BIOMASTER LIMITED

Register to unlock more data on OkredoRegister

BIOMASTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04988749

Incorporation date

09/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Darfin House Priestly Court, Staffordshire Technology Park Beaconside, Stafford ST18 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2003)
dot icon04/02/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon03/01/2026
Appointment of Dr Sandrine Marie- Therese Garnier as a director on 2025-12-18
dot icon03/01/2026
Termination of appointment of Ulrika Björk as a director on 2025-12-18
dot icon03/01/2026
Termination of appointment of Daniel Rome as a director on 2025-12-18
dot icon28/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-09 with updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/02/2023
Second filing for the appointment of Mr Niklas Blomstedt as a director
dot icon01/02/2023
Termination of appointment of Nina Forsvall as a director on 2023-01-31
dot icon01/02/2023
Appointment of Mr Niklas Blomstedt as a director on 2023-02-01
dot icon14/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Termination of appointment of Sandrine Marie- Therese Garnier as a director on 2022-06-14
dot icon12/01/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/01/2021
Appointment of Ms Sandrine Marie Therese Garnier as a director on 2021-01-08
dot icon19/01/2021
Appointment of Ms Nina Forsvall as a director on 2021-01-08
dot icon19/01/2021
Appointment of Ms Ulrika Björk as a director on 2021-01-08
dot icon19/01/2021
Appointment of Mr Daniel Rome as a director on 2021-01-08
dot icon19/01/2021
Termination of appointment of Paul Jonathan Morris as a director on 2021-01-08
dot icon19/01/2021
Termination of appointment of Lorraine Morris as a director on 2021-01-08
dot icon19/01/2021
Termination of appointment of Lorraine Morris as a secretary on 2021-01-08
dot icon17/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2019-12-09 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Director's details changed for Mr Paul Jonathan Morris on 2019-03-25
dot icon26/03/2019
Director's details changed for Mrs Lorraine Morris on 2019-03-25
dot icon11/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/06/2010
Certificate of change of name
dot icon25/06/2010
Change of name notice
dot icon11/03/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon22/01/2010
Register inspection address has been changed
dot icon21/01/2010
Director's details changed for Lorraine Morris on 2010-01-18
dot icon21/01/2010
Secretary's details changed for Lorraine Morris on 2010-01-18
dot icon21/01/2010
Director's details changed for Paul Jonathan Morris on 2010-01-18
dot icon24/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 09/12/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from the hollies church street rugeley staffordshire WS15 2AB
dot icon19/12/2007
Return made up to 09/12/07; no change of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/12/2006
Return made up to 09/12/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 09/12/05; full list of members
dot icon26/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon17/12/2004
Return made up to 09/12/04; full list of members
dot icon06/03/2004
New secretary appointed;new director appointed
dot icon06/03/2004
New director appointed
dot icon25/02/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon06/02/2004
Registered office changed on 06/02/04 from: 45 springfield road blackpool lancashire FY1 1PZ
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
Director resigned
dot icon09/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Paul Jonathan
Director
23/01/2004 - 08/01/2021
9
Morris, Lorraine
Director
23/01/2004 - 08/01/2021
5
BRIGHTON SECRETARY LTD
Nominee Secretary
09/12/2003 - 16/12/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
09/12/2003 - 16/12/2003
12606
Garnier, Sandrine Marie- Therese
Director
08/01/2021 - 14/06/2022
3

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 BIOMASTER LIMITED

BIOMASTER LIMITED is an(a) Active company incorporated on 09/12/2003 with the registered office located at Darfin House Priestly Court, Staffordshire Technology Park Beaconside, Stafford ST18 0AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOMASTER LIMITED?

toggle

BIOMASTER LIMITED is currently Active. It was registered on 09/12/2003 .

Where is BIOMASTER LIMITED located?

toggle

BIOMASTER LIMITED is registered at Darfin House Priestly Court, Staffordshire Technology Park Beaconside, Stafford ST18 0AR.

What does BIOMASTER LIMITED do?

toggle

BIOMASTER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BIOMASTER LIMITED have?

toggle

BIOMASTER LIMITED had 3 employees in 2023.

What is the latest filing for BIOMASTER LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2025-12-09 with no updates.