Company NameBioeden Limited
Company StatusDissolved
Company Number05968863
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameDavid Patrick James
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lydiate
Willaston
Wirral
CH60 8PR
Wales
Director NameMr Kevin Long
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address470 Overpool Road
Whitby
Ellesmere Port
Cheshire
CH66 2JJ
Wales
Secretary NameMr Kevin Long
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address470 Overpool Road
Whitby
Ellesmere Port
Cheshire
CH66 2JJ
Wales
Director NameMr Clive Alfred Marshall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstan House
Chester Road, Sutton Weaver
Runcorn
Cheshire
WA7 3DY
Director NameMr James William Seymour Curtis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House Farm Pedley Hill Lane
Adlington
Macclesfield
Cheshire
SK10 4LB
Director NameDavid Anthony Swift
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 04 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Seymour Grove
Marple
Cheshire
SK6 6NR
Secretary NameDavid Anthony Swift
NationalityBritish
StatusResigned
Appointed13 January 2009(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Seymour Grove
Marple
Cheshire
SK6 6NR
Director NameMrs Lorna Green
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address131 Mount Pleasant
Liverpool
L3 5TF
Director NameMr Mark Gordon Delap Hurley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakridge Gaulby
Leicester
Leicestershire
LE7 9BU
Director NameMr Paul Antony Gower
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2016)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1 Capital Court Capital Business Park
Dodworth
Barnsley
Yorkshire
S75 3TZ
Director NameMr Anthony Rudolph Veverka
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address43 Hill End Crescent
Armley
Leeds
West Yorkshire
LS12 3PW
Director NameMr Geoffrey Michael Orme
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(7 years after company formation)
Appointment Duration4 years (resigned 07 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3m Buckley Innovation Centre
Firth Street
Huddersfield
West Yorkshire
HD1 3BD

Contact

Websiteuk.bioeden.com
Email address[email protected]
Telephone0800 0835164
Telephone regionFreephone

Location

Registered AddressC/O Kpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1.000k at £0.5Bioeden Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£157,016
Gross Profit£44,746
Net Worth-£2,741,449
Cash£151,678
Current Liabilities£164,401

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 May 2017Delivered on: 19 May 2017
Persons entitled: David Thomas

Classification: A registered charge
Particulars: N/A.
Outstanding
17 May 2017Delivered on: 19 May 2017
Persons entitled: Mark Hurley

Classification: A registered charge
Particulars: N/A.
Outstanding
5 April 2017Delivered on: 10 April 2017
Persons entitled: John Conrad Mcdonnell

Classification: A registered charge
Outstanding
28 September 2016Delivered on: 30 September 2016
Persons entitled: Mark Hurley

Classification: A registered charge
Outstanding
11 November 2015Delivered on: 16 November 2015
Persons entitled: Mark Hurley

Classification: A registered charge
Outstanding
12 May 2015Delivered on: 15 May 2015
Satisfied on: 13 November 2015
Persons entitled: Mark Hurley

Classification: A registered charge
Particulars: N/A.
Fully Satisfied
17 October 2013Delivered on: 26 October 2013
Satisfied on: 13 November 2015
Persons entitled: Finance Yorkshire Equity L.P.

Classification: A registered charge
Fully Satisfied
12 August 2010Delivered on: 13 August 2010
Satisfied on: 21 October 2015
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 February 2008Delivered on: 13 February 2008
Satisfied on: 20 July 2010
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

