About

Registered Number: 01704111
Date of Incorporation: 03/03/1983 (42 years and 1 month ago)
Company Status: Active
Registered Address: PO BOX 4, Earl Road, Cheadle Hulme, Cheshire, SK8 6QG

 

Based in Cheadle Hulme in Cheshire, The Microbio Group Ltd was founded on 03 March 1983, it has a status of "Active". Koerner, Helen Victoria, Mis, Urwin, Thomas, Fuller, Bill R, Hatton, Stephen, Holroyd, Mary, Wood, Steve, Cfo, Becker, Jeffrey A, Blundell, Thomas Leon, Professor, Hatton, Stephen, Innes, Peter, Dr, Jelenko, Martin Murray, Martin, Neil, Summers, Michael James, Underwood, Roger C are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
URWIN, Thomas 01 April 2013 - 1
BECKER, Jeffrey A 07 September 2000 06 February 2006 1
BLUNDELL, Thomas Leon, Professor N/A 24 May 1995 1
HATTON, Stephen 01 April 2013 30 April 2017 1
INNES, Peter, Dr 09 December 1993 01 April 2013 1
JELENKO, Martin Murray 07 September 2000 31 August 2004 1
MARTIN, Neil 07 September 2000 31 August 2004 1
SUMMERS, Michael James 15 February 1995 10 December 1996 1
UNDERWOOD, Roger C 07 September 2000 06 February 2006 1
Secretary Name Appointed Resigned Total Appointments
KOERNER, Helen Victoria, Mis 01 January 2016 - 1
FULLER, Bill R 21 December 2001 16 July 2007 1
HATTON, Stephen 01 April 2013 31 December 2015 1
HOLROYD, Mary 16 February 1996 17 December 1996 1
WOOD, Steve, Cfo 16 July 2007 01 April 2013 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 12 February 2020
AA - Annual Accounts 05 April 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 20 August 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 06 April 2018
AP01 - Appointment of director 13 May 2017
TM01 - Termination of appointment of director 12 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 22 February 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 18 April 2016
TM02 - Termination of appointment of secretary 07 April 2016
AP03 - Appointment of secretary 05 April 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 24 March 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 05 March 2014
AA01 - Change of accounting reference date 27 September 2013
AD01 - Change of registered office address 01 August 2013
AA - Annual Accounts 04 June 2013
TM01 - Termination of appointment of director 21 May 2013
TM02 - Termination of appointment of secretary 21 May 2013
AP03 - Appointment of secretary 16 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 05 June 2009
363a - Annual Return 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
AA - Annual Accounts 07 August 2008
363s - Annual Return 29 April 2008
AA - Annual Accounts 09 October 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 02 February 2006
AUD - Auditor's letter of resignation 01 February 2006
363s - Annual Return 13 June 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
363s - Annual Return 23 June 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 06 September 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
287 - Change in situation or address of Registered Office 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
AA - Annual Accounts 06 December 2001
RESOLUTIONS - N/A 12 November 2001
RESOLUTIONS - N/A 12 November 2001
RESOLUTIONS - N/A 05 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 June 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 01 May 2001
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2000
225 - Change of Accounting Reference Date 11 October 2000
AA - Annual Accounts 06 October 2000
RESOLUTIONS - N/A 04 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2000
363s - Annual Return 09 June 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
395 - Particulars of a mortgage or charge 13 January 2000
288b - Notice of resignation of directors or secretaries 29 October 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 16 June 1999
288a - Notice of appointment of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 10 June 1998
287 - Change in situation or address of Registered Office 30 October 1997
RESOLUTIONS - N/A 16 October 1997
RESOLUTIONS - N/A 16 October 1997
CERTNM - Change of name certificate 16 October 1997
AA - Annual Accounts 15 October 1997
363s - Annual Return 18 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
169 - Return by a company purchasing its own shares 21 February 1997
AA - Annual Accounts 21 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1997
RESOLUTIONS - N/A 31 December 1996
RESOLUTIONS - N/A 31 December 1996
173 - Declaration in relation to the redemption or purchase of shares out of capital 31 December 1996
288c - Notice of change of directors or secretaries or in their particulars 11 December 1996
395 - Particulars of a mortgage or charge 13 September 1996
363s - Annual Return 07 July 1996
287 - Change in situation or address of Registered Office 06 July 1996
395 - Particulars of a mortgage or charge 13 June 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
288 - N/A 04 April 1996
AA - Annual Accounts 01 November 1995
395 - Particulars of a mortgage or charge 27 June 1995
395 - Particulars of a mortgage or charge 23 June 1995
288 - N/A 22 June 1995
363s - Annual Return 15 June 1995
288 - N/A 07 June 1995
288 - N/A 23 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1995
288 - N/A 09 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
395 - Particulars of a mortgage or charge 14 February 1995
288 - N/A 12 January 1995
288 - N/A 12 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 05 October 1994
MEM/ARTS - N/A 05 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1994
123 - Notice of increase in nominal capital 05 October 1994
AA - Annual Accounts 19 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1994
288 - N/A 07 June 1994
363s - Annual Return 07 June 1994
395 - Particulars of a mortgage or charge 08 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1994
288 - N/A 05 January 1994
288 - N/A 05 January 1994
288 - N/A 05 January 1994
288 - N/A 05 January 1994
287 - Change in situation or address of Registered Office 05 January 1994
288 - N/A 16 December 1993
AA - Annual Accounts 05 October 1993
288 - N/A 28 September 1993
395 - Particulars of a mortgage or charge 01 September 1993
RESOLUTIONS - N/A 26 August 1993
RESOLUTIONS - N/A 26 August 1993
123 - Notice of increase in nominal capital 26 August 1993
288 - N/A 30 June 1993
363s - Annual Return 15 June 1993
288 - N/A 19 May 1993
AA - Annual Accounts 05 June 1992
363b - Annual Return 05 June 1992
288 - N/A 04 March 1992
AA - Annual Accounts 19 June 1991
363b - Annual Return 19 June 1991
363(287) - N/A 19 June 1991
288 - N/A 24 May 1991
288 - N/A 12 December 1990
AA - Annual Accounts 13 June 1990
363 - Annual Return 13 June 1990
RESOLUTIONS - N/A 17 May 1990
MEM/ARTS - N/A 17 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
PUC 2 - N/A 16 May 1989
288 - N/A 27 April 1989
PUC 2 - N/A 01 March 1989
PUC 2 - N/A 24 January 1989
PUC 2 - N/A 24 January 1989
288 - N/A 24 November 1988
PUC 2 - N/A 15 November 1988
288 - N/A 11 October 1988
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
288 - N/A 26 May 1988
288 - N/A 25 April 1988
288 - N/A 14 March 1988
287 - Change in situation or address of Registered Office 09 March 1988
PUC 2 - N/A 23 February 1988
AA - Annual Accounts 09 October 1987
363 - Annual Return 09 October 1987
AA - Annual Accounts 06 August 1986
363 - Annual Return 06 August 1986
CERTNM - Change of name certificate 08 July 1983
NEWINC - New incorporation documents 03 March 1983
MISC - Miscellaneous document 03 March 1983

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 January 2000 Fully Satisfied

N/A

Deed of charge over credit balances 02 September 1996 Fully Satisfied

N/A

Deed of charge over credit balances 06 June 1996 Fully Satisfied

N/A

Group debenture 07 June 1995 Fully Satisfied

N/A

Group debenture 07 June 1995 Fully Satisfied

N/A

Guarantee and debenture 07 February 1995 Fully Satisfied

N/A

Guarantee and debenture 31 January 1994 Fully Satisfied

N/A

Prompt credit application 18 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.