BIOCOTE LIMITED

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

    Company NameBIOCOTE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03460699
    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 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 AddressNo

    What were the previous names of BIOCOTE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STARMOSS LIMITEDNov 05, 1997Nov 05, 1997

    What are the latest accounts for BIOCOTE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for BIOCOTE LIMITED?

    Last Confirmation Statement Made Up ToAug 23, 2026
    Next Confirmation Statement DueSep 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2025
    OverdueNo

    What are the latest filings for BIOCOTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Oct 31, 2024

    12 pagesAA

    Confirmation statement made on Aug 23, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    12 pagesAA

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    12 pagesAA

    Confirmation statement made on Aug 23, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    12 pagesAA

    Confirmation statement made on Nov 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    12 pagesAA

    Appointment of Mr David Robert Hall as a director on Jul 09, 2021

    2 pagesAP01

    Confirmation statement made on Nov 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    12 pagesAA

    Termination of appointment of Sean Oliver Edward Reid as a director on Jan 31, 2020

    1 pagesTM01

    Confirmation statement made on Nov 04, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    11 pagesAA

    Appointment of Mr Sean Oliver Edward Reid as a director on May 20, 2019

    2 pagesAP01

    Confirmation statement made on Dec 22, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Oct 31, 2017

    12 pagesAA

    Termination of appointment of Graham Duglas Harvey as a director on Feb 26, 2018

    1 pagesTM01

    Confirmation statement made on Dec 22, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    9 pagesAA

    Termination of appointment of Richard Charles Hastings as a director on Apr 28, 2017

    2 pagesTM01

    Confirmation statement made on Dec 22, 2016 with updates

    6 pagesCS01

    Who are the officers of BIOCOTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLOVER, Rainer
    St. Johns Hill
    Shenstone
    WS14 0JE Lichfield
    50
    Staffordshire
    United Kingdom
    Secretary
    St. Johns Hill
    Shenstone
    WS14 0JE Lichfield
    50
    Staffordshire
    United Kingdom
    147996070001
    CLOVER, Rainer
    50 Saint Johns Hill
    Shenstone
    WS14 0JE Lichfield
    Director
    50 Saint Johns Hill
    Shenstone
    WS14 0JE Lichfield
    EnglandBritish8383900002
    HALL, David Robert
    Central Boulevard
    Prologis Park
    CV6 4QL Coventry
    3 Parade Court
    England
    Director
    Central Boulevard
    Prologis Park
    CV6 4QL Coventry
    3 Parade Court
    England
    EnglandBritish285294880001
    KENNEY, Gregory David
    Millcroft
    Old Mill Road
    CF14 0XP Cardiff
    Director
    Millcroft
    Old Mill Road
    CF14 0XP Cardiff
    WalesBritish90387710001
    CLOVER, Rainer
    418a Sutton Road
    WS5 3BA Walsall
    West Midlands
    Secretary
    418a Sutton Road
    WS5 3BA Walsall
    West Midlands
    British8383900001
    EVANS, Andrew Mark
    Abbotts Cottage Main Street
    Offenham
    WR11 5RX Evesham
    Worcestershire
    Secretary
    Abbotts Cottage Main Street
    Offenham
    WR11 5RX Evesham
    Worcestershire
    British54483530003
    SMITH, Rebecca Louise
    16 Springfield Drive
    Wistaston
    CW2 6RA Crewe
    Cheshire
    Secretary
    16 Springfield Drive
    Wistaston
    CW2 6RA Crewe
    Cheshire
    British78513400001
    BRODIE, Harold
    Highfield
    Histons Hill
    WV8 2ER Codsall Wolverhampton
    Director
    Highfield
    Histons Hill
    WV8 2ER Codsall Wolverhampton
    British56140560001
    CHESTNUTT, David Moore Alexander
    23 Park Avenue
    Crosby
    L23 2SP Liverpool
    Director
    23 Park Avenue
    Crosby
    L23 2SP Liverpool
    EnglandBritish35412780001
    CHESTNUTT, David Moore Alexander
    23 Park Avenue
    Crosby
    L23 2SP Liverpool
    Director
    23 Park Avenue
    Crosby
    L23 2SP Liverpool
    EnglandBritish35412780001
    EVANS, Andrew Mark
    Abbotts Cottage Main Street
    Offenham
    WR11 5RX Evesham
    Worcestershire
    Director
    Abbotts Cottage Main Street
    Offenham
    WR11 5RX Evesham
    Worcestershire
    British54483530003
    GILL, Simon Nicholas
    49 Bowling Green Road
    DY8 3TY Stourbridge
    West Midlands
    Director
    49 Bowling Green Road
    DY8 3TY Stourbridge
    West Midlands
    British26654690002
    GREEN, Steven Leslie
    20 Beechcroft Crescent
    B74 3SH Sutton Coldfield
    Director
    20 Beechcroft Crescent
    B74 3SH Sutton Coldfield
    British94403860001
    HARTE, Matthew James Buchanan
    201 Hill Street
    Hednesford
    WS12 2DP Cannock
    Staffordshire
    Director
    201 Hill Street
    Hednesford
    WS12 2DP Cannock
    Staffordshire
    EnglandBritish110216120002
    HARVEY, Graham Duglas
    Marley Road
    AL7 4BS Welwyn Garden City
    26
    Hertfordshire
    Director
    Marley Road
    AL7 4BS Welwyn Garden City
    26
    Hertfordshire
    United KingdomBritish147041830001
    HASTINGS, Richard Charles, Dr
    Pilgrims Walk
    Prologis Park
    CV6 4QH Coventry
    Biocote House
    England
    Director
    Pilgrims Walk
    Prologis Park
    CV6 4QH Coventry
    Biocote House
    England
    EnglandBritish137745560001
    MURRAY-SMITH, James Stewart
    16 Granville Road
    Timperley Village
    WA15 7BE Altrincham
    Cheshire
    Director
    16 Granville Road
    Timperley Village
    WA15 7BE Altrincham
    Cheshire
    EnglandBritish72312000003
    REID, Sean Oliver Edward
    Central Boulevard
    Prologis Park
    CV6 4QL Coventry
    3 Parade Court
    England
    Director
    Central Boulevard
    Prologis Park
    CV6 4QL Coventry
    3 Parade Court
    England
    EnglandBritish258681870001

    Who are the persons with significant control of BIOCOTE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gregory David Kenney
    Old Mill Road
    Lisvane
    CF14 0XP Cardiff
    Millcroft
    Wales
    Apr 06, 2016
    Old Mill Road
    Lisvane
    CF14 0XP Cardiff
    Millcroft
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Rainer Clover
    St. Johns Hill
    Shenstone
    WS14 0JE Lichfield
    50
    England
    Apr 06, 2016
    St. Johns Hill
    Shenstone
    WS14 0JE Lichfield
    50
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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