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

CRS BIO LIMITED

THE PLATINUM BUILDING ST JOHNS INNOVATION PARK, COWLEY ROAD, COWLEY ROAD, CAMBRIDGE, CB4 0DS,
Company Registration Number
03820032
Private Limited Company
Liquidation

Company Overview

About Crs Bio Ltd
CRS BIO LIMITED was founded on 1999-08-05 and has its registered office in Cowley Road. The organisation's status is listed as "Liquidation". Crs Bio Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CRS BIO LIMITED
 
Legal Registered Office
THE PLATINUM BUILDING ST JOHNS INNOVATION PARK
COWLEY ROAD
COWLEY ROAD
CAMBRIDGE
CB4 0DS
Other companies in IP2
 
Previous Names
CAMBRIDGE RECYCLING SERVICES LTD06/05/2008
Filing Information
Company Number 03820032
Company ID Number 03820032
Date formed 1999-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-04-30
Account next due 2017-01-31
Latest return 2016-06-15
Return next due 2017-06-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-11 14:27:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRS BIO 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.
Companies with same name CRS BIO LIMITED
The following companies were found which have the same name as CRS BIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRS BIOENGINEERING PRIVATE LIMITED NO 2872 Sun Shelters Susheela Nagar 1st Street Kovilambakkam Chennai Tamil Nadu 600117 ACTIVE Company formed on the 2012-12-03

Company Officers of CRS BIO LIMITED

Current Directors
Officer Role Date Appointed
STEVEN SHARRATT
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
BIO AD LIMITED
Director 2017-01-20 2017-03-24
BIO GROUP LIMITED
Director 2017-01-20 2017-03-24
STEVEN SHARRATT
Director 2002-07-31 2017-01-20
JOHN ANDERSON JAMES MULLETT
Director 1999-08-05 2013-05-31
BRIAN JAMES FLORINGER
Director 2010-04-06 2012-04-20
STEVEN JOHN BELL
Director 2010-01-11 2010-08-02
JOHN ANDERSON JAMES MULLETT
Company Secretary 2008-05-06 2009-05-18
PAUL KEVIN IAN GERAGHTY
Company Secretary 2007-03-28 2008-05-06
PAUL KEVIN IAN GERAGHTY
Director 2006-05-17 2008-05-06
JOHN ANDERSON JAMES MULLETT
Company Secretary 2002-07-31 2007-03-28
DAVID JOHN DOWNES
Director 2007-01-24 2007-03-28
GERARD ANTHONY GOLDEN
Director 2004-11-01 2006-12-01
HUGH WILLIAM BISHOP
Director 2003-11-18 2005-05-06
ROBERT JOHN CHALLIS
Company Secretary 1999-08-05 2002-07-31
MARK EDWARD DAVENPORT
Director 1999-08-05 2002-07-31
ROBERT JOHN CHALLIS
Director 1999-08-05 2001-12-01
CHRISTOPHER CHARLES FIELD
Director 1999-08-05 2001-12-01
READYMADE SECRETARIES LTD
Nominated Secretary 1999-08-05 1999-08-05
READYMADE NOMINEES LTD
Nominated Director 1999-08-05 1999-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN SHARRATT BIO RENEWABLE PROJECTS LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2017-06-20
STEVEN SHARRATT DUNSFOLD BIO ENERGY LIMITED Director 2013-03-20 CURRENT 2013-03-20 Dissolved 2017-06-20
STEVEN SHARRATT AERO NOTE LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2015-02-10
STEVEN SHARRATT AERO BLACK LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2015-02-10
STEVEN SHARRATT BIO GROUP OPERATIONS LIMITED Director 2009-05-11 CURRENT 2009-05-11 Dissolved 2014-12-23
STEVEN SHARRATT FAIRFIELD BIO LIMITED Director 2008-08-13 CURRENT 2008-08-13 Dissolved 2014-03-04
STEVEN SHARRATT BIO GROUP LIMITED Director 2007-02-14 CURRENT 2006-12-05 Liquidation
STEVEN SHARRATT BIO AD LIMITED Director 2004-11-10 CURRENT 2004-11-10 Dissolved 2017-06-27
STEVEN SHARRATT BIO R&D LIMITED Director 2002-06-18 CURRENT 2002-06-18 Dissolved 2016-11-29

