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

BIO-TECHNOLOGY ASSOCIATES LIMITED

UNIT 6, TOUTLEY ROAD, WOKINGHAM, RG41 1QW,
Company Registration Number
03294581
Private Limited Company
Active

Company Overview

About Bio-technology Associates Ltd
BIO-TECHNOLOGY ASSOCIATES LIMITED was founded on 1996-12-19 and has its registered office in Wokingham. The organisation's status is listed as "Active". Bio-technology Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BIO-TECHNOLOGY ASSOCIATES LIMITED
 
Legal Registered Office
UNIT 6
TOUTLEY ROAD
WOKINGHAM
RG41 1QW
Other companies in GU15
 
Filing Information
Company Number 03294581
Company ID Number 03294581
Date formed 1996-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB684318415  
Last Datalog update: 2023-11-06 15:21:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIO-TECHNOLOGY ASSOCIATES 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 BIO-TECHNOLOGY ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
MARK ADRIAN COLLIER
Director 1998-05-01
JASON CLIVE WEBB
Director 1996-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN HOPKIN
Director 1996-12-19 2014-02-15
MARK ADRIAN COLLIER
Company Secretary 2006-06-30 2012-04-01
DAVID JOHN HOPKIN
Company Secretary 2003-03-31 2006-06-30
EDWARD LERPINIERE
Director 2004-11-08 2005-10-06
JUDITH MARY HOPKINS
Company Secretary 1996-12-19 2003-03-31
DANIEL JOHN DWYER
Nominated Secretary 1996-12-19 1996-12-19
BETTY JUNE DOYLE
Nominated Director 1996-12-19 1996-12-19
DANIEL JOHN DWYER
Nominated Director 1996-12-19 1996-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ADRIAN COLLIER SINAR AGRITEC (R&D) LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
MARK ADRIAN COLLIER SINAR AGRITEC LIMITED Director 1997-02-26 CURRENT 1978-04-28 Active
JASON CLIVE WEBB SINAR AGRITEC (R&D) LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
JASON CLIVE WEBB SINAR AGRITEC LIMITED Director 1997-02-26 CURRENT 1978-04-28 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
2023-08-23Change of details for Sanvi Holding (London) Ltd as a person with significant control on 2023-08-22
2022-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM Unit 4 Camberley Business Centre Bracebridge Camberley Surrey GU15 3DP United Kingdom
2022-02-03CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-01-24CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2021-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-27AP01DIRECTOR APPOINTED MR KARAN HARISHBHAJ AMIN
2020-01-27AP01DIRECTOR APPOINTED MR KARAN HARISHBHAJ AMIN
2020-01-21PSC02Notification of Sanvi Holding (London) Ltd as a person with significant control on 2020-01-15
2020-01-21PSC02Notification of Sanvi Holding (London) Ltd as a person with significant control on 2020-01-15
2020-01-21PSC07CESSATION OF JASON CLIVE WEBB AS A PERSON OF SIGNIFICANT CONTROL
2020-01-21PSC07CESSATION OF JASON CLIVE WEBB AS A PERSON OF SIGNIFICANT CONTROL
2020-01-21AP01DIRECTOR APPOINTED MR VISHAL ARUN GANDHI
2020-01-21AP01DIRECTOR APPOINTED MR VISHAL ARUN GANDHI
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADRIAN COLLIER
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADRIAN COLLIER
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-10-28AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM Unit 5 Camberley Business Centre Camberley Surrey GU15 3DP
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032945810003
2018-10-17AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-25AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-05AR0119/12/15 ANNUAL RETURN FULL LIST
2015-07-08AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032945810002
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2014-10-27AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOPKIN
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-29AR0119/12/13 ANNUAL RETURN FULL LIST
2013-06-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0119/12/12 ANNUAL RETURN FULL LIST
2012-06-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK COLLIER
2012-05-16AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-22AR0119/12/11 ANNUAL RETURN FULL LIST
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/11 FROM Unit 5 Camberley Business Centre Camberley Surrey GU15 3DR
2011-11-01AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0119/12/10 ANNUAL RETURN FULL LIST
2010-11-01AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-26AR0119/12/09 ANNUAL RETURN FULL LIST
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM UNIT 8 CAMBERLEY BUSINESS CENTRE BRACEBRIDGE CAMBERLEY SURREY GU15 3DP
2009-10-19AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-02-26AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM UNIT 2 OLD STATION BUSINESS PARK COMPTON NEWBURY BERKSHIRE RG20 6NE
2008-01-21363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: COOPERS FARM 36 SOUTHCOTT VILLAGE LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2PS
2007-01-12288aNEW SECRETARY APPOINTED
2007-01-12288bSECRETARY RESIGNED
2007-01-12363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-01-12363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2006-01-12288bDIRECTOR RESIGNED
2005-03-04288aNEW DIRECTOR APPOINTED
2005-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-16363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-26288bSECRETARY RESIGNED
2003-04-26288aNEW SECRETARY APPOINTED
2003-01-03363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-01-03363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-15363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-12-22363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-18288aNEW DIRECTOR APPOINTED
1999-02-18363sRETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-09-17123£ NC 100/50000 30/01/98
1998-09-17ORES13CAPITALISED 30/01/98
1998-09-17SRES04NC INC ALREADY ADJUSTED 30/01/98
1998-09-1788(2)RAD 30/01/98--------- £ SI 49900@1=49900 £ IC 100/50000
1998-01-21225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98
1998-01-14363sRETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS
1997-04-17395PARTICULARS OF MORTGAGE/CHARGE
1996-12-24287REGISTERED OFFICE CHANGED ON 24/12/96 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-12-24288aNEW DIRECTOR APPOINTED
1996-12-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-24288bDIRECTOR RESIGNED
1996-12-24288aNEW DIRECTOR APPOINTED
1996-12-24288aNEW SECRETARY APPOINTED
1996-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIO-TECHNOLOGY ASSOCIATES 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 BIO-TECHNOLOGY ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Outstanding
GUARANTEE AND DEBENTURE 1997-04-17 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 29,527
Creditors Due Within One Year 2012-02-01 £ 184,038

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 BIO-TECHNOLOGY ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 50,000
Cash Bank In Hand 2012-02-01 £ 2,830
Current Assets 2012-02-01 £ 216,432
Debtors 2012-02-01 £ 110,508
Fixed Assets 2012-02-01 £ 5,130
Shareholder Funds 2012-02-01 £ 7,997
Stocks Inventory 2012-02-01 £ 103,094
Tangible Fixed Assets 2012-02-01 £ 4,618

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIO-TECHNOLOGY ASSOCIATES LIMITED registering or being granted any patents
Domain Names

BIO-TECHNOLOGY ASSOCIATES LIMITED owns 1 domain names.

sinar.co.uk  

Trademarks
We have not found any records of BIO-TECHNOLOGY ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIO-TECHNOLOGY ASSOCIATES 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 (82990 - Other business support service activities n.e.c.) as BIO-TECHNOLOGY ASSOCIATES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BIO-TECHNOLOGY ASSOCIATES 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.
Import/Export of Goods
Goods imported/exported by BIO-TECHNOLOGY ASSOCIATES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2013-06-0109
2013-06-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2012-06-0190301000Instruments and apparatus for measuring or detecting ionising radiations
2012-05-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2011-09-0184717020Central storage units for automatic data-processing machines
2011-09-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2010-11-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-11-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2010-07-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIO-TECHNOLOGY ASSOCIATES 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 BIO-TECHNOLOGY ASSOCIATES 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.