Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIOZYME HOLDINGS LIMITED
Company Information for

BIOZYME HOLDINGS LIMITED

DUMFRIES PLACE, CARDIFF, CF10,
Company Registration Number
02546322
Private Limited Company
Dissolved

Dissolved 2014-09-30

Company Overview

About Biozyme Holdings Ltd
BIOZYME HOLDINGS LIMITED was founded on 1990-10-05 and had its registered office in Dumfries Place. The company was dissolved on the 2014-09-30 and is no longer trading or active.

Key Data
Company Name
BIOZYME HOLDINGS LIMITED
 
Legal Registered Office
DUMFRIES PLACE
CARDIFF
 
Filing Information
Company Number 02546322
Date formed 1990-10-05
Country Wales
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-09-30
Type of accounts FULL
Last Datalog update: 2015-05-30 08:41:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIOZYME HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ADAM BIOTECHNOLOGY LIMITED
Director 2007-08-28
BBI ENZYMES LIMITED
Director 1995-09-15
JAY MCNAMARA
Director 2012-12-21
LYN DAFYDD REES
Director 2010-04-22
LIAM TAYLOR
Director 2010-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DAVID ANDERSON
Company Secretary 2006-02-10 2010-04-30
COLIN DAVID ANDERSON
Director 2009-12-04 2010-04-30
JOHN CHESHAM
Director 1998-01-01 2009-09-17
CRANFIELD BIOTECHNOLOGY LIMITED
Director 1995-12-21 2007-08-28
JOANNE BOWDEN ROOKE
Company Secretary 1997-01-17 2006-02-10
GRAHAM SPENCER JONES
Director 1995-02-27 1998-01-01
MALCOLM JAMES JOHNSTON
Company Secretary 1995-10-01 1997-01-17
DEREK NOEL ABLETT
Director 1995-02-27 1996-05-20
IRVING JOHN HIGGINS
Director 1994-04-05 1995-12-21
RASHID DOMINGO
Director 1991-10-05 1995-12-15
LYNDA JOAN LLOYD SMITH
Company Secretary 1991-10-05 1995-09-30
RAYMOND COYNE
Director 1994-04-05 1995-09-15
MOREEDA DOMINGO
Director 1991-10-05 1992-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM BIOTECHNOLOGY LIMITED F & H BAXTER (HOLDINGS) LIMITED Director 2007-08-28 CURRENT 1973-09-26 Dissolved 2014-09-30
ADAM BIOTECHNOLOGY LIMITED CAMBRIDGE BIO-NUTRITIONAL LIMITED Director 2007-08-28 CURRENT 1948-10-06 Dissolved 2014-09-30
BBI ENZYMES LIMITED F & H BAXTER (HOLDINGS) LIMITED Director 1996-03-14 CURRENT 1973-09-26 Dissolved 2014-09-30
BBI ENZYMES LIMITED CAMBRIDGE BIO-NUTRITIONAL LIMITED Director 1996-03-14 CURRENT 1948-10-06 Dissolved 2014-09-30
BBI ENZYMES LIMITED ADAM BIOTECHNOLOGY LIMITED Director 1995-09-15 CURRENT 1985-05-09 Dissolved 2014-09-30
JAY MCNAMARA ADAM BIOTECHNOLOGY LIMITED Director 2012-12-21 CURRENT 1985-05-09 Dissolved 2014-09-30
JAY MCNAMARA CHEMIST ON CALL LIMITED Director 2012-11-06 CURRENT 2004-01-30 Dissolved 2016-09-20
LYN DAFYDD REES F & H BAXTER (HOLDINGS) LIMITED Director 2010-04-22 CURRENT 1973-09-26 Dissolved 2014-09-30
LYN DAFYDD REES CAMBRIDGE BIO-NUTRITIONAL LIMITED Director 2010-04-22 CURRENT 1948-10-06 Dissolved 2014-09-30
LYN DAFYDD REES ADAM BIOTECHNOLOGY LIMITED Director 2010-04-22 CURRENT 1985-05-09 Dissolved 2014-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-06DS01APPLICATION FOR STRIKING-OFF
2013-11-15SH20STATEMENT BY DIRECTORS
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-15SH1915/11/13 STATEMENT OF CAPITAL GBP 1
2013-11-15CAP-SSSOLVENCY STATEMENT DATED 01/11/13
2013-11-15RES06REDUCE ISSUED CAPITAL 12/11/2013
2013-10-15AR0105/10/13 FULL LIST
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-09AP01DIRECTOR APPOINTED JAY MCNAMARA
2012-10-08AR0105/10/12 FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-12AR0105/10/11 FULL LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LYN DAFYDD REES / 05/10/2011
2011-10-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADAM BIOTECHNOLOGY LIMITED / 05/10/2011
2011-10-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BBI ENZYMES LIMITED / 05/10/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM GOLDEN GATE TY GLAS AVENUE LLANISHEN CARDIFF CF14 5DX UNITED KINGDOM
2010-11-11AP01DIRECTOR APPOINTED MR LIAM TAYLOR
2010-11-11AR0105/10/10 FULL LIST
2010-10-21MISCSECTION 519
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY COLIN ANDERSON
2010-04-27AP01DIRECTOR APPOINTED MR LYN DAFYDD REES
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-17AP01DIRECTOR APPOINTED MR COLIN DAVID ANDERSON
2009-10-19AR0105/10/09 FULL LIST
2009-10-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADAM BIOTECHNOLOGY LIMITED / 01/10/2009
2009-10-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BBI ENZYMES LIMITED / 01/10/2009
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN CHESHAM
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-07225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-24288cSECRETARY'S CHANGE OF PARTICULARS / COLIN ANDERSON / 18/02/2009
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-23363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-23190LOCATION OF DEBENTURE REGISTER
2008-10-23353LOCATION OF REGISTER OF MEMBERS
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM UNIT 6, GILCHRIST THOMAS ESTATE, BLAENAVON, GWENT.NP4 9RL
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / THERATASE PLC / 01/08/2008
2007-11-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-11-05363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-29288cSECRETARY'S PARTICULARS CHANGED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288bDIRECTOR RESIGNED
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08
2007-06-06AUDAUDITOR'S RESIGNATION
2007-05-29AUDAUDITOR'S RESIGNATION
2007-03-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-26RES13RE-APP AUDS DIV 09/03/07
2006-11-07363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-03-06AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-23288bSECRETARY RESIGNED
2006-02-23288aNEW SECRETARY APPOINTED
2005-12-08363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BIOZYME HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIOZYME HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-06 Satisfied HSBC BANK PLC
DEED OF ACCESSION AND CHARGE 2008-10-07 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-04-04 Satisfied KBC BANK N.V., LONDON BRANCH
MORTGAGE DEBENTURE 1994-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BIOZYME HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIOZYME HOLDINGS LIMITED
Trademarks
We have not found any records of BIOZYME HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOZYME HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BIOZYME HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BIOZYME HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOZYME HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIOZYME HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.