Reading
Berkshire
RG1 3AA
Director Name | Mr Thomas Engelen |
---|---|
Date of Birth | April 1958 (Born 63 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 July 2014(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 4 Kings Road Reading Berkshire RG1 3AA |
Director Name | Mr Paulus Rohof |
---|---|
Date of Birth | January 1957 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 July 2014(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4 Kings Road Reading Berkshire RG1 3AA |
Director Name | Mr Robert Anthony Hankinson |
---|---|
Date of Birth | January 1972 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(21 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-Upon-Avon Warwickshire CV37 9NP |
Director Name | Vivien Freeman |
---|---|
Date of Birth | July 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Sales Director |
Correspondence Address | Gillhayes Ampney Crucis Cirencester Gloucestershire GL7 5RU Wales |
Director Name | Paul Keith Styles |
---|---|
Date of Birth | October 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Vivien Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Sales Director |
Correspondence Address | Gillhayes Ampney Crucis Cirencester Gloucestershire GL7 5RU Wales |
Director Name | Mr George Michael Damms |
---|---|
Date of Birth | September 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(6 days after company formation) |
Appointment Duration | 3 years (resigned 22 February 1996) |
Role | Marketing Executive |
Correspondence Address | 21 Tytherington Park Road Macclesfield Cheshire SK10 2EL |
Director Name | Mr David John Hudson |
---|---|
Date of Birth | August 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 1996) |
Role | Chemical Trader |
Correspondence Address | 15 Hawthorn Gardens Talke Stoke On Trent ST7 1TD |
Director Name | Charles Marcel Philo |
---|---|
Date of Birth | June 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(6 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 September 2008) |
Role | Marketing Executive |
Correspondence Address | Orchard Barn The Green Uffington Faringdon Oxfordshire SN7 7SB |
Director Name | Mr Paulus Rohof |
---|---|
Date of Birth | January 1957 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 2014(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4 Kings Road Reading Berkshire RG1 3AA |
Director Name | Mr Robert Anthony Hankinson |
---|---|
Date of Birth | January 1972 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(21 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-Upon-Avon Warwickshire CV37 9NP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | biotechnica.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01780 781368 |
Telephone region | Stamford |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Hc1221 LTD 50.00% Ordinary A |
---|---|
50 at £1 | Hc1221 LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £357,674 |
Cash | £264,126 |
Current Liabilities | £76,248 |
Latest Accounts | 31 October 2019 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (3 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 31 December 2020 (3 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2022 (9 months, 1 week from now) |
21 April 2020 | Delivered on: 23 April 2020 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: Intellectual property registered on 08 september 2017 with trademark number UK00003238129 and the other intellectual property listed in schedule 8 of the deed. Outstanding |
---|---|
10 May 2018 | Delivered on: 14 May 2018 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: 4. the company, with full title guarantee, and as continuing security for the payment and discharge of the debt, charges:. (A) by way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings and fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. This includes (without limitation) the land described or referred to in part I of the first schedule below.. (C) by way of first fixed charge (except as already charged above):. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. All the present and. (Ix) all patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (collectively called the “intellectual property”). Outstanding |
10 May 2018 | Delivered on: 14 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 4. the company, with full title guarantee, and as continuing security for the payment and discharge of the debt, charges:-. (A) by way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. This includes (without limitation) the land described or referred to in part I of the schedule below.. (B) by way of first fixed charge (except as already charged above):-. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ix) all patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (collectively called the “intellectual property”). Outstanding |
27 January 2015 | Delivered on: 9 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 July 2014 | Delivered on: 17 July 2014 Persons entitled: Beechbrook Mezzanine 11 Jersey Limited (As Security Agent) Classification: A registered charge Particulars: F/H property k/a stan chem international limited, viking road, great yarmouth t/no:NK89387. Trade mark: biohumate date: 12/11/1998 number:UK00002181857. Trade mark: mycortex date:07/07/2001 number:UK00002274701. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
12 March 2021 | Statement of affairs with form AM02SOA/AM02SOC (9 pages) |
---|---|
23 February 2021 | Registered office address changed from 4 Kings Road Reading Berkshire RG1 3AA United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 23 February 2021 (2 pages) |
22 February 2021 | Appointment of an administrator (3 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
2 November 2020 | Termination of appointment of Robert Anthony Hankinson as a director on 31 August 2020 (1 page) |
23 July 2020 | Accounts for a small company made up to 31 October 2019 (23 pages) |
18 June 2020 | Change of details for Hc1221 Limited as a person with significant control on 5 June 2020 (2 pages) |
13 May 2020 | Memorandum and Articles of Association (7 pages) |
1 May 2020 | Resolutions
|
23 April 2020 | Registration of charge 027880260005, created on 21 April 2020 (62 pages) |
22 April 2020 | Satisfaction of charge 027880260004 in full (1 page) |
22 April 2020 | Satisfaction of charge 027880260001 in full (1 page) |
7 April 2020 | Termination of appointment of Paulus Rohof as a director on 1 January 2020 (1 page) |
13 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
11 December 2019 | Change of details for Hc1221 Limited as a person with significant control on 6 April 2016 (2 pages) |
7 August 2019 | Accounts for a small company made up to 31 October 2018 (20 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
14 May 2018 | Registration of charge 027880260003, created on 10 May 2018 (22 pages) |
14 May 2018 | Registration of charge 027880260004, created on 10 May 2018 (24 pages) |
