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

BIOCELL AGRI LIMITED

Dalmar House Barras Lane, Dalston, Carlisle, CA5 7NY,
Company Registration Number
04744893
Private Limited Company
Active

Company Overview

About Biocell Agri Ltd
BIOCELL AGRI LIMITED was founded on 2003-04-25 and has its registered office in Carlisle. The organisation's status is listed as "Active". Biocell Agri Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BIOCELL AGRI LIMITED
 
Legal Registered Office
Dalmar House Barras Lane
Dalston
Carlisle
CA5 7NY
Other companies in WR15
 
Filing Information
Company Number 04744893
Company ID Number 04744893
Date formed 2003-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-04-25
Return next due 2026-05-09
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB582071447  
Last Datalog update: 2025-04-26 00:15:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOCELL AGRI 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.

Company Officers of BIOCELL AGRI LIMITED

Current Directors
Officer Role Date Appointed
MHAIRI LORNA ROSS
Company Secretary 2018-04-01
ALEXANDER NEIL ROSS
Director 2018-04-01
MHAIRI LORNA ROSS
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER STANLEY GILLARD
Director 2003-06-01 2018-04-19
ANTHONY BRIAN NAIRN
Company Secretary 2006-10-03 2018-04-01
LESLEY JANE GILLARD
Company Secretary 2003-06-01 2006-10-02
LESLEY JANE GILLARD
Director 2003-06-01 2006-10-02
IRENE LESLEY HARRISON
Nominated Secretary 2003-04-25 2003-06-01
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2003-04-25 2003-06-01

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
2025-04-25CONFIRMATION STATEMENT MADE ON 25/04/25, WITH NO UPDATES
2024-09-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-06-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-28PSC04Change of details for Mr Alexander Neil Ross as a person with significant control on 2022-06-28
2022-06-28SH0128/06/22 STATEMENT OF CAPITAL GBP 4
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2018-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER NEIL ROSS
2018-06-07SH08Change of share class name or designation
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM Lochans Mill Farmhouse Barras Lane Dalston Carlisle Cumbria CA5 7NY England
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM The Lodge Kyre Tenbury Wells Worcestershire WR15 8RW
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER STANLEY GILLARD
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-09AP01DIRECTOR APPOINTED MR ALEXANDER NEIL ROSS
2018-04-09AP01DIRECTOR APPOINTED MRS MHAIRI LORNA ROSS
2018-04-09AP03Appointment of Mrs Mhairi Lorna Ross as company secretary on 2018-04-01
2018-04-06TM02Termination of appointment of Anthony Brian Nairn on 2018-04-01
2018-04-06PSC07CESSATION OF PETER STANLEY GILLARD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-09AA01Current accounting period shortened from 30/04/18 TO 31/03/18
2017-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-06LATEST SOC06/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-06CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-28AR0125/04/16 ANNUAL RETURN FULL LIST
2015-06-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-20AR0125/04/15 ANNUAL RETURN FULL LIST
2014-07-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-05AR0125/04/14 ANNUAL RETURN FULL LIST
2013-06-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0125/04/13 FULL LIST
2013-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BRIAN NAIRN / 01/06/2012
2012-06-17AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-08AR0125/04/12 FULL LIST
2012-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BRIAN NAIRN / 20/05/2012
2011-06-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-20AR0125/04/11 FULL LIST
2010-06-11AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-07AR0125/04/10 FULL LIST
2010-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STANLEY GILLARD / 25/04/2010
2009-06-08AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / PETER GILLARD / 09/05/2009
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 23 HANBURY GREEN SHOBDON LEOMINSTER HEREFORDSHIRE HR6 9NS
2008-05-27363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-05-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-23288cSECRETARY'S CHANGE OF PARTICULARS / ANTHONY WAIRN / 20/05/2008
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-05288aNEW SECRETARY APPOINTED
2007-06-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-05363sRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-23363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 23 HANBURY GREEN SHOBDON LEOMINSTER HEREFORDSHIRE HR5 9NS
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 36 SHANKLIN GARDENS SOUTH OXHEY WATFORD HERTFORDSHIRE WD19 6JJ
2005-06-27363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-28363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-06-06288bSECRETARY RESIGNED
2003-06-06288bDIRECTOR RESIGNED
2003-06-06287REGISTERED OFFICE CHANGED ON 06/06/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-06-06288aNEW DIRECTOR APPOINTED
2003-06-06288aNEW SECRETARY APPOINTED
2003-06-06288aNEW DIRECTOR APPOINTED
2003-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIOCELL AGRI 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 BIOCELL AGRI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-12 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 80,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BIOCELL AGRI LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Cash Bank In Hand 2012-05-01 £ 21,388
Current Assets 2012-05-01 £ 161,696
Debtors 2012-05-01 £ 130,048
Fixed Assets 2012-05-01 £ 4,300
Shareholder Funds 2012-05-01 £ 85,896
Stocks Inventory 2012-05-01 £ 10,260
Tangible Fixed Assets 2012-05-01 £ 4,300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIOCELL AGRI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIOCELL AGRI LIMITED
Trademarks
We have not found any records of BIOCELL AGRI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOCELL AGRI 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 (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as BIOCELL AGRI LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIOCELL AGRI 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOCELL AGRI 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 BIOCELL AGRI 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1