Company NameBio-Tech Solutions Limited
DirectorsHarry Ian Moulds and Susan Jane Moulds
Company StatusActive
Company Number04557084
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr Harry Ian Moulds
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brownmoor Road
Stamford Bridge
York
East Yorkshire
YO41 1PG
Director NameMrs Susan Jane Moulds
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(10 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address10 Brown Moor Road
Stamford Bridge
York
YO41 1PG
Secretary NameSusan Jane Moulds
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleSecretary
Correspondence Address10 Brownmoor Road
Stamford Bridge
York
East Yorkshire
YO41 1PG
Director NameMr John Tharratt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(11 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 22 June 2020)
RoleManager At Bio-Tech
Country of ResidenceEngland
Correspondence AddressKelleythorpe Industrial Estate Kelleythorpe Indust
Kellythorpe
Driffield
North Humberside
YO25 9DJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitebio-techsolutions.ltd.uk
Email address[email protected]
Telephone01377 232113
Telephone regionDriffield

Location

Registered AddressKelleythorpe Industrial Estate Kelleythorpe Industrial Estate
Kellythorpe
Driffield
North Humberside
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe

Shareholders

5 at £1Harry Ian Moulds
5.00%
Ordinary A
5 at £1Harry Ian Moulds
5.00%
Ordinary B
5 at £1Harry Ian Moulds
5.00%
Ordinary C
5 at £1Harry Ian Moulds
5.00%
Ordinary D
5 at £1Harry Ian Moulds
5.00%
Ordinary E
5 at £1Harry Ian Moulds
5.00%
Ordinary F
5 at £1Harry Ian Moulds
5.00%
Ordinary G
5 at £1Harry Ian Moulds
5.00%
Ordinary H
5 at £1Harry Ian Moulds
5.00%
Ordinary I
5 at £1Harry Ian Moulds
5.00%
Ordinary J
5 at £1Susan Jane Moulds
5.00%
Ordinary K
5 at £1Susan Jane Moulds
5.00%
Ordinary L
5 at £1Susan Jane Moulds
5.00%
Ordinary M
5 at £1Susan Jane Moulds
5.00%
Ordinary N
5 at £1Susan Jane Moulds
5.00%
Ordinary O
5 at £1Susan Jane Moulds
5.00%
Ordinary P
5 at £1Susan Jane Moulds
5.00%
Ordinary Q
5 at £1Susan Jane Moulds
5.00%
Ordinary R
5 at £1Susan Jane Moulds
5.00%
Ordinary S
5 at £1Susan Jane Moulds
5.00%
Ordinary T

Financials

Year2014
Net Worth£49,836
Cash£761
Current Liabilities£358,771

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 September 2023 (6 months, 4 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

12 April 2005Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

8 February 2024Satisfaction of charge 3 in full (1 page)
29 January 2024Total exemption full accounts made up to 30 June 2023 (12 pages)
4 December 2023Satisfaction of charge 2 in full (1 page)
11 October 2023Confirmation statement made on 25 September 2023 with updates (8 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
27 September 2022Confirmation statement made on 25 September 2022 with updates (8 pages)
17 February 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
25 November 2021Confirmation statement made on 25 September 2021 with updates (8 pages)
29 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
3 December 2020Notification of Susan Jane Moulds as a person with significant control on 3 December 2020 (2 pages)
3 December 2020Change of details for Mr Harry Ian Moulds as a person with significant control on 3 December 2020 (2 pages)
30 September 2020Confirmation statement made on 25 September 2020 with updates (8 pages)
17 September 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
6 July 2020Termination of appointment of Susan Jane Moulds as a secretary on 3 July 2020 (1 page)
6 July 2020Termination of appointment of John Tharratt as a director on 22 June 2020 (1 page)
25 September 2019Confirmation statement made on 25 September 2019 with updates (8 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (8 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (8 pages)
9 October 2017Change of details for Mr Harry Ian Mould as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Change of details for Mr Harry Ian Mould as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (8 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (9 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (9 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(12 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(12 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(12 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(12 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(12 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(12 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 November 2013Appointment of Mr John Tharratt as a director (2 pages)
20 November 2013Appointment of Mr John Tharratt as a director (2 pages)
13 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(11 pages)
13 November 2013Director's details changed for Mrs Susan Jane Moulds on 12 October 2013 (2 pages)
13 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(11 pages)
13 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(11 pages)
13 November 2013Registered 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 2013Registered 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 2013Director's details changed for Mrs Susan Jane Moulds on 12 October 2013 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
8 March 2013Appointment of Mrs Susan Moulds as a director (2 pages)
8 March 2013Appointment of Mrs Susan Moulds as a director (2 pages)
16 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (10 pages)
16 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (10 pages)
16 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (10 pages)
20 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100
(4 pages)
20 September 2012Change of share class name or designation (2 pages)
20 September 2012Change of share class name or designation (2 pages)
20 September 2012Change of share class name or designation (2 pages)
20 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 September 2012Change of share class name or designation (2 pages)
20 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100
(4 pages)
20 September 2012Change of share class name or designation (2 pages)
20 September 2012Change of share class name or designation (2 pages)
20 September 2012Statement of company's objects (3 pages)
20 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 September 2012Statement of company's objects (3 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 October 2009Director's details changed for Mr Harry Ian Moulds on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mr Harry Ian Moulds on 20 October 2009 (2 pages)
12 October 2009Registered office address changed from Carlton House Mill Street Driffield East Yorkshire YO25 6TN on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Carlton House Mill Street Driffield East Yorkshire YO25 6TN on 12 October 2009 (1 page)
21 July 2009Amended accounts made up to 31 December 2008 (13 pages)
21 July 2009Amended accounts made up to 31 December 2008 (13 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 October 2008Return made up to 08/10/08; full list of members (3 pages)
9 October 2008Return made up to 08/10/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 October 2007Return made up to 08/10/07; full list of members (2 pages)
9 October 2007Return made up to 08/10/07; full list of members (2 pages)
27 October 2006Return made up to 08/10/06; full list of members (6 pages)
27 October 2006Return made up to 08/10/06; full list of members (6 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 October 2005Return made up to 08/10/05; full list of members (6 pages)
17 October 2005Return made up to 08/10/05; full list of members (6 pages)
29 April 2005Particulars of mortgage/charge (9 pages)
29 April 2005Particulars of mortgage/charge (9 pages)
10 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
10 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
2 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 October 2004Return made up to 08/10/04; full list of members (6 pages)
20 October 2004Return made up to 08/10/04; full list of members (6 pages)
20 October 2003Return made up to 08/10/03; full list of members (6 pages)
20 October 2003Return made up to 08/10/03; full list of members (6 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
6 November 2002Ad 08/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2002Ad 08/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Registered office changed on 31/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 October 2002Secretary resigned (1 page)
26 October 2002Particulars of mortgage/charge (5 pages)
26 October 2002Particulars of mortgage/charge (5 pages)
24 October 2002Company name changed brownmoor LIMITED\certificate issued on 24/10/02 (2 pages)
24 October 2002Company name changed brownmoor LIMITED\certificate issued on 24/10/02 (2 pages)
8 October 2002Incorporation (31 pages)
8 October 2002Incorporation (31 pages)