Background WavePink WaveYellow Wave

BIOCOMPOSITES LIMITED (03291943)

BIOCOMPOSITES LIMITED (03291943) is an active UK company. incorporated on 13 December 1996. with registered office in Newcastle. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. BIOCOMPOSITES LIMITED has been registered for 29 years. Current directors include AIKEN, Sean Sydney, AIREY, Ciara Mary Elizabeth, GREENHALGH, Simon George and 6 others.

Company Number
03291943
Status
active
Type
ltd
Incorporated
13 December 1996
Age
29 years
Address
C/O Biocomposites Limited Keele Science Park, Newcastle, ST5 5NL
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
AIKEN, Sean Sydney, AIREY, Ciara Mary Elizabeth, GREENHALGH, Simon George, HARRIS, Michael Christopher James, LAYCOCK, Phillip Anthony, LEWIS, Michelle, MAHONEY, Jonathan Michael Edmund, WEBSTER, Peter, WHITE, Hamish Morrison
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOCOMPOSITES LIMITED

BIOCOMPOSITES LIMITED is an active company incorporated on 13 December 1996 with the registered office located in Newcastle. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. BIOCOMPOSITES LIMITED was registered 29 years ago.(SIC: 32500)

Status

active

Active since 29 years ago

Company No

03291943

LTD Company

Age

29 Years

Incorporated 13 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

GRINDCO 114 LIMITED
From: 13 December 1996To: 8 April 1997
Contact
Address

C/O Biocomposites Limited Keele Science Park Keele Newcastle, ST5 5NL,

Previous Addresses

Innovation Centre 4 Keelescience Park Keele Staffordshire ST5 5NL
From: 13 December 1996To: 12 June 2012
Timeline

34 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Apr 14
Director Joined
Nov 14
Capital Reduction
Apr 15
Share Buyback
Apr 15
Loan Cleared
May 15
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Aug 19
Director Left
Jun 20
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Sept 24
Loan Cleared
Jun 25
Loan Secured
Jun 25
Director Left
Jun 25
Director Left
Sept 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

AIKEN, Sean Sydney

Active
Keele Science Park, NewcastleST5 5NL
Born March 1971
Director
Appointed 14 Nov 2014

AIREY, Ciara Mary Elizabeth

Active
Keele Science Park, NewcastleST5 5NL
Born November 1982
Director
Appointed 18 Jul 2023

GREENHALGH, Simon George

Active
Science Park, NewcastleST5 5NL
Born March 1972
Director
Appointed 26 Apr 2022

HARRIS, Michael Christopher James

Active
Keele Science Park, NewcastleST5 5NL
Born May 1970
Director
Appointed 11 Jul 2019

LAYCOCK, Phillip Anthony

Active
Keele Science Park, NewcastleST5 5NL
Born July 1969
Director
Appointed 28 Jun 2017

LEWIS, Michelle

Active
Keele Science Park, NewcastleST5 5NL
Born October 1965
Director
Appointed 18 Jul 2023

MAHONEY, Jonathan Michael Edmund

Active
Keele Science Park, NewcastleST5 5NL
Born November 1973
Director
Appointed 06 Sept 2013

WEBSTER, Peter

Active
Science Park, NewcastleST5 5NL
Born June 1959
Director
Appointed 06 Jul 2022

WHITE, Hamish Morrison

Active
Keele Science Park, NewcastleST5 5NL
Born August 1967
Director
Appointed 06 Sept 2013

BRATT, John Stephen

Resigned
2 Wildfowl Walk, Newcastle Upon LymeST5 5LW
Secretary
Appointed 27 Mar 1997
Resigned 16 May 2012

GODFREY, Paul Edmund

Resigned
Silver Birches, Newcastle Under LymeST5 5HB
Nominee secretary
Appointed 13 Dec 1996
Resigned 27 Mar 1997

BRATT, John Stephen

Resigned
Keele Science Park, NewcastleST5 5NL
Born September 1952
Director
Appointed 27 Mar 1997
Resigned 26 Aug 2025

COOPER, John Joseph

Resigned
Keele Science Park, NewcastleST5 5NL
Born January 1948
Director
Appointed 09 Dec 1997
Resigned 31 May 2017

EDWARDS, John Michael

Resigned
Wetley Abbey Farm, Stoke On TrentST9 0AS
Born October 1939
Nominee director
Appointed 13 Dec 1996
Resigned 27 Mar 1997

FITZER, Simon

Resigned
Keele Science Park, NewcastleST5 5NL
Born January 1963
Director
Appointed 25 Apr 2014
Resigned 30 Jun 2025

HESP, Michael John

Resigned
Keele Science Park, NewcastleST5 5NL
Born July 1962
Director
Appointed 17 Aug 2007
Resigned 30 Jun 2022

LE GOFF, Deborah Jane

Resigned
Keele Science Park, NewcastleST5 5NL
Born November 1966
Director
Appointed 28 Jun 2017
Resigned 31 Jan 2020

MCGUINNESS, Christopher George Andrew

Resigned
Keele Science Park, NewcastleST5 5NL
Born September 1963
Director
Appointed 28 Jun 2017
Resigned 20 Sept 2024

STOCKS, John Dennis

Resigned
Mansard House Winchester Avenue, ChorleyPR7 4AQ
Born August 1934
Director
Appointed 03 Mar 1999
Resigned 16 Dec 1999

WATERS, Russell David, Dr

Resigned
Keele Science Park, NewcastleST5 5NL
Born February 1960
Director
Appointed 27 Mar 1997
Resigned 31 May 2017

Persons with significant control

1

Keele Science Park, NewcastleST5 5NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Resolution
12 June 2017
RESOLUTIONSResolutions
Resolution
12 June 2017
RESOLUTIONSResolutions
Resolution
12 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2015
MR04Satisfaction of Charge
Capital Cancellation Shares
16 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2015
SH03Return of Purchase of Own Shares
Resolution
31 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Auditors Resignation Company
20 November 2013
AUDAUD
Auditors Resignation Company
7 November 2013
AUDAUD
Accounts With Accounts Type Small
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Legacy
24 December 2009
MG01MG01
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Small
14 October 2008
AAAnnual Accounts
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Legacy
23 November 2007
225Change of Accounting Reference Date
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Small
20 November 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
23 December 2003
363aAnnual Return
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
25 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2002
AAAnnual Accounts
Legacy
12 February 2002
363aAnnual Return
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
14 February 2001
363aAnnual Return
Legacy
14 February 2001
88(2)R88(2)R
Legacy
14 February 2001
88(2)R88(2)R
Legacy
26 January 2001
288cChange of Particulars
Legacy
7 February 2000
363aAnnual Return
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Legacy
6 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 September 1999
AAAnnual Accounts
Legacy
27 July 1999
88(2)R88(2)R
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1998
AAAnnual Accounts
Resolution
14 October 1998
RESOLUTIONSResolutions
Legacy
14 August 1998
225Change of Accounting Reference Date
Legacy
17 July 1998
225Change of Accounting Reference Date
Legacy
2 July 1998
225Change of Accounting Reference Date
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
287Change of Registered Office
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
88(2)R88(2)R
Legacy
18 December 1997
123Notice of Increase in Nominal Capital
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Legacy
18 April 1997
225Change of Accounting Reference Date
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 December 1996
NEWINCIncorporation