Company NameThe Bio-D Holdings (UK) Limited
DirectorsLloyd Spencer Atkin and Joanne Elizabeth Atkin
Company StatusActive
Company Number07042911
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Previous NameRolco 313 Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMr Lloyd Spencer Atkin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(5 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Southfield
Hessle
East Yorkshire
HU13 0EU
Secretary NameLloyd Spencer Atkin
NationalityBritish
StatusCurrent
Appointed16 March 2010(5 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address38 Southfield
Hessle
East Yorkshire
HU13 0EU
Director NameMrs Joanne Elizabeth Atkin
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleSenior Hr Officer
Country of ResidenceEngland
Correspondence Address38 Southfield
Hessle
East Yorkshire
HU13 0EU
Director NameMr John Paul Flanagan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWilberforce Court High Street
Hull
North Humberside
HU1 1YJ
Director NameMs Sara Beatrice Holtby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilberforce Court High Street
Hull
North Humberside
HU1 1YJ
Director NameRollits Company Formations Limited (Corporation)
StatusResigned
Appointed14 October 2009(same day as company formation)
Correspondence AddressWilberforce Court High Street
Hull
North Humberside
HU1 1YJ

Location

Registered AddressUnit 10 Marfleet Environmental Technologies Park
Westgate Way
Hull
HU9 5LW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£39,032
Current Liabilities£379,048

