Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIOKIL CROWN LIMITED
Company Information for

BIOKIL CROWN LIMITED

15-17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU,
Company Registration Number
04080473
Private Limited Company
Active

Company Overview

About Biokil Crown Ltd
BIOKIL CROWN LIMITED was founded on 2000-09-29 and has its registered office in West Midlands. The organisation's status is listed as "Active". Biokil Crown Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIOKIL CROWN LIMITED
 
Legal Registered Office
15-17 CHURCH STREET
STOURBRIDGE
WEST MIDLANDS
DY8 1LU
Other companies in DY8
 
Filing Information
Company Number 04080473
Company ID Number 04080473
Date formed 2000-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB770874988  
Last Datalog update: 2023-10-08 09:02:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOKIL CROWN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BIOKIL CROWN LIMITED
The following companies were found which have the same name as BIOKIL CROWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIOKIL CROWN GUARANTEES LIMITED 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU Active Company formed on the 2003-06-04

Company Officers of BIOKIL CROWN LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GRISDALE
Company Secretary 2003-12-16
ANDREW GRISDALE
Director 2002-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD IVOR GOSLYN
Director 2000-09-29 2015-07-27
ROBERT NEILL
Director 2002-12-01 2008-01-09
PAUL PETER SHANAHAN
Director 2002-08-05 2008-01-09
PAULINE MARGARET GOSLYN
Company Secretary 2000-09-29 2003-12-16
PAULINE MARGARET GOSLYN
Director 2000-09-29 2003-12-16
ROGER PHILIP SHELTON
Director 2002-08-15 2003-11-30
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2000-09-29 2000-09-29
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2000-09-29 2000-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GRISDALE SILEXINE COATINGS LIMITED Company Secretary 2003-09-15 CURRENT 2001-10-03 Active
ANDREW GRISDALE REFURB (HOLDINGS) LIMITED Company Secretary 2003-08-14 CURRENT 2003-08-14 Active
ANDREW GRISDALE BIOKIL CROWN GUARANTEES LIMITED Company Secretary 2003-06-23 CURRENT 2003-06-04 Active
ANDREW GRISDALE GRAPHENE FORMULATIONS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
ANDREW GRISDALE BIOKIL CROWN GUARANTEES LIMITED Director 2015-06-04 CURRENT 2003-06-04 Active
ANDREW GRISDALE BOTTLE FOR LIFE LIMITED Director 2013-02-06 CURRENT 2011-12-14 Active
ANDREW GRISDALE BUSINESS INVOICE CHECKER LIMITED Director 2011-12-02 CURRENT 2011-12-02 Active
ANDREW GRISDALE THE REFILL COMPANY LIMITED Director 2009-06-15 CURRENT 2009-06-15 Active
ANDREW GRISDALE SILEXINE COATINGS LIMITED Director 2003-09-15 CURRENT 2001-10-03 Active
ANDREW GRISDALE REFURB (HOLDINGS) LIMITED Director 2003-08-14 CURRENT 2003-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-08-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-07-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-08-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-04-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-07-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 102
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-08-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 102
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 102
2015-10-22AR0129/09/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD IVOR GOSLYN
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 102
2014-10-09AR0129/09/14 ANNUAL RETURN FULL LIST
2014-08-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04AR0129/09/13 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0129/09/12 ANNUAL RETURN FULL LIST
2012-08-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31CH01Director's details changed for Mr. Howard Ivor Goslyn on 2011-10-31
2011-10-21AR0129/09/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-04AR0129/09/10 ANNUAL RETURN FULL LIST
2010-07-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-29CH01Director's details changed for Mr. Howard Ivor Goslyn on 2010-03-04
2009-10-22AR0129/09/09 ANNUAL RETURN FULL LIST
2009-07-02AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-13RES09Resolution of authority to purchase a number of shares
2009-01-13169CAPITALS NOT ROLLED UP
2009-01-13169CAPITALS NOT ROLLED UP
2009-01-05363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR PAUL SHANAHAN
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR ROBERT NEILL
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-04363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-11363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-06363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2004-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-05363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-12363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2004-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-20225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-01-27288aNEW SECRETARY APPOINTED
2004-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-27288bDIRECTOR RESIGNED
2004-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-27RES12VARYING SHARE RIGHTS AND NAMES
2004-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-2788(2)RAD 16/12/03--------- £ SI 4@1=4 £ IC 100/104
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-07395PARTICULARS OF MORTGAGE/CHARGE
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-10363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-11-02288aNEW DIRECTOR APPOINTED
2002-11-02288aNEW DIRECTOR APPOINTED
2002-08-05CERTNMCOMPANY NAME CHANGED BIO-KIL CHEMICALS LIMITED CERTIFICATE ISSUED ON 05/08/02
2002-06-07ELRESS386 DISP APP AUDS 18/04/02
2002-06-07ELRESS366A DISP HOLDING AGM 18/04/02
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-21395PARTICULARS OF MORTGAGE/CHARGE
2002-02-13288aNEW DIRECTOR APPOINTED
2001-11-15363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-11-1588(2)RAD 05/03/01--------- £ SI 98@1
2001-06-28395PARTICULARS OF MORTGAGE/CHARGE
2000-10-09288bDIRECTOR RESIGNED
2000-10-09287REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2000-10-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-09288bSECRETARY RESIGNED
2000-10-09288aNEW DIRECTOR APPOINTED
2000-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to BIOKIL CROWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIOKIL CROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-19 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2003-01-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2002-05-17 Satisfied HOWARD IVOR GOSLYN AND PAULINE MARGARET GOSLYN
ALL ASSETS DEBENTURE 2001-06-28 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
Creditors
Creditors Due After One Year 2011-12-31 £ 35,794
Creditors Due Within One Year 2012-12-31 £ 801,760
Creditors Due Within One Year 2011-12-31 £ 661,155

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIOKIL CROWN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 3,841
Current Assets 2012-12-31 £ 641,228
Current Assets 2011-12-31 £ 612,325
Debtors 2012-12-31 £ 482,698
Debtors 2011-12-31 £ 452,177
Fixed Assets 2012-12-31 £ 202,816
Fixed Assets 2011-12-31 £ 117,160
Shareholder Funds 2012-12-31 £ 42,284
Shareholder Funds 2011-12-31 £ 32,536
Stocks Inventory 2012-12-31 £ 154,689
Stocks Inventory 2011-12-31 £ 159,497
Tangible Fixed Assets 2012-12-31 £ 202,816
Tangible Fixed Assets 2011-12-31 £ 117,160

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIOKIL CROWN LIMITED registering or being granted any patents
Domain Names

BIOKIL CROWN LIMITED owns 1 domain names.

biokilcrown.co.uk  

Trademarks
We have not found any records of BIOKIL CROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOKIL CROWN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as BIOKIL CROWN LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where BIOKIL CROWN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BIOKIL CROWN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0039173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)
2013-09-0176129090Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or...
2012-04-0163071030Floorcloths, dishcloths, dusters and similar cleaning cloths, of nonwovens

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOKIL CROWN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIOKIL CROWN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.