B.N.O.S. MEDITECH LIMITED

Register to unlock more data on OkredoRegister

B.N.O.S. MEDITECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02368331

Incorporation date

04/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Fifth Avenue, Bluebridge Industrial Estate, Halstead, Essex CO9 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1989)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon02/04/2025
Registration of charge 023683310005, created on 2025-04-02
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Registration of charge 023683310004, created on 2024-10-22
dot icon25/09/2024
Director's details changed for Mr George Buckenham on 2024-09-24
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon05/06/2024
Appointment of Mr George Buckenham as a director on 2024-06-03
dot icon14/05/2024
Termination of appointment of Howard Alfred Buckenham as a director on 2024-05-05
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon06/04/2023
Change of details for Mr Christopher Howard Buckenham as a person with significant control on 2020-07-16
dot icon06/04/2023
Notification of Howard Alfred Buckenham as a person with significant control on 2023-04-06
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon18/01/2022
Satisfaction of charge 3 in full
dot icon27/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/01/2019
Withdrawal of a person with significant control statement on 2019-01-07
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Notification of Christopher Howard Buckenham as a person with significant control on 2016-04-06
dot icon05/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Micro company accounts made up to 2016-03-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/01/2017
Termination of appointment of Rosamund Mary Wood as a director on 2016-12-12
dot icon09/01/2017
Appointment of Mrs Rosamund Mary Wood as a director on 2016-12-12
dot icon09/01/2017
Termination of appointment of Patrick Arthur Terence Wood as a director on 2016-04-09
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Termination of appointment of Peter Thomas Dearman as a director on 2015-05-18
dot icon23/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/03/2014
Amended accounts made up to 2013-03-31
dot icon29/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/01/2013
Director's details changed for Mr Howard Alfred Buckenham on 2012-09-26
dot icon21/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Director's details changed for Mr Howard Alfred Buckenham on 2012-09-26
dot icon30/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/04/2011
Amended accounts made up to 2010-03-31
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Peter Thomas Dearman on 2009-12-01
dot icon18/01/2010
Director's details changed for Patrick Arthur Terence Wood on 2009-12-01
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Amended accounts made up to 2007-03-31
dot icon20/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon27/11/2007
Particulars of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon29/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Return made up to 31/12/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/12/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/03/2005
Return made up to 31/12/04; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/02/2004
Registered office changed on 17/02/04 from: mill lane stebbing dunmow essex CM6 3SL
dot icon11/02/2004
Return made up to 31/12/03; full list of members
dot icon31/07/2003
New secretary appointed;new director appointed
dot icon19/05/2003
Secretary resigned
dot icon08/02/2003
Return made up to 31/12/02; full list of members
dot icon07/02/2003
Accounts for a small company made up to 2002-03-31
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon04/09/2001
Accounts for a small company made up to 2001-03-31
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon29/01/2000
Particulars of mortgage/charge
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon09/08/1999
Accounts for a small company made up to 1999-03-31
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon11/01/1999
Return made up to 31/12/98; full list of members
dot icon16/01/1998
Return made up to 31/12/97; no change of members
dot icon11/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/06/1997
Director resigned
dot icon20/01/1997
Return made up to 31/12/96; no change of members
dot icon30/08/1996
Director resigned
dot icon30/08/1996
New director appointed
dot icon13/06/1996
Accounts for a small company made up to 1996-03-31
dot icon07/06/1996
New director appointed
dot icon30/01/1996
Particulars of mortgage/charge
dot icon17/01/1996
New director appointed
dot icon10/01/1996
Return made up to 31/12/95; full list of members
dot icon03/01/1996
Accounts for a small company made up to 1995-03-31
dot icon05/10/1995
£ ic 231000/25000 18/09/95 £ sr 206000@1=206000
dot icon05/10/1995
Ad 18/09/95--------- £ si 140000@1=140000 £ ic 91000/231000
dot icon05/10/1995
Ad 19/09/95--------- £ si 60000@1=60000 £ ic 31000/91000
dot icon03/10/1995
Nc inc already adjusted 15/09/95
dot icon03/10/1995
Resolutions
dot icon03/10/1995
Resolutions
dot icon26/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Accounts for a small company made up to 1994-03-31
dot icon22/04/1994
Return made up to 04/04/94; full list of members
dot icon30/03/1994
Auditor's resignation
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon17/08/1993
Ad 24/02/93--------- £ si 25000@1
dot icon17/08/1993
Resolutions
dot icon17/08/1993
£ nc 50000/100000 17/02/93
dot icon25/05/1993
Return made up to 04/04/93; full list of members
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon05/07/1992
Full accounts made up to 1991-06-30
dot icon26/05/1992
Return made up to 04/04/92; no change of members
dot icon12/09/1991
New director appointed
dot icon12/09/1991
Accounting reference date shortened from 30/06 to 31/03
dot icon05/09/1991
Full accounts made up to 1990-06-30
dot icon08/07/1991
Return made up to 04/04/91; no change of members
dot icon28/05/1991
Certificate of change of name
dot icon28/05/1991
Certificate of change of name
dot icon08/03/1991
Return made up to 30/09/90; full list of members
dot icon18/12/1989
Director resigned
dot icon26/07/1989
New director appointed
dot icon06/07/1989
Wd 04/07/89 ad 10/04/89--------- £ si 5998@1=5998 £ ic 2/6000
dot icon05/07/1989
Accounting reference date notified as 30/06
dot icon14/04/1989
Secretary resigned
dot icon04/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

25
2023
change arrow icon-35.81 % *

* during past year

Cash in Bank

£51,136.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.28M
-
0.00
344.36K
-
2022
25
1.37M
-
0.00
79.66K
-
2023
25
1.65M
-
0.00
51.14K
-
2023
25
1.65M
-
0.00
51.14K
-

Employees

2023

Employees

25 Ascended0 % *

Net Assets(GBP)

1.65M £Ascended20.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.14K £Descended-35.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckenham, Christopher Howard
Director
23/07/2003 - Present
4
Buckenham, George
Director
03/06/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About B.N.O.S. MEDITECH LIMITED

B.N.O.S. MEDITECH LIMITED is an(a) Active company incorporated on 04/04/1989 with the registered office located at Unit 9 Fifth Avenue, Bluebridge Industrial Estate, Halstead, Essex CO9 2SZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of B.N.O.S. MEDITECH LIMITED?

toggle

B.N.O.S. MEDITECH LIMITED is currently Active. It was registered on 04/04/1989 .

Where is B.N.O.S. MEDITECH LIMITED located?

toggle

B.N.O.S. MEDITECH LIMITED is registered at Unit 9 Fifth Avenue, Bluebridge Industrial Estate, Halstead, Essex CO9 2SZ.

What does B.N.O.S. MEDITECH LIMITED do?

toggle

B.N.O.S. MEDITECH LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does B.N.O.S. MEDITECH LIMITED have?

toggle

B.N.O.S. MEDITECH LIMITED had 25 employees in 2023.

What is the latest filing for B.N.O.S. MEDITECH LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.