Willaston
Wirral
CH60 8PR
Wales
Director Name | Mr Kevin Long |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 470 Overpool Road Whitby Ellesmere Port Cheshire CH66 2JJ Wales |
Secretary Name | Mr Kevin Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 470 Overpool Road Whitby Ellesmere Port Cheshire CH66 2JJ Wales |
Director Name | Mr Clive Alfred Marshall |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstan House Chester Road, Sutton Weaver Runcorn Cheshire WA7 3DY |
Director Name | Mr James William Seymour Curtis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Farm Pedley Hill Lane Adlington Macclesfield Cheshire SK10 4LB |
Director Name | David Anthony Swift |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 04 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Seymour Grove Marple Cheshire SK6 6NR |
Secretary Name | David Anthony Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 04 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Seymour Grove Marple Cheshire SK6 6NR |
Director Name | Mrs Lorna Green |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 2011) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 131 Mount Pleasant Liverpool L3 5TF |
Director Name | Mr Mark Gordon Delap Hurley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakridge Gaulby Leicester Leicestershire LE7 9BU |
Director Name | Mr Paul Antony Gower |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2016) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 1 Capital Court Capital Business Park Dodworth Barnsley Yorkshire S75 3TZ |
Director Name | Mr Anthony Rudolph Veverka |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 43 Hill End Crescent Armley Leeds West Yorkshire LS12 3PW |
Director Name | Mr Geoffrey Michael Orme |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(7 years after company formation) |
Appointment Duration | 4 years (resigned 07 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3m Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3BD |
Website | uk.bioeden.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0835164 |
Telephone region | Freephone |
Registered Address | C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1.000k at £0.5 | Bioeden Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £157,016 |
Gross Profit | £44,746 |
Net Worth | -£2,741,449 |
Cash | £151,678 |
Current Liabilities | £164,401 |
Latest Accounts | 31 December 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 May 2017 | Delivered on: 19 May 2017 Persons entitled: David Thomas Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
17 May 2017 | Delivered on: 19 May 2017 Persons entitled: Mark Hurley Classification: A registered charge Particulars: N/A. Outstanding |
5 April 2017 | Delivered on: 10 April 2017 Persons entitled: John Conrad Mcdonnell Classification: A registered charge Outstanding |
28 September 2016 | Delivered on: 30 September 2016 Persons entitled: Mark Hurley Classification: A registered charge Outstanding |
11 November 2015 | Delivered on: 16 November 2015 Persons entitled: Mark Hurley Classification: A registered charge Outstanding |
12 May 2015 | Delivered on: 15 May 2015 Satisfied on: 13 November 2015 Persons entitled: Mark Hurley Classification: A registered charge Particulars: N/A. Fully Satisfied |
17 October 2013 | Delivered on: 26 October 2013 Satisfied on: 13 November 2015 Persons entitled: Finance Yorkshire Equity L.P. Classification: A registered charge Fully Satisfied |
12 August 2010 | Delivered 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 2008 | Delivered 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 |
1 December 2017 | Registered 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 2017 | Appointment of an administrator (3 pages) |
28 November 2017 | Termination of appointment of Geoffrey Michael Orme as a director on 7 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Mark Gordon Delap Hurley as a director on 7 November 2017 (1 page) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
3 August 2017 | Termination of appointment of Anthony Rudolph Veverka as a director on 31 July 2017 (1 page) |
19 May 2017 | Registration of charge 059688630009, created on 17 May 2017 (27 pages) |
19 May 2017 | Registration of charge 059688630008, created on 17 May 2017 (27 pages) |
10 April 2017 | Registration of charge 059688630007, created on 5 April 2017 (28 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
30 September 2016 | Registration of charge 059688630006, created on 28 September 2016 (29 pages) |
13 July 2016 | Termination of appointment of Paul Antony Gower as a director on 29 June 2016 (1 page) |
11 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
16 November 2015 | Registration of charge 059688630005, created on 11 November 2015 (27 pages) |
