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

THE MICROBIO GROUP LIMITED

4TH AND 5TH FLOORS 2 STOCKPORT EXCHANGE, RAILWAY ROAD, STOCKPORT, SK1 3GG,
Company Registration Number
01704111
Private Limited Company
Active

Company Overview

About The Microbio Group Ltd
THE MICROBIO GROUP LIMITED was founded on 1983-03-03 and has its registered office in Stockport. The organisation's status is listed as "Active". The Microbio Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE MICROBIO GROUP LIMITED
 
Legal Registered Office
4TH AND 5TH FLOORS 2 STOCKPORT EXCHANGE
RAILWAY ROAD
STOCKPORT
SK1 3GG
Other companies in SK8
 
Filing Information
Company Number 01704111
Company ID Number 01704111
Date formed 1983-03-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 16:36:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MICROBIO GROUP 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 THE MICROBIO GROUP LIMITED

Current Directors
Officer Role Date Appointed
HELEN VICTORIA KOERNER
Company Secretary 2016-01-01
HELEN VICTORIA KOERNER
Director 2017-05-01
THOMAS URWIN
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME ROBERT GOWLING
Director 2001-12-12 2018-07-01
STEPHEN HATTON
Director 2013-04-01 2017-04-30
STEPHEN HATTON
Company Secretary 2013-04-01 2015-12-31
STEVE WOOD
Company Secretary 2007-07-16 2013-04-01
PETER INNES
Director 1993-12-09 2013-04-01
BILL R FULLER
Company Secretary 2001-12-21 2007-07-16
JEFFREY A BECKER
Director 2000-09-07 2006-02-06
ROGER C UNDERWOOD
Director 2000-09-07 2006-02-06
MARTIN MURRAY JELENKO
Director 2000-09-07 2004-08-31
NEIL MARTIN
Director 2000-09-07 2004-08-31
SALVADOR PATRICK JAMES POTTER
Director 1996-12-10 2004-03-31
RICHARD TINNER
Company Secretary 1996-12-17 2001-12-12
RICHARD TINNER
Director 1996-12-17 2001-12-12
GORDON HOWARD BARKER
Director 1996-12-10 2000-09-07
IAN DANIEL MCMANUS
Director 1996-12-10 2000-09-07
BENJAMIN JOHN MIFLIN
Director 1996-12-10 2000-09-07
BRUCE FIELDING MCHARRIE
Director 1998-09-30 1999-10-05
GEOFFREY NICHOLAS VERNON
Director 1995-02-15 1998-10-17
MARY HOLROYD
Company Secretary 1996-02-16 1996-12-17
ANDREW EDWARD CROUCH
Director 1995-03-29 1996-12-10
RUSTOM KAIKHUSHROO KATHOKE
Director 1993-04-23 1996-12-10
CHRISTOPHER THEODOR SCHILLING STONE
Director 1995-02-15 1996-12-10
MICHAEL JAMES SUMMERS
Director 1995-02-15 1996-12-10
DAVID JAMES HAMILTON
Company Secretary 1992-05-17 1996-02-16
DAVID JAMES HAMILTON
Director 1993-12-09 1996-02-16
RAYMOND JOHN SPREADBURY
Director 1993-12-09 1996-02-16
THOMAS LEON BLUNDELL
Director 1992-05-17 1995-05-24
IAIN ROSS CUBITT
Director 1993-12-09 1995-03-24
DAVID JAMES SCOTT COOKSEY
Director 1992-05-17 1995-02-15
MICHAEL JAMES PAVIA
Director 1992-05-17 1993-11-17
ROGER HUGH GILMOUR
Director 1992-05-17 1993-09-10
JAMES CORRIN CAIN
Director 1992-05-17 1993-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN VICTORIA KOERNER BU INTERNATIONAL HOLDING COMPANY LIMITED Director 2017-05-12 CURRENT 2012-03-07 Active
HELEN VICTORIA KOERNER COGNIS HOLDINGS UK LIMITED Director 2017-05-01 CURRENT 2003-01-17 Active
HELEN VICTORIA KOERNER ALLIED COLLOIDS GROUP LIMITED Director 2017-05-01 CURRENT 1948-09-20 Active
HELEN VICTORIA KOERNER MASTER BUILDERS SOLUTIONS UK LIMITED Director 2017-05-01 CURRENT 1952-12-10 Active
HELEN VICTORIA KOERNER LOW MOOR SECURITIES LIMITED Director 2017-05-01 CURRENT 1970-11-26 Active
HELEN VICTORIA KOERNER INCA BRONZE POWDERS LIMITED Director 2017-05-01 CURRENT 1984-08-03 Active
HELEN VICTORIA KOERNER CIBA UK INVESTMENT LIMITED Director 2017-05-01 CURRENT 1997-12-17 Active
HELEN VICTORIA KOERNER BECKER-UNDERWOOD (UK) LIMITED Director 2017-05-01 CURRENT 2000-07-28 Active
HELEN VICTORIA KOERNER INTERLATES LIMITED Director 2017-05-01 CURRENT 1968-03-15 Active
HELEN VICTORIA KOERNER MICROBIO CANADA LIMITED Director 2017-05-01 CURRENT 1983-05-23 Active
HELEN VICTORIA KOERNER BASF PERFORMANCE PRODUCTS LIMITED Director 2017-05-01 CURRENT 1996-09-12 Active
THOMAS URWIN BASF AGRICULTURAL SPECIALITIES LIMITED Director 2013-04-01 CURRENT 1982-06-01 Active
THOMAS URWIN BECKER-UNDERWOOD (UK) LIMITED Director 2013-04-01 CURRENT 2000-07-28 Active
THOMAS URWIN BU INTERNATIONAL HOLDING COMPANY LIMITED Director 2013-04-01 CURRENT 2012-03-07 Active
THOMAS URWIN MICROBIO CANADA LIMITED Director 2013-04-01 CURRENT 1983-05-23 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
2024-04-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-21CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-09-21DIRECTOR APPOINTED MR TIMOTHY HOLSTEIN
2023-09-20APPOINTMENT TERMINATED, DIRECTOR THOMAS BIRK
2023-07-10DIRECTOR APPOINTED MR THOMAS BIRK
2023-07-07APPOINTMENT TERMINATED, DIRECTOR THOMAS URWIN
2023-03-30CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM PO Box 4 Earl Road Cheadle Hulme Cheshire SK8 6QG
