Background WavePink WaveYellow Wave

BIOCOMPOSITES (UK) LIMITED (03854291)

BIOCOMPOSITES (UK) LIMITED (03854291) is an active UK company. incorporated on 6 October 1999. with registered office in Newcastle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BIOCOMPOSITES (UK) LIMITED has been registered for 26 years. Current directors include GREENHALGH, Simon George, HARRIS, Michael Christopher James.

Company Number
03854291
Status
active
Type
ltd
Incorporated
6 October 1999
Age
26 years
Address
C/O Biocomposites Limited Keele Science Park, Newcastle, ST5 5NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GREENHALGH, Simon George, HARRIS, Michael Christopher James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOCOMPOSITES (UK) LIMITED

BIOCOMPOSITES (UK) LIMITED is an active company incorporated on 6 October 1999 with the registered office located in Newcastle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BIOCOMPOSITES (UK) LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03854291

LTD Company

Age

26 Years

Incorporated 6 October 1999

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

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

GRINDCO 268 LIMITED
From: 6 October 1999To: 8 March 2013
Contact
Address

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

Previous Addresses

C/O Biocomposites Limited Keele Science Park Keele Staffordshire ST5 5NL
From: 6 October 1999To: 12 June 2012
Timeline

21 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Jun 14
Loan Secured
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Owner Exit
Oct 17
Director Joined
Aug 19
Director Joined
Jun 22
Director Left
Jul 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Left
Jun 25
Director Left
Sept 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

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

BRATT, John Stephen

Resigned
2 Wildfowl Walk, Newcastle Upon LymeST5 5LW
Secretary
Appointed 14 Dec 1999
Resigned 16 May 2012

GODFREY, Paul Edmund

Resigned
Silver Birches, Newcastle Under LymeST5 5HB
Nominee secretary
Appointed 06 Oct 1999
Resigned 14 Dec 1999

BRATT, Hugh Brian

Resigned
Science Park, KeeleST5 5NL
Born September 1946
Director
Appointed 03 Jun 2014
Resigned 31 May 2017

BRATT, John Stephen

Resigned
Keele Science Park, NewcastleST5 5NL
Born September 1952
Director
Appointed 14 Dec 1999
Resigned 26 Aug 2025

COOPER, John Joseph

Resigned
Keele Science Park, NewcastleST5 5NL
Born January 1948
Director
Appointed 14 Dec 1999
Resigned 31 May 2017

EDWARDS, John Michael

Resigned
Wetley Abbey Farm, Stoke On TrentST9 0AS
Born October 1939
Nominee director
Appointed 06 Oct 1999
Resigned 14 Dec 1999

FITZER, Simon Mia

Resigned
Keele Science Park, NewcastleST5 5NL
Born January 1963
Director
Appointed 31 May 2017
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

REAY-YOUNG, Clive Bruce

Resigned
Cothal Cottage, HarrogateHG1 3AS
Born July 1959
Director
Appointed 14 Dec 1999
Resigned 25 Jan 2001

RORKE, Alan William

Resigned
Abbots Leigh Road, Abbots LeighBS8 3QG
Born September 1955
Director
Appointed 14 Dec 1999
Resigned 07 Sept 2001

WATERS, Russell David, Dr

Resigned
Keele Science Park, NewcastleST5 5NL
Born February 1960
Director
Appointed 14 Dec 1999
Resigned 31 May 2017

WOODS, Nicholas Paul

Resigned
1 Pear Tree Cottages, HarrogateHG3 2QF
Born December 1962
Director
Appointed 14 Dec 1999
Resigned 25 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
Keele, 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 31 May 2017

Mr John Stephen Bratt

Ceased
Keele Science Park, NewcastleST5 5NL
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

145

Change Sail Address Company With Old Address New Address
21 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 October 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
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
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
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a 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
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
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
12 October 2020
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
11 October 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 Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
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
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Memorandum Articles
8 April 2014
MEM/ARTSMEM/ARTS
Resolution
8 April 2014
RESOLUTIONSResolutions
Auditors Resignation Company
20 November 2013
AUDAUD
Auditors Resignation Company
7 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Resolution
11 March 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 March 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 October 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
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
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
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
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
22 October 2009
AR01AR01
Move Registers To Sail Company
22 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Small
14 October 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
12 August 2008
288cChange of Particulars
Legacy
18 July 2008
287Change of Registered Office
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Small
20 November 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
24 February 2006
169169
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
122122
Legacy
14 February 2006
122122
Legacy
14 February 2006
88(2)R88(2)R
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
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
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
11 January 2005
287Change of Registered Office
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
23 October 2003
363aAnnual Return
Legacy
15 August 2003
169169
Resolution
1 July 2003
RESOLUTIONSResolutions
Resolution
1 July 2003
RESOLUTIONSResolutions
Resolution
1 July 2003
RESOLUTIONSResolutions
Legacy
30 June 2003
173173
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
28 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2002
AAAnnual Accounts
Legacy
18 December 2001
363aAnnual Return
Legacy
28 November 2001
169169
Legacy
22 October 2001
288bResignation of Director or Secretary
Resolution
20 September 2001
RESOLUTIONSResolutions
Legacy
13 September 2001
173173
Legacy
1 May 2001
288cChange of Particulars
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
363aAnnual Return
Legacy
26 January 2001
288cChange of Particulars
Legacy
23 January 2000
225Change of Accounting Reference Date
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
88(2)R88(2)R
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
123Notice of Increase in Nominal Capital
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Legacy
6 January 2000
88(2)R88(2)R
Legacy
6 January 2000
88(2)R88(2)R
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
287Change of Registered Office
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Incorporation Company
6 October 1999
NEWINCIncorporation