Company NameBioclad Limited
Company StatusActive
Company Number06689182
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Adele Farquharson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Harrogate West Business Park
Bardner Bank, Killinghall
Harrogate
HG3 2FN
Director NameMr Lee Gibson Farquharson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Harrogate West Business Park
Bardner Bank, Killinghall
Harrogate
HG3 2FN
Director NameMr Alan Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(15 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Harrogate West Business Park
Bardner Bank, Killinghall
Harrogate
HG3 2FN
Director NameMr Lindsay Marwood McKenzie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(1 day after company formation)
Appointment Duration14 years, 8 months (resigned 17 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A1, Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameNicholas Arthur Ledgard
StatusResigned
Appointed18 February 2015(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2020)
RoleCompany Director
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Director NameMrs Vanda Jane Patricia McKenzie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(6 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A1, Greengate Cardale Park
Harrogate
HG3 1GY
Director NameMrs Kim Day
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2021(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Harrogate West Business Park
Bardner Bank, Killinghall
Harrogate
HG3 2FN
Director NameMr Ian Saunders
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Harrogate West Business Park
Bardner Bank, Killinghall
Harrogate
HG3 2FN
Director NameMs Claire Redhead
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2021(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 19 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Harrogate West Business Park
Bardner Bank, Killinghall
Harrogate
HG3 2FN
Director NamePCS (Directors) Limited (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
Lancashire
PR3 3WB
Secretary NamePCS (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
Lancashire
PR3 3WB

Location

Registered AddressUnit 7 Harrogate West Business Park
Bardner Bank, Killinghall
Harrogate
HG3 2FN
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Lindsay Mckenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£160,792
Cash£36,286
Current Liabilities£204,766

