BIO-PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BIO-PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02886125

Incorporation date

11/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bell Lane, Lewes, East Sussex BN7 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1994)
dot icon06/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon20/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon15/05/2025
Change of details for Aap Chemicals Limited as a person with significant control on 2025-04-29
dot icon08/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon18/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon19/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon18/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon26/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon11/05/2020
Director's details changed for Ms Avonia Bridge on 2020-04-29
dot icon08/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon18/07/2019
Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU to 1 Bell Lane Lewes East Sussex BN7 1JU on 2019-07-18
dot icon17/07/2019
Director's details changed for Ms Avonia Bridge on 2019-07-17
dot icon17/07/2019
Director's details changed for Mr Philip James Karn on 2019-07-17
dot icon17/07/2019
Director's details changed for Ms Angela Gill on 2019-07-17
dot icon29/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon04/05/2016
Director's details changed for Mr Philip James Karn on 2016-05-01
dot icon04/05/2016
Director's details changed for Ms Angela Gill on 2016-05-01
dot icon04/05/2016
Director's details changed for Ms Avonia Bridge on 2016-05-01
dot icon07/01/2016
Director's details changed for Ms Avonia Bridge on 2015-10-06
dot icon24/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/06/2015
Registration of charge 028861250005, created on 2015-06-08
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon03/03/2015
Termination of appointment of Michael Peter James as a director on 2014-12-19
dot icon03/03/2015
Appointment of Ms Avonia Bridge as a director on 2014-12-19
dot icon03/03/2015
Termination of appointment of Anne James as a director on 2014-12-19
dot icon03/03/2015
Termination of appointment of Anne James as a secretary on 2014-12-19
dot icon03/03/2015
Appointment of Mr Philip James Karn as a director on 2014-12-19
dot icon03/03/2015
Appointment of Ms Angela Gill as a director on 2014-12-19
dot icon16/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon06/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon11/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon31/08/2011
Statement of capital on 2011-08-08
dot icon02/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/07/2010
Purchase of own shares.
dot icon28/06/2010
Resolutions
dot icon06/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon06/05/2010
Director's details changed for Anne James on 2010-04-30
dot icon06/05/2010
Director's details changed for Michael Peter James on 2010-04-30
dot icon12/04/2010
Termination of appointment of Dudley Messenger as a director
dot icon02/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon12/05/2009
Director's change of particulars / dudley messenger / 12/05/2009
dot icon12/05/2009
Return made up to 30/04/09; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/05/2008
Return made up to 30/04/08; full list of members
dot icon06/05/2008
Director's change of particulars / dudley messenger / 28/04/2008
dot icon23/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon03/09/2007
Registered office changed on 03/09/07 from: 78 high street lewes east sussex BN7 1XF
dot icon30/05/2007
Return made up to 30/04/07; full list of members
dot icon30/05/2007
Director's particulars changed
dot icon20/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/05/2006
Return made up to 30/04/06; full list of members
dot icon18/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon09/05/2005
Return made up to 30/04/05; full list of members
dot icon25/01/2005
Accounts for a small company made up to 2004-04-30
dot icon10/12/2004
Ad 05/11/04--------- £ si 200000@1=200000 £ ic 100/200100
dot icon10/12/2004
Nc inc already adjusted 05/11/04
dot icon10/12/2004
Resolutions
dot icon10/12/2004
Resolutions
dot icon13/05/2004
Return made up to 30/04/04; full list of members
dot icon13/12/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Accounts for a small company made up to 2003-04-30
dot icon04/02/2003
Accounts for a small company made up to 2002-04-30
dot icon04/02/2003
Return made up to 11/01/03; full list of members
dot icon02/04/2002
Return made up to 11/01/02; full list of members
dot icon11/09/2001
Total exemption full accounts made up to 2001-04-30
dot icon21/06/2001
New director appointed
dot icon15/06/2001
Return made up to 11/01/01; full list of members
dot icon11/11/2000
Particulars of mortgage/charge
dot icon07/11/2000
Auditor's resignation
dot icon03/11/2000
Director resigned
dot icon03/11/2000
Registered office changed on 03/11/00 from: 23 star hill rochester kent ME1 1XF
dot icon25/10/2000
Full accounts made up to 2000-04-30
dot icon03/10/2000
Particulars of mortgage/charge
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon31/01/2000
Return made up to 11/01/00; full list of members
dot icon03/03/1999
Full accounts made up to 1998-04-30
dot icon05/02/1999
Return made up to 11/01/99; no change of members
dot icon10/05/1998
Return made up to 11/01/98; full list of members
dot icon02/12/1997
Full accounts made up to 1997-04-30
dot icon05/09/1997
Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100
dot icon05/09/1997
Return made up to 11/01/97; no change of members
dot icon05/09/1996
Return made up to 11/01/96; no change of members
dot icon05/09/1996
Full accounts made up to 1996-04-30
dot icon05/09/1996
Full accounts made up to 1995-04-30
dot icon02/08/1995
Return made up to 11/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Accounting reference date notified as 30/04
dot icon22/02/1994
New director appointed
dot icon22/02/1994
Director resigned;new director appointed
dot icon22/02/1994
Secretary resigned;new secretary appointed
dot icon22/02/1994
Registered office changed on 22/02/94 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon11/01/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
1.20M
-
0.00
180.20K
-
2022
31
1.09M
-
0.00
191.36K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Angela
Director
19/12/2014 - Present
4
Karn, Philip James
Director
19/12/2014 - Present
3
Bridge, Avonia
Director
19/12/2014 - Present
2

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 BIO-PRODUCTIONS LIMITED

BIO-PRODUCTIONS LIMITED is an(a) Active company incorporated on 11/01/1994 with the registered office located at 1 Bell Lane, Lewes, East Sussex BN7 1JU. 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 BIO-PRODUCTIONS LIMITED?

toggle

BIO-PRODUCTIONS LIMITED is currently Active. It was registered on 11/01/1994 .

Where is BIO-PRODUCTIONS LIMITED located?

toggle

BIO-PRODUCTIONS LIMITED is registered at 1 Bell Lane, Lewes, East Sussex BN7 1JU.

What does BIO-PRODUCTIONS LIMITED do?

toggle

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

What is the latest filing for BIO-PRODUCTIONS LIMITED?

toggle

The latest filing was on 06/11/2025: Total exemption full accounts made up to 2025-04-30.