ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Biocomposites (UK) Limited

Biocomposites (UK) Limited is an active company incorporated on 6 October 1999 with the registered office located in Newcastle, Staffordshire. Biocomposites (UK) Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03854291
Private limited company
Age
26 years
Incorporated 6 October 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 October 2025 (27 days ago)
Next confirmation dated 6 October 2026
Due by 20 October 2026 (11 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Biocomposites Limited Keele Science Park
Keele
Newcastle
Staffs
ST5 5NL
Address changed on 21 Oct 2025 (12 days ago)
Previous address was C/O C/O Dpc Dpc Vernon Road Stoke-on-Trent Staffordshire ST4 2QY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Born in Sep 1952
Director • Cfo • British • Lives in England • Born in Mar 1972
Director • British • Lives in England • Born in May 1970
Director • British • Lives in England • Born in Jan 1963
Matrix Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Biocomposites Limited
John Stephen Bratt, Michael Christopher James Harris, and 1 more are mutual people.
Active
Matrix Topco Limited
Michael Christopher James Harris and Mr Simon George Greenhalgh are mutual people.
Active
Matrix Nominees Limited
Michael Christopher James Harris and Mr Simon George Greenhalgh are mutual people.
Active
Matrix Midco 2 Limited
Mr Simon George Greenhalgh is a mutual person.
Active
Matrix Bidco Limited
Michael Christopher James Harris is a mutual person.
Active
Exuma Property Management Limited
Mr Simon George Greenhalgh is a mutual person.
Active
Subiton Bidco UK Limited
Michael Christopher James Harris is a mutual person.
Active
Biocomposites International Limited
Michael Christopher James Harris is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.02M
Increased by £705K (+222%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£87.05M
Increased by £27.77M (+47%)
Total Liabilities
-£77.19M
Increased by £24.94M (+48%)
Net Assets
£9.86M
Increased by £2.83M (+40%)
Debt Ratio (%)
89%
Increased by 0.54% (+1%)
Latest Activity
Inspection Address Changed
12 Days Ago on 21 Oct 2025
Confirmation Submitted
13 Days Ago on 20 Oct 2025
John Stephen Bratt Resigned
2 Months Ago on 26 Aug 2025
Full Accounts Submitted
3 Months Ago on 25 Jul 2025
Simon Mia Fitzer Resigned
4 Months Ago on 30 Jun 2025
New Charge Registered
4 Months Ago on 23 Jun 2025
New Charge Registered
4 Months Ago on 23 Jun 2025
Charge Satisfied
4 Months Ago on 16 Jun 2025
Matrix Bidco Limited (PSC) Details Changed
8 Years Ago on 9 Jun 2017
Matrix Bidco Limited (PSC) Details Changed
8 Years Ago on 31 May 2017
Get Credit Report
Discover Biocomposites (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from C/O C/O Dpc Dpc Vernon Road Stoke-on-Trent Staffordshire ST4 2QY United Kingdom to Ic4 Keele Science Park Science Park Keele Newcastle ST5 5NL
Submitted on 21 Oct 2025
Confirmation statement made on 6 October 2025 with no updates
Submitted on 20 Oct 2025
Termination of appointment of John Stephen Bratt as a director on 26 August 2025
Submitted on 11 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 25 Jul 2025
Termination of appointment of Simon Mia Fitzer as a director on 30 June 2025
Submitted on 30 Jun 2025
Registration of charge 038542910005, created on 23 June 2025
Submitted on 24 Jun 2025
Registration of charge 038542910004, created on 23 June 2025
Submitted on 24 Jun 2025
Change of details for Matrix Bidco Limited as a person with significant control on 9 June 2017
Submitted on 18 Jun 2025
Change of details for Matrix Bidco Limited as a person with significant control on 31 May 2017
Submitted on 18 Jun 2025
Satisfaction of charge 038542910002 in full
Submitted on 16 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year