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
2018-02-27GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-06-15600Appointment of a voluntary liquidator
2017-06-15LIQ02Voluntary liquidation Statement of affairs
2017-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/17 FROM 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE United Kingdom
2017-05-30NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-05-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-05-10
2017-04-21DISS16(SOAS)Compulsory strike-off action has been suspended
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BIO AD LIMITED
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BIO GROUP LIMITED
2017-04-07AP01DIRECTOR APPOINTED MR STEVEN SHARRATT
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHARRATT
2017-02-21AP02Appointment of Bio Group Limited as director on 2017-01-20
2017-02-20AP02Appointment of Bio Ad Limited as director on 2017-01-20
2016-10-15DISS40Compulsory strike-off action has been discontinued
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1775000
2016-10-12AR0115/06/16 ANNUAL RETURN FULL LIST
2016-09-13GAZ1FIRST GAZETTE
2016-09-13GAZ1FIRST GAZETTE
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM UNIT 14 IP CITY CENTRE 1 BATH STREET IPSWICH SUFFOLK IP2 8SD
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM, UNIT 14 IP CITY CENTRE, 1 BATH STREET, IPSWICH, SUFFOLK, IP2 8SD
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1775000
2015-08-10AR0115/06/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM C/O MILLER WASH ASSOCIATES LLP 70-72 THE HAVENS UNIT 6 BASEPOINT HOUSE 70-72 THE HAVENS RANSOMES EUROPARK IPSWICH IP3 9SJ
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM, C/O MILLER WASH ASSOCIATES LLP, 70-72 THE HAVENS UNIT 6 BASEPOINT HOUSE 70-72 THE HAVENS, RANSOMES EUROPARK, IPSWICH, IP3 9SJ
2014-10-05LATEST SOC05/10/14 STATEMENT OF CAPITAL;GBP 1775000
2014-10-05AR0115/06/14 ANNUAL RETURN FULL LIST
2014-02-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2013 FROM THE BARN FORDHAM HOUSE ESTATE NEWMARKET ROAD FORDHAM ELY CAMBRIDGESHIRE CB7 5LL UNITED KINGDOM
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2013 FROM, THE BARN FORDHAM HOUSE ESTATE, NEWMARKET ROAD FORDHAM, ELY, CAMBRIDGESHIRE, CB7 5LL, UNITED KINGDOM
2013-07-02AR0115/06/13 FULL LIST
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MULLETT
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-12AR0115/06/12 FULL LIST
2012-05-30SH0130/04/12 STATEMENT OF CAPITAL GBP 1775000
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FLORINGER
2011-12-21AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM WILLINGHAM HOUSE FLEXON BUSINESS PARK STRETHAM ROAD WILBURTON CAMBRIDGESHIRE CB6 3RY
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM, WILLINGHAM HOUSE, FLEXON BUSINESS PARK, STRETHAM ROAD WILBURTON, CAMBRIDGESHIRE, CB6 3RY
2011-07-07AR0115/06/11 FULL LIST
2010-10-11AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BELL
2010-07-08AR0115/06/10 FULL LIST
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-08AP01DIRECTOR APPOINTED MR BRIAN JAMES FLORINGER
2010-02-15AP01DIRECTOR APPOINTED MR STEVEN JOHN BELL
2009-12-09RES01ALTER ARTICLES 06/11/2009
2009-12-09MEM/ARTSARTICLES OF ASSOCIATION
2009-12-09SH0106/11/09 STATEMENT OF CAPITAL GBP 1500000
2009-11-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-05-22288bAPPOINTMENT TERMINATED SECRETARY JOHN MULLETT
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-29363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN SHARRATT / 18/06/2008
2008-05-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-08288aSECRETARY APPOINTED DR JOHN MULLETT
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR PAUL GERAGHTY
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY PAUL GERAGHTY
2008-05-01CERTNMCOMPANY NAME CHANGED CAMBRIDGE RECYCLING SERVICES LTD CERTIFICATE ISSUED ON 06/05/08
2008-04-30225PREVEXT FROM 31/10/2007 TO 30/04/2008
2007-09-13363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288aNEW SECRETARY APPOINTED
2007-08-31288bSECRETARY RESIGNED
2007-01-25288aNEW DIRECTOR APPOINTED
2006-11-15363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-10-11225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06
2006-07-11288aNEW DIRECTOR APPOINTED
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/05
2005-09-06363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-13288bDIRECTOR RESIGNED
2005-06-13287REGISTERED OFFICE CHANGED ON 13/06/05 FROM: MANOR FARM COTTAGE LOW ROAD, FENSTANTON HUNTINGDON CAMBRIDGESHIRE PE28 9HU
2004-12-23288aNEW DIRECTOR APPOINTED
2004-09-01363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-18288aNEW DIRECTOR APPOINTED
2003-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-18363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-20225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: ELY ROAD WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB5 9PG
2002-09-04288aNEW DIRECTOR APPOINTED
2002-09-02288aNEW SECRETARY APPOINTED
2002-09-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to CRS BIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-16
Resolution2017-05-16
Fines / Sanctions
No fines or sanctions have been issued against CRS BIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-04-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2010-04-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 2005-12-29 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2004-07-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-08-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30

