About

Registered Number: 02414239
Date of Incorporation: 17/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Walker House, Exchange Flags, Liverpool, L2 3YL,

 

Biodeg Chemical Co Ltd was registered on 17 August 1989 with its registered office in Liverpool, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of the organisation are listed as Tarleton, Philip, Short, Michael, Tarleton, Philip, Foster, Linda Susan, Roberts, Andrew Clifford, Tarleton, Philip, Bradshaw, Alan, Laws, Malcolm Neile, Roberts, Andrew Clifford, Robinson, Sydney John, Smallcombe, Keith Phillip, Tarleton, Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORT, Michael 30 June 2020 - 1
TARLETON, Philip 30 June 2020 - 1
BRADSHAW, Alan 17 October 1994 26 May 1999 1
LAWS, Malcolm Neile N/A 30 June 2020 1
ROBERTS, Andrew Clifford 26 May 2010 30 June 2020 1
ROBINSON, Sydney John N/A 17 October 1994 1
SMALLCOMBE, Keith Phillip 26 May 1999 20 May 2010 1
TARLETON, Philip 20 May 2010 26 May 2010 1
Secretary Name Appointed Resigned Total Appointments
TARLETON, Philip 30 June 2020 - 1
FOSTER, Linda Susan 26 May 1999 20 May 2010 1
ROBERTS, Andrew Clifford 26 May 2010 30 June 2020 1
TARLETON, Philip 20 May 2010 23 May 2010 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AD01 - Change of registered office address 08 July 2020
AP03 - Appointment of secretary 08 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
PSC02 - N/A 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
PSC07 - N/A 08 July 2020
PSC07 - N/A 08 July 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 15 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 16 October 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 16 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 16 August 2010
AP03 - Appointment of secretary 02 June 2010
AP01 - Appointment of director 01 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
AP03 - Appointment of secretary 01 June 2010
AP01 - Appointment of director 01 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 31 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 27 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 17 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2001
363s - Annual Return 26 July 2001
287 - Change in situation or address of Registered Office 04 July 2001
AA - Annual Accounts 04 July 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 02 August 2000
395 - Particulars of a mortgage or charge 26 May 2000
395 - Particulars of a mortgage or charge 26 May 2000
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1999
123 - Notice of increase in nominal capital 28 September 1999
363s - Annual Return 28 July 1999
225 - Change of Accounting Reference Date 17 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
AA - Annual Accounts 10 June 1999
RESOLUTIONS - N/A 06 June 1999
RESOLUTIONS - N/A 06 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1999
123 - Notice of increase in nominal capital 06 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
AA - Annual Accounts 06 August 1998
363s - Annual Return 05 August 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 25 July 1996
AA - Annual Accounts 28 March 1996
395 - Particulars of a mortgage or charge 02 March 1996
395 - Particulars of a mortgage or charge 18 January 1996
AA - Annual Accounts 21 August 1995
363s - Annual Return 16 August 1995
287 - Change in situation or address of Registered Office 26 May 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 18 April 1995
88(2)P - N/A 19 January 1995
287 - Change in situation or address of Registered Office 05 December 1994
288 - N/A 10 November 1994
RESOLUTIONS - N/A 31 October 1994
RESOLUTIONS - N/A 31 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 October 1994
RESOLUTIONS - N/A 27 September 1994
123 - Notice of increase in nominal capital 27 September 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 04 August 1993
AA - Annual Accounts 23 April 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 10 August 1992
363b - Annual Return 04 September 1991
AA - Annual Accounts 14 August 1991
395 - Particulars of a mortgage or charge 20 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1990
287 - Change in situation or address of Registered Office 06 September 1989
288 - N/A 06 September 1989
NEWINC - New incorporation documents 17 August 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 May 2000 Outstanding

N/A

Legal mortgage 19 May 2000 Outstanding

N/A

Legal charge 28 February 1996 Fully Satisfied

N/A

Legal charge 08 January 1996 Fully Satisfied

N/A

Debenture 14 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.