BIOFLOW DIRECT LIMITED

Register to unlock more data on OkredoRegister

BIOFLOW DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04443360

Incorporation date

21/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eden House Forge Lane, Moorlands Trading Estate, Saltash PL12 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2002)
dot icon20/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon27/06/2025
Termination of appointment of John Edward Story as a director on 2025-06-27
dot icon19/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon17/01/2024
Change of details for Scram Group Limited as a person with significant control on 2024-01-11
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon05/01/2024
Director's details changed for Mr David Carr Mathewson on 2024-01-05
dot icon05/01/2024
Director's details changed for Mr John Edward Story on 2024-01-05
dot icon15/12/2023
Registered office address changed from C/O 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX England to Eden House Forge Lane Moorlands Trading Estate Saltash PL12 6LX on 2023-12-15
dot icon11/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/01/2021
Confirmation statement made on 2021-01-16 with updates
dot icon26/01/2021
Notification of Scram Group Limited as a person with significant control on 2020-09-10
dot icon26/01/2021
Cessation of John Edward Story as a person with significant control on 2020-09-10
dot icon26/01/2021
Cessation of Richard Corsie as a person with significant control on 2020-09-10
dot icon29/09/2020
Resolutions
dot icon06/07/2020
Resolutions
dot icon06/07/2020
Cancellation of shares. Statement of capital on 2020-06-26
dot icon08/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon05/06/2019
Resolutions
dot icon23/05/2019
Statement of capital following an allotment of shares on 2019-04-15
dot icon23/05/2019
Resolutions
dot icon15/05/2019
Registered office address changed from Unit 18 75 Sisna Park Road Estover Plymouth Devon PL6 7AE England to C/O 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX on 2019-05-15
dot icon08/05/2019
Consolidation of shares on 2019-04-01
dot icon10/04/2019
Change of share class name or designation
dot icon17/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon21/02/2018
Change of details for Mr Richard Corsie as a person with significant control on 2018-02-21
dot icon21/02/2018
Notification of John Edward Story as a person with significant control on 2017-04-12
dot icon21/02/2018
Cessation of Paul Anthony Scott Markland as a person with significant control on 2017-04-12
dot icon18/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon25/10/2017
Appointment of Mr Samuel John Russell as a director on 2017-10-25
dot icon17/10/2017
Director's details changed for Mr John Edward Story on 2017-10-16
dot icon16/10/2017
Director's details changed for Mr David Carr Mathewson on 2017-10-16
dot icon25/08/2017
Previous accounting period shortened from 2017-12-31 to 2017-06-30
dot icon25/08/2017
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to Unit 18 75 Sisna Park Road Estover Plymouth Devon PL6 7AE on 2017-08-25
dot icon15/06/2017
Cancellation of shares. Statement of capital on 2017-04-12
dot icon15/06/2017
Purchase of own shares.
dot icon22/05/2017
Statement of capital following an allotment of shares on 2017-04-12
dot icon03/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Appointment of Mr John Edward Story as a director on 2017-04-12
dot icon02/05/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon26/04/2017
Resolutions
dot icon25/04/2017
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon25/04/2017
Termination of appointment of Paul Anthony Scott Markland as a director on 2017-04-13
dot icon28/02/2017
Cancellation of shares. Statement of capital on 2017-02-01
dot icon28/02/2017
Purchase of own shares.
dot icon19/01/2017
Director's details changed for Captain Paul Anthony Scott Markland on 2017-01-18
dot icon19/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon18/01/2017
Director's details changed for Mr Richard Corsie on 2017-01-18
dot icon06/01/2017
Resolutions
dot icon04/01/2017
Change of share class name or designation
dot icon22/11/2016
Appointment of Mr David Carr Mathewson as a director on 2016-11-22
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon22/10/2015
Resolutions
dot icon05/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Satisfaction of charge 1 in full
dot icon15/01/2014
Change of share class name or designation
dot icon25/07/2013
Current accounting period shortened from 2014-05-31 to 2013-12-31
dot icon23/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon12/07/2013
Satisfaction of charge 4 in full
dot icon12/07/2013
Satisfaction of charge 2 in full
dot icon12/07/2013
Satisfaction of charge 5 in full
dot icon03/07/2013
Satisfaction of charge 3 in full
dot icon16/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon15/05/2013
Registered office address changed from Fitzroy House Western Wood Way Langage Business Park, Plympton Plymouth PL7 5BG England on 2013-05-15
dot icon15/08/2012
Total exemption full accounts made up to 2012-05-31
dot icon20/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/06/2011
Certificate of change of name
dot icon28/06/2011
Change of name notice
dot icon21/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon23/11/2010
Full accounts made up to 2010-05-31
dot icon09/08/2010
Appointment of Mr Richard Corsie as a secretary
dot icon09/08/2010
Termination of appointment of Cynthia Cane as a secretary
dot icon09/08/2010
Registered office address changed from Kingsmill Road Tamar View Industrial Estate Saltash Cornwall PL12 6LD on 2010-08-09
dot icon09/08/2010
Appointment of Mr Richard Corsie as a director
dot icon09/08/2010
Termination of appointment of Myra Markland as a director
dot icon22/06/2010
Termination of appointment of Viti Limited as a secretary
dot icon16/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon16/06/2010
Appointment of Miss Cynthia Cane as a secretary
dot icon16/06/2010
Secretary's details changed for Viti Limited on 2010-05-21
dot icon06/05/2010
Certificate of re-registration from Public Limited Company to Private
dot icon06/05/2010
Re-registration of Memorandum and Articles
dot icon06/05/2010
Resolutions
dot icon06/05/2010
Re-registration from a public company to a private limited company
dot icon03/12/2009
Full accounts made up to 2009-05-31
dot icon29/05/2009
Return made up to 21/05/09; full list of members
dot icon18/12/2008
Full accounts made up to 2008-05-31
dot icon02/06/2008
Return made up to 21/05/08; full list of members
dot icon12/12/2007
Full accounts made up to 2007-05-31
dot icon21/09/2007
Director resigned
dot icon21/09/2007
Director resigned
dot icon28/08/2007
Secretary resigned
dot icon21/08/2007
New secretary appointed
dot icon15/06/2007
Return made up to 21/05/07; full list of members
dot icon17/05/2007
Particulars of contract relating to shares
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Nc inc already adjusted 17/04/07
dot icon17/05/2007
Ad 17/04/07--------- £ si 50000@1=50000 £ ic 500001/550001
dot icon17/05/2007
Resolutions
dot icon03/05/2007
Director resigned
dot icon28/02/2007
Particulars of contract relating to shares
dot icon28/02/2007
Ad 19/01/07--------- £ si [email protected] £ ic 500001/500001
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon22/02/2007
£ nc 502000/501002 19/01/07
dot icon04/01/2007
Full accounts made up to 2006-05-31
dot icon10/10/2006
New director appointed
dot icon29/09/2006
Memorandum and Articles of Association
dot icon19/06/2006
New director appointed
dot icon08/06/2006
Return made up to 21/05/06; full list of members
dot icon16/01/2006
Director resigned
dot icon28/12/2005
Full accounts made up to 2005-05-31
dot icon02/09/2005
Particulars of contract relating to shares
dot icon26/05/2005
Return made up to 21/05/05; full list of members
dot icon24/12/2004
Full accounts made up to 2004-05-31
dot icon07/12/2004
Nc inc already adjusted 28/10/04
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon24/11/2004
Ad 28/10/04--------- £ si [email protected] £ ic 500001/500001
dot icon09/08/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Return made up to 21/05/04; full list of members
dot icon28/04/2004
Director resigned
dot icon15/12/2003
Full accounts made up to 2003-05-31
dot icon25/06/2003
New director appointed
dot icon23/06/2003
Director resigned
dot icon19/06/2003
Return made up to 21/05/03; full list of members
dot icon19/06/2003
Director resigned
dot icon29/11/2002
Accounting reference date shortened from 30/09/03 to 31/05/03
dot icon05/11/2002
Certificate of re-registration from Private to Public Limited Company
dot icon05/11/2002
Auditor's statement
dot icon05/11/2002
Auditor's report
dot icon05/11/2002
Balance Sheet
dot icon05/11/2002
Re-registration of Memorandum and Articles
dot icon05/11/2002
Declaration on reregistration from private to PLC
dot icon05/11/2002
Application for reregistration from private to PLC
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Secretary resigned
dot icon05/11/2002
New secretary appointed
dot icon07/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Particulars of mortgage/charge
dot icon18/07/2002
Secretary resigned
dot icon14/07/2002
Secretary resigned
dot icon04/07/2002
Resolutions
dot icon01/07/2002
Particulars of mortgage/charge
dot icon29/06/2002
New secretary appointed
dot icon29/06/2002
New director appointed
dot icon29/06/2002
New director appointed
dot icon29/06/2002
Accounting reference date extended from 31/05/03 to 30/09/03
dot icon21/06/2002
Certificate of change of name
dot icon21/06/2002
Secretary resigned
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
Registered office changed on 21/06/02 from: plumley bovey tracey newton abbot devon TQ13 9NH
dot icon21/06/2002
Ad 14/06/02--------- £ si 500000@1=500000 £ ic 1/500001
dot icon21/06/2002
Nc inc already adjusted 14/06/02
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon14/06/2002
New secretary appointed
dot icon14/06/2002
New director appointed
dot icon07/06/2002
Director resigned
dot icon31/05/2002
Registered office changed on 31/05/02 from: 280 grays inn road london WC1X 8EB
dot icon21/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/01/2027
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)
2023
9
767.40K
-
0.00
-
-
2023
9
767.40K
-
0.00
-
-

