ADVANCED BIOTECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED BIOTECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02456077

Incorporation date

28/12/1989

Size

Full

Contacts

Registered address

Registered address

3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1989)
dot icon01/04/2026
Termination of appointment of Rhona Gregg as a secretary on 2026-03-31
dot icon31/12/2025
Confirmation statement made on 2025-12-28 with no updates
dot icon02/07/2025
Full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon25/04/2024
Resolutions
dot icon25/04/2024
Solvency Statement dated 24/04/24
dot icon25/04/2024
Statement by Directors
dot icon25/04/2024
Statement of capital on 2024-04-25
dot icon23/04/2024
Appointment of Georgina Adams Green as a director on 2024-04-18
dot icon19/04/2024
Termination of appointment of David John Norman as a director on 2024-04-18
dot icon19/04/2024
Appointment of Alison Jane Starr as a director on 2024-04-18
dot icon02/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon12/06/2023
Accounts for a small company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon30/12/2021
Accounts for a small company made up to 2020-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-28 with updates
dot icon15/10/2020
Accounts for a small company made up to 2019-12-31
dot icon24/03/2020
Appointment of Syed Waqas Ahmed as a director on 2020-03-23
dot icon30/12/2019
Confirmation statement made on 2019-12-28 with no updates
dot icon10/12/2019
Termination of appointment of Lucie Mary Katja Grant as a director on 2019-12-03
dot icon27/08/2019
Full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon21/11/2018
Appointment of Anthony Hugh Smith as a director on 2018-11-12
dot icon02/11/2018
Appointment of Euan Daney Ross Cameron as a director on 2018-10-31
dot icon02/11/2018
Termination of appointment of Nicholas Ince as a director on 2018-10-31
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-12-28 with full list of shareholders
dot icon20/11/2015
Termination of appointment of Kevin Neil Wheeler as a director on 2015-11-16
dot icon19/11/2015
Appointment of David John Norman as a director on 2015-11-16
dot icon18/09/2015
Appointment of Nicholas Ince as a director on 2015-09-10
dot icon17/09/2015
Appointment of Rhona Gregg as a secretary on 2015-09-10
dot icon17/09/2015
Termination of appointment of Katie Rose Wright as a director on 2015-09-04
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon30/12/2014
Annual return made up to 2014-12-28 with full list of shareholders
dot icon18/12/2014
Termination of appointment of Nicola Jane Ward as a secretary on 2014-12-18
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Register(s) moved to registered office address
dot icon07/03/2014
Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 2014-03-07
dot icon04/03/2014
Secretary's details changed for Nicola Jane Ward on 2009-10-01
dot icon04/03/2014
Director's details changed for Katie Rose Wright on 2014-03-03
dot icon04/03/2014
Director's details changed for Kevin Neil Wheeler on 2014-03-03
dot icon03/03/2014
Director's details changed for Lucie Mary Katja Grant on 2014-03-03
dot icon06/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon14/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon10/07/2013
Director's details changed for Lucie Mary Katja Grant on 2013-07-10
dot icon11/02/2013
Appointment of Lucie Mary Katja Grant as a director
dot icon11/02/2013
Termination of appointment of Iain Moodie as a director
dot icon28/12/2012
Annual return made up to 2012-12-28 with full list of shareholders
dot icon09/08/2012
Miscellaneous
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Clarification the resolution was removed from the public register on 09/08/2012 as it was extra statutory material which was not required.
dot icon18/04/2012
Appointment of Iain Alasdair Keith Moodie as a director
dot icon18/04/2012
Termination of appointment of James Coley as a director
dot icon12/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-28
dot icon12/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-12-28
dot icon12/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2009-12-28
dot icon28/12/2011
Annual return made up to 2011-12-28 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Secretary's details changed for Nicola Jane Ward on 2011-05-01
dot icon30/12/2010
Appointment of Katie Rose Wright as a director
dot icon29/12/2010
Annual return made up to 2010-12-28 with full list of shareholders
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon30/12/2009
Annual return made up to 2009-12-28 with full list of shareholders
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon15/12/2009
Register inspection address has been changed
dot icon18/11/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon12/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 28/12/08; full list of members
dot icon11/12/2008
Resolutions
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon07/10/2008
Director's change of particulars / kevin wheeler / 29/09/2008
dot icon31/12/2007
Return made up to 28/12/07; full list of members
dot icon04/11/2007
Full accounts made up to 2006-12-31
dot icon17/10/2007
Director resigned
dot icon08/10/2007
New secretary appointed
dot icon04/10/2007
Registered office changed on 04/10/07 from: abgene house, blenheim road, epsom, surrey KT19 9AP
dot icon03/10/2007
Location of register of members
dot icon03/10/2007
Secretary resigned;director resigned
dot icon03/10/2007
Director resigned
dot icon03/10/2007
New secretary appointed
dot icon14/08/2007
New director appointed
dot icon18/06/2007
Full accounts made up to 2005-12-31
dot icon08/01/2007
Return made up to 28/12/06; full list of members
dot icon19/12/2006
Director resigned
dot icon12/12/2006
New director appointed
dot icon07/12/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon05/07/2006
