Company NameIndoor Biotechnologies Limited
DirectorsMartin Dudley Chapman and Madeleine Cicely Watkins
Company StatusActive
Company Number02887403
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)
Previous NameFleetness 195 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Martin Dudley Chapman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1994(5 months after company formation)
Appointment Duration29 years, 10 months
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence Address114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
Director NameMadeleine Cicely Watkins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1994(5 months after company formation)
Appointment Duration29 years, 10 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
Director NameSteven Richard Grant
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Kingston Avenue
Didsbury
Manchester
M20 2SP
Secretary NameChristopher Robin Fearns Fozard
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address36 Sunnybank Road
Bowdon
Cheshire
Secretary NameMr Charles Soren Robert Tattam
NationalityBritish
StatusResigned
Appointed26 May 1994(4 months, 1 week after company formation)
Appointment Duration16 years, 9 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Director NameMr James Phillip Hindley
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(25 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address11 Forest View
Cwmbran
Torfaen
NP44 6ED
Wales

Contact

Websiteinbio.com
Email address[email protected]
Telephone01793 956523
Telephone regionSwindon

Location

Registered Address114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Madeleine Cicely Watkins
50.00%
Ordinary
1 at £1Martin Dudley Chapman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,254,087
Cash£1,137,242
Current Liabilities£304,299

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

2 October 2020Delivered on: 14 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 March 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
10 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
23 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
10 February 2021Cessation of Madeleine Cicely Watkins as a person with significant control on 1 January 2021 (1 page)
10 February 2021Notification of Inbio Holdings, Llc as a person with significant control on 1 January 2021 (2 pages)
11 December 2020Termination of appointment of James Phillip Hindley as a director on 10 December 2020 (1 page)
14 October 2020Registration of charge 028874030001, created on 2 October 2020 (18 pages)
14 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 March 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
23 January 2019Appointment of Mr James Phillip Hindley as a director on 16 January 2019 (2 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
8 February 2017Director's details changed for Madeleine Cicely Watkins on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Dr Martin Dudley Chapman on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Madeleine Cicely Watkins on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Dr Martin Dudley Chapman on 8 February 2017 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
5 September 2013Registered office address changed from 123 Deansgate Manchester M3 2BU on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 123 Deansgate Manchester M3 2BU on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 123 Deansgate Manchester M3 2BU on 5 September 2013 (1 page)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
9 February 2012Director's details changed for Dr Martin Dudley Chapman on 13 January 2012 (2 pages)
9 February 2012Director's details changed for Madeleine Cicely Watkins on 13 January 2012 (2 pages)
9 February 2012Director's details changed for Madeleine Cicely Watkins on 13 January 2012 (2 pages)
9 February 2012Director's details changed for Dr Martin Dudley Chapman on 13 January 2012 (2 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 March 2011Termination of appointment of Charles Tattam as a secretary (1 page)
14 March 2011Termination of appointment of Charles Tattam as a secretary (1 page)
19 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (14 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (14 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 January 2009Return made up to 13/01/09; full list of members (5 pages)
29 January 2009Return made up to 13/01/09; full list of members (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 February 2008Return made up to 13/01/08; full list of members (2 pages)
21 February 2008Return made up to 13/01/08; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
3 February 2007Return made up to 13/01/07; full list of members (7 pages)
3 February 2007Return made up to 13/01/07; full list of members (7 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 January 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 February 2005Return made up to 13/01/05; full list of members (7 pages)
21 February 2005Return made up to 13/01/05; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 January 2004Return made up to 13/01/04; full list of members (7 pages)
21 January 2004Return made up to 13/01/04; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 February 2003Return made up to 13/01/03; full list of members (7 pages)
12 February 2003Return made up to 13/01/03; full list of members (7 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 February 2002Return made up to 13/01/02; full list of members (6 pages)
15 February 2002Return made up to 13/01/02; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
19 March 2001Return made up to 13/01/01; full list of members (6 pages)
19 March 2001Return made up to 13/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 February 1998Return made up to 13/01/98; full list of members (6 pages)
17 February 1998Return made up to 13/01/98; full list of members (6 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 January 1997Return made up to 13/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1997Return made up to 13/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 January 1996Return made up to 13/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1996Return made up to 13/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 January 1995Registered office changed on 03/01/95 from: 41 spring gardens manchester M2 2BB (1 page)
3 January 1995Registered office changed on 03/01/95 from: 41 spring gardens manchester M2 2BB (1 page)
8 June 1994Company name changed fleetness 195 LIMITED\certificate issued on 09/06/94 (2 pages)
8 June 1994Company name changed fleetness 195 LIMITED\certificate issued on 09/06/94 (2 pages)
13 January 1994Incorporation (23 pages)
13 January 1994Incorporation (23 pages)