Check the

BIO LABORATORIES LIMITED

Company
BIO LABORATORIES LIMITED (03258130)

BIO LABORATORIES

Phone: +44 (0)1619 412 484
A⁺ rating

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

Company name
BIO LABORATORIES LIMITED
Company number
03258130
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Oct 1996
Age - 28 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
62
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
62
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
62
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
64
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
74
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
77
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.