BIO TRADING LIMITED

Register to unlock more data on OkredoRegister

BIO TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03812170

Incorporation date

22/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 The Coppers, Neatrice Webb Drive, Holmbury St Ma, Holmbury St. Mary, Dorking RH5 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1999)
dot icon03/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon27/07/2025
Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ Wales to 1 the Coppers, Neatrice Webb Drive, Holmbury St Ma Holmbury St. Mary Dorking RH5 6LQ on 2025-07-27
dot icon27/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/10/2024
Cessation of Peter Daniel Marner as a person with significant control on 2024-10-10
dot icon07/08/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon05/08/2024
Termination of appointment of Jonathan Anthony Teeluck as a director on 2024-07-26
dot icon30/07/2024
Confirmation statement made on 2024-07-22 with updates
dot icon28/07/2024
Termination of appointment of Jonathan Gordon Burwood as a director on 2024-07-26
dot icon23/07/2024
Termination of appointment of Peter Daniel Marner as a director on 2024-07-19
dot icon09/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/08/2023
Confirmation statement made on 2023-07-22 with updates
dot icon02/08/2023
Director's details changed for Mrs Carolyn Joy Wyatt on 2023-07-21
dot icon15/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Secretary's details changed for John Peter Morrissey on 2022-07-22
dot icon01/08/2022
Confirmation statement made on 2022-07-22 with updates
dot icon29/07/2022
Change of details for Mr Peter Daniel Marner as a person with significant control on 2022-07-22
dot icon29/07/2022
Director's details changed for Mrs Carolyn Joy Wyatt on 2022-07-22
dot icon29/07/2022
Director's details changed for Mr Jim Wyatt on 2022-07-29
dot icon29/07/2022
Director's details changed for Mr Peter Daniel Marner on 2022-07-22
dot icon04/07/2022
Resolutions
dot icon27/06/2022
Statement of capital following an allotment of shares on 2022-04-19
dot icon27/06/2022
Statement of capital following an allotment of shares on 2022-04-19
dot icon02/12/2021
Statement of capital following an allotment of shares on 2021-11-22
dot icon17/11/2021
Resolutions
dot icon28/08/2021
Resolutions
dot icon28/08/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon28/08/2021
Resolutions
dot icon18/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Second filing of Confirmation Statement dated 2019-07-22
dot icon13/08/2021
Statement of capital following an allotment of shares on 2019-07-02
dot icon05/08/2021
Confirmation statement made on 2021-07-22 with updates
dot icon23/07/2021
Memorandum and Articles of Association
dot icon23/07/2021
Resolutions
dot icon23/07/2021
Resolutions
dot icon23/07/2021
Resolutions
dot icon30/11/2020
Director's details changed for Mr Jonathan Gordon Burwood on 2020-11-30
dot icon30/11/2020
Registered office address changed from Bletchey Park Science and Innovation Centre Sherwood Drive Bletchley Milton Keynes MK3 6EB to Capital Building Tyndall Street Cardiff CF10 4AZ on 2020-11-30
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon06/11/2019
Termination of appointment of Mark David Best as a director on 2019-11-05
dot icon16/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon15/08/2018
Statement of capital following an allotment of shares on 2017-10-20
dot icon02/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon21/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/06/2018
Purchase of own shares.
dot icon27/09/2017
Memorandum and Articles of Association
dot icon27/09/2017
Resolutions
dot icon27/09/2017
Resolutions
dot icon02/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon30/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/05/2017
Director's details changed for Mr Jon Burwood on 2017-04-10
dot icon08/05/2017
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon08/05/2017
Director's details changed for Mr John Burwood on 2017-04-10
dot icon04/05/2017
Appointment of Mr John Burwood as a director on 2017-04-10
dot icon24/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon15/06/2016
Statement of capital following an allotment of shares on 2014-01-31
dot icon19/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon31/07/2015
Secretary's details changed for John Peter Morrissey on 2015-03-01
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/05/2015
Registered office address changed from , 4B Caroline Road, Llandudno, Conwy, LL30 2TY to Bletchey Park Science and Innovation Centre Sherwood Drive Bletchley Milton Keynes MK3 6EB on 2015-05-14
dot icon12/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon12/08/2014
Secretary's details changed for John Peter Morrissey on 2014-01-01
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon12/12/2013
Resolutions
dot icon15/11/2013
Appointment of Mr Jonathan Anthony Teeluck as a director
dot icon19/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/11/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-09-16
dot icon08/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/04/2011
Appointment of Mr Mark David Best as a director
dot icon19/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon19/08/2010
Director's details changed for Jim Wyatt on 2010-06-01
dot icon19/08/2010
Director's details changed for Carolyn Joy Wyatt on 2010-06-01
dot icon19/08/2010
Director's details changed for Mr Peter Daniel Marner on 2010-06-01
dot icon16/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/03/2010
Appointment of Mr Peter Daniel Marner as a director
dot icon04/08/2009
Return made up to 22/07/09; full list of members
dot icon04/08/2009
Appointment terminated director paula watson
dot icon05/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/08/2008
Return made up to 22/07/08; full list of members
dot icon20/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon08/10/2007
S-div 03/09/07
dot icon08/10/2007
Nc inc already adjusted 03/09/07
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon01/08/2007
Return made up to 22/07/07; full list of members
dot icon25/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon15/08/2006
Return made up to 22/07/06; full list of members
dot icon15/08/2006
Director's particulars changed
dot icon15/08/2006
Director's particulars changed
dot icon13/07/2006
Director resigned
dot icon19/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/03/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon24/08/2005
Director's particulars changed
dot icon05/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon04/08/2005
Return made up to 22/07/05; full list of members
dot icon29/12/2004
New secretary appointed
dot icon29/12/2004
Secretary resigned
dot icon29/12/2004
Registered office changed on 29/12/04 from: c/o hanson & co, worting house, basingstoke, hampshire RG23 8PY
dot icon11/10/2004
Return made up to 22/07/04; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon27/10/2003
Total exemption small company accounts made up to 2002-09-30
dot icon02/09/2003
Return made up to 22/07/03; full list of members
dot icon30/08/2002
Return made up to 22/07/02; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/08/2001
Return made up to 22/07/01; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2000-09-30
dot icon05/09/2000
Return made up to 22/07/00; full list of members
dot icon25/08/2000
Accounting reference date extended from 31/07/00 to 30/09/00
dot icon11/08/1999
New secretary appointed
dot icon11/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon11/08/1999
Director resigned
dot icon11/08/1999
Secretary resigned
dot icon22/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