13 November 2015 | Satisfaction of charge 059688630004 in full (1 page) |
13 November 2015 | Satisfaction of charge 059688630003 in full (1 page) |
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
21 October 2015 | Satisfaction of charge 2 in full (1 page) |
15 May 2015 | Registration of charge 059688630004, created on 12 May 2015 (25 pages) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 February 2014 | Termination of appointment of David Swift as a director (1 page) |
13 February 2014 | Termination of appointment of David Swift as a secretary (1 page) |
31 December 2013 | Auditor's resignation (1 page) |
18 December 2013 | Registered office address changed from 43 Hill End Crescent Hill Top Leeds West Yorkshire LS12 3PW on 18 December 2013 (1 page) |
4 November 2013 | Register inspection address has been changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom (1 page) |
4 November 2013 | Appointment of Mr Anthony Rudolph Veverka as a director (2 pages) |
4 November 2013 | Appointment of Mr Geoffrey Michael Orme as a director (2 pages) |
4 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
29 October 2013 | Registered office address changed from 131 Mount Pleasant Liverpool L3 5TF on 29 October 2013 (2 pages) |
29 October 2013 | Appointment of Mr Paul Antony Gower as a director (3 pages) |
26 October 2013 | Registration of charge 059688630003 (51 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
29 June 2012 | Director's details changed for David Anthony Swift on 18 March 2012 (2 pages) |
29 June 2012 | Register(s) moved to registered inspection location (1 page) |
29 June 2012 | Secretary's details changed for David Anthony Swift on 18 March 2012 (2 pages) |
29 June 2012 | Register inspection address has been changed (1 page) |
1 December 2011 | Termination of appointment of Lorna Green as a director (1 page) |
20 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Director's details changed for David Anthony Swift on 13 January 2009 (1 page) |
19 October 2011 | Secretary's details changed for David Anthony Swift on 13 January 2009 (1 page) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
14 July 2011 | Appointment of Professor Mark Gordon Delap Hurley as a director (2 pages) |
13 July 2011 | Appointment of Mrs Lorna Green as a director (2 pages) |
17 December 2010 | Termination of appointment of David James as a director (1 page) |
26 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Registered office address changed from Suite G23 Daresbury Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS on 22 October 2010 (2 pages) |
24 September 2010 | Termination of appointment of James Curtis as a director (2 pages) |
23 September 2010 | Termination of appointment of Kevin Long as a secretary (2 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2010 | Termination of appointment of Clive Marshall as a director (2 pages) |
25 January 2010 | Termination of appointment of Kevin Long as a director (2 pages) |
9 November 2009 | Director's details changed for James William Seymour Curtis on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Kevin Long on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Clive Alfred Marshall on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Kevin Long on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (12 pages) |
9 November 2009 | Director's details changed for David Swift on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Swift on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Patrick James on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Patrick James on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Clive Alfred Marshall on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for James William Seymour Curtis on 9 November 2009 (2 pages) |
18 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 February 2009 | Director appointed james curtis (2 pages) |
6 February 2009 | Director and secretary appointed david swift (2 pages) |
27 October 2008 | Return made up to 17/10/08; full list of members (8 pages) |
18 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
10 April 2008 | Capitals not rolled up (3 pages) |
10 April 2008 | Capitals not rolled up (2 pages) |
10 April 2008 | Particulars of contract relating to shares (2 pages) |
17 March 2008 | Memorandum and Articles of Association (5 pages) |
17 March 2008 | Resolutions
|
17 March 2008 | Capitals not rolled up (4 pages) |
17 March 2008 | S-div (2 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | S-div 31/10/07 (1 page) |
6 November 2007 | Return made up to 17/10/07; full list of members (6 pages) |
13 July 2007 | New director appointed (2 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 149 long lane upton chester CH2 1JF (1 page) |
5 March 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
17 October 2006 | Incorporation (17 pages) |