Employees

2023

Employees

9 Ascended- *

Net Assets(GBP)

767.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broderick, Nigel
Director
14/06/2002 - 13/06/2003
3
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
21/05/2002 - 21/05/2002
1308
Mathewson, David Carr
Director
22/11/2016 - Present
21
Gale, Stuart Lockland
Director
18/06/2002 - 05/01/2006
6
Barry, James
Director
01/08/2004 - 26/04/2007
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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BIOFLOW DIRECT LIMITED

BIOFLOW DIRECT LIMITED is an(a) Active company incorporated on 21/05/2002 with the registered office located at Eden House Forge Lane, Moorlands Trading Estate, Saltash PL12 6LX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOFLOW DIRECT LIMITED?

toggle

BIOFLOW DIRECT LIMITED is currently Active. It was registered on 21/05/2002 .

Where is BIOFLOW DIRECT LIMITED located?

toggle

BIOFLOW DIRECT LIMITED is registered at Eden House Forge Lane, Moorlands Trading Estate, Saltash PL12 6LX.

What does BIOFLOW DIRECT LIMITED do?

toggle

BIOFLOW DIRECT LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BIOFLOW DIRECT LIMITED have?

toggle

BIOFLOW DIRECT LIMITED had 9 employees in 2023.

What is the latest filing for BIOFLOW DIRECT LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-06-30.