EBIOX LIMITED - CHESTER


Company Profile Company Filings

Overview

EBIOX LIMITED is a Private Limited Company from CHESTER UNITED KINGDOM and has the status: Dissolved - no longer trading.
EBIOX LIMITED was incorporated 26 years ago on 13/03/1998 and has the registered number: 03527034. The accounts status is MICRO ENTITY.

EBIOX LIMITED - CHESTER

This company is listed in the following categories:
20411 - Manufacture of soap and detergents
20412 - Manufacture of cleaning and polishing preparations
32500 - Manufacture of medical and dental instruments and supplies
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

303 POOL LANE
CHESTER
CH2 4NU
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/03/2021 29/03/2022

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. NICHOLAS JAMES HELLYER Jan 1963 British Director 2021-10-22 CURRENT
DEREK JOHN BUCHANAN Sep 1975 Australian Director 2004-07-22 UNTIL 2005-01-03 RESIGNED
SEVERNSIDE NOMINEES LIMITED Corporate Nominee Director 1998-03-13 UNTIL 1998-03-14 RESIGNED
SEVERNSIDE SECRETARIAL LIMITED Corporate Nominee Secretary 1998-03-13 UNTIL 1998-03-14 RESIGNED
DAVID JONATHAN SLATER Jan 1965 British Director 2005-05-11 UNTIL 2005-09-01 RESIGNED
KEITH MARTIN MACGREGOR Sep 1950 British Director 1998-03-14 UNTIL 2006-03-31 RESIGNED
LYNDON JAMES GABORIT Aug 1947 Australian Director 2005-11-15 UNTIL 2011-01-24 RESIGNED
MR JOHN BRADSHAW Apr 1964 British Director 2005-01-03 UNTIL 2005-11-15 RESIGNED
MR RICHARD JAMES HAYMAN Mar 1968 British Director 2019-01-17 UNTIL 2021-10-22 RESIGNED
MR PAUL WILLIAM HAYMAN Dec 1969 British Director 2016-11-17 UNTIL 2019-01-17 RESIGNED
MRS LORNA GREEN Jun 1969 British Director 2004-02-24 UNTIL 2005-05-11 RESIGNED
GORONWY PHILIP FFOULKES-DAVIES Jul 1964 British Director 2006-12-01 UNTIL 2009-08-19 RESIGNED
JOSEPH PATRICK CONSIDINE Jan 1952 Director 2006-03-16 UNTIL 2006-06-07 RESIGNED
VALEEN PATRICIA CROOKE May 1954 Secretary 1998-03-14 UNTIL 2005-01-23 RESIGNED
PAUL DOUGLAS STUART Jun 1957 British Director 2004-07-22 UNTIL 2005-05-11 RESIGNED
HENRY JOHN MARK TOMPKINS Nov 1940 British Director 2006-03-16 UNTIL 2008-12-02 RESIGNED
GORDON ALEXANDER WOOD Feb 1962 British Director 2002-08-16 UNTIL 2006-11-01 RESIGNED
MR NIGEL WILLIAM WRAY Apr 1948 British Director 2009-08-24 UNTIL 2016-11-17 RESIGNED
JOHN CHARLES HONEY Mar 1955 British Director 2008-09-18 UNTIL 2016-11-17 RESIGNED
MR JOHN BRADSHAW Apr 1964 British Secretary 2005-01-03 UNTIL 2005-11-15 RESIGNED
MARK DAVID MOORES Secretary 2009-12-01 UNTIL 2014-09-04 RESIGNED
PALINA MEESALA Secretary 2014-10-03 UNTIL 2015-02-20 RESIGNED
LYNDON JAMES GABORIT Aug 1947 Australian Secretary 2005-11-15 UNTIL 2006-12-01 RESIGNED
GORONWY PHILIP FFOULKES-DAVIES Jul 1964 British Secretary 2006-12-01 UNTIL 2009-08-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul William Hayman 2018-06-13 - 2019-01-17 12/1969 Basildon   Essex Significant influence or control
Medimark Scientific Ltd 2018-06-13 Sevenoaks   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WATFORD ASSOCIATION FOOTBALL CLUB LIMITED(THE) WATFORD HERTFORDSHIRE Active FULL 93199 - Other sports activities
CHORION RIGHTS LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
