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

ADAM BIOTECHNOLOGY LIMITED

DUMFRIES PLACE, CARDIFF, CF10,
Company Registration Number
01912259
Private Limited Company
Dissolved

Dissolved 2014-09-30

Company Overview

About Adam Biotechnology Ltd
ADAM BIOTECHNOLOGY LIMITED was founded on 1985-05-09 and had its registered office in Dumfries Place. The company was dissolved on the 2014-09-30 and is no longer trading or active.

Key Data
Company Name
ADAM BIOTECHNOLOGY LIMITED
 
Legal Registered Office
DUMFRIES PLACE
CARDIFF
 
Previous Names
CAMBRIDGE VETERINARY SCIENCES LIMITED26/01/1996
Filing Information
Company Number 01912259
Date formed 1985-05-09
Country Wales
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-09-30
Type of accounts DORMANT
Last Datalog update: 2015-05-13 19:13:59
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 ADAM BIOTECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
BBI ENZYMES LIMITED
Director 1995-09-15
F & H BAXTER HOLDINGS LIMITED
Director 2007-08-28
JAY MCNAMARA
Director 2012-12-21
LYN DAFYDD REES
Director 2010-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DAVID ANDERSON
Company Secretary 2006-02-10 2010-04-30
COLIN DAVID ANDERSON
Director 2009-12-04 2010-04-30
CRANFIELD BIOTECHNOLOGY LIMITED
Director 1996-05-02 2007-08-28
JOANNE BOWDEN ROOKE
Company Secretary 1997-01-17 2006-02-10
MALCOLM JAMES JOHNSTON
Company Secretary 1995-01-16 1997-01-17
COLIN DAVID ANDERSON
Director 1995-12-08 1996-05-02
IRVING JOHN HIGGINS
Director 1994-12-23 1995-12-08
RAYMOND COYNE
Director 1995-05-16 1995-09-15
HOWARD THOMAS
Director 1991-04-28 1995-05-16
RAYMOND COYNE
Company Secretary 1994-12-23 1995-01-16
SCOTT PAUL CIELEWICH
Director 1993-03-26 1994-12-23
WILLIAM HOWARD GUEST REES
Director 1991-04-28 1994-12-23
PETER DEREK EMMENS
Company Secretary 1993-12-01 1994-06-06
FLOYD JOSEPH ROBICHAUX
Company Secretary 1993-03-26 1994-06-06
JESSE WILLIAM HOUDESHELL
Director 1993-03-26 1994-06-06
MICHAEL JOHN MCGUFFIN
Company Secretary 1991-04-28 1993-03-26
DAVID JOHN BLACKMORE
Director 1991-04-28 1993-03-26
CHRISTOPHER JOHN STANLEY
Director 1991-04-28 1993-03-26
ANTHONY MICHAEL CHANDLER
Director 1991-04-28 1991-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BBI ENZYMES LIMITED F & H BAXTER (HOLDINGS) LIMITED Director 1996-03-14 CURRENT 1973-09-26 Dissolved 2014-09-30
BBI ENZYMES LIMITED CAMBRIDGE BIO-NUTRITIONAL LIMITED Director 1996-03-14 CURRENT 1948-10-06 Dissolved 2014-09-30
BBI ENZYMES LIMITED BIOZYME HOLDINGS LIMITED Director 1995-09-15 CURRENT 1990-10-05 Dissolved 2014-09-30
JAY MCNAMARA BIOZYME HOLDINGS LIMITED Director 2012-12-21 CURRENT 1990-10-05 Dissolved 2014-09-30
JAY MCNAMARA CHEMIST ON CALL LIMITED Director 2012-11-06 CURRENT 2004-01-30 Dissolved 2016-09-20
LYN DAFYDD REES F & H BAXTER (HOLDINGS) LIMITED Director 2010-04-22 CURRENT 1973-09-26 Dissolved 2014-09-30
LYN DAFYDD REES BIOZYME HOLDINGS LIMITED Director 2010-04-22 CURRENT 1990-10-05 Dissolved 2014-09-30
LYN DAFYDD REES CAMBRIDGE BIO-NUTRITIONAL LIMITED Director 2010-04-22 CURRENT 1948-10-06 Dissolved 2014-09-30

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
2014-09-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-06DS01APPLICATION FOR STRIKING-OFF
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-09AR0128/04/14 FULL LIST
2013-12-23SH20STATEMENT BY DIRECTORS
2013-12-23SH1923/12/13 STATEMENT OF CAPITAL GBP 1
2013-12-23CAP-SSSOLVENCY STATEMENT DATED 16/12/13
2013-12-23RES13CANCEL SHARE PREM A/C 16/12/2013
2013-12-23RES06REDUCE ISSUED CAPITAL 16/12/2013
2013-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-11SH0102/12/13 STATEMENT OF CAPITAL GBP 2433884
2013-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-16AR0128/04/13 FULL LIST
2013-01-09AP01DIRECTOR APPOINTED JAY MCNAMARA
2012-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-30AR0128/04/12 FULL LIST
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-28AR0128/04/11 FULL LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LYN DAFYDD REES / 28/04/2011
2011-04-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BBI ENZYMES LIMITED / 28/04/2011
2011-04-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / F & H BAXTER HOLDINGS LIMITED / 28/04/2011
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM GOLDEN GATE TY GLAS AVENUE CARDIFF CF14 5DX
2010-10-21MISCSECTION 519
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY COLIN ANDERSON
2010-04-29AR0128/04/10 FULL LIST
2010-04-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / F & H BAXTER HOLDINGS LIMITED / 28/04/2010
2010-04-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BBI ENZYMES LIMITED / 28/04/2010
2010-04-27AP01DIRECTOR APPOINTED MR LYN DAFYDD REES
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-17AP01DIRECTOR APPOINTED MR COLIN DAVID ANDERSON
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-30363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-04-07225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-02-24288cSECRETARY'S CHANGE OF PARTICULARS / COLIN ANDERSON / 18/02/2009
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / THERATASE LIMITED / 01/08/2008
2008-07-15363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / THERATASE PLC / 30/09/2007
2007-10-29288cSECRETARY'S PARTICULARS CHANGED
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: TRAFALGAR HOUSE 11/12 WATERLOO PLACE LONDON SW1Y 4AU
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288bDIRECTOR RESIGNED
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08
2007-06-06363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2007-06-06AUDAUDITOR'S RESIGNATION
2007-05-29AUDAUDITOR'S RESIGNATION
2007-03-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-26RES13RE-APP AUDS NO DIV 09/03/07
2007-03-26RES04£ NC 119900/3500000 09/0
2006-06-08363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-03-06AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-23288aNEW SECRETARY APPOINTED
2006-02-23288bSECRETARY RESIGNED
2005-05-18363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-03-16AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-05-24363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-16AAFULL ACCOUNTS MADE UP TO 30/09/03
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ADAM BIOTECHNOLOGY 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 ADAM BIOTECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1991-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED. 1990-04-05 Satisfied CAMBRIDGE LIFE SCIENCE PLC
MORTGAGE DEBENTURE 1990-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ADAM BIOTECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAM BIOTECHNOLOGY LIMITED
Trademarks
We have not found any records of ADAM BIOTECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAM BIOTECHNOLOGY 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 (72190 - Other research and experimental development on natural sciences and engineering) as ADAM BIOTECHNOLOGY LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ADAM BIOTECHNOLOGY 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 ADAM BIOTECHNOLOGY 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 ADAM BIOTECHNOLOGY LIMITED any grants or awards.
Ownership
    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.