Sheffield
South Yorkshire
S11 8YZ
Director Name | Stephen William Jones |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
Director Name | Timothy Hawkins |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ |
Director Name | Mr Timothy Wood |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ |
Director Name | Mr Simon Charles Chalk |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Westbrook Court Sharow Vale Road Sheffield South Yorkshire S11 8YZ |
Director Name | Dr Christelle Veronique Helene Simpson Platre |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 April 2009(3 months after company formation) |
Appointment Duration | 12 years (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ |
Director Name | Mr Anthony Colin White |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(3 months after company formation) |
Appointment Duration | 12 years (resigned 17 May 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
Director Name | Mr Daniel John Spacie |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ |
Director Name | Mr James Michael Storey |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2020(11 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 17 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ |
Secretary Name | James Michael Storey |
---|---|
Status | Resigned |
Appointed | 17 July 2020(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 November 2023) |
Role | Company Director |
Correspondence Address | 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ |
Website | biophorum.com |
---|---|
Email address | [email protected] |
Registered Address | 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 200 other UK companies use this postal address |
20 at £1 | Anthony Colin White 20.00% Ordinary |
---|---|
20 at £1 | Christelle Veronique Helene Simpson Platre 20.00% Ordinary |
20 at £1 | Darren Whitman 20.00% Ordinary |
20 at £1 | Simon Charles Chalk 20.00% Ordinary |
20 at £1 | Stephen William Jones 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,346 |
Cash | £799,441 |
Current Liabilities | £1,028,253 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
23 July 2021 | Delivered on: 2 August 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets security deed. Outstanding |
---|
21 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
21 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
21 July 2020 | Appointment of James Michael Storey as a secretary on 17 July 2020 (2 pages) |
21 July 2020 | Appointment of Mr James Michael Storey as a director on 17 July 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
5 December 2019 | Appointment of Mr Daniel John Spacie as a director on 1 December 2019 (2 pages) |
1 August 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
31 January 2019 | Confirmation statement made on 19 January 2019 with updates (5 pages) |
3 September 2018 | Director's details changed for Mr Darren Whitman on 16 August 2018 (2 pages) |
29 June 2018 | Withdrawal of a person with significant control statement on 29 June 2018 (2 pages) |
29 June 2018 | Notification of Symposium Capital Ltd as a person with significant control on 8 June 2018 (2 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 February 2015 | Resolutions
|
3 February 2015 | Resolutions
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (8 pages) |
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (8 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Memorandum and Articles of Association (27 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Memorandum and Articles of Association (27 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
31 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (8 pages) |
31 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (8 pages) |
18 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
18 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
1 June 2009 | Director appointed stephen william jones (2 pages) |
1 June 2009 | Director appointed stephen william jones (2 pages) |
11 May 2009 | Director appointed doctor christelle simpson platre (2 pages) |
11 May 2009 | Director appointed doctor christelle simpson platre (2 pages) |
11 May 2009 | Director appointed darren whitman (2 pages) |
11 May 2009 | Director appointed darren whitman (2 pages) |
1 May 2009 | Director appointed anthony colin white (2 pages) |
1 May 2009 | Director appointed anthony colin white (2 pages) |
19 January 2009 | Incorporation (18 pages) |
19 January 2009 | Incorporation (18 pages) |