11 May 2018 | Satisfaction of charge 027880260002 in full (1 page) |
12 April 2018 | Accounts for a small company made up to 31 October 2017 (16 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 August 2017 | Accounts for a small company made up to 31 October 2016 (16 pages) |
3 August 2017 | Accounts for a small company made up to 31 October 2016 (16 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
9 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
13 May 2016 | Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP to 4 Kings Road Reading Berkshire RG1 3AA on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP to 4 Kings Road Reading Berkshire RG1 3AA on 13 May 2016 (1 page) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
30 April 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
30 April 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
26 February 2015 | Appointment of Mr Robert Anthony Hankinson as a director on 1 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Robert Anthony Hankinson as a director on 1 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Robert Anthony Hankinson as a director on 1 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Registration of charge 027880260002, created on 27 January 2015 (18 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Registration of charge 027880260002, created on 27 January 2015 (18 pages) |
21 July 2014 | Appointment of Mr Thomas Engelen as a director on 4 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Thomas Engelen as a director on 4 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Thomas Engelen as a director on 4 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Vivien Freeman as a secretary on 4 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Vivien Freeman as a director on 4 July 2014 (1 page) |
18 July 2014 | Appointment of Mr Paulus Rohof as a director on 4 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Les Litwinowicz as a director on 4 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Paul Keith Styles as a director on 4 July 2014 (1 page) |
18 July 2014 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Vivien Freeman as a secretary on 4 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Vivien Freeman as a director on 4 July 2014 (1 page) |
18 July 2014 | Appointment of Mr Paulus Rohof as a director on 4 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Les Litwinowicz as a director on 4 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Paul Keith Styles as a director on 4 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Vivien Freeman as a secretary on 4 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Vivien Freeman as a director on 4 July 2014 (1 page) |
18 July 2014 | Appointment of Mr Paulus Rohof as a director on 4 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Les Litwinowicz as a director on 4 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Paul Keith Styles as a director on 4 July 2014 (1 page) |
18 July 2014 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP on 18 July 2014 (1 page) |
17 July 2014 | Registration of charge 027880260001, created on 4 July 2014 (52 pages) |
17 July 2014 | Registration of charge 027880260001, created on 4 July 2014 (52 pages) |
17 July 2014 | Registration of charge 027880260001, created on 4 July 2014 (52 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 April 2011 | Director's details changed for Paul Keith Styles on 1 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Paul Keith Styles on 1 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Paul Keith Styles on 1 April 2011 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Resolutions
|
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 September 2008 | Appointment terminated director charles philo (1 page) |
8 September 2008 | Appointment terminated director charles philo (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: central house upper woburn place london WC1H oqa (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: central house upper woburn place london WC1H oqa (1 page) |
12 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
12 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
11 July 2005 | Return made up to 09/02/05; full list of members (4 pages) |
11 July 2005 | Return made up to 09/02/05; full list of members (4 pages) |
16 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
16 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
14 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
14 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
6 June 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
6 June 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
14 February 2003 | Return made up to 09/02/03; full list of members
|
14 February 2003 | Return made up to 09/02/03; full list of members
|
2 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
2 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
14 February 2002 | Return made up to 09/02/02; full list of members (8 pages) |
14 February 2002 | Return made up to 09/02/02; full list of members (8 pages) |
17 July 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
17 July 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
13 February 2001 | Return made up to 09/02/01; full list of members (8 pages) |
13 February 2001 | Return made up to 09/02/01; full list of members (8 pages) |
3 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
7 March 2000 | Return made up to 09/02/00; full list of members (8 pages) |
7 March 2000 | Return made up to 09/02/00; full list of members (8 pages) |
30 July 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
30 July 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
12 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
12 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
1 May 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
20 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
20 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
27 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
27 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
13 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
13 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
16 May 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
16 May 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
7 February 1996 | Return made up to 09/02/96; full list of members
|
7 February 1996 | Return made up to 09/02/96; full list of members
|
14 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
14 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
18 March 1993 | Memorandum and Articles of Association (12 pages) |
18 March 1993 | Resolutions
|
18 March 1993 | Memorandum and Articles of Association (12 pages) |
18 March 1993 | Resolutions
|
9 February 1993 | Incorporation (17 pages) |
9 February 1993 | Incorporation (17 pages) |