Based in Werrington, Biobrade Ltd was registered on 16 March 2004. We don't know the number of employees at the organisation. The companies directors are listed as Bradeley, Lisa, Bradeley, Lisa, Bradeley, Andrew at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADELEY, Lisa | 02 September 2010 | - | 1 |
BRADELEY, Andrew | 31 August 2006 | 05 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADELEY, Lisa | 16 March 2004 | 31 August 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 August 2020 | |
CS01 - N/A | 27 March 2020 | |
CERTNM - Change of name certificate | 24 February 2020 | |
CONNOT - N/A | 24 February 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 08 January 2019 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 09 June 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 13 July 2015 | |
AR01 - Annual Return | 17 April 2015 | |
MR04 - N/A | 24 June 2014 | |
MR04 - N/A | 24 June 2014 | |
AA - Annual Accounts | 16 May 2014 | |
AR01 - Annual Return | 27 March 2014 | |
MR01 - N/A | 19 March 2014 | |
AA - Annual Accounts | 21 May 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 25 May 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AD01 - Change of registered office address | 03 November 2011 | |
AA - Annual Accounts | 20 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 May 2011 | |
AR01 - Annual Return | 18 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 March 2011 | |
MG01 - Particulars of a mortgage or charge | 14 March 2011 | |
MG01 - Particulars of a mortgage or charge | 14 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 October 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 September 2010 | |
AA - Annual Accounts | 06 September 2010 | |
AP01 - Appointment of director | 06 September 2010 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 07 November 2009 | |
363a - Annual Return | 17 March 2009 | |
288b - Notice of resignation of directors or secretaries | 10 September 2008 | |
288b - Notice of resignation of directors or secretaries | 10 September 2008 | |
AA - Annual Accounts | 12 August 2008 | |
395 - Particulars of a mortgage or charge | 02 May 2008 | |
363a - Annual Return | 20 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2008 | |
AA - Annual Accounts | 02 October 2007 | |
363a - Annual Return | 11 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2007 | |
RESOLUTIONS - N/A | 31 October 2006 | |
RESOLUTIONS - N/A | 31 October 2006 | |
RESOLUTIONS - N/A | 31 October 2006 | |
288b - Notice of resignation of directors or secretaries | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 08 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2006 | |
AA - Annual Accounts | 19 June 2006 | |
363a - Annual Return | 23 May 2006 | |
287 - Change in situation or address of Registered Office | 23 May 2006 | |
395 - Particulars of a mortgage or charge | 06 December 2005 | |
AA - Annual Accounts | 23 May 2005 | |
395 - Particulars of a mortgage or charge | 18 April 2005 | |
363s - Annual Return | 14 March 2005 | |
287 - Change in situation or address of Registered Office | 11 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2004 | |
288a - Notice of appointment of directors or secretaries | 06 April 2004 | |
288a - Notice of appointment of directors or secretaries | 06 April 2004 | |
288b - Notice of resignation of directors or secretaries | 31 March 2004 | |
288b - Notice of resignation of directors or secretaries | 31 March 2004 | |
NEWINC - New incorporation documents | 16 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 March 2014 | Outstanding |
N/A |
Legal charge | 08 March 2011 | Fully Satisfied |
N/A |
Debenture | 08 March 2011 | Fully Satisfied |
N/A |
Legal charge | 30 April 2008 | Fully Satisfied |
N/A |
Debenture | 05 December 2005 | Fully Satisfied |
N/A |
Legal mortgage | 15 April 2005 | Fully Satisfied |
N/A |