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.
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 |
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 |
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 |