Background WavePink WaveYellow Wave

BIODEG CHEMICAL CO LIMITED (02414239)

BIODEG CHEMICAL CO LIMITED (02414239) is an active UK company. incorporated on 17 August 1989. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). BIODEG CHEMICAL CO LIMITED has been registered for 36 years. Current directors include SHORT, Michael John, TARLETON, Philip.

Company Number
02414239
Status
active
Type
ltd
Incorporated
17 August 1989
Age
36 years
Address
Walker House, Liverpool, L2 3YL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
SHORT, Michael John, TARLETON, Philip
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIODEG CHEMICAL CO LIMITED

BIODEG CHEMICAL CO LIMITED is an active company incorporated on 17 August 1989 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). BIODEG CHEMICAL CO LIMITED was registered 36 years ago.(SIC: 20130)

Status

active

Active since 36 years ago

Company No

02414239

LTD Company

Age

36 Years

Incorporated 17 August 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Walker House Exchange Flags Liverpool, L2 3YL,

Previous Addresses

Edwards Lane Speke Liverpool Merseyside L24 9HW
From: 17 August 1989To: 8 July 2020
Timeline

11 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

TARLETON, Philip

Active
Exchange Flags, LiverpoolL2 3YL
Secretary
Appointed 30 Jun 2020

SHORT, Michael John

Active
Exchange Flags, LiverpoolL2 3YL
Born December 1980
Director
Appointed 30 Jun 2020

TARLETON, Philip

Active
Exchange Flags, LiverpoolL2 3YL
Born September 1960
Director
Appointed 30 Jun 2020

BRADSHAW, Alan

Resigned
Willow End, Holmes ChapelCW4 7BE
Secretary
Appointed 17 Oct 1994
Resigned 26 May 1999

FOSTER, Linda Susan

Resigned
8 The Gattens, RayleighSS6 8BJ
Secretary
Appointed 26 May 1999
Resigned 20 May 2010

ROBERTS, Andrew Clifford

Resigned
Edwards Lane, LiverpoolL24 9HW
Secretary
Appointed 26 May 2010
Resigned 30 Jun 2020

ROBINSON, Sydney John

Resigned
7 Hardrow Close, WiganWN3 5PW
Secretary
Appointed N/A
Resigned 17 Oct 1994

TARLETON, Philip

Resigned
Edwards Lane, LiverpoolL24 9HW
Secretary
Appointed 20 May 2010
Resigned 23 May 2010

BRADSHAW, Alan

Resigned
Willow End, Holmes ChapelCW4 7BE
Born May 1944
Director
Appointed 17 Oct 1994
Resigned 26 May 1999

LAWS, Malcolm Neile

Resigned
Home Farm, AlvanleyWA6 6XQ
Born May 1953
Director
Appointed N/A
Resigned 30 Jun 2020

ROBERTS, Andrew Clifford

Resigned
Edwards Lane, LiverpoolL24 9HW
Born February 1967
Director
Appointed 26 May 2010
Resigned 30 Jun 2020

ROBINSON, Sydney John

Resigned
7 Hardrow Close, WiganWN3 5PW
Born January 1934
Director
Appointed N/A
Resigned 17 Oct 1994

SMALLCOMBE, Keith Phillip

Resigned
8 The Gattens, RayleighSS6 8BJ
Born September 1941
Director
Appointed 26 May 1999
Resigned 20 May 2010

TARLETON, Philip

Resigned
Edwards Lane, LiverpoolL24 9HW
Born September 1960
Director
Appointed 20 May 2010
Resigned 26 May 2010

Persons with significant control

3

1 Active
2 Ceased
Exchange Flags, LiverpoolL2 3YL

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Jun 2020

Mr Andrew Clifford Roberts

Ceased
Edwards Lane, LiverpoolL24 9HW
Born February 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2020

Mr Malcolm Laws

Ceased
Edwards Lane, LiverpoolL24 9HW
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

130

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
8 July 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
1 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
31 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
403aParticulars of Charge Subject to s859A
Legacy
9 January 2004
403aParticulars of Charge Subject to s859A
Legacy
9 January 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
10 September 2001
288cChange of Particulars
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
28 September 1999
88(2)R88(2)R
Legacy
28 September 1999
123Notice of Increase in Nominal Capital
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
225Change of Accounting Reference Date
Legacy
14 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 June 1999
AAAnnual Accounts
Legacy
6 June 1999
88(2)R88(2)R
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Legacy
6 June 1999
123Notice of Increase in Nominal Capital
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Legacy
2 March 1996
395Particulars of Mortgage or Charge
Legacy
18 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
287Change of Registered Office
Legacy
18 April 1995
88(3)88(3)
Legacy
18 April 1995
88(2)O88(2)O
Legacy
19 January 1995
88(2)P88(2)P
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 December 1994
287Change of Registered Office
Legacy
10 November 1994
288288
Resolution
31 October 1994
RESOLUTIONSResolutions
Resolution
31 October 1994
RESOLUTIONSResolutions
Legacy
21 October 1994
225(1)225(1)
Resolution
27 September 1994
RESOLUTIONSResolutions
Legacy
27 September 1994
123Notice of Increase in Nominal Capital
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
20 May 1991
395Particulars of Mortgage or Charge
Legacy
14 March 1990
225(1)225(1)
Legacy
21 February 1990
88(2)R88(2)R
Legacy
6 September 1989
287Change of Registered Office
Legacy
6 September 1989
288288
Incorporation Company
17 August 1989
NEWINCIncorporation