Company NameBiotek Instruments Limited
Company StatusDissolved
Company Number06773527
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Dominic James Herring
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2015(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 04 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
SK8 3GR
Director NameMr Neil Watkin Rees
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2019(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 04 October 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Agilent Technologies 5500 Lakeside
Cheadle Royal Business Park
Cheadle
SK8 3GR
Director NameMr Colin Fallowfield
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Bull Street
Potton
Sandy
Bedfordshire
SG19 2NR
Director NameMr Michael Todd
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Second Avenue
Bardsey
Leeds
LS17 9BQ
Director NameMr Adam Lance Alpert
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2015(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressFirst Floor (North) Papermakers House Rivenhall Ro
Westlea
Swindon
SN5 7BD
Director NameMr Briar Ladd Alpert
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2015(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 August 2019)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressFirst Floor (North) Papermakers House Rivenhall Ro
Westlea
Swindon
SN5 7BD
Director NameMr Todd Patrick Christian
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2019(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2021)
RoleVice President And General Manager
Country of ResidenceUnited States
Correspondence AddressC/O Agilent Technologies 5500 Lakeside
Cheadle Royal Business Park
Cheadle
SK8 3GR

Contact

Websitebiotek.com

Location

Registered Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
SK8 3GR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

50 at £1Colin Fallowfield
50.00%
Ordinary
50 at £1Michael Todd
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,492
Cash£106,835
Current Liabilities£405,093

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

21 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
10 November 2020Director's details changed for Mr Neil Watkin Rees on 14 August 2020 (2 pages)
28 September 2020Accounts for a small company made up to 31 October 2019 (14 pages)
18 June 2020Registered office address changed from First Floor (North) Papermakers House Rivenhall Road Westlea Swindon SN5 7BD to 5500 Lakeside Cheadle Royal Business Park Cheadle SK8 3GR on 18 June 2020 (1 page)
20 April 2020Resolutions
  • RES14 ‐ Capitalisation of shares 11/03/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 700,100
(3 pages)
16 December 2019Cessation of Briar Ladd Alpert as a person with significant control on 23 August 2019 (1 page)
16 December 2019Cessation of Adam Lance Alpert as a person with significant control on 23 August 2019 (1 page)
16 December 2019Notification of Agilent Technologies Inc as a person with significant control on 23 August 2019 (2 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
17 September 2019Current accounting period shortened from 31 December 2019 to 31 October 2019 (1 page)
13 September 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
12 September 2019Previous accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
5 September 2019Appointment of Mr Todd Patrick Christian as a director on 23 August 2019 (2 pages)
5 September 2019Termination of appointment of Briar Ladd Alpert as a director on 23 August 2019 (1 page)
5 September 2019Appointment of Mr Neil Watkin Rees as a director on 23 August 2019 (2 pages)
9 April 2019Termination of appointment of Adam Lance Alpert as a director on 31 December 2018 (1 page)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
17 December 2017Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
17 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
16 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
16 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 June 2015Termination of appointment of Colin Fallowfield as a director on 3 June 2015 (1 page)
4 June 2015Registered office address changed from 6 Bull Street Potton Bedfordshire SG19 2NR to First Floor (North) Papermakers House Rivenhall Road Westlea Swindon SN5 7BD on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 6 Bull Street Potton Bedfordshire SG19 2NR to First Floor (North) Papermakers House Rivenhall Road Westlea Swindon SN5 7BD on 4 June 2015 (1 page)
4 June 2015Appointment of Mr Briar Ladd Alpert as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mr Briar Ladd Alpert as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mr Adam Lance Alpert as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mr Adam Lance Alpert as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of Michael Todd as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Colin Fallowfield as a director on 3 June 2015 (1 page)
4 June 2015Appointment of Mr Dominic James Herring as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of Michael Todd as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Colin Fallowfield as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Michael Todd as a director on 3 June 2015 (1 page)
4 June 2015Registered office address changed from 6 Bull Street Potton Bedfordshire SG19 2NR to First Floor (North) Papermakers House Rivenhall Road Westlea Swindon SN5 7BD on 4 June 2015 (1 page)
4 June 2015Appointment of Mr Adam Lance Alpert as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mr Dominic James Herring as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mr Briar Ladd Alpert as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mr Dominic James Herring as a director on 3 June 2015 (2 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Colin Fallowfield on 15 December 2009 (2 pages)
6 January 2010Director's details changed for Colin Fallowfield on 15 December 2009 (2 pages)
6 January 2010Director's details changed for Michael Todd on 15 December 2009 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Michael Todd on 15 December 2009 (2 pages)
15 December 2008Incorporation (17 pages)
15 December 2008Incorporation (17 pages)