BIO-TECHNE LTD

Register to unlock more data on OkredoRegister

BIO-TECHNE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02490104

Incorporation date

06/04/1990

Size

Full

Contacts

Registered address

Registered address

19 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire OX14 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1990)
dot icon07/02/2026
Full accounts made up to 2025-06-30
dot icon18/09/2025
Full accounts made up to 2024-06-30
dot icon17/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon07/07/2025
Full accounts made up to 2024-06-30
dot icon08/10/2024
Appointment of Mr Peter Schuessler as a director on 2024-10-01
dot icon17/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon08/04/2024
Full accounts made up to 2023-06-30
dot icon26/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon14/04/2023
Full accounts made up to 2022-06-30
dot icon01/03/2023
Termination of appointment of Brenda Swierenga Furlow as a director on 2023-03-01
dot icon01/03/2023
Termination of appointment of Gary Michael Stapleton as a director on 2023-03-01
dot icon01/03/2023
Appointment of Mr Shane Bohnen as a director on 2023-03-01
dot icon20/10/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon02/08/2022
Appointment of Mrs Sarah Jane Gatherum as a director on 2022-08-01
dot icon02/08/2022
Termination of appointment of Ruth Bright as a director on 2022-08-01
dot icon28/03/2022
Full accounts made up to 2021-06-30
dot icon23/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon29/07/2021
Full accounts made up to 2020-06-30
dot icon15/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon07/09/2020
Full accounts made up to 2019-06-30
dot icon25/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon06/03/2019
Full accounts made up to 2018-06-30
dot icon26/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon09/05/2018
Full accounts made up to 2017-06-30
dot icon13/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon11/09/2017
Termination of appointment of Charles Robert Kummeth as a director on 2017-09-01
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon22/12/2016
Appointment of Mrs Gina Sarah Watson as a secretary on 2016-12-22
dot icon22/12/2016
Termination of appointment of Ruth Bright as a secretary on 2016-12-22
dot icon26/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon26/06/2016
Full accounts made up to 2015-06-30
dot icon17/06/2016
Termination of appointment of James Hippel as a director on 2016-06-16
dot icon17/06/2016
Appointment of Mr Gary Michael Stapleton as a director on 2016-06-16
dot icon17/02/2016
Certificate of change of name
dot icon15/01/2016
Appointment of Ms Brenda Furlow as a director on 2016-01-13
dot icon15/01/2016
Appointment of Mr James Hippel as a director on 2016-01-13
dot icon13/01/2016
Termination of appointment of Kathleen Backes as a director on 2016-01-13
dot icon21/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon03/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon17/03/2014
Full accounts made up to 2013-06-30
dot icon06/02/2014
Termination of appointment of Gregory J Melsen as a director on 2014-01-31
dot icon18/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon07/08/2013
Appointment of Mr Charles Robert Kummeth as a director on 2013-07-24
dot icon28/02/2013
Full accounts made up to 2012-06-30
dot icon03/12/2012
Termination of appointment of Thomas E Oland as a director on 2012-11-30
dot icon08/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon28/02/2012
Full accounts made up to 2011-06-30
dot icon19/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon14/09/2011
Director's details changed for Ms Kathleen Backes on 2011-09-01
dot icon13/09/2011
Director's details changed for Gregory J Melsen on 2011-09-01
dot icon13/09/2011
Director's details changed for Ms Ruth Bright on 2011-09-01
dot icon10/06/2011
Statement of capital following an allotment of shares on 2011-04-25
dot icon10/05/2011
Resolutions
dot icon14/04/2011
Resolutions
dot icon28/01/2011
Full accounts made up to 2010-06-30
dot icon15/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon14/09/2010
Director's details changed for Thomas E Oland on 2010-09-01
dot icon14/09/2010
Director's details changed for Gregory J Melsen on 2010-09-01
dot icon14/09/2010
Director's details changed for Kathleen Backes on 2010-09-01
dot icon14/09/2010
Director's details changed for Ruth Bright on 2010-09-01
dot icon14/09/2010
Secretary's details changed for Ruth Bright on 2010-09-01
dot icon09/04/2010
Full accounts made up to 2009-06-30
dot icon18/09/2009
Return made up to 12/09/09; full list of members
dot icon04/05/2009
Full accounts made up to 2008-06-30
dot icon15/09/2008
Return made up to 12/09/08; full list of members
dot icon03/04/2008
Full accounts made up to 2007-06-30
dot icon12/09/2007
Return made up to 12/09/07; full list of members
dot icon25/03/2007
Group of companies' accounts made up to 2006-06-30
dot icon14/09/2006
Return made up to 12/09/06; full list of members
dot icon07/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon28/09/2005
Return made up to 12/09/05; full list of members
dot icon05/07/2005
Director resigned
dot icon05/07/2005
New director appointed
dot icon07/04/2005
Group of companies' accounts made up to 2004-06-30
dot icon13/09/2004
Return made up to 12/09/04; full list of members
dot icon01/09/2004
New secretary appointed
dot icon31/08/2004
Secretary resigned
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon21/06/2004
Group of companies' accounts made up to 2003-06-30
dot icon20/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon22/11/2003
New director appointed
