Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BIOFILM HOLDINGS LIMITED
Company Information for

BIOFILM HOLDINGS LIMITED

2 BELL DRIVE, HAMILTON INTERNATIONAL, TECHNOLOGY PARK, BLANTYRE, G72 0FB,
Company Registration Number
SC335219
Private Limited Company
Active

Company Overview

About Biofilm Holdings Ltd
BIOFILM HOLDINGS LIMITED was founded on 2007-12-12 and has its registered office in Technology Park. The organisation's status is listed as "Active". Biofilm Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BIOFILM HOLDINGS LIMITED
 
Legal Registered Office
2 BELL DRIVE
HAMILTON INTERNATIONAL
TECHNOLOGY PARK
BLANTYRE
G72 0FB
Other companies in G72
 
Filing Information
Company Number SC335219
Company ID Number SC335219
Date formed 2007-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB200561169  
Last Datalog update: 2024-02-06 23:11:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOFILM HOLDINGS LIMITED
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 BIOFILM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN ATKINSON
Director 2007-12-12
PETER SHOTTER
Director 2012-04-01
IAN HERBERT STEVENS
Director 2017-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT WILLIAM FERGUS
Company Secretary 2015-08-27 2018-07-31
TREVOR MORGAN
Director 2007-12-28 2017-11-27
RODERICK WILLIAM MATHERS
Company Secretary 2014-10-01 2015-08-27
RODERICK WILLIAM MATHERS
Director 2014-10-01 2015-06-04
TREVOR MORGAN
Company Secretary 2014-03-31 2014-10-01
ALAN STEWART GIBSON
Director 2013-01-30 2014-09-19
JIM REID
Director 2010-06-07 2014-07-31
ANTHONY THOMAS RALPH
Company Secretary 2012-01-01 2014-03-31
JAMES MICHIE MACDONALD
Company Secretary 2009-02-19 2012-01-01
ALAN KEITH WALKER
Director 2008-05-01 2011-08-30
JOHN NICHOLAS STANIFORTH
Director 2009-02-01 2010-03-01
TREVOR MORGAN
Company Secretary 2007-12-28 2009-02-19
SIMON ANDREW BARNES
Director 2007-12-12 2008-05-16
BURNESS LLP
Company Secretary 2007-12-12 2007-12-28
BURNESS (DIRECTORS) LIMITED
Director 2007-12-12 2007-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN ATKINSON CIRCADIAN (GENERAL PARTNER) II LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
DAVID JOHN ATKINSON CIRCADIAN (SCOTLAND) LIMITED Director 2006-06-08 CURRENT 2006-05-25 Active
DAVID JOHN ATKINSON CIRCADIAN (GENERAL PARTNER) LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active
IAN HERBERT STEVENS MIME TECHNOLOGIES LIMITED Director 2018-03-01 CURRENT 2015-06-26 Active
IAN HERBERT STEVENS BSOLVE LIMITED Director 2017-11-27 CURRENT 2003-04-02 Active
IAN HERBERT STEVENS EASTER BENDAMEER LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active

