BIOEDEN GROUP LIMITED

Register to unlock more data on OkredoRegister

BIOEDEN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06605947

Incorporation date

29/05/2008

Size

Small

Contacts

Registered address

Registered address

Unit 10, Faraday Building, Nottingham Science & Technology Park, Nottingham, Nottinghamshire NG7 2QPCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2008)
dot icon29/03/2026
Accounts for a small company made up to 2024-12-31
dot icon07/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon01/07/2025
Appointment of Dr Bradley Poulson as a director on 2025-06-30
dot icon01/07/2025
Termination of appointment of Christopher Paul Bond as a director on 2025-06-30
dot icon10/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon02/01/2025
Accounts for a small company made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon10/01/2024
Accounts for a small company made up to 2022-12-31
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon07/01/2023
Accounts for a small company made up to 2021-12-31
dot icon15/12/2022
Appointment of Miss Alison Mary Highet as a secretary on 2022-12-09
dot icon07/11/2022
Termination of appointment of Rory Timothy Dennis as a secretary on 2022-11-07
dot icon08/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon04/01/2022
Accounts for a small company made up to 2020-12-31
dot icon05/07/2021
Appointment of Mr Rory Timothy Dennis as a secretary on 2021-06-29
dot icon05/07/2021
Register(s) moved to registered office address Unit 10, Faraday Building Nottingham Science & Technology Park Nottingham Nottinghamshire NG7 2QP
dot icon05/07/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon13/11/2020
Memorandum and Articles of Association
dot icon13/11/2020
Resolutions
dot icon09/11/2020
Registered office address changed from Beechfield the Terrace Boston Spa Wetherby LS23 6AH United Kingdom to Unit 10, Faraday Building Nottingham Science & Technology Park Nottingham Nottinghamshire NG7 2QP on 2020-11-09
dot icon09/11/2020
Appointment of Mr Christopher Paul Bond as a director on 2020-11-05
dot icon09/11/2020
Termination of appointment of John Conrad Mcdonnell as a director on 2020-11-05
dot icon30/10/2020
Termination of appointment of Susan Margaret Brook as a director on 2020-10-30
dot icon26/10/2020
Statement of capital following an allotment of shares on 2008-12-31
dot icon21/10/2020
Statement of capital following an allotment of shares on 2008-11-07
dot icon21/10/2020
Statement of capital following an allotment of shares on 2008-11-06
dot icon01/10/2020
Appointment of Mrs Susan Margaret Brook as a director on 2020-09-30
dot icon16/09/2020
Second filing of Confirmation Statement dated 2018-05-29
dot icon22/07/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Compulsory strike-off action has been discontinued
dot icon13/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon03/09/2019
Compulsory strike-off action has been discontinued
dot icon02/09/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon02/09/2019
Termination of appointment of Michiel Byrom as a director on 2019-08-31
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon20/11/2018
Micro company accounts made up to 2017-12-31
dot icon09/08/2018
Satisfaction of charge 066059470005 in full
dot icon09/08/2018
Satisfaction of charge 066059470006 in full
dot icon09/08/2018
Satisfaction of charge 066059470004 in full
dot icon09/08/2018
Satisfaction of charge 066059470003 in full
dot icon09/08/2018
Satisfaction of charge 066059470002 in full
dot icon14/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon14/06/2018
Register inspection address has been changed from 8 Grange Road Lytham St. Annes Lancashire FY8 2BN England to Beechfield the Terrace Boston Spa Wetherby LS23 6AH
dot icon04/01/2018
Micro company accounts made up to 2016-12-31
dot icon30/11/2017
Change of details for Maiesta Limited as a person with significant control on 2017-11-07
dot icon06/11/2017
Termination of appointment of Geoffrey Michael Orme as a director on 2017-11-06
dot icon06/11/2017
Termination of appointment of Mark Gordon Delap Hurley as a director on 2017-11-06
dot icon06/11/2017
Appointment of Mr John Mcdonnell as a director on 2017-11-06
dot icon06/11/2017
Registered office address changed from 3M Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3BD to Beechfield the Terrace Boston Spa Wetherby LS23 6AH on 2017-11-06
dot icon03/08/2017
Termination of appointment of Anthony Rudolph Veverka as a director on 2017-07-31
dot icon30/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon19/05/2017
Registration of charge 066059470005, created on 2017-05-17
dot icon19/05/2017
Registration of charge 066059470006, created on 2017-05-17
dot icon10/04/2017
Registration of charge 066059470004, created on 2017-04-05
dot icon30/09/2016
Registration of charge 066059470003, created on 2016-09-28
dot icon13/07/2016
Termination of appointment of Paul Antony Gower as a director on 2016-06-29
dot icon31/05/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon02/04/2016
Register(s) moved to registered inspection location 8 Grange Road Lytham St. Annes Lancashire FY8 2BN
dot icon07/01/2016
Full accounts made up to 2014-12-31
dot icon16/11/2015
Registration of charge 066059470002, created on 2015-11-11
dot icon13/11/2015
Satisfaction of charge 066059470001 in full
dot icon25/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon15/05/2015
