About

Registered Number: 05075692
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: The Old Bowling Green Leek Road, Cellarhead, Werrington, Staffordshire Moorlands, ST9 0JQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.