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Charges

26 June 2015Delivered on: 4 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
20 October 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
26 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
24 May 2022Secretary's details changed for Lloyd Spencer Atkin on 10 February 2021 (1 page)
24 May 2022Director's details changed for Mrs Joanne Elizabeth Atkin on 10 February 2021 (2 pages)
24 May 2022Change of details for Mr Lloyd Atkin as a person with significant control on 10 February 2021 (2 pages)
24 May 2022Director's details changed for Mr Lloyd Spencer Atkin on 10 February 2021 (2 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
5 November 2021Registered office address changed from 31 Bergen Way Sutton Fields Hull HU7 0YQ to Unit 10 Marfleet Environmental Technologies Park Westgate Way Hull HU9 5LW on 5 November 2021 (1 page)
15 October 2021Confirmation statement made on 14 October 2021 with updates (5 pages)
2 May 2021Satisfaction of charge 070429110001 in full (1 page)
1 April 2021Second filing of the annual return made up to 14 October 2015 (22 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 February 2021Second filing of Confirmation Statement dated 14 October 2016 (5 pages)
23 November 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
28 October 2020Resolutions
  • RES13 ‐ Director present declared intrest in the business be transached 11/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
27 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 October 2020Memorandum and Articles of Association (16 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 January 2019Secretary's details changed for Lloyd Spencer Atkin on 13 July 2017 (1 page)
14 January 2019Director's details changed for Joanne Elizabeth Wilkinson on 2 June 2018 (2 pages)
14 January 2019Director's details changed for Mr Lloyd Spencer Atkin on 13 July 2017 (2 pages)
29 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
13 July 2017Director's details changed for Lloyd Spencer Atkin on 1 April 2014 (2 pages)
13 July 2017Change of details for Mr Lloyd Atkin as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Lloyd Spencer Atkin on 1 April 2014 (2 pages)
13 July 2017Change of details for Mr Lloyd Atkin as a person with significant control on 13 July 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 15.02.2021.
(6 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(5 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2021.
(7 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(5 pages)
22 July 2015Purchase of own shares. (3 pages)
22 July 2015Purchase of own shares. (3 pages)
14 July 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 2,000.00
(4 pages)
14 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2015Appointment of Joanne Elizabeth Wilkinson as a director on 30 June 2015 (3 pages)
14 July 2015Termination of appointment of Sara Beatrice Holtby as a director on 30 June 2015 (2 pages)
14 July 2015Appointment of Joanne Elizabeth Wilkinson as a director on 30 June 2015 (3 pages)
14 July 2015Termination of appointment of Sara Beatrice Holtby as a director on 30 June 2015 (2 pages)
14 July 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 2,000.00
(4 pages)
14 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 July 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 July 2015Registration of charge 070429110001, created on 26 June 2015 (44 pages)
4 July 2015Registration of charge 070429110001, created on 26 June 2015 (44 pages)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 40,000
(5 pages)
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 40,000
(5 pages)
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 40,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2021.
(6 pages)
12 September 2014Registered office address changed from Unit 5a Bergen Way Sutton Filelds Hull HU7 0YQ to 31 Bergen Way Sutton Fields Hull HU7 0YQ on 12 September 2014 (1 page)
12 September 2014Registered office address changed from Unit 5a Bergen Way Sutton Filelds Hull HU7 0YQ to 31 Bergen Way Sutton Fields Hull HU7 0YQ on 12 September 2014 (1 page)
12 September 2014Registered office address changed from , Unit 5a Bergen Way, Sutton Filelds, Hull, HU7 0YQ to 31 Bergen Way Sutton Fields Hull HU7 0YQ on 12 September 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 40,000
(5 pages)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 40,000
(5 pages)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 40,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2021.
(6 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2021.
(6 pages)
7 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
16 December 2011Registered office address changed from Unit 5a Bergen Way Sutton Fields Kingston upon Hull Yorkshire Hu5 Oyq on 16 December 2011 (1 page)
16 December 2011Registered office address changed from Unit 5a Bergen Way Sutton Fields Kingston upon Hull Yorkshire Hu5 Oyq on 16 December 2011 (1 page)
16 December 2011Registered office address changed from , Unit 5a Bergen Way, Sutton Fields, Kingston upon Hull, Yorkshire, Hu5 Oyq on 16 December 2011 (1 page)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 November 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
9 November 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2021.
(6 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
13 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 14 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2021.
(6 pages)
13 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
21 May 2010Memorandum and Articles of Association (15 pages)
21 May 2010Memorandum and Articles of Association (15 pages)
19 May 2010Change of name notice (2 pages)
19 May 2010Company name changed rolco 313 LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-12
(2 pages)
19 May 2010Change of name notice (2 pages)
19 May 2010Company name changed rolco 313 LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-12
(2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-16
(1 page)
30 March 2010Change of name notice (2 pages)
30 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-16
(1 page)
29 March 2010Resolutions
  • RES13 ‐ Sub division 16/03/2010
(1 page)
29 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 40,000
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 40,000
(4 pages)
29 March 2010Resolutions
  • RES13 ‐ Sub division 16/03/2010
(1 page)
26 March 2010Sub-division of shares on 16 March 2010 (5 pages)
26 March 2010Sub-division of shares on 16 March 2010 (5 pages)
24 March 2010Appointment of Sara Beatrice Holtby as a director (3 pages)
24 March 2010Appointment of Lloyd Spencer Atkin as a secretary (3 pages)
24 March 2010Appointment of Lloyd Spencer Atkin as a secretary (3 pages)
24 March 2010Registered office address changed from , Wilberforce Court High Street, Hull, North Humberside, HU1 1YJ on 24 March 2010 (2 pages)
24 March 2010Termination of appointment of Rollits Company Formations Limited as a director (2 pages)
24 March 2010Appointment of Sara Beatrice Holtby as a director (3 pages)
24 March 2010Termination of appointment of Rollits Company Formations Limited as a director (2 pages)
24 March 2010Registered office address changed from Wilberforce Court High Street Hull North Humberside HU1 1YJ on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from Wilberforce Court High Street Hull North Humberside HU1 1YJ on 24 March 2010 (2 pages)
24 March 2010Appointment of Lloyd Spencer Atkin as a director (3 pages)
24 March 2010Appointment of Lloyd Spencer Atkin as a director (3 pages)
24 March 2010Termination of appointment of John Flanagan as a director (2 pages)
24 March 2010Termination of appointment of John Flanagan as a director (2 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)