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

MANCHESTER BIOTECH LIMITED

SUITE C, SOVEREIGN HOUSE, BRAMHALL, CHESHIRE, SK7 1AW,
Company Registration Number
08751076
Private Limited Company
Liquidation

Company Overview

About Manchester Biotech Ltd
MANCHESTER BIOTECH LIMITED was founded on 2013-10-28 and has its registered office in Bramhall. The organisation's status is listed as "Liquidation". Manchester Biotech 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
MANCHESTER BIOTECH LIMITED
 
Legal Registered Office
SUITE C
SOVEREIGN HOUSE
BRAMHALL
CHESHIRE
SK7 1AW
Other companies in SK10
 
Previous Names
PEPTIGELDESIGN LTD04/04/2018
Filing Information
Company Number 08751076
Company ID Number 08751076
Date formed 2013-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB248273195  
Last Datalog update: 2024-03-06 22:01:58
Primary Source:Companies House
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 MANCHESTER BIOTECH LIMITED

Current Directors
Officer Role Date Appointed
ROGER STANTON DOO
Director 2017-11-23
KERO LIMITED
Director 2017-11-23
SAVVAS IOANNOU NEOPHYTOU
Director 2016-04-01
GRAHAM DEREK PARTRIDGE
Director 2014-05-01
ALBERTO SAIANI
Director 2013-10-28
ALINE FIONA SAIANI
Director 2013-10-28
GUILLAUME SAINT-PIERRE
Director 2013-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER STANTON DOO MANCHESTER BIOGEL LIMITED Director 2018-03-20 CURRENT 2016-04-10 Liquidation
ROGER STANTON DOO MICROTECH CERAMICS LIMITED Director 2018-01-04 CURRENT 2013-10-14 Active
ROGER STANTON DOO KERO LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
ROGER STANTON DOO ZENNOR INVESTMENTS LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
KERO LIMITED MANCHESTER BIOGEL LIMITED Director 2018-03-20 CURRENT 2016-04-10 Liquidation
KERO LIMITED MICROTECH CERAMICS LIMITED Director 2018-01-04 CURRENT 2013-10-14 Active
SAVVAS IOANNOU NEOPHYTOU PHYSIOPAL DIGITAL LTD Director 2018-01-19 CURRENT 2017-06-28 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU SAMPLE TRACKER LTD Director 2018-01-19 CURRENT 2017-04-28 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU REMEDY MEDPASS LTD Director 2018-01-19 CURRENT 2017-04-28 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU AUDIOLOGY METRICS LIMITED Director 2017-08-22 CURRENT 2017-04-28 Active
SAVVAS IOANNOU NEOPHYTOU AQUARATE LIMITED Director 2017-08-22 CURRENT 2017-04-28 Active
SAVVAS IOANNOU NEOPHYTOU BLOOD SENSE LIMITED Director 2017-08-22 CURRENT 2017-04-28 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU STENT TEK LIMITED Director 2017-06-19 CURRENT 2014-10-31 Active
SAVVAS IOANNOU NEOPHYTOU ELASMOGEN LIMITED Director 2017-04-05 CURRENT 2014-01-15 Active
SAVVAS IOANNOU NEOPHYTOU GLYCONICS LIMITED Director 2017-04-05 CURRENT 2013-10-22 Active
SAVVAS IOANNOU NEOPHYTOU T-EDTA LTD Director 2017-04-05 CURRENT 2014-07-01 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU TOOKIE LIMITED Director 2017-04-05 CURRENT 2015-03-25 Active
SAVVAS IOANNOU NEOPHYTOU KEIA LTD Director 2017-04-04 CURRENT 2016-10-13 Active
SAVVAS IOANNOU NEOPHYTOU CELL LANE LIMITED Director 2017-03-13 CURRENT 2017-01-27 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU FEN EP LIMITED Director 2017-03-07 CURRENT 2014-05-21 Active
SAVVAS IOANNOU NEOPHYTOU ZILICO LIMITED Director 2017-02-02 CURRENT 2006-02-28 Active
SAVVAS IOANNOU NEOPHYTOU CARE CUBE SOLUTIONS LTD Director 2017-01-04 CURRENT 2015-06-24 Active
SAVVAS IOANNOU NEOPHYTOU FRESH WELLNESS LIMITED Director 2016-07-01 CURRENT 2016-07-01 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU RENEPHRA LIMITED Director 2016-06-15 CURRENT 2009-02-10 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU IBISVISION LIMITED Director 2016-04-01 CURRENT 2013-11-13 Active
SAVVAS IOANNOU NEOPHYTOU ELIGOCHEM LIMITED Director 2016-03-31 CURRENT 2012-08-28 Active
SAVVAS IOANNOU NEOPHYTOU TRANSCRIPTOGEN LTD Director 2016-03-31 CURRENT 2013-03-25 Active
SAVVAS IOANNOU NEOPHYTOU TORAFUGU LTD Director 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU CERNERETEC LTD Director 2016-01-25 CURRENT 2016-01-25 Active
SAVVAS IOANNOU NEOPHYTOU TORAFUGU TECH LTD Director 2016-01-05 CURRENT 2016-01-05 Active - Proposal to Strike off
ALINE FIONA SAIANI MANCHESTER BIOGEL LIMITED Director 2016-04-10 CURRENT 2016-04-10 Liquidation

