BIOCOTE LIMITED
Overview
| Company Name | BIOCOTE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03460699 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BIOCOTE LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BIOCOTE LIMITED located?
| Registered Office Address | 3 Parade Court Central Boulevard Prologis Park CV6 4QL Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIOCOTE LIMITED?
| Company Name | From | Until |
|---|---|---|
| STARMOSS LIMITED | Nov 05, 1997 | Nov 05, 1997 |
What are the latest accounts for BIOCOTE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for BIOCOTE LIMITED?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for BIOCOTE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Oct 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Aug 23, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 12 pages | AA | ||
Appointment of Mr David Robert Hall as a director on Jul 09, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 12 pages | AA | ||
Termination of appointment of Sean Oliver Edward Reid as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 04, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 11 pages | AA | ||
Appointment of Mr Sean Oliver Edward Reid as a director on May 20, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Dec 22, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from Biocote House Pilgrims Walk Prologis Park Coventry CV6 4QH to 3 Parade Court Central Boulevard Prologis Park Coventry CV6 4QL on Dec 21, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Oct 31, 2017 | 12 pages | AA | ||
Termination of appointment of Graham Duglas Harvey as a director on Feb 26, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Dec 22, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Oct 31, 2016 | 9 pages | AA | ||
Termination of appointment of Richard Charles Hastings as a director on Apr 28, 2017 | 2 pages | TM01 | ||
Confirmation statement made on Dec 22, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of BIOCOTE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLOVER, Rainer | Secretary | St. Johns Hill Shenstone WS14 0JE Lichfield 50 Staffordshire United Kingdom | 147996070001 | |||||||
| CLOVER, Rainer | Director | 50 Saint Johns Hill Shenstone WS14 0JE Lichfield | England | British | 8383900002 | |||||
| HALL, David Robert | Director | Central Boulevard Prologis Park CV6 4QL Coventry 3 Parade Court England | England | British | 285294880001 | |||||
| KENNEY, Gregory David | Director | Millcroft Old Mill Road CF14 0XP Cardiff | Wales | British | 90387710001 | |||||
| CLOVER, Rainer | Secretary | 418a Sutton Road WS5 3BA Walsall West Midlands | British | 8383900001 | ||||||
| EVANS, Andrew Mark | Secretary | Abbotts Cottage Main Street Offenham WR11 5RX Evesham Worcestershire | British | 54483530003 | ||||||
| SMITH, Rebecca Louise | Secretary | 16 Springfield Drive Wistaston CW2 6RA Crewe Cheshire | British | 78513400001 | ||||||
| BRODIE, Harold | Director | Highfield Histons Hill WV8 2ER Codsall Wolverhampton | British | 56140560001 | ||||||
| CHESTNUTT, David Moore Alexander | Director | 23 Park Avenue Crosby L23 2SP Liverpool | England | British | 35412780001 | |||||
| CHESTNUTT, David Moore Alexander | Director | 23 Park Avenue Crosby L23 2SP Liverpool | England | British | 35412780001 | |||||
| EVANS, Andrew Mark | Director | Abbotts Cottage Main Street Offenham WR11 5RX Evesham Worcestershire | British | 54483530003 | ||||||
| GILL, Simon Nicholas | Director | 49 Bowling Green Road DY8 3TY Stourbridge West Midlands | British | 26654690002 | ||||||
| GREEN, Steven Leslie | Director | 20 Beechcroft Crescent B74 3SH Sutton Coldfield | British | 94403860001 | ||||||
| HARTE, Matthew James Buchanan | Director | 201 Hill Street Hednesford WS12 2DP Cannock Staffordshire | England | British | 110216120002 | |||||
| HARVEY, Graham Duglas | Director | Marley Road AL7 4BS Welwyn Garden City 26 Hertfordshire | United Kingdom | British | 147041830001 | |||||
| HASTINGS, Richard Charles, Dr | Director | Pilgrims Walk Prologis Park CV6 4QH Coventry Biocote House England | England | British | 137745560001 | |||||
| MURRAY-SMITH, James Stewart | Director | 16 Granville Road Timperley Village WA15 7BE Altrincham Cheshire | England | British | 72312000003 | |||||
| REID, Sean Oliver Edward | Director | Central Boulevard Prologis Park CV6 4QL Coventry 3 Parade Court England | England | British | 258681870001 |
Who are the persons with significant control of BIOCOTE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gregory David Kenney | Apr 06, 2016 | Old Mill Road Lisvane CF14 0XP Cardiff Millcroft Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Rainer Clover | Apr 06, 2016 | St. Johns Hill Shenstone WS14 0JE Lichfield 50 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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