MICROBIO CANADA LIMITED

MICROBIO CANADA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMICROBIO CANADA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01725755
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MICROBIO CANADA LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MICROBIO CANADA LIMITED located?

    Registered Office Address
    4th And 5th Floors 2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MICROBIO CANADA LIMITED?

    Previous Company Names
    Company NameFromUntil
    A G C LIMITEDJun 23, 1983Jun 23, 1983
    WITHAMGLEN LIMITEDMay 23, 1983May 23, 1983

    What are the latest accounts for MICROBIO CANADA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MICROBIO CANADA LIMITED?

    Last Confirmation Statement Made Up ToMar 20, 2026
    Next Confirmation Statement DueApr 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2025
    OverdueNo

    What are the latest filings for MICROBIO CANADA LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Miss Helen Victoria Koerner on Dec 12, 2025

    2 pagesCH01

    Secretary's details changed for Miss Helen Victoria Koerner on Dec 12, 2025

    1 pagesCH03

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Mar 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Change of details for Becker-Underwood (Uk) Limited as a person with significant control on Nov 09, 2020

    2 pagesPSC05

    Confirmation statement made on Mar 20, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Holstein as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Thomas Birk as a director on Sep 01, 2023

    1 pagesTM01

    Appointment of Mr Thomas Birk as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Thomas Urwin as a director on Jun 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Mar 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Mar 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Mar 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Registered office address changed from PO Box 4 Earl Road Cheadle Hulme Cheshire SK8 6QG to 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG on Nov 09, 2020

    1 pagesAD01

    Confirmation statement made on Mar 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Mar 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Graeme Robert Gowling as a director on Jul 01, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Mar 20, 2018 with no updates

    3 pagesCS01

    Who are the officers of MICROBIO CANADA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Helen Victoria
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    4th And 5th Floors
    United Kingdom
    Secretary
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    4th And 5th Floors
    United Kingdom
    206758150002
    CAMPBELL, Helen Victoria
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    4th And 5th Floors
    United Kingdom
    Director
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    4th And 5th Floors
    United Kingdom
    EnglandBritish122410750006
    HOLSTEIN, Timothy
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    4th And 5th Floors
    United Kingdom
    Director
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    4th And 5th Floors
    United Kingdom
    EnglandBritish313718890001
    FULLER, Bill R
    2530 Ne 97th Place
    Ankeny
    Polk 50021
    Usa
    Secretary
    2530 Ne 97th Place
    Ankeny
    Polk 50021
    Usa
    Usa83480930001
    HAMILTON, David James
    1 The Brambles
    Great Hadham Road
    CM23 4PX Bishops Stortford
    Hertfordshire
    Secretary
    1 The Brambles
    Great Hadham Road
    CM23 4PX Bishops Stortford
    Hertfordshire
    British800530002
    HATTON, Stephen
    Earl Road
    SK8 6QG Cheadle Hulme
    PO BOX 4
    Cheshire
    England
    Secretary
    Earl Road
    SK8 6QG Cheadle Hulme
    PO BOX 4
    Cheshire
    England
    178296870001
    HOLROYD, Mary
    Headley Gardens
    Great Shelford
    CB22 5JZ Cambridge
    11
    Cambridgeshire
    United Kingdom
    Secretary
    Headley Gardens
    Great Shelford
    CB22 5JZ Cambridge
    11
    Cambridgeshire
    United Kingdom
    British47198600002
    TINNER, Richard
    6 Pearman Drive
    SG12 0LW Dane End
    Hertfordshire
    Secretary
    6 Pearman Drive
    SG12 0LW Dane End
    Hertfordshire
    British51011370001
    WOOD, Steve, Cfo
    1150 Burr Oaks Drive
    50266 Des Moines, West
    .
    Iowa
    Usa
    Secretary
    1150 Burr Oaks Drive
    50266 Des Moines, West
    .
    Iowa
    Usa
    Other133184940001
    BARKER, Gordon Howard
    Benfield Warren Corner
    Froxfield
    GU32 1BJ Petersfield
    Hampshire
    Director
    Benfield Warren Corner
    Froxfield
    GU32 1BJ Petersfield
    Hampshire
    British46790950001
    BIRK, Thomas
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    4th And 5th Floors
    United Kingdom
    Director
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    4th And 5th Floors
    United Kingdom
    EnglandGerman285547200001
    GILMOUR, Roger Hugh, Doctor
    Prospect Villa
    Kirtling
    CB8 9HH Newmarket
    Suffolk
    Director
    Prospect Villa
    Kirtling
    CB8 9HH Newmarket
    Suffolk
    British38570001
    GOWLING, Graeme Robert, Dr
    Earl Road
    SK8 6QG Cheadle Hulme
    PO BOX 4
    Cheshire
    England
    Director
    Earl Road
    SK8 6QG Cheadle Hulme
    PO BOX 4
    Cheshire
    England
    EnglandBritish176795500002
    HAMILTON, David James
    1 The Brambles
    Great Hadham Road
    CM23 4PX Bishops Stortford
    Hertfordshire
    Director
    1 The Brambles
    Great Hadham Road
    CM23 4PX Bishops Stortford
    Hertfordshire
    British800530002
    HATTON, Stephen
    Earl Road
    SK8 6QG Cheadle Hulme
    PO BOX 4
    Cheshire
    England
    Director
    Earl Road
    SK8 6QG Cheadle Hulme
    PO BOX 4
    Cheshire
    England
    EnglandBritish178285860001
    INNES, Peter, Dr
    25 Rampton End
    Willingham
    CB4 5JB Cambridge
    Cambridgeshire
    Director
    25 Rampton End
    Willingham
    CB4 5JB Cambridge
    Cambridgeshire
    United KingdomBritish36275150002
    TINNER, Richard
    6 Pearman Drive
    SG12 0LW Dane End
    Hertfordshire
    Director
    6 Pearman Drive
    SG12 0LW Dane End
    Hertfordshire
    United KingdomBritish51011370001
    URWIN, Thomas
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    4th And 5th Floors
    United Kingdom
    Director
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    4th And 5th Floors
    United Kingdom
    EnglandBritish178286770001

    Who are the persons with significant control of MICROBIO CANADA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Stockport Exchange, Railway Road
    SK1 3GG Stockport
    4th And 5th Floors
    Cheshire
    England
    Apr 06, 2016
    2 Stockport Exchange, Railway Road
    SK1 3GG Stockport
    4th And 5th Floors
    Cheshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number04045262
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0