Registration of charge 066059470001, created on 2015-05-12
dot icon30/05/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon30/05/2014
Register(s) moved to registered office address
dot icon30/05/2014
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon13/02/2014
Termination of appointment of David Anthony Swift as a director on 2014-02-04
dot icon13/02/2014
Termination of appointment of David Anthony Swift as a secretary on 2014-02-04
dot icon31/12/2013
Auditor's resignation
dot icon18/12/2013
Registered office address changed from 43 Hill End Crescent Hill Top Leeds LS12 3PW England on 2013-12-18
dot icon04/11/2013
Appointment of Mr Geoffrey Michael Orme as a director on 2013-11-04
dot icon04/11/2013
Appointment of Mr Anthony Rudolph Veverka as a director on 2013-11-04
dot icon04/11/2013
Appointment of Mr Paul Antony Gower as a director on 2013-10-17
dot icon04/11/2013
Registered office address changed from Liverpool Science Park Innovation Centre 1 131 Mount Pleasant Liverpool Merseyside L3 5TF United Kingdom on 2013-11-04
dot icon11/10/2013
Termination of appointment of Jeffery Johnson as a director on 2013-09-30
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-07-11
dot icon10/07/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon20/12/2012
Statement of capital following an allotment of shares on 2012-12-11
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon29/06/2012
Register(s) moved to registered inspection location
dot icon29/06/2012
Register inspection address has been changed
dot icon29/06/2012
Director's details changed for David Anthony Swift on 2012-03-18
dot icon29/06/2012
Secretary's details changed for David Anthony Swift on 2012-03-18
dot icon01/12/2011
Termination of appointment of Lorna Green as a director on 2011-11-04
dot icon19/10/2011
Director's details changed for David Anthony Swift on 2008-11-18
dot icon19/10/2011
Secretary's details changed for David Swift on 2008-11-18
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/07/2011
Resolutions
dot icon13/07/2011
Resolutions
dot icon13/07/2011
Resolutions
dot icon04/07/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon17/12/2010
Termination of appointment of David James as a director
dot icon03/12/2010
Statement of capital following an allotment of shares on 2010-11-18
dot icon29/10/2010
Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 2010-10-29
dot icon08/10/2010
Termination of appointment of James Curtis as a director
dot icon08/10/2010
Appointment of Mrs Lorna Green as a director
dot icon13/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/07/2010
Miscellaneous
dot icon23/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon23/06/2010
Director's details changed for Jeffery Johnson on 2010-05-29
dot icon23/06/2010
Director's details changed for Michiel Byrom on 2010-05-29
dot icon22/06/2010
Director's details changed for David Patrick James on 2010-05-29
dot icon02/06/2010
Appointment of Mr Mark Gordon Delap Hurley as a director
dot icon24/12/2009
Termination of appointment of Gordon Wood as a director
dot icon18/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/06/2009
Return made up to 29/05/09; full list of members
dot icon27/05/2009
Statement of affairs
dot icon27/05/2009
Ad 06/11/08\gbp si [email protected]=8500\gbp ic 9000.01/17500.01\
dot icon06/02/2009
Director appointed jeffery johnson
dot icon06/02/2009
Director appointed gordon alexander wood
dot icon06/02/2009
Appointment terminate, director and secretary kevin long logged form
dot icon26/01/2009
Director appointed michiel byrom
dot icon05/01/2009
Ad 23/12/08\gbp si [email protected]=2500\gbp ic 6500.01/9000.01\
dot icon22/12/2008
Resolutions
dot icon22/12/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon19/12/2008
Ad 09/11/08\gbp si [email protected]=1495\gbp ic 5005.01/6500.01\
dot icon19/12/2008
Ad 10/11/08\gbp si [email protected]=1755\gbp ic 3250.01/5005.01\
dot icon19/12/2008
Ad 08/11/08\gbp si [email protected]=3250\gbp ic 0.01/3250.01\
dot icon18/12/2008
Director appointed james william seymour curtis
dot icon18/12/2008
Director and secretary appointed david anthony swift
dot icon17/06/2008
Director appointed david patrick james
dot icon29/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Veverka, Anthony Rudolph
Director
04/11/2013 - 31/07/2017
26
Long, Kevin
Director
29/05/2008 - 06/01/2009
4
Poulson, Bradley, Dr
Director
30/06/2025 - Present
8
Green, Lorna
Director
14/09/2010 - 04/11/2011
8
Curtis, James William Seymour
Director
18/11/2008 - 20/09/2010
18

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 BIOEDEN GROUP LIMITED

BIOEDEN GROUP LIMITED is an(a) Active company incorporated on 29/05/2008 with the registered office located at Unit 10, Faraday Building, Nottingham Science & Technology Park, Nottingham, Nottinghamshire NG7 2QP. 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 BIOEDEN GROUP LIMITED?

toggle

BIOEDEN GROUP LIMITED is currently Active. It was registered on 29/05/2008 .

Where is BIOEDEN GROUP LIMITED located?

toggle

BIOEDEN GROUP LIMITED is registered at Unit 10, Faraday Building, Nottingham Science & Technology Park, Nottingham, Nottinghamshire NG7 2QP.

What does BIOEDEN GROUP LIMITED do?

toggle

BIOEDEN GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIOEDEN GROUP LIMITED?

toggle

The latest filing was on 29/03/2026: Accounts for a small company made up to 2024-12-31.