BIONANOVATE LIMITED

Register to unlock more data on OkredoRegister

BIONANOVATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04458356

Incorporation date

11/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 9, The Greenhouse,, Mannings Heath Road, Poole, Dorset BH12 4NQCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2002)
dot icon22/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon16/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/10/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon04/04/2022
Registration of charge 044583560005, created on 2022-03-23
dot icon04/04/2022
Registration of charge 044583560006, created on 2022-03-23
dot icon01/04/2022
Notice of ceasing to act as receiver or manager
dot icon01/04/2022
Notice of ceasing to act as receiver or manager
dot icon25/03/2022
Satisfaction of charge 044583560001 in full
dot icon25/03/2022
Satisfaction of charge 044583560002 in full
dot icon25/03/2022
Satisfaction of charge 044583560003 in full
dot icon25/03/2022
Satisfaction of charge 044583560004 in full
dot icon03/09/2021
Termination of appointment of Robert Fletcher Kenyon as a director on 2021-08-31
dot icon16/08/2021
Appointment of receiver or manager
dot icon16/08/2021
Appointment of receiver or manager
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon31/03/2021
Termination of appointment of Matthew Edward James Booker as a director on 2021-03-31
dot icon30/03/2021
Director's details changed for Mr Matthew Edward James Booker on 2021-03-29
dot icon20/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/09/2020
Appointment of Mr Matthew Edward James Booker as a director on 2020-09-24
dot icon25/09/2020
Appointment of Miss Chloë Elise Booker as a director on 2020-09-24
dot icon24/09/2020
Appointment of Miss Hannah Marie Booker as a director on 2020-09-24
dot icon11/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon13/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon23/09/2017
Appointment of Dr Robert Fletcher Kenyon as a director on 2017-09-22
dot icon04/09/2017
Registration of charge 044583560004, created on 2017-09-01
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon01/11/2016
Registration of charge 044583560003, created on 2016-10-17
dot icon19/10/2016
Registration of charge 044583560002, created on 2016-10-17
dot icon23/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon22/06/2016
Termination of appointment of Andrew Holford as a secretary on 2016-02-29
dot icon22/06/2016
Registered office address changed from Unit 4 K & B Estate Holy Rood Close Creekmoor Poole Dorset BH17 7BP to Studio 9, the Greenhouse, Mannings Heath Road Poole Dorset BH12 4NQ on 2016-06-22
dot icon05/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/12/2015
Registration of charge 044583560001, created on 2015-12-23
dot icon21/07/2015
Memorandum and Articles of Association
dot icon21/07/2015
Resolutions
dot icon21/07/2015
Statement of company's objects
dot icon16/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/10/2013
Appointment of Colonel Peter Turner as a director
dot icon22/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon19/07/2013
Appointment of Mrs Tania Rae Booker as a director
dot icon19/07/2013
Termination of appointment of Timothy Stevens as a director
dot icon19/07/2013
Appointment of Mr David Henry Carey as a director
dot icon24/12/2012
Accounts for a small company made up to 2012-09-30
dot icon11/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon18/05/2012
Certificate of change of name
dot icon18/05/2012
Change of name notice
dot icon04/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/06/2011
Appointment of Mr Timothy Derek Stevens as a director
dot icon13/06/2011
Appointment of Mr Ross John Thornley as a director
dot icon13/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon12/06/2011
Appointment of Mr Andrew Holford as a secretary
dot icon12/06/2011
Termination of appointment of Tania Booker as a secretary
dot icon12/06/2011
Director's details changed for Mr Paul Robin Booker on 2010-06-11
dot icon01/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon25/07/2010
Director's details changed for Mr Paul Robin Booker on 2010-06-11
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon31/07/2009
Return made up to 11/06/09; full list of members
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/07/2008
Return made up to 11/06/08; full list of members
dot icon23/06/2008
Secretary's change of particulars / tania booker / 10/06/2008
dot icon23/06/2008
Director's change of particulars / paul booker / 10/06/2008
dot icon09/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/07/2007
Return made up to 11/06/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/07/2006
Return made up to 11/06/06; full list of members
dot icon07/07/2006
Director's particulars changed
dot icon07/07/2006
Secretary's particulars changed
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/07/2005
Return made up to 11/06/05; full list of members
dot icon08/07/2004
Return made up to 11/06/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/07/2003
Return made up to 11/06/03; full list of members
dot icon17/06/2003
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon30/12/2002
Registered office changed on 30/12/02 from: fleet court newfields stinsford road poole dorset BH17 0NF
dot icon01/07/2002
Ad 14/06/02--------- £ si 599@1=599 £ ic 1/600
dot icon19/06/2002
Director resigned
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New secretary appointed
dot icon19/06/2002
Registered office changed on 19/06/02 from: temple house 20 holywell row london EC2A 4XH
dot icon11/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

2
2022
change arrow icon-71.27 % *

* during past year

Cash in Bank

£5,620.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
103.76K
-
0.00
19.56K
-
2022
2
352.07K
-
0.00
5.62K
-
2022
2
352.07K
-
0.00
5.62K
-

Employees

2022

Employees

2 Descended-60 % *

Net Assets(GBP)

352.07K £Ascended239.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.62K £Descended-71.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey, David Henry
Director
01/10/2012 - Present
6
Turner, Peter
Director
01/10/2012 - Present
2
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
10/06/2002 - 10/06/2002
6456
CHETTLEBURGH'S LIMITED
Nominee Director
10/06/2002 - 10/06/2002
3399
Dr Robert Fletcher Kenyon
Director
21/09/2017 - 30/08/2021
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIONANOVATE LIMITED

BIONANOVATE LIMITED is an(a) Active company incorporated on 11/06/2002 with the registered office located at Studio 9, The Greenhouse,, Mannings Heath Road, Poole, Dorset BH12 4NQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIONANOVATE LIMITED?

toggle

BIONANOVATE LIMITED is currently Active. It was registered on 11/06/2002 .

Where is BIONANOVATE LIMITED located?

toggle

BIONANOVATE LIMITED is registered at Studio 9, The Greenhouse,, Mannings Heath Road, Poole, Dorset BH12 4NQ.

What does BIONANOVATE LIMITED do?

toggle

BIONANOVATE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BIONANOVATE LIMITED have?

toggle

BIONANOVATE LIMITED had 2 employees in 2022.

What is the latest filing for BIONANOVATE LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-09-30.