Cash£8,480
Current Liabilities£243,717

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

23 August 2017Delivered on: 24 August 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
26 June 2015Delivered on: 4 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 March 2015Delivered on: 9 March 2015
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Outstanding
16 March 2010Delivered on: 31 March 2010
Persons entitled: Absolute Invoice Finance Limited

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.
Outstanding

Filing History

9 November 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
14 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
24 May 2022Director's details changed for Mr Lloyd Spencer Atkin on 10 February 2021 (2 pages)
24 May 2022Secretary's details changed for Mr Lloyd Spencer Atkin on 10 February 2021 (1 page)
24 May 2022Change of details for Mr Lloyd Spencer Atkin as a person with significant control on 10 February 2021 (2 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
5 November 2021Registered office address changed from 31 Bergen Way Sutton Fields Hull HU7 0YQ to Unit 10 Marfleet Environmental Technologies Park Westgate Way Hull HU9 5LW on 5 November 2021 (1 page)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
28 April 2021Satisfaction of charge 023931560003 in full (1 page)
26 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
11 October 2017Satisfaction of charge 1 in full (1 page)
11 October 2017Satisfaction of charge 1 in full (1 page)
24 August 2017Registration of charge 023931560004, created on 23 August 2017 (22 pages)
24 August 2017Registration of charge 023931560004, created on 23 August 2017 (22 pages)
13 July 2017Change of details for Mr Lloyd Spencer Atkin as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Lloyd Spencer Atkin on 1 April 2014 (2 pages)
13 July 2017Secretary's details changed for Lloyd Spencer Atkin on 1 April 2014 (1 page)
13 July 2017Change of details for Mr Lloyd Spencer Atkin as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Lloyd Spencer Atkin on 1 April 2014 (2 pages)
13 July 2017Secretary's details changed for Lloyd Spencer Atkin on 1 April 2014 (1 page)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,000
(4 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,000
(4 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,000
(4 pages)
28 July 2015Termination of appointment of Sara Beatrice Holtby as a director on 30 June 2015 (1 page)
28 July 2015Termination of appointment of Sara Beatrice Holtby as a director on 30 June 2015 (1 page)
4 July 2015Registration of charge 023931560003, created on 26 June 2015 (44 pages)
4 July 2015Registration of charge 023931560003, created on 26 June 2015 (44 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 March 2015Registration of charge 023931560002, created on 5 March 2015 (45 pages)
9 March 2015Registration of charge 023931560002, created on 5 March 2015 (45 pages)
9 March 2015Registration of charge 023931560002, created on 5 March 2015 (45 pages)
12 September 2014Registered office address changed from Unit 5a Bergen Way Sutton Fields Kingston upon Hull HU7 0YQ to 31 Bergen Way Sutton Fields Hull HU7 0YQ on 12 September 2014 (1 page)
12 September 2014Registered office address changed from Unit 5a Bergen Way Sutton Fields Kingston upon Hull HU7 0YQ to 31 Bergen Way Sutton Fields Hull HU7 0YQ on 12 September 2014 (1 page)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,000
(5 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,000
(5 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
28 June 2011Director's details changed for Lloyd Spencer Atkin on 31 March 2010 (2 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
28 June 2011Director's details changed for Lloyd Spencer Atkin on 31 March 2010 (2 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
4 June 2010Appointment of Mrs Sara Beatrice Holtby as a director (2 pages)
4 June 2010Termination of appointment of Michael Barwell as a director (1 page)
4 June 2010Appointment of Mrs Sara Beatrice Holtby as a director (2 pages)
4 June 2010Termination of appointment of Michael Barwell as a director (1 page)
31 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 June 2009Return made up to 07/06/09; full list of members (3 pages)
27 June 2009Return made up to 07/06/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 December 2008Return made up to 07/06/08; full list of members (3 pages)
17 December 2008Director's change of particulars / michael barwell / 29/09/2007 (1 page)
17 December 2008Director's change of particulars / michael barwell / 29/09/2007 (1 page)
17 December 2008Return made up to 07/06/08; full list of members (3 pages)
7 July 2008Director's change of particulars / michael barwell / 29/09/2007 (1 page)
7 July 2008Director's change of particulars / michael barwell / 29/09/2007 (1 page)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Return made up to 07/06/07; full list of members (2 pages)
3 July 2007Return made up to 07/06/07; full list of members (2 pages)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
7 July 2006Return made up to 07/06/06; full list of members (7 pages)
7 July 2006Return made up to 07/06/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 June 2005Return made up to 07/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(7 pages)
29 June 2005Return made up to 07/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(7 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Secretary resigned;director resigned (1 page)
23 March 2004Secretary resigned;director resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
10 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 June 2003Return made up to 07/06/03; full list of members (8 pages)
23 June 2003Return made up to 07/06/03; full list of members (8 pages)
3 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 June 2002Return made up to 07/06/02; full list of members (8 pages)
20 June 2002Return made up to 07/06/02; full list of members (8 pages)
5 June 2002Registered office changed on 05/06/02 from: 64 st nicholas gate hedon hull east yorkshire HU12 8HS (1 page)
5 June 2002Registered office changed on 05/06/02 from: 64 st nicholas gate hedon hull east yorkshire HU12 8HS (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Accounts for a small company made up to 30 June 2000 (8 pages)
13 October 2000Accounts for a small company made up to 30 June 2000 (8 pages)
8 June 2000Return made up to 07/06/00; full list of members (7 pages)
8 June 2000Return made up to 07/06/00; full list of members (7 pages)
8 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
8 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
7 July 1999Return made up to 07/06/99; no change of members (4 pages)
7 July 1999Return made up to 07/06/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
25 July 1998Return made up to 07/06/98; no change of members (4 pages)
25 July 1998Return made up to 07/06/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
3 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
10 July 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
29 May 1996Return made up to 07/06/96; no change of members (4 pages)
29 May 1996Return made up to 07/06/96; no change of members (4 pages)
9 February 1996Director's particulars changed (1 page)
9 February 1996Secretary's particulars changed (1 page)
9 February 1996Director's particulars changed (1 page)
9 February 1996Secretary's particulars changed (1 page)
2 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
13 October 1995Registered office changed on 13/10/95 from: 22 alyred garth hedon,hull humberside HU12 8LZ (1 page)
13 October 1995Registered office changed on 13/10/95 from: 22 alyred garth hedon,hull humberside HU12 8LZ (1 page)
14 June 1995Return made up to 07/06/95; no change of members (4 pages)
14 June 1995Return made up to 07/06/95; no change of members (4 pages)
24 March 1995Full accounts made up to 30 June 1994 (7 pages)
24 March 1995Full accounts made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
7 June 1989Incorporation (11 pages)