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 CRS BIO LIMITED

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

CRS BIO LIMITED owns 1 domain names.

crservices.co.uk  

Trademarks
We have not found any records of CRS BIO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRS BIO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2013-12 GBP £19,079
Buckinghamshire County Council 2013-11 GBP £118,334
Buckinghamshire County Council 2013-10 GBP £131,373
Buckinghamshire County Council 2013-9 GBP £152,691
Buckinghamshire County Council 2013-8 GBP £194,100
Buckinghamshire County Council 2013-7 GBP £233,340
Buckinghamshire County Council 2013-6 GBP £218,196
Buckinghamshire County Council 2013-5 GBP £138,512
Buckinghamshire County Council 2013-4 GBP £79,303
Buckinghamshire County Council 2013-3 GBP £79,281
Buckinghamshire County Council 2011-5 GBP £191,367
Buckinghamshire County Council 2011-4 GBP £167,386
Buckinghamshire County Council 2011-3 GBP £92,406
Buckinghamshire County Council 2011-2 GBP £93,559
Buckinghamshire County Council 2011-1 GBP £54,542
Buckinghamshire County Council 2010-12 GBP £146,693
Buckinghamshire County Council 2010-11 GBP £163,663
Buckinghamshire County Council 2010-10 GBP £193,615
Buckinghamshire County Council 2010-9 GBP £201,259
Buckinghamshire County Council 2010-8 GBP £138,649
Buckinghamshire County Council 2010-7 GBP £195,976
Buckinghamshire County Council 2010-6 GBP £162,215
Buckinghamshire County Council 2010-5 GBP £154,213
Buckinghamshire County Council 2010-4 GBP £104,346

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRS BIO 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCRS BIO LIMITEDEvent Date2017-05-10
Liquidator's name and address: Mark Upton (IP No. 9594 ) and David Scrivener (IP No. 15690 ) both of Ensors , The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS : Ag IF20693
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCRS BIO LIMITEDEvent Date2017-05-10
Notice is hereby given that the following resolutions were passed on 10 May 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Mark Upton (IP No. 9594 ) and David Scrivener (IP No. 15690 ) both of Ensors , The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: Email: jill.rose@ensors.co.uk Ag IF20693
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRS BIO 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 CRS BIO 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.