1 December 2017Registered office address changed from 3M Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3BD to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 1 December 2017 (2 pages)
29 November 2017Appointment of an administrator (3 pages)
28 November 2017Termination of appointment of Geoffrey Michael Orme as a director on 7 November 2017 (1 page)
28 November 2017Termination of appointment of Mark Gordon Delap Hurley as a director on 7 November 2017 (1 page)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
3 August 2017Termination of appointment of Anthony Rudolph Veverka as a director on 31 July 2017 (1 page)
19 May 2017Registration of charge 059688630009, created on 17 May 2017 (27 pages)
19 May 2017Registration of charge 059688630008, created on 17 May 2017 (27 pages)
10 April 2017Registration of charge 059688630007, created on 5 April 2017 (28 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
30 September 2016Registration of charge 059688630006, created on 28 September 2016 (29 pages)
13 July 2016Termination of appointment of Paul Antony Gower as a director on 29 June 2016 (1 page)
11 May 2016Full accounts made up to 31 December 2015 (26 pages)
7 January 2016Full accounts made up to 31 December 2014 (16 pages)
16 November 2015Registration of charge 059688630005, created on 11 November 2015 (27 pages)
13 November 2015Satisfaction of charge 059688630004 in full (1 page)
13 November 2015Satisfaction of charge 059688630003 in full (1 page)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 500,000
(7 pages)
21 October 2015Satisfaction of charge 2 in full (1 page)
15 May 2015Registration of charge 059688630004, created on 12 May 2015 (25 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 500,000
(7 pages)
30 April 2014Full accounts made up to 31 December 2013 (18 pages)
13 February 2014Termination of appointment of David Swift as a director (1 page)
13 February 2014Termination of appointment of David Swift as a secretary (1 page)
31 December 2013Auditor's resignation (1 page)
18 December 2013Registered office address changed from 43 Hill End Crescent Hill Top Leeds West Yorkshire LS12 3PW on 18 December 2013 (1 page)
4 November 2013Register inspection address has been changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom (1 page)
4 November 2013Appointment of Mr Anthony Rudolph Veverka as a director (2 pages)
4 November 2013Appointment of Mr Geoffrey Michael Orme as a director (2 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 500,000
(7 pages)
29 October 2013Registered office address changed from 131 Mount Pleasant Liverpool L3 5TF on 29 October 2013 (2 pages)
29 October 2013Appointment of Mr Paul Antony Gower as a director (3 pages)
26 October 2013Registration of charge 059688630003 (51 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
29 June 2012Director's details changed for David Anthony Swift on 18 March 2012 (2 pages)
29 June 2012Register(s) moved to registered inspection location (1 page)
29 June 2012Secretary's details changed for David Anthony Swift on 18 March 2012 (2 pages)
29 June 2012Register inspection address has been changed (1 page)
1 December 2011Termination of appointment of Lorna Green as a director (1 page)
20 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
19 October 2011Director's details changed for David Anthony Swift on 13 January 2009 (1 page)
19 October 2011Secretary's details changed for David Anthony Swift on 13 January 2009 (1 page)
5 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
14 July 2011Appointment of Professor Mark Gordon Delap Hurley as a director (2 pages)
13 July 2011Appointment of Mrs Lorna Green as a director (2 pages)
17 December 2010Termination of appointment of David James as a director (1 page)
26 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
22 October 2010Registered office address changed from Suite G23 Daresbury Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS on 22 October 2010 (2 pages)
24 September 2010Termination of appointment of James Curtis as a director (2 pages)
23 September 2010Termination of appointment of Kevin Long as a secretary (2 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2010Termination of appointment of Clive Marshall as a director (2 pages)
25 January 2010Termination of appointment of Kevin Long as a director (2 pages)
9 November 2009Director's details changed for James William Seymour Curtis on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Kevin Long on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Clive Alfred Marshall on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Kevin Long on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (12 pages)
9 November 2009Director's details changed for David Swift on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David Swift on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David Patrick James on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David Patrick James on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Clive Alfred Marshall on 9 November 2009 (2 pages)
9 November 2009Director's details changed for James William Seymour Curtis on 9 November 2009 (2 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 February 2009Director appointed james curtis (2 pages)
6 February 2009Director and secretary appointed david swift (2 pages)
27 October 2008Return made up to 17/10/08; full list of members (8 pages)
18 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
10 April 2008Capitals not rolled up (3 pages)
10 April 2008Capitals not rolled up (2 pages)
10 April 2008Particulars of contract relating to shares (2 pages)
17 March 2008Memorandum and Articles of Association (5 pages)
17 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 02/01/2007
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
17 March 2008Capitals not rolled up (4 pages)
17 March 2008S-div (2 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
8 November 2007S-div 31/10/07 (1 page)
6 November 2007Return made up to 17/10/07; full list of members (6 pages)
13 July 2007New director appointed (2 pages)
5 April 2007Registered office changed on 05/04/07 from: 149 long lane upton chester CH2 1JF (1 page)
5 March 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 February 2007Director's particulars changed (1 page)
17 October 2006Incorporation (17 pages)