UKBizDB.co.uk

BIOCLAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bioclad Limited. The company was founded 15 years ago and was given the registration number 06689182. The firm's registered office is in HARROGATE. You can find them at Unit A1, Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:BIOCLAD LIMITED
Company Number:06689182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Unit A1, Greengate, Cardale Park, Harrogate, North Yorkshire, England, HG3 1GY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Harrogate West Business Park, Bardner Bank, Killinghall, Harrogate, England, HG3 2FN

Director08 February 2021Active
Unit 7, Harrogate West Business Park, Bardner Bank, Killinghall, Harrogate, England, HG3 2FN

Director10 May 2022Active
Unit 7, Harrogate West Business Park, Bardner Bank, Killinghall, Harrogate, England, HG3 2FN

Director19 February 2024Active
12, Greenhead Road, Huddersfield, England, HD1 4EN

Secretary18 February 2015Active
1, Dunderdale Street, Longridge, Preston, PR3 3WB

Secretary04 September 2008Active
Unit 7, Harrogate West Business Park, Bardner Bank, Killinghall, Harrogate, England, HG3 2FN

Director08 February 2021Active
Unit A1, Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director05 September 2008Active
Unit A1, Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director17 August 2015Active
1, Dunderdale Street, Longridge, Preston, PR3 3WB

Director04 September 2008Active
Unit 7, Harrogate West Business Park, Bardner Bank, Killinghall, Harrogate, England, HG3 2FN

Director08 February 2021Active
Unit 7, Harrogate West Business Park, Bardner Bank, Killinghall, Harrogate, England, HG3 2FN

Director08 February 2021Active

People with Significant Control

Mckenzie Holdings Limited
Notified on:17 July 2020
Status:Active
Country of residence:England
Address:Unit A1, Greengate, Cardale Park, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lindsay Marwood Mckenzie
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Unit A1, Greengate, Cardale Park, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Vanda Jane Patricia Mckenzie
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Unit A1, Greengate, Cardale Park, Harrogate, England, HG3 1GY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-07Accounts

Accounts with accounts type total exemption full.

Download
2023-12-26Accounts

Change account reference date company previous shortened.

Download
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-05Mortgage

Mortgage satisfy charge full.

Download
2023-05-05Mortgage

Mortgage satisfy charge full.

Download
2023-05-05Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-11-15Address

Change registered office address company with date old address new address.

Download
2022-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.