Active
Company Information for BIOKULT LIMITED
EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES,
|
Company Registration Number
03955516
Private Limited Company
Active |
Company Name | |
---|---|
BIOKULT LIMITED | |
Legal Registered Office | |
EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES Other companies in TA13 | |
Company Number | 03955516 | |
---|---|---|
Company ID Number | 03955516 | |
Date formed | 2000-03-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts |
Last Datalog update: | 2019-11-05 01:42:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DAVID MELLING |
||
TOBY MICHAEL LEWIS |
||
JOHN DAVID MELLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ADRIAN JONES |
Company Secretary | ||
PETER CAMPBELL MCBRIDE |
Director | ||
JOHN ADRIAN JONES |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIDGE BIOCEUTICALS LIMITED | Company Secretary | 2008-06-27 | CURRENT | 2000-09-07 | Active - Proposal to Strike off | |
ADM PROTEXIN LIMITED | Company Secretary | 2005-07-29 | CURRENT | 1973-07-16 | Active | |
KELDORE LIMITED | Company Secretary | 2003-01-31 | CURRENT | 1990-08-13 | Active | |
CAMBRIDGE BIOCEUTICALS LIMITED | Director | 2008-06-27 | CURRENT | 2000-09-07 | Active - Proposal to Strike off | |
ADM PROTEXIN LIMITED | Director | 2000-07-01 | CURRENT | 1973-07-16 | Active | |
THE HEALTHY BOWELS COMPANY LIMITED | Director | 2011-08-24 | CURRENT | 1999-09-29 | Active - Proposal to Strike off | |
CAMBRIDGE BIOCEUTICALS LIMITED | Director | 2008-06-27 | CURRENT | 2000-09-07 | Active - Proposal to Strike off | |
MINSUPS LIMITED | Director | 2006-09-20 | CURRENT | 1963-03-19 | Liquidation | |
MINERAL SUPPLEMENTS LIMITED | Director | 2006-09-20 | CURRENT | 1977-05-31 | Active | |
MINSUPS PENSION SCHEME TRUSTEES LIMITED | Director | 2002-05-27 | CURRENT | 1997-01-24 | Active | |
KELDORE LIMITED | Director | 2000-08-09 | CURRENT | 1990-08-13 | Active | |
ADM PROTEXIN LIMITED | Director | 2000-08-07 | CURRENT | 1973-07-16 | Active | |
TAYLINGS LIMITED | Director | 2000-08-07 | CURRENT | 1964-03-04 | Active - Proposal to Strike off | |
BELMIN LIMITED | Director | 2000-08-07 | CURRENT | 1952-06-28 | Active - Proposal to Strike off | |
TITHEBARN LIMITED | Director | 2000-04-04 | CURRENT | 1935-05-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Ms Orla Margaret Muldoon on 2018-12-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/18 FROM C/O Probiotics International Limited Lopen Head South Petherton Somerset TA13 5JH England | |
AP01 | DIRECTOR APPOINTED MR VIKRAM LUTHAR | |
AP01 | DIRECTOR APPOINTED MR HENRI MASSAO KANEMARU | |
TM02 | Termination of appointment of John David Melling on 2018-08-15 | |
AP01 | DIRECTOR APPOINTED MS ORLA MARGARET MULDOON | |
AP01 | DIRECTOR APPOINTED MR EMMANUEL NJOK AYUK | |
AP04 | Appointment of Eversecretary Limited as company secretary on 2018-08-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MELLING | |
RP04CS01 | Second filing of Confirmation Statement dated 24/03/2018 | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/18 FROM C/O Probiotics International Limited Lopenhead South Petherton Somerset TA13 5JH | |
PSC05 | Change of details for Probiotics International Limited as a person with significant control on 2018-03-29 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
LATEST SOC | 24/07/18 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | 24/03/17 STATEMENT OF CAPITAL GBP 5.00 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AA01 | Current accounting period extended from 31/03/13 TO 31/07/13 | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 24/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MELLING / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY MICHAEL LEWIS / 01/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID MELLING / 01/04/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 24/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM C/O PROBIOTICS INTERNATIONAL LIMITED L LOPEN HEAD SOUTH PETHERTON SOMERSET TA13 5JH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 24/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM MATTS LANE STOKE-SUB-HAMDON SOMERSET TA14 6QE | |
363a | RETURN MADE UP TO 24/03/09; NO CHANGE OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 38 PADDOCK STREET SOHAM CAMBRIDGESHIRE CB7 5JB | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER CAMPBELL MCBRIDE | |
288a | DIRECTOR AND SECRETARY APPOINTED JOHN DAVID MELLING | |
288a | DIRECTOR APPOINTED TOBY MICHAEL LEWIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/04/01 | |
363s | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/12/00--------- £ SI 3@1=3 £ IC 2/5 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.70 | 9 |
MortgagesNumMortOutstanding | 0.84 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.86 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIOKULT LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BIOKULT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BIOKULT LIMITED | Event Date | 2009-05-19 |
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. |