dot icon22/11/2003
Director resigned
dot icon02/10/2003
Return made up to 12/09/03; full list of members
dot icon09/09/2003
Auditor's resignation
dot icon05/07/2003
Group of companies' accounts made up to 2002-06-30
dot icon17/09/2002
Return made up to 12/09/02; full list of members
dot icon21/02/2002
Group of companies' accounts made up to 2001-06-30
dot icon13/09/2001
Return made up to 12/09/01; full list of members
dot icon15/05/2001
Registered office changed on 15/05/01 from: 4-10 the quadrant barton lane abingdon oxon OX14 3YS
dot icon23/01/2001
Return made up to 12/09/96; full list of members; amend
dot icon15/12/2000
Full group accounts made up to 2000-06-30
dot icon15/12/2000
Return made up to 12/09/00; full list of members; amend
dot icon13/12/2000
Return made up to 12/09/98; full list of members; amend
dot icon13/12/2000
Return made up to 12/09/97; full list of members; amend
dot icon08/12/2000
Return made up to 12/09/95; full list of members; amend
dot icon04/12/2000
Return made up to 12/09/94; full list of members; amend
dot icon02/10/2000
Return made up to 12/09/00; full list of members
dot icon21/09/2000
New director appointed
dot icon23/08/2000
Secretary's particulars changed;director's particulars changed
dot icon17/08/2000
Director resigned
dot icon10/04/2000
Full group accounts made up to 1999-06-30
dot icon30/09/1999
Return made up to 12/09/99; no change of members
dot icon13/10/1998
Full group accounts made up to 1998-06-30
dot icon17/09/1998
Return made up to 12/09/98; full list of members
dot icon19/12/1997
Full group accounts made up to 1997-06-30
dot icon15/09/1997
Return made up to 12/09/97; no change of members
dot icon21/05/1997
Director resigned
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Secretary resigned;director resigned
dot icon07/04/1997
New secretary appointed;new director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon15/12/1996
Full group accounts made up to 1996-06-30
dot icon22/10/1996
Return made up to 12/09/96; full list of members
dot icon03/08/1996
Full accounts made up to 1995-06-30
dot icon11/04/1996
Delivery ext'd 3 mth 30/06/95
dot icon19/09/1995
Return made up to 12/09/95; full list of members
dot icon07/09/1995
New director appointed
dot icon14/08/1995
Director resigned
dot icon15/03/1995
Full accounts made up to 1994-06-30
dot icon17/10/1994
New director appointed
dot icon12/10/1994
Return made up to 12/09/94; full list of members
dot icon19/04/1994
Accounting reference date extended from 30/04 to 30/06
dot icon01/03/1994
New director appointed
dot icon14/10/1993
Return made up to 12/09/93; full list of members
dot icon03/09/1993
Certificate of change of name
dot icon03/09/1993
Full accounts made up to 1993-04-30
dot icon03/09/1993
Certificate of change of name
dot icon18/08/1993
Registered office changed on 18/08/93 from: watlington road cowley oxford OX4 5LY
dot icon18/08/1993
Auditor's resignation
dot icon18/08/1993
Director resigned
dot icon18/08/1993
Director resigned
dot icon18/08/1993
Director resigned
dot icon18/08/1993
Secretary resigned;new secretary appointed
dot icon29/03/1993
Director resigned
dot icon03/12/1992
Full accounts made up to 1992-04-30
dot icon03/12/1992
Secretary's particulars changed
dot icon22/10/1992
Return made up to 12/09/92; full list of members
dot icon13/10/1992
New director appointed
dot icon13/10/1992
New director appointed
dot icon11/02/1992
Statement of affairs
dot icon11/02/1992
Ad 01/11/91--------- £ si 499900@1
dot icon03/02/1992
Ad 01/11/91--------- £ si 499900@1=499900 £ ic 100/500000
dot icon21/01/1992
Auditor's resignation
dot icon15/11/1991
Director's particulars changed
dot icon14/11/1991
Full accounts made up to 1991-04-30
dot icon25/10/1991
Certificate of change of name
dot icon25/10/1991
Resolutions
dot icon25/10/1991
Resolutions
dot icon25/10/1991
Certificate of change of name
dot icon03/10/1991
New director appointed
dot icon01/10/1991
£ nc 100/1000000 13/09/91
dot icon01/10/1991
New secretary appointed
dot icon01/10/1991
Secretary resigned;director resigned;new director appointed
dot icon01/10/1991
New director appointed
dot icon01/10/1991
Return made up to 12/09/91; full list of members
dot icon17/09/1990
Ad 24/08/90--------- £ si 98@1=98 £ ic 2/100
dot icon17/09/1990
Accounting reference date notified as 30/04
dot icon02/05/1990
Director resigned;new director appointed
dot icon02/05/1990
Secretary resigned;new secretary appointed
dot icon02/05/1990
Registered office changed on 02/05/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon02/05/1990
Resolutions
dot icon06/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, John Laurie, Dr
Director
12/09/1991 - 29/07/1993
13
Gatherum, Sarah Jane
Director
01/08/2022 - Present
-
Finch, William John Hugh
Secretary
29/07/1993 - 02/03/1997
1
Watson, Gina Sarah
Secretary
21/12/2016 - Present
-
Oland, Thomas E
Director
29/06/1995 - 29/11/2012
-

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-TECHNE LTD

BIO-TECHNE LTD is an(a) Active company incorporated on 06/04/1990 with the registered office located at 19 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire OX14 3NB. There are currently 4 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-TECHNE LTD?

toggle

BIO-TECHNE LTD is currently Active. It was registered on 06/04/1990 .

Where is BIO-TECHNE LTD located?

toggle

BIO-TECHNE LTD is registered at 19 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire OX14 3NB.

What does BIO-TECHNE LTD do?

toggle

BIO-TECHNE LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BIO-TECHNE LTD?

toggle

The latest filing was on 07/02/2026: Full accounts made up to 2025-06-30.