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

28 October 2022Delivered on: 31 October 2022
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
11 February 2022Delivered on: 15 February 2022
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
17 November 2021Delivered on: 5 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 December 2021Delivered on: 5 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 January 2018Delivered on: 30 January 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
23 January 2018Delivered on: 25 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
21 November 2016Delivered on: 22 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 November 2016Delivered on: 22 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
15 October 2014Delivered on: 21 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 February 2024Termination of appointment of Claire Redhead as a director on 19 February 2024 (1 page)
19 February 2024Appointment of Mr Alan Green as a director on 19 February 2024 (2 pages)
24 January 2024Termination of appointment of Ian Saunders as a director on 27 July 2023 (1 page)
7 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
26 December 2023Previous accounting period shortened from 30 December 2023 to 30 April 2023 (1 page)
24 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
14 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
23 May 2023Termination of appointment of Lindsay Marwood Mckenzie as a director on 17 May 2023 (1 page)
23 May 2023Termination of appointment of Vanda Jane Patricia Mckenzie as a director on 17 May 2023 (1 page)
5 May 2023Satisfaction of charge 066891820002 in full (1 page)
5 May 2023Satisfaction of charge 066891820003 in full (1 page)
5 May 2023Satisfaction of charge 066891820004 in full (1 page)
1 March 2023Termination of appointment of Kim Day as a director on 28 February 2023 (1 page)
15 November 2022Registered office address changed from Unit a1, Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Unit 7 Harrogate West Business Park Bardner Bank, Killinghall Harrogate HG3 2FN on 15 November 2022 (1 page)
31 October 2022Registration of charge 066891820009, created on 28 October 2022 (21 pages)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 May 2022Appointment of Mr Lee Gibson Farquharson as a director on 10 May 2022 (2 pages)
15 February 2022Registration of charge 066891820008, created on 11 February 2022 (23 pages)
15 February 2022Satisfaction of charge 066891820005 in full (1 page)
5 December 2021Registration of charge 066891820006, created on 3 December 2021 (40 pages)
5 December 2021Registration of charge 066891820007, created on 17 November 2021 (31 pages)
7 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
8 February 2021Appointment of Ms Claire Redhead as a director on 8 February 2021 (2 pages)
8 February 2021Appointment of Mrs Adele Farquharson as a director on 8 February 2021 (2 pages)
8 February 2021Appointment of Mr Ian Saunders as a director on 8 February 2021 (2 pages)
8 February 2021Appointment of Mrs Kim Day as a director on 8 February 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 December 2020Termination of appointment of Nicholas Arthur Ledgard as a secretary on 1 December 2020 (1 page)
30 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
28 July 2020Notification of Mckenzie Holdings Limited as a person with significant control on 17 July 2020 (2 pages)
28 July 2020Cessation of Lindsay Marwood Mckenzie as a person with significant control on 17 July 2020 (1 page)
28 July 2020Cessation of Vanda Jane Patricia Mckenzie as a person with significant control on 17 July 2020 (1 page)
18 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
30 January 2018Registration of charge 066891820005, created on 30 January 2018 (27 pages)
25 January 2018Registration of charge 066891820004, created on 23 January 2018 (13 pages)
13 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
17 July 2017Change of details for Mrs Vanda Jane Patricia Mckenzie as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from The Old Rectory Kirkby Overblow Harrogate North Yorkshire HG3 1HD to Unit a1, Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 17 July 2017 (1 page)
17 July 2017Director's details changed for Mrs Vanda Jane Patricia Mckenzie on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mrs Vanda Jane Patricia Mckenzie on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr Lindsay Marwood Mckenzie as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Lindsay Marwood Mckenzie on 17 July 2017 (2 pages)
17 July 2017Change of details for Mrs Vanda Jane Patricia Mckenzie as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr Lindsay Marwood Mckenzie as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from The Old Rectory Kirkby Overblow Harrogate North Yorkshire HG3 1HD to Unit a1, Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 17 July 2017 (1 page)
17 July 2017Director's details changed for Mr Lindsay Marwood Mckenzie on 17 July 2017 (2 pages)
10 May 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
10 May 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
30 March 2017Satisfaction of charge 066891820001 in full (1 page)
30 March 2017Satisfaction of charge 066891820001 in full (1 page)
22 November 2016Registration of charge 066891820003, created on 21 November 2016 (23 pages)
22 November 2016Registration of charge 066891820003, created on 21 November 2016 (23 pages)
22 November 2016Registration of charge 066891820002, created on 21 November 2016 (13 pages)
22 November 2016Registration of charge 066891820002, created on 21 November 2016 (13 pages)
27 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(5 pages)
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(5 pages)
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(5 pages)
4 September 2015Appointment of Mrs Vanda Jane Patricia Mckenzie as a director on 17 August 2015 (2 pages)
4 September 2015Appointment of Mrs Vanda Jane Patricia Mckenzie as a director on 17 August 2015 (2 pages)
4 September 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 1,000
(3 pages)
4 September 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 1,000
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 February 2015Appointment of Nicholas Arthur Ledgard as a secretary on 18 February 2015 (2 pages)
18 February 2015Appointment of Nicholas Arthur Ledgard as a secretary on 18 February 2015 (2 pages)
21 October 2014Registration of charge 066891820001, created on 15 October 2014 (5 pages)
21 October 2014Registration of charge 066891820001, created on 15 October 2014 (5 pages)
22 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
11 March 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
11 March 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
28 September 2009Return made up to 04/09/09; full list of members (3 pages)
28 September 2009Return made up to 04/09/09; full list of members (3 pages)
15 October 2008Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
15 October 2008Registered office changed on 15/10/2008 from 1 dunderdale street longridge preston lancashire PR3 3WB england (1 page)
15 October 2008Director appointed lindsay mckenzie (2 pages)
15 October 2008Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
15 October 2008Director appointed lindsay mckenzie (2 pages)
15 October 2008Registered office changed on 15/10/2008 from 1 dunderdale street longridge preston lancashire PR3 3WB england (1 page)
10 September 2008Appointment terminated secretary pcs (secretaries) LIMITED (1 page)
10 September 2008Appointment terminated director pcs (directors) LIMITED (1 page)
10 September 2008Appointment terminated director pcs (directors) LIMITED (1 page)
10 September 2008Appointment terminated secretary pcs (secretaries) LIMITED (1 page)
4 September 2008Incorporation (14 pages)
4 September 2008Incorporation (14 pages)