BIO-TECH SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BIO-TECH SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04557084

Incorporation date

08/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BIO-TECH SOLUTIONS LIMITED, Kelleythorpe Industrial Estate Kelleythorpe Industrial Estate, Kellythorpe, Driffield, North Humberside YO25 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon13/03/2026
Appointment of Mrs Rachel Lisa Parsonage as a director on 2026-03-09
dot icon13/02/2026
Termination of appointment of Stuart John Ashman as a director on 2026-02-13
dot icon14/01/2026
Appointment of Mrs Emily Lorraine Bertram as a director on 2026-01-01
dot icon09/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon30/09/2025
Termination of appointment of Simon Jonathan Hewitson as a director on 2025-09-30
dot icon12/06/2025
Termination of appointment of Manprit Singh Randhawa as a director on 2025-05-31
dot icon12/06/2025
Appointment of Mr Simon Jonathan Hewitson as a director on 2025-04-28
dot icon26/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon22/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon16/10/2024
Appointment of Mr Manprit Singh Randhawa as a director on 2024-10-11
dot icon16/10/2024
Termination of appointment of Susan Jane Moulds as a director on 2024-10-11
dot icon16/10/2024
Termination of appointment of Harry Ian Moulds as a director on 2024-10-11
dot icon16/10/2024
Appointment of Mr Stuart John Ashman as a director on 2024-10-11
dot icon15/10/2024
Cessation of Harry Ian Moulds as a person with significant control on 2024-10-11
dot icon15/10/2024
Cessation of Susan Jane Moulds as a person with significant control on 2024-10-11
dot icon15/10/2024
Notification of Skinbiotherapeutics Plc as a person with significant control on 2024-10-11
dot icon08/02/2024
Satisfaction of charge 3 in full
dot icon29/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/12/2023
Satisfaction of charge 2 in full
dot icon11/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/09/2022
Confirmation statement made on 2022-09-25 with updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/11/2021
Confirmation statement made on 2021-09-25 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/12/2020
Notification of Susan Jane Moulds as a person with significant control on 2020-12-03
dot icon03/12/2020
Change of details for Mr Harry Ian Moulds as a person with significant control on 2020-12-03
dot icon30/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon17/09/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon06/07/2020
Termination of appointment of John Tharratt as a director on 2020-06-22
dot icon06/07/2020
Termination of appointment of Susan Jane Moulds as a secretary on 2020-07-03
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon09/10/2017
Change of details for Mr Harry Ian Mould as a person with significant control on 2016-04-06
dot icon13/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Appointment of Mr John Tharratt as a director
dot icon13/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon13/11/2013
Registered office address changed from C/O Bradbury & Co Accountants Limited 34 Middle Street South Driffield North Humberside YO25 6PS England on 2013-11-13
dot icon13/11/2013
Director's details changed for Mrs Susan Jane Moulds on 2013-10-12
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/03/2013
Appointment of Mrs Susan Moulds as a director
dot icon16/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon20/09/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon20/09/2012
Statement of company's objects
dot icon20/09/2012
Change of share class name or designation
dot icon20/09/2012
Change of share class name or designation
dot icon20/09/2012
Change of share class name or designation
dot icon20/09/2012
Resolutions
dot icon29/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon20/10/2009
Director's details changed for Mr Harry Ian Moulds on 2009-10-20
dot icon12/10/2009
Registered office address changed from Carlton House Mill Street Driffield East Yorkshire YO25 6TN on 2009-10-12
dot icon21/07/2009
Amended accounts made up to 2008-12-31
dot icon30/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/10/2008
Return made up to 08/10/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/10/2007
Return made up to 08/10/07; full list of members
dot icon27/10/2006
Return made up to 08/10/06; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/10/2005
Return made up to 08/10/05; full list of members
dot icon29/04/2005
Particulars of mortgage/charge
dot icon10/11/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon02/11/2004
Total exemption small company accounts made up to 2003-10-31
dot icon20/10/2004
Return made up to 08/10/04; full list of members
dot icon20/10/2003
Return made up to 08/10/03; full list of members
dot icon07/01/2003
Particulars of mortgage/charge
dot icon06/11/2002
Ad 08/10/02--------- £ si 1@1=1 £ ic 1/2
dot icon31/10/2002
New director appointed
dot icon31/10/2002
Registered office changed on 31/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/10/2002
New secretary appointed
dot icon31/10/2002
Secretary resigned
dot icon31/10/2002
Director resigned
dot icon26/10/2002
Particulars of mortgage/charge
dot icon24/10/2002
Certificate of change of name
dot icon08/10/2002
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
30/06/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
298.19K
-
0.00
215.85K
-
2022
14
364.71K
-
0.00
103.20K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
07/10/2002 - 07/10/2002
9963
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/10/2002 - 07/10/2002
10049
Parsonage, Rachel Lisa
Director
09/03/2026 - Present
13
Ashman, Stuart John
Director
11/10/2024 - 13/02/2026
17
Tharratt, John
Director
19/11/2013 - 21/06/2020
1

Persons with Significant Control

5
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-TECH SOLUTIONS LIMITED

BIO-TECH SOLUTIONS LIMITED is an(a) Active company incorporated on 08/10/2002 with the registered office located at C/O BIO-TECH SOLUTIONS LIMITED, Kelleythorpe Industrial Estate Kelleythorpe Industrial Estate, Kellythorpe, Driffield, North Humberside YO25 9DJ. There are currently 2 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-TECH SOLUTIONS LIMITED?

toggle

BIO-TECH SOLUTIONS LIMITED is currently Active. It was registered on 08/10/2002 .

Where is BIO-TECH SOLUTIONS LIMITED located?

toggle

BIO-TECH SOLUTIONS LIMITED is registered at C/O BIO-TECH SOLUTIONS LIMITED, Kelleythorpe Industrial Estate Kelleythorpe Industrial Estate, Kellythorpe, Driffield, North Humberside YO25 9DJ.

What does BIO-TECH SOLUTIONS LIMITED do?

toggle

BIO-TECH SOLUTIONS LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for BIO-TECH SOLUTIONS LIMITED?

toggle

The latest filing was on 13/03/2026: Appointment of Mrs Rachel Lisa Parsonage as a director on 2026-03-09.