ADVANCED BIO-EXTRACTS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED BIO-EXTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03934485

Incorporation date

28/02/2000

Size

Dormant

Contacts

Registered address

Registered address

9 Highway Lane, Keele, Newcastle, Staffordshire ST5 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2000)
dot icon16/04/2026
Termination of appointment of Patrick Henfrey as a director on 2026-04-15
dot icon16/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon14/04/2026
Termination of appointment of Gunter Feddern as a director on 2026-04-14
dot icon30/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon07/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon10/09/2023
Micro company accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-04-02 with updates
dot icon25/01/2023
Confirmation statement made on 2022-08-11 with updates
dot icon26/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon25/01/2021
Appointment of Mr Jeremy John Elton Lefroy as a secretary on 2020-11-25
dot icon25/01/2021
Termination of appointment of Gunter Feddern as a secretary on 2020-11-25
dot icon21/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/06/2020
Appointment of Mr Jeremy John Elton Lefroy as a director on 2020-06-01
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon29/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon30/12/2015
Appointment of Mr Gunter Feddern as a secretary on 2015-12-24
dot icon25/12/2015
Termination of appointment of Jeremy John Elton Lefroy as a secretary on 2015-12-24
dot icon25/12/2015
Termination of appointment of Jeremy John Elton Lefroy as a director on 2015-12-24
dot icon13/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon30/08/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon01/07/2013
Certificate of change of name
dot icon30/06/2013
Appointment of Mr Gunter Feddern as a director
dot icon10/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon29/01/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon12/01/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon23/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon05/02/2010
Director's details changed for Erwin Theodor Paul Protzen on 2010-02-05
dot icon05/02/2010
Director's details changed for Patrick Henfrey on 2010-02-05
dot icon23/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/02/2009
Return made up to 05/02/09; full list of members
dot icon23/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 07/02/08; full list of members
dot icon07/02/2008
Director resigned
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/02/2007
Return made up to 07/02/07; full list of members
dot icon02/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 11/01/06; full list of members
dot icon12/01/2006
Director's particulars changed
dot icon29/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/01/2005
Director's particulars changed
dot icon14/01/2005
Return made up to 11/01/05; full list of members
dot icon08/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/02/2004
Return made up to 26/01/04; full list of members
dot icon07/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/04/2003
Return made up to 28/02/03; full list of members
dot icon11/02/2003
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon07/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon05/11/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon06/03/2002
Return made up to 28/02/02; full list of members
dot icon17/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon08/03/2001
Return made up to 28/02/01; full list of members
dot icon20/06/2000
Secretary resigned;director resigned
dot icon20/06/2000
Director resigned
dot icon20/06/2000
Registered office changed on 20/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New secretary appointed
dot icon28/02/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
71.85K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
28/02/2000 - 28/02/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
28/02/2000 - 28/02/2000
16826
Feddern, Gunter
Director
28/06/2013 - 14/04/2026
-
Feddern, Gunter
Secretary
24/12/2015 - 25/11/2020
-
Lefroy, Jeremy John Elton
Secretary
25/11/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED BIO-EXTRACTS LIMITED

ADVANCED BIO-EXTRACTS LIMITED is an(a) Active company incorporated on 28/02/2000 with the registered office located at 9 Highway Lane, Keele, Newcastle, Staffordshire ST5 5AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED BIO-EXTRACTS LIMITED?

toggle

ADVANCED BIO-EXTRACTS LIMITED is currently Active. It was registered on 28/02/2000 .

Where is ADVANCED BIO-EXTRACTS LIMITED located?

toggle

ADVANCED BIO-EXTRACTS LIMITED is registered at 9 Highway Lane, Keele, Newcastle, Staffordshire ST5 5AN.

What does ADVANCED BIO-EXTRACTS LIMITED do?

toggle

ADVANCED BIO-EXTRACTS LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for ADVANCED BIO-EXTRACTS LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Patrick Henfrey as a director on 2026-04-15.