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
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM Suite 1a Sovereign House Bramhall Cheshire SK7 1AW
2023-03-29Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-29Appointment of a voluntary liquidator
2023-03-29Voluntary liquidation Statement of affairs
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM Biohub Alderley Park Alderley Edge Cheshire SK10 4TG
2023-01-24Notification of a person with significant control statement
2022-09-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14CESSATION OF KERO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-14PSC07CESSATION OF KERO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JOHN DALEY
2022-06-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-05-27SH0127/04/22 STATEMENT OF CAPITAL GBP 13605.277
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO SAIANI
2022-04-07AP01DIRECTOR APPOINTED DR DONALD JOHN DALEY
2022-04-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CH01Director's details changed for Dr Savvas Ioannou Neophytou on 2021-09-13
2021-08-31AP01DIRECTOR APPOINTED MR MALCOLM JAMES STEWART
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STANTON DOO
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-06-17PSC07CESSATION OF DEEPBRIDGE CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-04-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10PSC05Change of details for Deepbridge Capital Llp as a person with significant control on 2016-04-06
2020-12-02PSC02Notification of Kero Limited as a person with significant control on 2017-11-25
2020-12-02PSC09Withdrawal of a person with significant control statement on 2020-12-02
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-11-07MEM/ARTSARTICLES OF ASSOCIATION
2020-11-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-10-30SH0122/10/20 STATEMENT OF CAPITAL GBP 10584.311
2020-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Subdivision of shares 04/05/2019
2020-04-24SH0102/04/20 STATEMENT OF CAPITAL GBP 10261.73
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-05-01SH0105/04/19 STATEMENT OF CAPITAL GBP 8236.138
2019-05-01SH02Sub-division of shares on 2019-04-05
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME SAINT-PIERRE
2018-07-31AA01Previous accounting period shortened from 30/04/18 TO 31/03/18
2018-04-04CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2018-04-04CERTNMCompany name changed peptigeldesign LTD\certificate issued on 04/04/18
2018-02-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-27RES01ADOPT ARTICLES 23/11/2017
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 6082
2018-02-27SH0123/11/17 STATEMENT OF CAPITAL GBP 6082.00
2018-02-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-02-22RP04CS01Second filing of Confirmation Statement dated 28/10/2017
2018-02-22RP04SH01Second filing of capital allotment of shares GBP3,047.00
2018-02-22ANNOTATIONClarification
2017-12-14AP02Appointment of Kero Limited as director on 2017-11-23
2017-12-14AP01DIRECTOR APPOINTED MR ROGER STANTON DOO
2017-11-22PSC08Notification of a person with significant control statement
2017-11-22PSC07CESSATION OF ALBERTO SAIANI AS A PERSON OF SIGNIFICANT CONTROL
2017-11-14PSC07CESSATION OF ALINE FIONA SAIANI AS A PERSON OF SIGNIFICANT CONTROL
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 3367
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-11-10CS0128/10/17 STATEMENT OF CAPITAL GBP 3047.00
2017-10-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01CH01Director's details changed for Dr Alberto Saiani on 2016-11-15
2016-11-30AP01DIRECTOR APPOINTED DR SAVVAS NEOPHYTOU
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 3367
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-04-28AA01Current accounting period extended from 31/10/15 TO 30/04/16
2016-04-04SH0104/04/16 STATEMENT OF CAPITAL GBP 3367
2016-04-04SH0104/04/16 STATEMENT OF CAPITAL GBP 3367
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-23AR0128/10/15 ANNUAL RETURN FULL LIST
2015-11-18DISS40Compulsory strike-off action has been discontinued
2015-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-10-27GAZ1FIRST GAZETTE
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-24AR0128/10/14 FULL LIST
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DEREK PARTRIDGE / 13/11/2014
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALBERTO SAIANI / 13/11/2014
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALINE FIONA SAIANI / 13/11/2014
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GUILLAUME SAINT-PIERRE / 13/11/2014
2014-09-04SH0104/09/14 STATEMENT OF CAPITAL GBP 2000
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2014-07-22AP01DIRECTOR APPOINTED MR GRAHAM DEREK PARTRIDGE
2013-10-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MANCHESTER BIOTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-03-23
Appointmen2023-03-23
Fines / Sanctions
No fines or sanctions have been issued against MANCHESTER BIOTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANCHESTER BIOTECH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

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 MANCHESTER BIOTECH LIMITED

Intangible Assets
Patents
We have not found any records of MANCHESTER BIOTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANCHESTER BIOTECH LIMITED
Trademarks
We have not found any records of MANCHESTER BIOTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANCHESTER BIOTECH 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 (82990 - Other business support service activities n.e.c.) as MANCHESTER BIOTECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANCHESTER BIOTECH 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMANCHESTER BIOTECH LIMITEDEvent Date2023-03-23
 
Initiating party Event TypeAppointmen
Defending partyMANCHESTER BIOTECH LIMITEDEvent Date2023-03-23
Name of Company: MANCHESTER BIOTECH LIMITED Company Number: 08751076 Nature of Business: Other business support service activities not elsewhere classified Previous Name of Company: Peptigeldesign Ltdā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANCHESTER BIOTECH 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 MANCHESTER BIOTECH 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.