Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C3 BIOTECHNOLOGIES LIMITED
Company Information for

C3 BIOTECHNOLOGIES LIMITED

20 MANNIN WAY, LANCASTER BUSINESS PARK, CATON ROAD, LANCASTER, LANCASHIRE, LA1 3SW,
Company Registration Number
09620994
Private Limited Company
Active

Company Overview

About C3 Biotechnologies Ltd
C3 BIOTECHNOLOGIES LIMITED was founded on 2015-06-03 and has its registered office in Lancaster. The organisation's status is listed as "Active". C3 Biotechnologies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
C3 BIOTECHNOLOGIES LIMITED
 
Legal Registered Office
20 MANNIN WAY
LANCASTER BUSINESS PARK, CATON ROAD
LANCASTER
LANCASHIRE
LA1 3SW
 
Previous Names
C3 BIO-TECHNOLOGIES LIMITED14/09/2020
Filing Information
Company Number 09620994
Company ID Number 09620994
Date formed 2015-06-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB241826317  
Last Datalog update: 2024-04-06 20:01:43
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.
Companies with same name C3 BIOTECHNOLOGIES LIMITED
The following companies were found which have the same name as C3 BIOTECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C3 BIOTECHNOLOGIES (MARITIME AND AEROSPACE) LIMITED 20 MANNIN WAY, LANCASTER BUSINESS PARK CATON ROAD LANCASTER LA1 3SW Active Company formed on the 2020-08-06
C3 BIOTECHNOLOGIES (BATTERY METALS) LIMITED 20 MANNIN WAY, LANCASTER BUSINESS PARK CATON ROAD LANCASTER LA1 3SW Active - Proposal to Strike off Company formed on the 2021-04-08
C3 BIOTECHNOLOGIES (BIO-PROPANE) LIMITED 20 Mannin Way, Lancaster Business Park Caton Road Lancaster LA1 3SW Active Company formed on the 2021-04-08
C3 BIOTECHNOLOGIES (CHEMICALS) LIMITED 20 MANNIN WAY, LANCASTER BUSINESS PARK CATON ROAD LANCASTER LA1 3SW Active - Proposal to Strike off Company formed on the 2021-04-08
C3 BIOTECHNOLOGIES (ETHANOL) LIMITED 20 MANNIN WAY, LANCASTER BUSINESS PARK CATON ROAD LANCASTER LA1 3SW Active - Proposal to Strike off Company formed on the 2021-04-08
C3 BIOTECHNOLOGIES (LABORATORY) LIMITED 20 MANNIN WAY, LANCASTER BUSINESS PARK CATON ROAD LANCASTER LA1 3SW Active - Proposal to Strike off Company formed on the 2021-04-08
C3 BIOTECHNOLOGIES (ACRYLICS) LIMITED 20 MANNIN WAY LANCASTER LA1 3SW Active Company formed on the 2023-11-01
C3 BIOTECHNOLOGIES (HYPERSONICS) LIMITED 20 MANNIN WAY LANCASTER LA1 3SW Active Company formed on the 2024-01-09

Company Officers of C3 BIOTECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
TRACY FLETCHER
Company Secretary 2015-08-12
NIGEL SHAUN SCRUTTON
Director 2015-08-12
MICHAEL HYDE SMITH
Director 2015-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2015-06-03 2015-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HYDE SMITH LAKELAND LPG LIMITED Director 2017-03-31 CURRENT 2002-10-07 Active
MICHAEL HYDE SMITH THE C3 CONSORTIUM OF BIOPROPANE PRODUCERS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
MICHAEL HYDE SMITH FINGAL WIND LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
MICHAEL HYDE SMITH GATENBY GROUND PROPERTIES LIMITED Director 2003-02-19 CURRENT 2003-02-19 Active
MICHAEL HYDE SMITH PRESSURETECH TRANSPORT SERVICES LIMITED Director 1992-03-12 CURRENT 1991-11-07 Active
MICHAEL HYDE SMITH BORWICK DEVELOPMENT SOLUTIONS LTD Director 1991-11-29 CURRENT 1990-11-29 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
2024-03-07SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-06-06CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-03-08Change of details for person with significant control
2023-03-01Change of details for Professor Nigel Shaun Scrutton as a person with significant control on 2023-02-28
2023-02-28SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-23Change of details for person with significant control
2023-02-22CESSATION OF NIGEL SHAUN SCRUTTON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-16AP03Appointment of Mr Phillip Dennison as company secretary on 2022-09-14
2022-09-16TM02Termination of appointment of Cw and R Limited on 2022-09-14
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-05-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-05-27SH0127/04/22 STATEMENT OF CAPITAL GBP 7028
2021-06-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-10SH0127/04/21 STATEMENT OF CAPITAL GBP 6548
2021-06-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-03-23AP04Appointment of Cw and R Limited as company secretary on 2021-03-23
2021-03-23TM02Termination of appointment of Tracy Armer on 2021-03-23
2020-09-14RES15CHANGE OF COMPANY NAME 02/02/23
2020-09-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-06-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS TRACY FLETCHER on 2020-06-03
2020-01-20SH0119/12/19 STATEMENT OF CAPITAL GBP 891.22
2020-01-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-05-23RES10Resolutions passed:
  • Resolution of allotment of securities
2018-10-26RES01ADOPT ARTICLES 26/10/18
2018-10-25SH10Particulars of variation of rights attached to shares
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-01-22SH10Particulars of variation of rights attached to shares
2018-01-22RES01ADOPT ARTICLES 22/01/18
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HYDE SMITH
2017-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL SHAUN SCRUTTON
2017-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HYDE SMITH
2017-11-10PSC04CHANGE OF PARTICULARS FOR A PSC
2017-11-10PSC04CHANGE OF PARTICULARS FOR A PSC
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1317.88
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-05-04SH0113/04/17 STATEMENT OF CAPITAL GBP 1317.88
2017-02-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-03AR0103/06/16 ANNUAL RETURN FULL LIST
2016-05-13SH10Particulars of variation of rights attached to shares
2016-05-13RES01ADOPT ARTICLES 25/04/2016
2016-05-13SH08Change of share class name or designation
2016-05-13RES12Resolution of varying share rights or name
2016-05-05SH0125/04/16 STATEMENT OF CAPITAL GBP 1000
2016-02-29CH01Director's details changed for Mr Michael Hyde Smith on 2016-02-29
2015-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/15 FROM The Close Queen Square Lancaster Lancashire LA1 1RS United Kingdom
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-18SH02Sub-division of shares on 2015-08-24
2015-08-19AP03Appointment of Mrs Tracy Fletcher as company secretary on 2015-08-12
2015-08-17AP01DIRECTOR APPOINTED PROFESSOR NIGEL SHAUN SCRUTTON
2015-06-24AA01CURREXT FROM 30/09/2015 TO 30/09/2016
2015-06-24AA01CURRSHO FROM 30/06/2016 TO 30/09/2015
2015-06-23AP01DIRECTOR APPOINTED MICHAEL HYDE SMITH
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2015-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to C3 BIOTECHNOLOGIES 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 C3 BIOTECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C3 BIOTECHNOLOGIES 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 72110 - Research and experimental development on biotechnology

Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 C3 BIOTECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of C3 BIOTECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C3 BIOTECHNOLOGIES LIMITED
Trademarks
We have not found any records of C3 BIOTECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C3 BIOTECHNOLOGIES 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 (72110 - Research and experimental development on biotechnology) as C3 BIOTECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C3 BIOTECHNOLOGIES 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 C3 BIOTECHNOLOGIES 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 C3 BIOTECHNOLOGIES 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.