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
2024-02-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-04-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12Director's details changed for Mr David John Atkinson on 2022-01-12
2022-01-12CH01Director's details changed for Mr David John Atkinson on 2022-01-12
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-12AP03Appointment of Mr Alastair Hunter as company secretary on 2021-01-11
2021-01-11TM02Termination of appointment of Jill Amanda Mcgregor on 2020-12-31
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JILL AMANDA MCGREGOR
2021-01-11AP01DIRECTOR APPOINTED MR ALASTAIR HUNTER
2020-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SHOTTER
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-10RP04CS01Second filing of Confirmation Statement dated 31/12/2018
2019-11-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-24PSC07CESSATION OF SCOTTISH LOAN FUND LP AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04AP03Appointment of Ms Jill Amanda Mcgregor as company secretary on 2019-04-01
2019-04-04AP01DIRECTOR APPOINTED MS JILL AMANDA MCGREGOR
2019-03-14PSC05Change of details for Tate & Lyle Ventures Limited as a person with significant control on 2018-12-21
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-21PSC02Notification of Tate & Lyle Ventures Limited as a person with significant control on 2018-12-21
2018-12-21PSC07CESSATION OF TATE & LYLE VENTURES LP AS A PERSON OF SIGNIFICANT CONTROL
2018-11-28RP04SH01Second filing of capital allotment of shares GBP119,735.10
2018-11-19SH0101/11/18 STATEMENT OF CAPITAL GBP 119735.10
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3352190004
2018-11-08SH08Change of share class name or designation
2018-11-08RES01ADOPT ARTICLES 08/11/18
2018-11-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3352190002
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3352190001
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-31TM02Termination of appointment of Scott William Fergus on 2018-07-31
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MORGAN
2017-12-13AP01DIRECTOR APPOINTED MR IAN HERBERT STEVENS
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 104195.43
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-03-02RES13DIS-APPLICATION OF PRE-EMPTION RIGHTS IN THE ARTICLES 10/11/2016
2017-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-02-17CH01Director's details changed for Mr David John Atkinson on 2017-02-17
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100695.329084
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100695.329084
2016-02-22AR0112/12/15 ANNUAL RETURN FULL LIST
2016-01-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-15AP03Appointment of Mr Scott William Fergus as company secretary on 2015-08-27
2015-10-15TM02APPOINTMENT TERMINATED, SECRETARY RODERICK MATHERS
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MATHERS
2015-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100695.43
2015-02-12AR0112/12/14 FULL LIST
2014-11-27AP03SECRETARY APPOINTED MR RODERICK WILLIAM MATHERS
2014-11-27TM02APPOINTMENT TERMINATED, SECRETARY TREVOR MORGAN
2014-11-27AP01DIRECTOR APPOINTED MR RODERICK WILLIAM MATHERS
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON
2014-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-24SH0121/05/14 STATEMENT OF CAPITAL GBP 104195.43
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JIM REID
2014-07-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3352190001
2014-07-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3352190002
2014-06-25RES01ADOPT ARTICLES 20/06/2014
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3352190002
2014-04-29TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY RALPH
2014-04-29AP03SECRETARY APPOINTED MR TREVOR MORGAN
2014-04-22SH0111/04/14 STATEMENT OF CAPITAL GBP 99903.59
2014-01-16AR0112/12/13 FULL LIST
2014-01-16AP01DIRECTOR APPOINTED DOCTOR ALAN STEWART GIBSON
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3352190001
2013-06-06RES01ADOPT ARTICLES 15/05/2013
2013-06-06SH0115/05/13 STATEMENT OF CAPITAL GBP 91305.80
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINSON / 16/04/2013
2013-01-28AR0112/12/12 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AP01DIRECTOR APPOINTED MR PETER SHOTTER
2012-05-14AP03SECRETARY APPOINTED MR ANTHONY THOMAS RALPH
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES MACDONALD
2012-05-14SH0101/04/12 STATEMENT OF CAPITAL GBP 81219.69
2012-02-24AR0112/12/11 FULL LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-22SH0125/10/11 STATEMENT OF CAPITAL GBP 81219.38
2011-11-09RES01ADOPT ARTICLES 25/10/2011
2011-10-14RES12VARYING SHARE RIGHTS AND NAMES
2011-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-06SH0107/09/11 STATEMENT OF CAPITAL GBP 54694.37
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WALKER
2011-05-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-29AR0112/12/10 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-19RES01ADOPT ARTICLES 07/07/2010
2010-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-19SH0107/07/10 STATEMENT OF CAPITAL GBP 1695880.06
2010-06-11AP01DIRECTOR APPOINTED MR JIM REID
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANIFORTH
2010-01-08AR0112/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN NICHOLAS STANIFORTH / 12/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MORGAN / 12/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ATKINSON / 12/12/2009
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24RES01ADOPT ARTICLES 11/06/2009
2009-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-24123GBP NC 5000/28500 11/06/09
2009-06-2488(2)AD 11/06/09 GBP SI 772250@0.01=7722.5 GBP IC 3560/11282.5
2009-02-19288aDIRECTOR APPOINTED PROFESSOR JOHN NICHOLAS STANIFORTH
2009-02-19288aSECRETARY APPOINTED MR JAMES MICHIE MACDONALD
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY TREVOR MORGAN
2009-02-18363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS; AMEND
2009-02-02363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR SIMON BARNES
2008-05-23288aDIRECTOR APPOINTED ALAN KEITH LESTYN WALKER
2008-05-12RES13FORFEITURE OF 1 SHARE 28/12/2007
2008-03-13288aDIRECTOR AND SECRETARY APPOINTED TREVOR MORGAN
2008-02-11288bSECRETARY RESIGNED
2008-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-19RES12VARYING SHARE RIGHTS AND NAMES
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 2 BELL DRIVE HAMILTON INT. TECHOLOGY PARK BLANTYRE G72 0FB
2007-12-19288bDIRECTOR RESIGNED
2007-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BIOFILM 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 BIOFILM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-25 Outstanding MAVEN CAPITAL PARTNERS UK LLP (AS SECURITY TRUSTEE)
2013-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2020-12-31

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 BIOFILM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BIOFILM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIOFILM HOLDINGS LIMITED
Trademarks
We have not found any records of BIOFILM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOFILM 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 BIOFILM 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 BIOFILM 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 BIOFILM 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 BIOFILM HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.