Stamford Bridge
York
East Yorkshire
YO41 1PG
Director Name | Mrs Susan Jane Moulds |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2013(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brown Moor Road Stamford Bridge York YO41 1PG |
Secretary Name | Susan Jane Moulds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Brownmoor Road Stamford Bridge York East Yorkshire YO41 1PG |
Director Name | Mr John Tharratt |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 June 2020) |
Role | Manager At Bio-Tech |
Country of Residence | England |
Correspondence Address | Kelleythorpe Industrial Estate Kelleythorpe Indust Kellythorpe Driffield North Humberside YO25 9DJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | bio-techsolutions.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 01377 232113 |
Telephone region | Driffield |
Registered Address | Kelleythorpe Industrial Estate Kelleythorpe Industrial Estate Kellythorpe Driffield North Humberside YO25 9DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Kirkburn |
Ward | Driffield and Rural |
Built Up Area | Kelleythorpe |
5 at £1 | Harry Ian Moulds 5.00% Ordinary A |
---|---|
5 at £1 | Harry Ian Moulds 5.00% Ordinary B |
5 at £1 | Harry Ian Moulds 5.00% Ordinary C |
5 at £1 | Harry Ian Moulds 5.00% Ordinary D |
5 at £1 | Harry Ian Moulds 5.00% Ordinary E |
5 at £1 | Harry Ian Moulds 5.00% Ordinary F |
5 at £1 | Harry Ian Moulds 5.00% Ordinary G |
5 at £1 | Harry Ian Moulds 5.00% Ordinary H |
5 at £1 | Harry Ian Moulds 5.00% Ordinary I |
5 at £1 | Harry Ian Moulds 5.00% Ordinary J |
5 at £1 | Susan Jane Moulds 5.00% Ordinary K |
5 at £1 | Susan Jane Moulds 5.00% Ordinary L |
5 at £1 | Susan Jane Moulds 5.00% Ordinary M |
5 at £1 | Susan Jane Moulds 5.00% Ordinary N |
5 at £1 | Susan Jane Moulds 5.00% Ordinary O |
5 at £1 | Susan Jane Moulds 5.00% Ordinary P |
5 at £1 | Susan Jane Moulds 5.00% Ordinary Q |
5 at £1 | Susan Jane Moulds 5.00% Ordinary R |
5 at £1 | Susan Jane Moulds 5.00% Ordinary S |
5 at £1 | Susan Jane Moulds 5.00% Ordinary T |
Year | 2014 |
---|---|
Net Worth | £49,836 |
Cash | £761 |
Current Liabilities | £358,771 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
12 April 2005 | Delivered on: 29 April 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
2 January 2003 | Delivered on: 7 January 2003 Persons entitled: Harry Ian Moulds and Susan Jane Moulds Classification: Debenture Secured details: £150,000 due or to become due from the company to the chargee. Particulars: First floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
22 October 2002 | Delivered on: 26 October 2002 Satisfied on: 15 February 2012 Persons entitled: Ultimate 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 February 2024 | Satisfaction of charge 3 in full (1 page) |
---|---|
29 January 2024 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
4 December 2023 | Satisfaction of charge 2 in full (1 page) |
11 October 2023 | Confirmation statement made on 25 September 2023 with updates (8 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
27 September 2022 | Confirmation statement made on 25 September 2022 with updates (8 pages) |
17 February 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
25 November 2021 | Confirmation statement made on 25 September 2021 with updates (8 pages) |
29 April 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
3 December 2020 | Notification of Susan Jane Moulds as a person with significant control on 3 December 2020 (2 pages) |
3 December 2020 | Change of details for Mr Harry Ian Moulds as a person with significant control on 3 December 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 25 September 2020 with updates (8 pages) |
17 September 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
6 July 2020 | Termination of appointment of Susan Jane Moulds as a secretary on 3 July 2020 (1 page) |
6 July 2020 | Termination of appointment of John Tharratt as a director on 22 June 2020 (1 page) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (8 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (8 pages) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (8 pages) |
9 October 2017 | Change of details for Mr Harry Ian Mould as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Change of details for Mr Harry Ian Mould as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (8 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (9 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (9 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 November 2013 | Appointment of Mr John Tharratt as a director (2 pages) |
20 November 2013 | Appointment of Mr John Tharratt as a director (2 pages) |
13 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Director's details changed for Mrs Susan Jane Moulds on 12 October 2013 (2 pages) |
13 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Registered office address changed from C/O Bradbury & Co Accountants Limited 34 Middle Street South Driffield North Humberside YO25 6PS England on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from C/O Bradbury & Co Accountants Limited 34 Middle Street South Driffield North Humberside YO25 6PS England on 13 November 2013 (1 page) |
13 November 2013 | Director's details changed for Mrs Susan Jane Moulds on 12 October 2013 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
8 March 2013 | Appointment of Mrs Susan Moulds as a director (2 pages) |
8 March 2013 | Appointment of Mrs Susan Moulds as a director (2 pages) |
16 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (10 pages) |
16 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (10 pages) |
16 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (10 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
20 September 2012 | Change of share class name or designation (2 pages) |
20 September 2012 | Change of share class name or designation (2 pages) |
20 September 2012 | Change of share class name or designation (2 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Change of share class name or designation (2 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
20 September 2012 | Change of share class name or designation (2 pages) |
20 September 2012 | Change of share class name or designation (2 pages) |
20 September 2012 | Statement of company's objects (3 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Statement of company's objects (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 October 2009 | Director's details changed for Mr Harry Ian Moulds on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Mr Harry Ian Moulds on 20 October 2009 (2 pages) |
12 October 2009 | Registered office address changed from Carlton House Mill Street Driffield East Yorkshire YO25 6TN on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Carlton House Mill Street Driffield East Yorkshire YO25 6TN on 12 October 2009 (1 page) |
21 July 2009 | Amended accounts made up to 31 December 2008 (13 pages) |
21 July 2009 | Amended accounts made up to 31 December 2008 (13 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
9 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
27 October 2006 | Return made up to 08/10/06; full list of members (6 pages) |
27 October 2006 | Return made up to 08/10/06; full list of members (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
17 October 2005 | Return made up to 08/10/05; full list of members (6 pages) |
17 October 2005 | Return made up to 08/10/05; full list of members (6 pages) |
29 April 2005 | Particulars of mortgage/charge (9 pages) |
29 April 2005 | Particulars of mortgage/charge (9 pages) |
10 November 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
10 November 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
20 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
20 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
20 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Ad 08/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2002 | Ad 08/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Particulars of mortgage/charge (5 pages) |
26 October 2002 | Particulars of mortgage/charge (5 pages) |
24 October 2002 | Company name changed brownmoor LIMITED\certificate issued on 24/10/02 (2 pages) |
24 October 2002 | Company name changed brownmoor LIMITED\certificate issued on 24/10/02 (2 pages) |
8 October 2002 | Incorporation (31 pages) |
8 October 2002 | Incorporation (31 pages) |