BIOPOLYMER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BIOPOLYMER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04852922

Incorporation date

31/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Rafton Associates Ltd, 8 Woodland Close, Markfield, Leicestershire LE67 9QHCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2003)
dot icon29/04/2026
Micro company accounts made up to 2025-07-31
dot icon11/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon07/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon18/04/2024
Micro company accounts made up to 2023-07-31
dot icon12/08/2023
Change of details for Professor Sandra Elizabeth Hill as a person with significant control on 2023-07-28
dot icon12/08/2023
Cessation of John Richard Mitchell as a person with significant control on 2023-07-28
dot icon12/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon26/04/2023
Micro company accounts made up to 2022-07-31
dot icon07/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon17/05/2022
Micro company accounts made up to 2021-07-31
dot icon08/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-07-31
dot icon18/11/2020
Termination of appointment of John Richard Mitchell as a director on 2020-10-03
dot icon07/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon26/04/2019
Micro company accounts made up to 2018-07-31
dot icon02/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon25/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/08/2015
Registered office address changed from C/O Rafton Associates Llp 8 Woodland Close Markfield Leicestershire LE67 9QH to C/O Rafton Associates Ltd 8 Woodland Close Markfield Leicestershire LE67 9QH on 2015-08-04
dot icon17/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon31/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon29/08/2010
Director's details changed for Sandra Elizabeth Hill on 2010-07-31
dot icon29/08/2010
Director's details changed for John Richard Mitchell on 2010-07-31
dot icon16/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/08/2009
Return made up to 31/07/09; full list of members
dot icon07/07/2009
Registered office changed on 07/07/2009 from godkin & co LIMITED 105 derby road loughborough leicestershire LE11 5AE
dot icon16/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/12/2008
Appointment terminated secretary st peters house (nominees) LIMITED
dot icon04/12/2008
Appointment terminated director imad farhat
dot icon01/09/2008
Return made up to 31/07/08; full list of members
dot icon07/08/2008
Registered office changed on 07/08/2008 from park house friar lane nottingham nottinghamshire NG1 6DN
dot icon11/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon31/08/2007
Return made up to 31/07/07; no change of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon13/11/2006
Return made up to 31/07/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon25/08/2005
Return made up to 31/07/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon01/12/2004
Director resigned
dot icon23/08/2004
Return made up to 31/07/04; full list of members
dot icon19/08/2004
Registered office changed on 19/08/04 from: university park nottingham nottinghamshire NG7 2RD
dot icon19/08/2004
Secretary resigned
dot icon19/08/2004
New secretary appointed
dot icon17/11/2003
Director's particulars changed
dot icon30/10/2003
Ad 16/10/03--------- £ si 750@1=750 £ ic 1/751
dot icon28/10/2003
Registered office changed on 28/10/03 from: 16 churchill way cardiff CF10 2DX
dot icon23/10/2003
Secretary resigned
dot icon23/10/2003
New director appointed
dot icon23/10/2003
Director resigned
dot icon23/10/2003
New secretary appointed;new director appointed
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon20/10/2003
Certificate of change of name
dot icon31/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
154.62K
-
0.00
-
-
2022
4
195.24K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
30/07/2003 - 15/10/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
30/07/2003 - 15/10/2003
15962
Professor John Richard Mitchell
Director
15/10/2003 - 02/10/2020
-
Professor Sandra Elizabeth Hill
Director
16/10/2003 - Present
-
ST PETERS HOUSE (NOMINEES) LIMITED
Corporate Secretary
09/08/2004 - 21/09/2008
11

Persons with Significant Control

3
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 BIOPOLYMER SOLUTIONS LIMITED

BIOPOLYMER SOLUTIONS LIMITED is an(a) Active company incorporated on 31/07/2003 with the registered office located at C/O Rafton Associates Ltd, 8 Woodland Close, Markfield, Leicestershire LE67 9QH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOPOLYMER SOLUTIONS LIMITED?

toggle

BIOPOLYMER SOLUTIONS LIMITED is currently Active. It was registered on 31/07/2003 .

Where is BIOPOLYMER SOLUTIONS LIMITED located?

toggle

BIOPOLYMER SOLUTIONS LIMITED is registered at C/O Rafton Associates Ltd, 8 Woodland Close, Markfield, Leicestershire LE67 9QH.

What does BIOPOLYMER SOLUTIONS LIMITED do?

toggle

BIOPOLYMER SOLUTIONS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BIOPOLYMER SOLUTIONS LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-07-31.