37
2023
change arrow icon-72.18 % *

* during past year

Cash in Bank

£345,472.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
442.16K
-
0.00
426.02K
-
2022
27
570.16K
-
0.00
1.24M
-
2023
37
477.16K
-
0.00
345.47K
-
2023
37
477.16K
-
0.00
345.47K
-

Employees

2023

Employees

37 Ascended37 % *

Net Assets(GBP)

477.16K £Descended-16.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

345.47K £Descended-72.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanson, Timothy John
Secretary
21/07/1999 - 07/12/2004
1
Wyatt, Jim
Director
21/02/2006 - Present
-
Morrissey, John Peter
Secretary
12/12/2004 - Present
1
Mr Jonathan Anthony Teeluck
Director
01/11/2013 - 26/07/2024
8
Mr Jonathan Gordon Burwood
Director
10/04/2017 - 26/07/2024
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIO TRADING LIMITED

BIO TRADING LIMITED is an(a) Active company incorporated on 22/07/1999 with the registered office located at 1 The Coppers, Neatrice Webb Drive, Holmbury St Ma, Holmbury St. Mary, Dorking RH5 6LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of BIO TRADING LIMITED?

toggle

BIO TRADING LIMITED is currently Active. It was registered on 22/07/1999 .

Where is BIO TRADING LIMITED located?

toggle

BIO TRADING LIMITED is registered at 1 The Coppers, Neatrice Webb Drive, Holmbury St Ma, Holmbury St. Mary, Dorking RH5 6LQ.

What does BIO TRADING LIMITED do?

toggle

BIO TRADING LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does BIO TRADING LIMITED have?

toggle

BIO TRADING LIMITED had 37 employees in 2023.

What is the latest filing for BIO TRADING LIMITED?

toggle

The latest filing was on 03/02/2026: Total exemption full accounts made up to 2025-09-30.