CARLISLE GROUP LIMITED LUTON Active FULL 70100 - Activities of head offices
BRENDON STREET INVESTMENTS LIMITED LONDON Active TOTAL EXEMPTION FULL 70221 - Financial management
BURFORD GROUP BRISTOL ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
C.G.I.S. GROUP LIMITED Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BURFORD ESTATE & PROPERTY CO. LIMITED BRISTOL ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
GRANTCHESTER LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BILWARD LIMITED LONDON Dissolved... 74990 - Non-trading company
ALBION PROPERTY INVESTMENTS LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BURFORD HOLDINGS LIMITED BRISTOL ENGLAND Dissolved... GROUP 70100 - Activities of head offices
CAPITAL HILL HOTELS GROUP EUROPE LIMITED WEST DRAYTON ENGLAND Active DORMANT 55100 - Hotels and similar accommodation
WATFORD LEISURE LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
CABOT PARK MANAGEMENT LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
HEALTHCARE ENTERPRISE GROUP PLC BRADFORD Dissolved... FULL 7415 - Holding Companies including Head Offices
CHAPEL DOWN GROUP PLC TENTERDEN Active GROUP 11020 - Manufacture of wine from grape
REPRODUCTIVE SCIENCES LIMITED LONDON ... SMALL 32500 - Manufacture of medical and dental instruments and supplies
HARVEY THORNEYCROFT LIMITED NORTHAMPTON ENGLAND Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
BM HOLDCO LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - EBIOX LIMITED 2021-09-25 31-03-2021
Micro-entity Accounts - EBIOX LIMITED 2020-12-16 31-03-2020 £99 equity
Ebiox Limited Filleted accounts for Companies House (small and micro) 2019-12-24 31-03-2019 £160 Cash £160 equity
Ebiox Ltd - Filleted accounts 2018-12-19 31-03-2018 £-44,796 equity
Ebiox Ltd - Filleted accounts 2018-09-29 31-12-2017 £-1,170,830 equity
Ebiox Ltd - Filleted accounts 2017-12-19 31-12-2016 £-1,168,514 equity
Micro-entity Accounts - EBIOX LIMITED 2016-09-24 31-12-2015 £-1,100,526 equity
Micro-entity Accounts - EBIOX LIMITED 2015-10-01 31-12-2014 £-873,282 equity
Micro-entity Accounts - EBIOX LIMITED 2014-09-30 31-12-2013 £-516,849 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALTIMEX LIMITED CHESTER ENGLAND Active TOTAL EXEMPTION FULL 26110 - Manufacture of electronic components
BYOTROL CONSUMER PRODUCTS LIMITED CHESTER ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LAYTEC UK LIMITED INCE UNITED KINGDOM Active TOTAL EXEMPTION FULL 26512 - Manufacture of electronic industrial process control equipment
GENESIS TECH UK LIMITED CHESTER ENGLAND Active DORMANT 99999 - Dormant Company
WINCHPHARMA (CONSUMER HEALTHCARE) LTD CHESTER ENGLAND Active MICRO ENTITY 46760 - Wholesale of other intermediate products
CYBRAND AEC LTD INCE ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
BLUE SKY BIO LTD INCE ENGLAND Active TOTAL EXEMPTION FULL 39000 - Remediation activities and other waste management services
MEDIMAUVE LIMITED CHESTER ENGLAND Active DORMANT 86900 - Other human health activities
ANDA TECHNOLOGY LIMITED CHESTER UNITED KINGDOM Active MICRO ENTITY 71200 - Technical testing and analysis
MOTRAC RESEARCH ENGINEERING LIMITED CHESTER UNITED KINGDOM Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities