Company NameByotrol Technology Limited
Company StatusActive
Company Number05469392
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Previous NameHallco 1188 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr David Thomas Traynor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(8 years, 10 months after company formation)
Appointment Duration10 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address89 De Freville Avenue
Cambridge
CB4 1HP
Director NameDr Thomas Trevor Francis
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed10 August 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 303 Building 303 (Ashton)
Thornton Science Park, Pool Lane
Ince, Chester
Cheshire
.
Director NameMr Christopher John Sedwell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 303 Thornton Science Park, Pool Lane
Pool Lane
Ince
Cheshire
CH2 4NU
Wales
Director NameDr Peter Charles Dandalides
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2005(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 23 March 2006)
RolePhysician Executive
Correspondence Address5308 Deford Road
Virginia Beach Va23455-7212
Irish
Director NameMr Stephen Brian Falder
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 27 September 2012)
RoleCompany And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigham View Legh Road
Knutsford
Cheshire
WA16 8LP
Director NameDavid Martyn McRobbie
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address387 Pinehurst Drive
Spartanburg
Sc29306
Director NameIan Howard Mainman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(8 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 23 February 2009)
RoleSolicitor
Correspondence AddressPlanetrees
17 Planetree Road
Hale
Cheshire
WA15 9JN
Secretary NameIan Howard Mainman
NationalityBritish
StatusResigned
Appointed31 August 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2008)
RoleSolicitor
Correspondence AddressPlanetrees
17 Planetree Road
Hale
Cheshire
WA15 9JN
Director NameMr Richard William Bell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHadleigh House
128a Skipton Road
Ilkley
West Yorkshire
LS29 9BQ
Secretary NameMr Richard William Bell
NationalityBritish
StatusResigned
Appointed29 January 2008(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHadleigh House
128a Skipton Road
Ilkley
West Yorkshire
LS29 9BQ
Director NameDr Gary Millar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside Henley Road
Ullenhall
Henley-In-Arden
West Midlands
B95 5NN
Director NameMr Duncan Grosvenor
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2014)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address137 Pensby Road
Heswall
CH60 7RD
Wales
Director NameMs Denise Yvonne Keenan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Leamington Road
Southport
Merseyside
PR8 3JZ
Secretary NameMs Denise Yvonne Keenan
StatusResigned
Appointed31 March 2014(8 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 June 2022)
RoleCompany Director
Correspondence Address45 Leamington Road
Southport
Merseyside
PR8 3JZ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitebyotrol.com
Telephone01925 742000
Telephone regionWarrington

Location

Registered AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Byotrol PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,939,761
Gross Profit£835,978
Net Worth-£8,128,710
Cash£176,554
Current Liabilities£9,261,574

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

2 August 2023Delivered on: 2 August 2023
Persons entitled: Kriya Finance Limited

Classification: A registered charge
Outstanding
15 March 2013Delivered on: 19 March 2013
Persons entitled: Close Brothers Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to members of the close brothers group PLC group of companies (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 November 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
4 October 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
21 May 2019Accounts for a small company made up to 31 March 2018 (19 pages)
23 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (18 pages)
22 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
10 January 2017Full accounts made up to 31 March 2016 (18 pages)
10 January 2017Full accounts made up to 31 March 2016 (18 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
11 August 2016Appointment of Dr Thomas Trevor Francis as a director on 10 August 2016 (2 pages)
11 August 2016Appointment of Dr Thomas Trevor Francis as a director on 10 August 2016 (2 pages)
10 August 2016Termination of appointment of Denise Yvonne Keenan as a director on 10 August 2016 (1 page)
10 August 2016Termination of appointment of Denise Yvonne Keenan as a director on 10 August 2016 (1 page)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
25 August 2015Director's details changed for Mr David Thomas Traynor on 25 August 2015 (2 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
25 August 2015Director's details changed for Mr David Thomas Traynor on 25 August 2015 (2 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
16 June 2015Full accounts made up to 31 March 2014 (19 pages)
16 June 2015Full accounts made up to 31 March 2014 (19 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 May 2014Auditor's resignation (1 page)
19 May 2014Auditor's resignation (1 page)
3 April 2014Termination of appointment of Duncan Grosvenor as a director (1 page)
3 April 2014Termination of appointment of Duncan Grosvenor as a director (1 page)
3 April 2014Appointment of Ms Denise Yvonne Keenan as a director (2 pages)
3 April 2014Appointment of Mr David Thomas Traynor as a director (2 pages)
3 April 2014Appointment of Ms Denise Yvonne Keenan as a director (2 pages)
3 April 2014Appointment of Mr David Thomas Traynor as a director (2 pages)
1 April 2014Appointment of Ms Denise Yvonne Keenan as a secretary (2 pages)
1 April 2014Termination of appointment of Richard Bell as a secretary (1 page)
1 April 2014Appointment of Ms Denise Yvonne Keenan as a secretary (2 pages)
1 April 2014Termination of appointment of Richard Bell as a secretary (1 page)
24 October 2013Termination of appointment of Gary Millar as a director (1 page)
24 October 2013Termination of appointment of Gary Millar as a director (1 page)
13 August 2013Full accounts made up to 31 March 2013 (16 pages)
13 August 2013Full accounts made up to 31 March 2013 (16 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 October 2012Appointment of Duncan Grosvenor as a director (2 pages)
9 October 2012Appointment of Duncan Grosvenor as a director (2 pages)
8 October 2012Termination of appointment of Stephen Falder as a director (1 page)
8 October 2012Termination of appointment of Richard Bell as a director (1 page)
8 October 2012Termination of appointment of Richard Bell as a director (1 page)
8 October 2012Termination of appointment of Stephen Falder as a director (1 page)
9 July 2012Full accounts made up to 31 March 2012 (17 pages)
9 July 2012Full accounts made up to 31 March 2012 (17 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
24 January 2011Appointment of Dr Gary Millar as a director (3 pages)
24 January 2011Appointment of Dr Gary Millar as a director (3 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
9 December 2010Termination of appointment of David Mcrobbie as a director (1 page)
9 December 2010Termination of appointment of David Mcrobbie as a director (1 page)
25 June 2010Director's details changed for David Martyn Mcrobbie on 2 June 2010 (2 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for David Martyn Mcrobbie on 2 June 2010 (2 pages)
25 June 2010Director's details changed for David Martyn Mcrobbie on 2 June 2010 (2 pages)
1 December 2009Full accounts made up to 31 March 2009 (15 pages)
1 December 2009Full accounts made up to 31 March 2009 (15 pages)
8 June 2009Return made up to 02/06/09; full list of members (4 pages)
8 June 2009Return made up to 02/06/09; full list of members (4 pages)
4 March 2009Full accounts made up to 31 March 2008 (15 pages)
4 March 2009Full accounts made up to 31 March 2008 (15 pages)
24 February 2009Appointment terminated director ian mainman (1 page)
24 February 2009Appointment terminated director ian mainman (1 page)
3 June 2008Return made up to 02/06/08; full list of members (4 pages)
3 June 2008Return made up to 02/06/08; full list of members (4 pages)
2 June 2008Location of register of members (1 page)
2 June 2008Director and secretary's change of particulars / richard bell / 02/06/2008 (1 page)
2 June 2008Registered office changed on 02/06/2008 from riverside works collyhurst road manchester greater manchester M40 7RU (1 page)
2 June 2008Location of register of members (1 page)
2 June 2008Director's change of particulars / david mcrobbie / 02/06/2008 (1 page)
2 June 2008Director's change of particulars / david mcrobbie / 02/06/2008 (1 page)
2 June 2008Director and secretary's change of particulars / richard bell / 02/06/2008 (1 page)
2 June 2008Registered office changed on 02/06/2008 from riverside works collyhurst road manchester greater manchester M40 7RU (1 page)
2 June 2008Director's change of particulars / stephen falder / 02/06/2008 (1 page)
2 June 2008Location of debenture register (1 page)
2 June 2008Director's change of particulars / stephen falder / 02/06/2008 (1 page)
2 June 2008Location of debenture register (1 page)
14 May 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
14 May 2008Appointment terminated secretary ian mainman (1 page)
14 May 2008Secretary appointed mr richard william bell (1 page)
14 May 2008Secretary appointed mr richard william bell (1 page)
14 May 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
14 May 2008Appointment terminated secretary ian mainman (1 page)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
6 July 2007Return made up to 02/06/07; full list of members (3 pages)
6 July 2007Return made up to 02/06/07; full list of members (3 pages)
2 February 2007Full accounts made up to 31 March 2006 (17 pages)
2 February 2007Full accounts made up to 31 March 2006 (17 pages)
10 January 2007New secretary appointed (4 pages)
10 January 2007New secretary appointed (4 pages)
21 December 2006Registered office changed on 21/12/06 from: riverside works collyhurst road manchester M40 7RV (1 page)
21 December 2006Registered office changed on 21/12/06 from: riverside works collyhurst road manchester M40 7RV (1 page)
23 October 2006Registered office changed on 23/10/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
23 October 2006Registered office changed on 23/10/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
14 June 2006Return made up to 02/06/06; full list of members (8 pages)
14 June 2006Return made up to 02/06/06; full list of members (8 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
27 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
27 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
11 August 2005Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
11 August 2005Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
30 July 2005New director appointed (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005Director resigned (1 page)
30 July 2005New director appointed (1 page)
30 July 2005New director appointed (1 page)
30 July 2005New director appointed (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005Director resigned (1 page)
21 July 2005Company name changed hallco 1188 LIMITED\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed hallco 1188 LIMITED\certificate issued on 21/07/05 (2 pages)
2 June 2005Incorporation (16 pages)
2 June 2005Incorporation (16 pages)