BIOME BIOPLASTICS LIMITED

Register to unlock more data on OkredoRegister

BIOME BIOPLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04590414

Incorporation date

14/11/2002

Size

Full

Contacts

Registered address

Registered address

Starpol Technology Centre North Road, Marchwood Industrial Park, Marchwood, Southampton SO40 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2002)
dot icon11/12/2025
Confirmation statement made on 2025-11-14 with updates
dot icon11/12/2025
Change of details for Biome Technologies Plc as a person with significant control on 2025-03-21
dot icon08/04/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon20/12/2024
Registration of charge 045904140004, created on 2024-12-17
dot icon20/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon09/09/2024
Satisfaction of charge 045904140002 in full
dot icon09/09/2024
Satisfaction of charge 045904140003 in full
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Termination of appointment of Robert St John Smith as a director on 2024-05-29
dot icon14/03/2024
Registration of charge 045904140003, created on 2024-03-11
dot icon19/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon11/07/2023
Full accounts made up to 2022-12-31
dot icon03/04/2023
Registration of charge 045904140002, created on 2023-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon08/04/2022
Full accounts made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon06/10/2021
Resolutions
dot icon06/10/2021
Statement of capital following an allotment of shares on 2021-09-10
dot icon12/04/2021
Full accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon09/12/2020
Appointment of Mr Robert Stjohn Smith as a director on 2020-11-30
dot icon10/09/2020
Full accounts made up to 2019-12-31
dot icon01/05/2020
Termination of appointment of Declan Linsay Brown as a director on 2020-05-01
dot icon26/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Satisfaction of charge 1 in full
dot icon22/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon24/05/2016
Full accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon21/05/2015
Full accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Appointment of Mr Declan Linsay Brown as a director
dot icon02/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon11/12/2012
Termination of appointment of Declan Brown as a director
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon01/11/2011
Appointment of Mr Declan Linsay Brown as a director
dot icon01/11/2011
Termination of appointment of Sue Bygrave as a director
dot icon01/11/2011
Appointment of Mr Declan Linsay Brown as a director
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon22/02/2010
Secretary's details changed for Miss Donna Simpson on 2010-02-21
dot icon07/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon07/01/2010
Director's details changed for Miss Sue Bygrave on 2010-01-04
dot icon24/12/2009
Certificate of change of name
dot icon24/12/2009
Change of name notice
dot icon13/10/2009
Director's details changed for Paul Robert Mines on 2009-10-12
dot icon29/04/2009
Full accounts made up to 2008-12-31
dot icon06/01/2009
Director appointed miss sue bygrave
dot icon05/01/2009
Secretary appointed miss donna simpson
dot icon05/01/2009
Appointment terminated director clive warner
dot icon05/01/2009
Appointment terminated secretary clive warner
dot icon10/12/2008
Return made up to 14/11/08; full list of members
dot icon14/08/2008
Full accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 14/11/07; full list of members
dot icon30/11/2007
New secretary appointed
dot icon30/11/2007
Secretary resigned
dot icon30/11/2007
New director appointed
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Director resigned
dot icon01/02/2007
Director resigned
dot icon29/01/2007
New director appointed
dot icon19/01/2007
Return made up to 14/11/06; full list of members
dot icon06/12/2006
New director appointed
dot icon06/12/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon29/11/2006
Registered office changed on 29/11/06 from: unit 7 fairhills ind estate woodrow way irlam manchester M44 6ZQ
dot icon12/06/2006
Full accounts made up to 2005-10-31
dot icon08/12/2005
Full accounts made up to 2004-10-31
dot icon02/12/2005
Return made up to 14/11/05; full list of members
dot icon02/12/2005
Location of register of members
dot icon09/09/2005
Delivery ext'd 3 mth 31/10/04
dot icon20/12/2004
Return made up to 14/11/04; full list of members
dot icon03/09/2004
Full accounts made up to 2003-10-31
dot icon19/01/2004
Return made up to 14/11/03; full list of members
dot icon14/01/2004
Accounting reference date shortened from 31/03/04 to 31/10/03
dot icon19/09/2003
Director resigned
dot icon19/09/2003
Secretary resigned
dot icon19/09/2003
New secretary appointed
dot icon02/05/2003
Certificate of change of name
dot icon19/03/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon01/03/2003
Registered office changed on 01/03/03 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ
dot icon08/02/2003
Secretary resigned
dot icon04/02/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New secretary appointed
dot icon24/12/2002
Director resigned
dot icon24/12/2002
New director appointed
dot icon14/11/2002
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
14/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mines, Paul Robert
Director
16/04/2007 - Present
11
HS120 LIMITED
Corporate Secretary
14/11/2002 - 24/01/2003
6
Cockburn, Stephen John
Director
10/12/2002 - 31/07/2003
14
Whitchurch, Graham John
Director
16/12/2002 - 30/01/2007
6
Warner, Clive Howard
Director
23/11/2006 - 01/01/2009
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 BIOME BIOPLASTICS LIMITED

BIOME BIOPLASTICS LIMITED is an(a) Active company incorporated on 14/11/2002 with the registered office located at Starpol Technology Centre North Road, Marchwood Industrial Park, Marchwood, Southampton SO40 4BL. 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 BIOME BIOPLASTICS LIMITED?

toggle

BIOME BIOPLASTICS LIMITED is currently Active. It was registered on 14/11/2002 .

Where is BIOME BIOPLASTICS LIMITED located?

toggle

BIOME BIOPLASTICS LIMITED is registered at Starpol Technology Centre North Road, Marchwood Industrial Park, Marchwood, Southampton SO40 4BL.

What does BIOME BIOPLASTICS LIMITED do?

toggle

BIOME BIOPLASTICS LIMITED operates in the Manufacture of plastics in primary forms (20.16 - SIC 2007) sector.

What is the latest filing for BIOME BIOPLASTICS LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-14 with updates.