BIOQUOTE LIMITED

Register to unlock more data on OkredoRegister

BIOQUOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02203945

Incorporation date

09/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Raylor Centre, James Street, York, North Yorkshire YO10 3DWCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1987)
dot icon23/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon22/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon24/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon17/04/2023
Registered office address changed from The Raylor Centre James Street,York North Yorkshire YO10 3DW to The Raylor Centre James Street York North Yorkshire YO10 3DW on 2023-04-17
dot icon31/03/2023
Notification of Paul Colin Samson as a person with significant control on 2023-03-28
dot icon31/03/2023
Cessation of Philip Bell as a person with significant control on 2023-03-28
dot icon31/03/2023
Termination of appointment of Philip Bell as a director on 2023-03-28
dot icon31/03/2023
Appointment of Mr Paul Colin Samson as a director on 2023-03-28
dot icon16/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon29/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2020
Notification of Philip Bell as a person with significant control on 2020-05-11
dot icon14/05/2020
Cessation of Paul Colin Samson as a person with significant control on 2020-05-11
dot icon12/05/2020
Appointment of Mr Philip Bell as a director on 2020-05-11
dot icon12/05/2020
Termination of appointment of Paul Colin Samson as a director on 2020-05-11
dot icon11/05/2020
Appointment of Mr Paul Colin Samson as a director on 2020-05-11
dot icon11/05/2020
Termination of appointment of David Michael Samson as a director on 2020-05-11
dot icon11/05/2020
Notification of Paul Colin Samson as a person with significant control on 2020-05-11
dot icon11/05/2020
Cessation of David Michael Samson as a person with significant control on 2020-05-11
dot icon29/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon12/03/2019
Cessation of Paul Colin Samson as a person with significant control on 2019-02-11
dot icon12/03/2019
Change of details for Mr David Michael Samson as a person with significant control on 2019-02-11
dot icon24/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2017
Notification of David Samson as a person with significant control on 2017-09-21
dot icon21/09/2017
Cessation of Mark Steven Samson as a person with significant control on 2017-09-21
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Termination of appointment of Mark Steven Samson as a director on 2015-01-25
dot icon15/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon10/10/2016
Appointment of Mr David Michael Samson as a director on 2016-10-05
dot icon10/10/2016
Termination of appointment of David Samson as a director on 2016-10-05
dot icon05/10/2016
Appointment of Mr David Samson as a director on 2016-10-05
dot icon05/10/2016
Termination of appointment of Paul Colin Samson as a director on 2016-10-05
dot icon09/05/2016
Unaudited abridged accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon18/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Appointment of Mr Paul Colin Samson as a director
dot icon12/07/2012
Director's details changed for Mr Mark Steven Samson on 2012-07-05
dot icon12/07/2012
Director's details changed for Mr Mark Steven Samson on 2012-07-05
dot icon11/07/2012
Termination of appointment of Paul Samson as a director
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Director's details changed for Mr Mark Steven Samson on 2011-04-21
dot icon26/04/2011
Director's details changed for Mr Paul Colin Samson on 2011-04-21
dot icon26/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mr Paul Colin Samson on 2010-04-15
dot icon15/04/2010
Director's details changed for Mark Steven Samson on 2010-01-01
dot icon15/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/04/2009
Return made up to 15/04/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/04/2008
Return made up to 15/04/08; full list of members
dot icon18/04/2008
Director's change of particulars / paul samson / 18/04/2008
dot icon25/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/04/2007
Return made up to 15/04/07; full list of members
dot icon25/04/2006
Return made up to 15/04/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/05/2005
Return made up to 15/04/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/04/2004
Return made up to 15/04/04; full list of members
dot icon12/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/04/2003
Return made up to 15/04/03; full list of members
dot icon17/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/04/2002
Return made up to 15/04/02; full list of members
dot icon09/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/04/2001
Return made up to 15/04/01; full list of members
dot icon16/02/2001
Accounts for a small company made up to 2000-12-31
dot icon20/04/2000
Return made up to 15/04/00; full list of members
dot icon28/03/2000
Accounts for a small company made up to 1999-12-31
dot icon20/04/1999
Return made up to 15/04/99; full list of members
dot icon05/02/1999
Accounts for a small company made up to 1998-12-31
dot icon14/04/1998
Return made up to 15/04/98; no change of members
dot icon04/02/1998
Accounts for a small company made up to 1997-12-31
dot icon24/01/1998
Particulars of mortgage/charge
dot icon04/11/1997
Particulars of mortgage/charge
dot icon10/04/1997
Return made up to 15/04/97; no change of members
dot icon17/02/1997
Accounts for a small company made up to 1996-12-31
dot icon03/04/1996
Return made up to 15/04/96; full list of members
dot icon22/02/1996
Accounts for a small company made up to 1995-12-31
dot icon12/04/1995
Return made up to 15/04/95; no change of members
dot icon08/02/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Return made up to 15/04/94; no change of members
dot icon21/03/1994
Accounts for a small company made up to 1993-12-31
dot icon06/04/1993
Return made up to 15/04/93; full list of members
dot icon15/03/1993
Full accounts made up to 1992-12-31
dot icon07/05/1992
Accounts for a small company made up to 1991-12-31
dot icon07/05/1992
Director resigned;new director appointed
dot icon07/05/1992
Return made up to 15/04/92; no change of members
dot icon01/05/1992
Director resigned;new director appointed
dot icon20/01/1992
Registered office changed on 20/01/92 from: 3 mount pleasant court mount pleasant ilkley yorks LS29 8TW
dot icon31/05/1991
Accounts for a small company made up to 1990-12-31
dot icon25/04/1991
Return made up to 15/04/91; no change of members
dot icon25/04/1990
Return made up to 16/02/90; full list of members
dot icon26/02/1990
Accounts for a small company made up to 1989-12-31
dot icon22/08/1989
Accounts for a small company made up to 1988-12-31
dot icon22/08/1989
Return made up to 04/08/89; full list of members
dot icon11/08/1989
Resolutions
dot icon19/04/1989
Resolutions
dot icon19/04/1989
Wd 07/04/89 ad 06/04/89--------- £ si 98@1=98 £ ic 2/100
dot icon03/03/1989
New director appointed
dot icon08/07/1988
Secretary resigned;new secretary appointed
dot icon04/07/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon09/12/1987
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
31/12/2024
dot iconNext confirmation date
15/04/2026
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
2
174.10K
-
0.00
22.38K
-
2022
2
173.42K
-
0.00
35.42K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Bell
Director
11/05/2020 - 28/03/2023
-
Mr David Michael Samson
Director
04/10/2016 - 10/05/2020
-
Mr Paul Colin Samson
Director
11/05/2020 - 11/05/2020
-
Mr Paul Colin Samson
Director
01/01/2013 - 05/10/2016
-
Mr Paul Colin Samson
Director
28/03/2023 - Present
-

Persons with Significant Control

7
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 BIOQUOTE LIMITED

BIOQUOTE LIMITED is an(a) Active company incorporated on 09/12/1987 with the registered office located at The Raylor Centre, James Street, York, North Yorkshire YO10 3DW. 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 BIOQUOTE LIMITED?

toggle

BIOQUOTE LIMITED is currently Active. It was registered on 09/12/1987 .

Where is BIOQUOTE LIMITED located?

toggle

BIOQUOTE LIMITED is registered at The Raylor Centre, James Street, York, North Yorkshire YO10 3DW.

What does BIOQUOTE LIMITED do?

toggle

BIOQUOTE LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for BIOQUOTE LIMITED?

toggle

The latest filing was on 23/04/2026: Total exemption full accounts made up to 2025-12-31.