BIOMAR LIMITED

Register to unlock more data on OkredoRegister

BIOMAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC119586

Incorporation date

16/08/1989

Size

Full

Contacts

Registered address

Registered address

North Shore Road, Grangemouth Docks, Grangemouth FK3 8ULCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1989)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon06/08/2024
Full accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon19/12/2022
Full accounts made up to 2021-12-31
dot icon13/12/2022
Appointment of Mr Robert Wilson as a director on 2022-12-12
dot icon30/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon10/12/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon15/01/2019
Termination of appointment of Jan Sverre Rosstad as a director on 2019-01-15
dot icon20/11/2018
Full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon12/10/2017
Full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon22/05/2017
Appointment of Mr Claus Eskildsen as a director on 2017-05-22
dot icon22/05/2017
Termination of appointment of Mogens Stentebjerg as a director on 2017-05-22
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon04/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon23/11/2015
Termination of appointment of Guy Whitmore Mace as a director on 2015-11-15
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon17/08/2015
Appointment of Mr Patrick James Campbell as a director on 2015-07-01
dot icon17/08/2015
Director's details changed for Ian Sverre Rosstad on 2015-08-17
dot icon17/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon15/06/2015
Appointment of Mr Robert Wilson as a secretary on 2015-06-12
dot icon12/06/2015
Termination of appointment of Michael David Newstead as a secretary on 2015-06-12
dot icon23/03/2015
Appointment of Mr Carlos Armando Diaz Verdugo as a director on 2015-01-01
dot icon23/03/2015
Termination of appointment of Torben Svejgard as a director on 2015-01-01
dot icon19/11/2014
Miscellaneous
dot icon26/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon29/08/2013
Secretary's details changed for Michael David Newstead on 2013-04-26
dot icon04/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-08-16
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon27/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon26/01/2011
Auditor's resignation
dot icon08/10/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon08/10/2010
Director's details changed for Torben Svejgard on 2010-08-16
dot icon08/10/2010
Director's details changed for Mogens Stentebjerg on 2010-08-16
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon02/11/2009
Appointment of Ian Sverre Rosstad as a director
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon11/09/2009
Return made up to 16/08/09; full list of members
dot icon11/09/2009
Director's change of particulars / guy mace / 01/07/2009
dot icon02/09/2009
Appointment terminated director niels alsted
dot icon09/02/2009
Appointment terminated director nils brunborg
dot icon07/01/2009
Director appointed torben svejgard
dot icon24/11/2008
Particulars of contract relating to shares
dot icon24/11/2008
Capitals not rolled up
dot icon24/11/2008
Nc inc already adjusted 21/11/07
dot icon24/11/2008
Resolutions
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon17/09/2008
Return made up to 16/08/08; full list of members
dot icon02/11/2007
Return made up to 16/08/07; full list of members
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
Return made up to 16/08/06; full list of members
dot icon16/12/2005
New director appointed
dot icon16/12/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon14/10/2005
Full accounts made up to 2004-12-31
dot icon23/09/2005
Return made up to 16/08/05; full list of members; amend
dot icon21/09/2005
Ad 20/12/04--------- £ si 8000000@1=8000000
dot icon17/08/2005
Return made up to 16/08/05; full list of members
dot icon17/08/2005
£ nc 7600000/15600000 20/12/04
dot icon27/04/2005
New director appointed
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon03/09/2004
Return made up to 16/08/04; full list of members
dot icon23/02/2004
Full accounts made up to 2002-12-31
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon14/09/2003
Return made up to 16/08/03; full list of members