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERT GOWLING
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-05-13AP01DIRECTOR APPOINTED MISS HELEN VICTORIA KOERNER
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HATTON
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 646623
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 646623
2016-04-18AR0120/03/16 ANNUAL RETURN FULL LIST
2016-04-18CH01Director's details changed for Dr Graeme Robert Gowling on 2016-02-24
2016-04-07TM02Termination of appointment of Stephen Hatton on 2015-12-31
2016-04-05AP03Appointment of Mis Helen Victoria Koerner as company secretary on 2016-01-01
2015-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 646623
2015-03-24AR0120/03/15 ANNUAL RETURN FULL LIST
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 646623
2014-04-22AR0120/03/14 ANNUAL RETURN FULL LIST
2014-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-27AA01Current accounting period extended from 30/09/13 TO 31/12/13
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/13 FROM Unit 1 Harwood Industrial Estate Harwood Road Littlehampton West Sussex BN17 7AU
2013-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER INNES
2013-05-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVE WOOD
2013-05-16AP03Appointment of Mr Stephen Hatton as company secretary
2013-05-16AP01DIRECTOR APPOINTED MR THOMAS URWIN
2013-05-16AP01DIRECTOR APPOINTED MR STEPHEN HATTON
2013-04-15AR0120/03/13 FULL LIST
2012-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-03-21AR0120/03/12 FULL LIST
2011-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-04-04AR0120/03/11 FULL LIST
2010-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-26AR0120/03/10 FULL LIST
2009-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-06-05363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-09-11363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-09-11288aSECRETARY APPOINTED CFO STEVE WOOD
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY BILL FULLER
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-29363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-27363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-02-17288bDIRECTOR RESIGNED
2006-02-17288bDIRECTOR RESIGNED
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2006-02-01AUDAUDITOR'S RESIGNATION
2005-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-13363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-04-04288bDIRECTOR RESIGNED
2005-04-04288bDIRECTOR RESIGNED
2004-06-23363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-04-07288bDIRECTOR RESIGNED
2003-12-24AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-09363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-06363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-08-13288aNEW SECRETARY APPOINTED
2002-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21287REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 17 HIGH STREET WHITTLESFORD CAMBRIDGE CB2 4LT
2001-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-11-12RES13APROVE AGREEMENT 06/11/01
2001-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-05363sRETURN MADE UP TO 17/05/01; CHANGE OF MEMBERS
2001-06-05RES12VARYING SHARE RIGHTS AND NAMES
2001-06-05122CONVE 28/07/00
2001-05-01AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2000-10-26288bDIRECTOR RESIGNED
2000-10-26288bDIRECTOR RESIGNED
2000-10-26288bDIRECTOR RESIGNED
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-11225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE MICROBIO GROUP 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 THE MICROBIO GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2000-01-04 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-09-02 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-06-06 Satisfied BARCLAYS BANK PLC
GROUP DEBENTURE 1995-06-07 Satisfied INNOTECH INVESTMENTS LIMITED
GROUP DEBENTURE 1995-06-07 Satisfied BIOTECHNOLOGY INVESTMENTS LIMITED
GUARANTEE AND DEBENTURE 1995-02-07 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-01-31 Satisfied BARCLAYS BANK PLC
PROMPT CREDIT APPLICATION 1993-08-18 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 THE MICROBIO GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE MICROBIO GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MICROBIO GROUP LIMITED
Trademarks
We have not found any records of THE MICROBIO GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MICROBIO GROUP 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 (74990 - Non-trading company) as THE MICROBIO GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE MICROBIO GROUP 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 THE MICROBIO GROUP 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 THE MICROBIO GROUP 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.