ABOUT BIO LABORATORIES LIMITED
Glass and Screen Cleaning Products
As well as supplying a full range of off the shelf products, Bio Laboratories also offer, through an in-house creative department, bespoke product design, as well as warehousing and fulfilment supplying the complete package from design, manufacture and distribution.
Company product policy statements:
Product Safety & Suitability for the Market
We guarantee the product/s we supply are manufactured in accordance with the European Regulation (EC) No. 1223/2009.
All products made in the UK are REACH compliant.
Cruelty Free / Product Testing
We guarantee that the company has never tested ingredients or finished products on animals.
The most important factor that affects whether a product is ‘cruelty-free’ is the animal testing policy of the company and whether they operate a ‘fixed cut-off date’ (FCOD) for animal testing. This means that we will not sell a finished product or buy ingredients from suppliers that have been animal tested after 1994.
Bio Laboratories Ltd is also ISO9001 accredited , establishing ourselves as one of the leaders in our field demonstrating our commitment to customer service and quality in delivery.
The UK can still manufacture good quality, affordable products. Using UK sourced or produced raw materials and packaging, a large number of our products are either partly or 100% Made in the UK. To make life easy we have marked those lines as ’MADE IN THE UK’.
KEY FINANCES
Year
2016
Assets
£1693.88k
▲ £159.6k (10.40 %)
Cash
£422.81k
▲ £164.05k (63.40 %)
Liabilities
£925.83k
▲ £67.98k (7.92 %)
Net Worth
£768.05k
▲ £91.62k (13.54 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Trafford
- Company name
- BIO LABORATORIES LIMITED
- Company number
- 03258130
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Oct 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.bio-labs.co.uk
- Phones
-
+44 (0)1619 412 484
01619 412 484
01619 039 524
07792 750 969
- Registered Address
- UNIT 1, ATLAS POINT DAVENPORT LANE,
BROADHEATH,
ALTRINCHAM,
CHESHIRE,
ENGLAND,
WA14 5DS
ECONOMIC ACTIVITIES
- 46190
- Agents involved in the sale of a variety of goods
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 18 May 2017
- Total exemption full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.
- 27 Jul 2016
- Total exemption small company accounts made up to 31 December 2015
- 19 Jul 2016
- Confirmation statement made on 15 July 2016 with updates
CHARGES
-
18 January 2000
- Status
- Outstanding
- Delivered
- 21 January 2000
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
BIO LABORATORIES LIMITED DIRECTORS
Richard Webb
Acting
- Appointed
- 17 June 2002
- Role
- Secretary
- Address
- 5 Hopkins Field, Bowdon, Cheshire, WA14 3AL
- Name
- WEBB, Richard
Lorraine Rowland
Acting
PSC
- Appointed
- 17 June 2002
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 1 The Ashes, Arley, Northwich, Cheshire, CW9 6LY
- Country Of Residence
- Great Britain
- Name
- ROWLAND, Lorraine
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Ian Richard Webb
Acting
PSC
- Appointed
- 01 September 1997
- Occupation
- Managing Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 1 The Ashes, Arley, Northwich, Cheshire, CW9 6LY
- Country Of Residence
- United Kingdom
- Name
- WEBB, Ian Richard
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 02 October 1996
- Resigned
- 03 October 1996
- Role
- Nominee Secretary
- Address
- The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
- Name
- BRITANNIA COMPANY FORMATIONS LIMITED
Nigel John Curry
Resigned
- Appointed
- 03 October 1996
- Resigned
- 17 June 2002
- Role
- Secretary
- Address
- 1 Furness Lodge Close, Furness Vale, High Peak, Derbyshire, SK23 7QR
- Name
- CURRY, Nigel John
Michael John Boyle
Resigned
- Appointed
- 11 November 1999
- Resigned
- 17 June 2002
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 17 Summerville Gardens, Stockton Heath, Warrington, Cheshire, WA4 2EG
- Name
- BOYLE, Michael John
Susan Cooper
Resigned
- Appointed
- 01 September 1997
- Resigned
- 17 June 2002
- Occupation
- Buying Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 8 Lyme Grove, Altrincham, Cheshire, WA14 2AD
- Name
- COOPER, Susan
John Michael Ryan
Resigned
- Appointed
- 25 November 1997
- Resigned
- 17 June 2002
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Centuryan House Grotto Lane, Over Peover, Knutsford, Cheshire, WA16 9HL
- Country Of Residence
- England
- Name
- RYAN, John Michael
Raymond Arthur Thomas
Resigned
- Appointed
- 03 October 1996
- Resigned
- 01 September 1997
- Occupation
- Manager
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 4 Alderson Drive, Bennethorpe, Doncaster, Yorkshire, DN2 6BY
- Name
- THOMAS, Raymond Arthur
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 02 October 1996
- Resigned
- 03 October 1996
- Role
- Nominee Director
- Address
- The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
- Name
- DEANSGATE COMPANY FORMATIONS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.