Get an alert when BIOCATALYSTS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2027-03-01 (in 10mo)

Last made up 2026-02-15

Watchouts

None on the register

Cash

£3M

+21.9% vs 2023

Net assets

£13M

+5.8% vs 2023

Employees

138

+36.6% vs 2023

Profit before tax

£1M

-66.6% vs 2023

Name history

Renamed 2 times since incorporation

  1. BIOCATALYSTS LIMITED 1995-10-13 → present
  2. BIOCATALYSTS HOLDINGS LIMITED 1991-01-30 → 1995-10-13
  3. M.B.H.12 LIMITED 1990-12-24 → 1991-01-30

Accounts

2-year trend · latest reflected 2024-09-30

Metric Trend 2023-09-302024-09-30
Turnover £20,605,182£36,168,966
Operating profit £3,323,346£2,119,151
Profit before tax £3,033,925£1,013,154
Net profit £2,243,771£817,807
Cash £2,472,802£3,014,597
Total assets less current liabilities £26,746,343£26,015,964
Net assets £11,917,617£12,610,708
Equity £11,917,617£12,610,708
Average employees 101138
Wages £4,745,278£6,955,239

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-09-302024-09-30
Operating margin 16.1%5.9%
Net margin 10.9%2.3%
Return on capital employed 12.4%8.1%
Current ratio 1.75x1.85x
Interest cover 11.48x1.92x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
MHA Chartered Accountants and Statutory Auditor
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's and the parent company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. BIOCATALYSTS LIMITED · parent
    1. Biocatalysts Inc 100% · USA · Supply of high technology enzymes
    2. Weiss BioTech GmbH 100% · Germany · Production and sale of enzymes
    3. Biosun Biochemicals Inc 100% · USA · Supply of high tech enzymes and ingredients
    4. Weriol Group BV 62% · Netherlands · Holding company
    5. Breatec BV 100% · Netherlands · Production and sale of enzymes

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 24 resigned

Name Role Appointed Born Nationality
CANNON, Theresa Bernadette Secretary 2011-01-31
JANSEN-STORBACKA, Johan Henrik Director 2025-10-27 Aug 1977 Swedish
MOELKER, Adriaan Jacobus Francois Director 2020-03-19 Dec 1964 Dutch
SCHNEIDERS, Michael Matthias Director 2023-04-18 Nov 1970 German
Show 24 resigned officers
Name Role Appointed Resigned
HOWELL, Owain Morgan Rhys Secretary 1995-06-03 2010-12-24
WEST, Stuart Ian Secretary 1995-07-05
BARRY, Stephen Jeffrey Director 2010-02-18 2011-07-16
BRYCE, Daren John Frazer Director 2017-04-12 2024-03-05
DANIELS, Michael Director 1984-04-27
DOWD, David Allen Director 1994-11-28 1995-05-30
DOWD, David Allen Director 1984-06-30
DOWSETT, Leonard Robert Director 1995-05-30
ECK, Jürgen, Dr Director 2018-03-17 2020-03-19
ELLIS, Andrew James, Dr Director 2013-04-01 2024-03-11
GODFREY, Anthony Director 1995-07-05
GOEBEL, Frank Director 2018-03-17 2018-12-31
HOWELL, Owain Morgan Rhys Director 1995-06-03 2017-01-17
KIDSON, Robert John Director 2015-03-12 2016-12-31
LINNIG, Lukas Director 2020-06-24 2022-11-16
PENNY, Katy Rae Director 2020-06-24 2024-03-08
PHILLIPS, Craig Stephen Director 2018-04-18 2019-09-30
ROEDDER, Ludger Director 2019-04-16 2020-06-24
SALISBURY, William George Director 1995-06-03 2007-06-20
SEARS-BLACK, Roderick Clive Director 2018-04-18 2024-12-31
SHARP, Emma Louise Director 2017-06-19 2019-03-01
VOLLMER, Martin Director 2021-01-08 2022-09-13
WERNICKE, Hans-Jurgen Director 1998-03-23 2023-04-19
WEST, Stuart Ian Director 2023-04-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
B.R.A.I.N. Biotechnology Research And Information Network Uk 2 Ltd Corporate entity Shares 75–100%, Voting 75–100% 2023-09-28 Active
B.R.A.I.N. Biotechnology Research And Information Network Uk Limited Corporate entity Shares 75–100%, Voting 75–100% 2018-03-17 Ceased 2023-09-28
Mr Stuart Ian West Individual Significant influence 2017-03-01 Ceased 2018-03-17
Mrs Emma Louise Sharp Individual Shares 25–50% 2016-04-07 Ceased 2018-03-17

Filing timeline

Last 20 of 209 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-12-10 MA Memorandum articles
  • 2024-12-10 RESOLUTIONS Resolution
Date Type Category Description
2026-02-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-31 AP01 officers Appoint person director company with name date PDF
2025-07-08 AA accounts Accounts with accounts type group
2025-02-25 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-09 TM01 officers Termination director company with name termination date PDF
2024-12-10 MA incorporation Memorandum articles
2024-12-10 RESOLUTIONS resolution Resolution
2024-12-06 SH10 capital Capital variation of rights attached to shares
2024-12-05 SH08 capital Capital name of class of shares
2024-08-21 TM01 officers Termination director company with name termination date PDF
2024-08-21 TM01 officers Termination director company with name termination date PDF
2024-08-21 TM01 officers Termination director company with name termination date PDF
2024-08-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-08 AA accounts Accounts with accounts type group
2024-02-15 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-15 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-02-15 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-07-06 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2023-06-27 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-26 CS01 confirmation-statement Confirmation statement with updates

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
2

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-09-30 vs 2023-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page