About

Registered Number: 02520270
Date of Incorporation: 09/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 52 Royce Close, West Portway, Andover, Hampshire, SP10 3TS

 

Based in Andover, Hampshire, Bioquell Uk Ltd was registered on 09 July 1990, it's status at Companies House is "Active". The companies directors are listed as Pope, Georgina Nicole, Russell, Rupert Turnbull, Bissell, Donald Kerr, Corneille, Patrick Joseph, Evans, Brian John, Gibbon, Anthony Lawrence, Park, Jeffrey, Parks, Matthew James, Ringrose, Eric Thomas, Snare, Giles Robert, Taylor, John Stephen, Watkins, Nicholas Llewellyn in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSELL, Donald Kerr 31 July 1998 31 March 2009 1
CORNEILLE, Patrick Joseph 01 December 1996 04 August 2000 1
EVANS, Brian John N/A 31 March 1995 1
GIBBON, Anthony Lawrence 19 May 1992 31 March 1994 1
PARK, Jeffrey 19 January 1993 29 November 1993 1
PARKS, Matthew James 01 March 2007 20 May 2019 1
RINGROSE, Eric Thomas N/A 01 July 1993 1
SNARE, Giles Robert 21 July 2010 04 November 2011 1
TAYLOR, John Stephen N/A 31 August 1994 1
WATKINS, Nicholas Llewellyn N/A 28 February 1995 1
Secretary Name Appointed Resigned Total Appointments
POPE, Georgina Nicole 19 March 2014 - 1
RUSSELL, Rupert Turnbull 17 October 1997 09 March 1998 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
TM01 - Termination of appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
CS01 - N/A 06 August 2019
AA01 - Change of accounting reference date 24 June 2019
TM01 - Termination of appointment of director 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
AP01 - Appointment of director 22 May 2019
AP01 - Appointment of director 22 May 2019
AP01 - Appointment of director 22 May 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 23 June 2017
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 15 June 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 11 July 2014
RP04 - N/A 27 March 2014
AP01 - Appointment of director 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
AP03 - Appointment of secretary 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 13 April 2012
TM01 - Termination of appointment of director 16 November 2011
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH03 - Change of particulars for secretary 14 July 2011
AA - Annual Accounts 30 March 2011
AP01 - Appointment of director 28 July 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 09 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
AA - Annual Accounts 07 July 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 25 June 2008
395 - Particulars of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 01 April 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 20 July 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 05 September 2005
363a - Annual Return 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 28 July 2003
AA - Annual Accounts 12 August 2002
395 - Particulars of a mortgage or charge 26 July 2002
395 - Particulars of a mortgage or charge 24 July 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 10 September 2001
AUD - Auditor's letter of resignation 03 September 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 08 November 2000
CERTNM - Change of name certificate 07 November 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
363s - Annual Return 11 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1999
AA - Annual Accounts 29 October 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 02 September 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
363s - Annual Return 15 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288c - Notice of change of directors or secretaries or in their particulars 25 January 1998
CERTNM - Change of name certificate 15 January 1998
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 07 April 1997
288a - Notice of appointment of directors or secretaries 27 December 1996
288 - N/A 01 August 1996
363s - Annual Return 02 July 1996
288 - N/A 25 June 1996
AA - Annual Accounts 16 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 05 June 1995
395 - Particulars of a mortgage or charge 12 May 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
288 - N/A 03 May 1995
395 - Particulars of a mortgage or charge 22 April 1995
288 - N/A 27 February 1995
363s - Annual Return 28 June 1994
AA - Annual Accounts 28 June 1994
288 - N/A 06 June 1994
363s - Annual Return 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 07 October 1993
AA - Annual Accounts 07 October 1993
DISS6 - Notice of striking-off action suspended 30 September 1993
GAZ1 - First notification of strike-off action in London Gazette 29 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1992
395 - Particulars of a mortgage or charge 21 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 November 1991
RESOLUTIONS - N/A 14 August 1991
MEM/ARTS - N/A 14 August 1991
363b - Annual Return 12 August 1991
287 - Change in situation or address of Registered Office 21 February 1991
288 - N/A 18 February 1991
288 - N/A 15 February 1991
288 - N/A 15 February 1991
288 - N/A 15 February 1991
288 - N/A 15 February 1991
288 - N/A 15 February 1991
288 - N/A 15 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1991
CERTNM - Change of name certificate 06 November 1990
MEM/ARTS - N/A 18 September 1990
288 - N/A 07 September 1990
288 - N/A 07 September 1990
288 - N/A 07 September 1990
RESOLUTIONS - N/A 28 August 1990
NEWINC - New incorporation documents 09 July 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2008 Outstanding

N/A

Guarantee & debenture 17 July 2002 Fully Satisfied

N/A

Deed of charge over credit balances 17 July 2002 Fully Satisfied

N/A

Debenture 27 April 1995 Fully Satisfied

N/A

Debenture 19 April 1995 Fully Satisfied

N/A

Debenture 11 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.