dot icon09/09/2002
Full accounts made up to 2001-12-31
dot icon09/09/2002
Return made up to 16/08/02; full list of members
dot icon09/09/2002
Ad 15/12/97--------- £ si 3000000@1
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon25/09/2001
Return made up to 16/08/01; full list of members
dot icon13/11/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
New director appointed
dot icon02/10/2000
Return made up to 16/08/00; full list of members
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon24/08/1999
Return made up to 16/08/99; no change of members
dot icon21/10/1998
Return made up to 16/08/98; full list of members
dot icon21/10/1998
Ad 15/12/97--------- £ si 3000000@1=3000000 £ ic 4600000/7600000
dot icon21/10/1998
Ad 25/08/95--------- £ si 4757000@1
dot icon21/10/1998
Nc inc already adjusted 15/12/97
dot icon21/10/1998
Resolutions
dot icon21/10/1998
Resolutions
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon30/10/1997
Return made up to 16/08/97; no change of members
dot icon24/09/1996
Return made up to 16/08/96; full list of members
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon17/01/1996
Full accounts made up to 1994-12-31
dot icon28/09/1995
Registered office changed on 28/09/95 from: 2 blythswood square glasgow G2 4AD
dot icon04/09/1995
Resolutions
dot icon04/09/1995
Resolutions
dot icon17/08/1995
Return made up to 16/08/95; no change of members
dot icon17/05/1995
Secretary resigned;new secretary appointed
dot icon30/03/1995
Director resigned;new director appointed
dot icon30/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Return made up to 16/08/94; full list of members
dot icon04/08/1994
Full accounts made up to 1993-12-31
dot icon13/07/1994
Certificate of change of name
dot icon13/05/1994
Resolutions
dot icon13/05/1994
Resolutions
dot icon13/05/1994
Resolutions
dot icon13/05/1994
Secretary resigned;new secretary appointed
dot icon24/12/1993
Director's particulars changed
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon03/09/1993
Return made up to 16/08/93; full list of members
dot icon22/03/1993
Ad 23/12/92--------- £ si 24000@1=24000 £ ic 1000/25000
dot icon22/03/1993
Director resigned;new director appointed
dot icon22/03/1993
New director appointed
dot icon22/03/1993
Nc inc already adjusted 22/12/92
dot icon22/03/1993
Resolutions
dot icon22/03/1993
Resolutions
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon21/09/1992
Return made up to 16/08/92; no change of members
dot icon03/12/1991
Full accounts made up to 1990-12-31
dot icon27/11/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon26/09/1991
Return made up to 16/08/91; full list of members
dot icon26/09/1991
Registered office changed on 26/09/91
dot icon25/09/1991
New director appointed
dot icon27/08/1991
Ad 05/07/91--------- £ si 998@1=998 £ ic 2/1000
dot icon28/07/1991
Director resigned
dot icon22/07/1991
New secretary appointed
dot icon02/05/1991
Certificate of change of name
dot icon18/07/1990
Registered office changed on 18/07/90 from: 24 great king street edinburgh EH3 6QN
dot icon21/06/1990
Director resigned;new director appointed
dot icon21/06/1990
Secretary resigned
dot icon16/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alsted, Niels
Director
14/12/2000 - 01/07/2009
-
Bundgaard, Ivan
Director
21/12/1992 - 10/05/1996
-
Pedersen, Arne
Director
15/01/1990 - 21/12/1992
-
Brunborg, Nils Agnur
Director
24/11/2005 - 31/10/2008
-
Newstead, Michael David
Secretary
11/05/1995 - 12/06/2015
-

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 BIOMAR LIMITED

BIOMAR LIMITED is an(a) Active company incorporated on 16/08/1989 with the registered office located at North Shore Road, Grangemouth Docks, Grangemouth FK3 8UL. There are currently 5 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 BIOMAR LIMITED?

toggle

BIOMAR LIMITED is currently Active. It was registered on 16/08/1989 .

Where is BIOMAR LIMITED located?

toggle

BIOMAR LIMITED is registered at North Shore Road, Grangemouth Docks, Grangemouth FK3 8UL.

What does BIOMAR LIMITED do?

toggle

BIOMAR LIMITED operates in the Manufacture of prepared feeds for farm animals (10.91 - SIC 2007) sector.

What is the latest filing for BIOMAR LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.