Full accounts made up to 2004-12-31
dot icon21/04/2006
Return made up to 28/12/05; full list of members
dot icon05/12/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/08/2005
Director resigned
dot icon03/06/2005
New director appointed
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Director resigned
dot icon24/02/2005
Return made up to 28/12/04; full list of members
dot icon11/10/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon21/04/2004
Director resigned
dot icon21/04/2004
Secretary resigned;director resigned
dot icon21/04/2004
Director resigned
dot icon21/04/2004
New secretary appointed;new director appointed
dot icon21/04/2004
New director appointed
dot icon04/03/2004
Return made up to 28/12/03; full list of members
dot icon17/09/2003
Director resigned
dot icon17/09/2003
New director appointed
dot icon14/07/2003
Full accounts made up to 2002-09-30
dot icon03/03/2003
New director appointed
dot icon03/03/2003
Director resigned
dot icon31/01/2003
New director appointed
dot icon31/01/2003
Director resigned
dot icon20/01/2003
Return made up to 28/12/02; full list of members
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon24/01/2002
Return made up to 28/12/01; full list of members
dot icon31/10/2001
Accounting reference date extended from 31/03/02 to 30/09/02
dot icon02/08/2001
Full accounts made up to 2001-03-31
dot icon22/05/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon16/05/2001
Memorandum and Articles of Association
dot icon16/05/2001
Resolutions
dot icon04/05/2001
New director appointed
dot icon04/05/2001
New director appointed
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New director appointed
dot icon30/04/2001
Auditor's resignation
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon13/04/2001
Miscellaneous
dot icon07/02/2001
Return made up to 28/12/00; full list of members
dot icon19/10/2000
Accounts for a medium company made up to 2000-03-31
dot icon28/01/2000
Return made up to 28/12/99; full list of members
dot icon25/09/1999
Particulars of mortgage/charge
dot icon05/07/1999
Accounts for a small company made up to 1999-03-31
dot icon14/01/1999
Return made up to 28/12/98; full list of members
dot icon28/09/1998
Ad 04/08/98--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon28/09/1998
Resolutions
dot icon02/07/1998
Particulars of contract relating to shares
dot icon02/07/1998
Ad 30/09/97--------- £ si 39900@1
dot icon02/07/1998
Resolutions
dot icon27/05/1998
Accounts for a small company made up to 1998-03-31
dot icon19/12/1997
Return made up to 28/12/97; change of members
dot icon06/11/1997
Particulars of contract relating to shares
dot icon06/11/1997
Ad 24/10/97--------- £ si 39000@1=39000 £ ic 10000/49000
dot icon06/11/1997
Resolutions
dot icon27/05/1997
Accounts for a small company made up to 1997-03-31
dot icon12/03/1997
Return made up to 28/12/96; no change of members
dot icon12/03/1997
Registered office changed on 12/03/97 from: unit 7, mole business park, randall road leatherhead, surrey KT22 7BA
dot icon13/02/1997
Nc inc already adjusted 01/05/96
dot icon13/02/1997
Particulars of contract relating to shares
dot icon13/02/1997
Ad 01/05/96--------- £ si 10000@1=10000 £ ic 100/10100
dot icon13/02/1997
Resolutions
dot icon26/05/1996
Accounts for a small company made up to 1996-03-31
dot icon03/01/1996
Return made up to 28/12/95; full list of members
dot icon31/05/1995
Accounts for a small company made up to 1995-03-31
dot icon30/04/1995
Auditor's resignation
dot icon20/01/1995
Accounts for a small company made up to 1994-03-31
dot icon16/01/1995
Return made up to 28/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/03/1994
New director appointed
dot icon15/02/1994
Return made up to 28/12/93; full list of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon16/02/1993
Return made up to 28/12/92; full list of members
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon29/09/1992
Director resigned
dot icon29/09/1992
Director resigned;new director appointed
dot icon21/04/1992
Ad 31/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon14/01/1992
Return made up to 28/12/91; full list of members
dot icon12/12/1991
Accounts for a small company made up to 1991-03-31
dot icon14/01/1991
Registered office changed on 14/01/91 from: 11 bedford road, hitchin, hertfordshire, SG5 2TP
dot icon25/06/1990
Director resigned;new director appointed
dot icon06/02/1990
Memorandum and Articles of Association
dot icon02/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1990
Director resigned;new director appointed
dot icon02/02/1990
Registered office changed on 02/02/90 from: 2 baches street london N1 6UB
dot icon31/01/1990
Certificate of change of name
dot icon29/01/1990
Resolutions
dot icon28/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/11/2009 - Present
2455
Ahmed, Syed Waqas
Director
23/03/2020 - Present
176
Norman, David John
Director
16/11/2015 - 18/04/2024
178
Cameron, Euan Daney Ross
Director
31/10/2018 - Present
185
Moodie, Iain Alasdair Keith
Director
18/04/2012 - 07/02/2013
94

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 BIOTECHNOLOGIES LIMITED

ADVANCED BIOTECHNOLOGIES LIMITED is an(a) Active company incorporated on 28/12/1989 with the registered office located at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 6 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 BIOTECHNOLOGIES LIMITED?

toggle

ADVANCED BIOTECHNOLOGIES LIMITED is currently Active. It was registered on 28/12/1989 .

Where is ADVANCED BIOTECHNOLOGIES LIMITED located?

toggle

ADVANCED BIOTECHNOLOGIES LIMITED is registered at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does ADVANCED BIOTECHNOLOGIES LIMITED do?

toggle

ADVANCED BIOTECHNOLOGIES LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for ADVANCED BIOTECHNOLOGIES LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Rhona Gregg as a secretary on 2026-03-31.