Biocolor Limited CARRICKFERGUS


Founded in 1992, Biocolor, classified under reg no. NI026915 is an active company. Currently registered at Units 35 & 39 Carrickfergus Enterprise Park BT38 8YF, Carrickfergus the company has been in the business for thirty two years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 5 directors, namely Gaye P., Clare M. and Lynne H. and others. Of them, Margaret H. has been with the company the longest, being appointed on 18 April 2019 and Gaye P. has been with the company for the least time - from 12 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Biocolor Limited Address / Contact

Office Address Units 35 & 39 Carrickfergus Enterprise Park
Office Address2 8 Meadowbank Road
Town Carrickfergus
Post code BT38 8YF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI026915
Date of Incorporation Thu, 1st Oct 1992
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Gaye P.

Position: Director

Appointed: 12 May 2023

Clare M.

Position: Director

Appointed: 09 March 2022

Lynne H.

Position: Director

Appointed: 09 March 2022

David S.

Position: Director

Appointed: 07 February 2020

Margaret H.

Position: Director

Appointed: 18 April 2019

Nova K.

Position: Director

Appointed: 18 April 2019

Resigned: 27 January 2020

David E.

Position: Director

Appointed: 17 April 2019

Resigned: 01 June 2023

Robert E.

Position: Secretary

Appointed: 28 July 2016

Resigned: 30 January 2018

Gary E.

Position: Director

Appointed: 10 March 2004

Resigned: 18 April 2019

Edward C.

Position: Secretary

Appointed: 01 October 1992

Resigned: 28 July 2016

Robert E.

Position: Director

Appointed: 01 October 1992

Resigned: 30 January 2018

Edward C.

Position: Director

Appointed: 01 October 1992

Resigned: 28 July 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 7 names. As BizStats discovered, there is David S. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Lynne H. This PSC has significiant influence or control over the company,. Then there is Gaye P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David S.

Notified on 1 June 2023
Nature of control: significiant influence or control

Lynne H.

Notified on 1 June 2023
Nature of control: significiant influence or control

Gaye P.

Notified on 1 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Clare M.

Notified on 1 June 2023
Nature of control: significiant influence or control

David E.

Notified on 17 April 2019
Ceased on 1 June 2023
Nature of control: significiant influence or control

Gary E.

Notified on 6 April 2016
Ceased on 18 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert E.

Notified on 6 April 2016
Ceased on 30 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 095 4901 207 238       
Balance Sheet
Cash Bank On Hand 1 203 9801 378 4581 539 1991 791 0421 947 2532 101 4892 287 3392 440 654
Current Assets1 094 5421 273 6941 452 9891 621 9021 845 6592 002 7532 181 8622 372 1822 554 971
Debtors54 10663 29971 17575 14149 03731 75559 73450 35068 756
Net Assets Liabilities  1 380 7441 573 0761 774 0711 960 2582 145 4722 325 1362 492 221
Other Debtors 12 6064 40812 7382 7069 00012 6108 69928 549
Property Plant Equipment 5 4212 1118 8787 58421 86318 48813 56913 031
Total Inventories 6 4153 3567 5625 58023 74520 63934 49345 561
Cash Bank In Hand1 031 6951 203 980       
Intangible Fixed Assets 1 875       
Net Assets Liabilities Including Pension Asset Liability1 095 4901 207 238       
Stocks Inventory8 7416 415       
Tangible Fixed Assets7 4895 421       
Reserves/Capital
Called Up Share Capital1 2501 250       
Profit Loss Account Reserve1 079 4901 191 238       
Shareholder Funds1 095 4901 207 238       
Other
Accumulated Amortisation Impairment Intangible Assets 6251 2501 8752 500    
Accumulated Depreciation Impairment Property Plant Equipment 33 75737 06738 79141 14744 60350 05755 39260 044
Additions Other Than Through Business Combinations Property Plant Equipment   8 4911 06217 7352 0794164 114
Average Number Employees During Period    54444
Corporation Tax Payable 32 34042 49444 07056 89941 30844 08727 68344 382
Creditors 73 75275 60656 64277 73160 20451 36558 03772 523
Increase From Amortisation Charge For Year Intangible Assets  625625625    
Increase From Depreciation Charge For Year Property Plant Equipment  3 3101 7242 3563 4565 4545 3354 652
Intangible Assets 1 8751 250625     
Intangible Assets Gross Cost 2 5002 5002 5002 500    
Net Current Assets Liabilities1 088 0011 199 9421 377 3831 565 2601 767 9281 942 5492 130 4972 314 1452 482 448
Number Shares Issued Fully Paid  1 2501 250     
Other Creditors 36 54628 8482 73416 4502 8863 68025 49323 389
Other Taxation Social Security Payable   2 272     
Par Value Share 111     
Property Plant Equipment Gross Cost 39 17839 17847 66948 73166 46668 54568 96173 075
Provisions For Liabilities Balance Sheet Subtotal   1 6871 4414 1543 5132 5783 258
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 6871 4414 1543 5132 5783 258
Total Assets Less Current Liabilities1 095 4901 207 2381 380 7441 574 7631 775 5121 964 4122 148 9852 327 7142 495 479
Trade Creditors Trade Payables 4 8664 2647 5664 38216 0103 5984 8614 752
Trade Debtors Trade Receivables 50 69366 76762 40346 33122 75547 12441 65140 207
Creditors Due Within One Year6 54173 752       
Fixed Assets7 4897 296       
Intangible Fixed Assets Additions 2 500       
Intangible Fixed Assets Aggregate Amortisation Impairment 625       
Intangible Fixed Assets Amortisation Charged In Period 625       
Intangible Fixed Assets Cost Or Valuation 2 500       
Number Shares Allotted 1 250       
Other Aggregate Reserves12 50012 500       
Share Capital Allotted Called Up Paid1 2501 250       
Share Premium Account2 2502 250       
Tangible Fixed Assets Additions 3 168       
Tangible Fixed Assets Cost Or Valuation36 01039 178       
Tangible Fixed Assets Depreciation28 52133 757       
Tangible Fixed Assets Depreciation Charged In Period 5 236       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 6th, November 2023
Free Download (12 pages)

Company search

Advertisements