BIOSCRIPT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BIOSCRIPT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13203898

Incorporation date

16/02/2021

Size

Group

Contacts

Registered address

Registered address

Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield SK10 2XRCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2021)
dot icon10/03/2026
Confirmation statement made on 2026-02-16 with updates
dot icon17/07/2025
Purchase of own shares.
dot icon30/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon16/06/2025
Cancellation of shares. Statement of capital on 2025-05-21
dot icon16/06/2025
Purchase of own shares.
dot icon09/06/2025
Resolutions
dot icon04/06/2025
Change of share class name or designation
dot icon03/06/2025
Particulars of variation of rights attached to shares
dot icon21/05/2025
Cancellation of shares. Statement of capital on 2025-05-06
dot icon19/05/2025
Termination of appointment of Philip Gore-Randall as a director on 2025-05-06
dot icon03/03/2025
Director's details changed for Mr James Maxwell on 2025-02-28
dot icon28/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon02/10/2024
Director's details changed for Mr Philip Gore-Randall on 2024-09-24
dot icon01/10/2024
Director's details changed for Mr James Maxwell on 2024-09-24
dot icon01/10/2024
Director's details changed for Jill Harrison on 2024-09-24
dot icon01/10/2024
Director's details changed for Mr Andrew John Medley on 2024-09-24
dot icon01/10/2024
Director's details changed for Dr Gabrielle Alison Silver on 2024-09-24
dot icon27/09/2024
Group of companies' accounts made up to 2023-09-30
dot icon24/09/2024
Registered office address changed from Ropewalks Newton St Macclesfield SK11 6QJ United Kingdom to Suite a, Greenway House Larkwood Way Tytherington Business Park Macclesfield SK10 2XR on 2024-09-24
dot icon18/05/2024
Memorandum and Articles of Association
dot icon18/05/2024
Resolutions
dot icon16/05/2024
Appointment of Mr Philip Gore-Randall as a director on 2024-02-15
dot icon14/05/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon13/05/2024
Appointment of Mr James Maxwell as a director on 2024-02-15
dot icon11/05/2024
Compulsory strike-off action has been discontinued
dot icon10/05/2024
Termination of appointment of Christopher David Brinsmead as a director on 2024-02-15
dot icon10/05/2024
Confirmation statement made on 2024-02-16 with updates
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon03/03/2024
Particulars of variation of rights attached to shares
dot icon03/03/2024
Change of share class name or designation
dot icon03/03/2024
Resolutions
dot icon02/03/2024
Change of share class name or designation
dot icon02/03/2024
Particulars of variation of rights attached to shares
dot icon02/03/2024
Resolutions
dot icon05/09/2023
Termination of appointment of Daniel Chaffer as a director on 2023-07-14
dot icon22/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon21/06/2023
Change of share class name or designation
dot icon21/06/2023
Particulars of variation of rights attached to shares
dot icon21/06/2023
Resolutions
dot icon02/03/2023
Confirmation statement made on 2023-02-16 with updates
dot icon08/11/2022
Appointment of Dr Gabrielle Alison Silver as a director on 2022-09-20
dot icon17/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-11
dot icon11/10/2022
Statement of capital following an allotment of shares on 2022-09-29
dot icon10/10/2022
Memorandum and Articles of Association
dot icon10/10/2022
Resolutions
dot icon11/07/2022
Group of companies' accounts made up to 2021-09-30
dot icon13/05/2022
Statement of capital following an allotment of shares on 2022-05-11
dot icon21/04/2022
Resolutions
dot icon21/04/2022
Memorandum and Articles of Association
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-04-08
dot icon24/03/2022
Confirmation statement made on 2022-02-16 with updates
dot icon03/12/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon02/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-07-30
dot icon29/10/2021
Certificate of change of name
dot icon29/10/2021
Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom to Ropewalks Newton St Macclesfield SK11 6QJ on 2021-10-29
dot icon29/10/2021
Previous accounting period shortened from 2022-02-28 to 2021-09-30
dot icon12/08/2021
Resolutions
dot icon12/08/2021
Memorandum and Articles of Association
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon01/04/2021
Termination of appointment of Trevor Stokes as a director on 2021-03-29
dot icon01/04/2021
Termination of appointment of Dominic Dalli as a director on 2021-03-29
dot icon22/03/2021
Notification of Sovereign Capital Partners Llp as a person with significant control on 2021-02-16
dot icon16/03/2021
Appointment of Mr Daniel Chaffer as a director on 2021-03-02
dot icon16/03/2021
Appointment of Mr Chris David Brinsmead as a director on 2021-03-02
dot icon16/03/2021
Appointment of Jill Harrison as a director on 2021-03-02
dot icon16/03/2021
Appointment of Mr Andrew John Medley as a director on 2021-03-02
dot icon15/03/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon14/03/2021
Change of share class name or designation
dot icon14/03/2021
Memorandum and Articles of Association
dot icon14/03/2021
Resolutions
dot icon16/02/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.81M
-
0.00
-
-
2022
0
7.01M
-
0.00
-
-
2022
0
7.01M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.01M £Ascended149.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalli, Dominic
Director
16/02/2021 - 29/03/2021
8
Maxwell, James
Director
15/02/2024 - Present
18
Brinsmead, Christopher David
Director
02/03/2021 - 15/02/2024
18
Medley, Andrew John
Director
02/03/2021 - Present
18
Chaffer, Daniel
Director
02/03/2021 - 14/07/2023
20

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOSCRIPT HOLDINGS LIMITED

BIOSCRIPT HOLDINGS LIMITED is an(a) Active company incorporated on 16/02/2021 with the registered office located at Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield SK10 2XR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOSCRIPT HOLDINGS LIMITED?

toggle

BIOSCRIPT HOLDINGS LIMITED is currently Active. It was registered on 16/02/2021 .

Where is BIOSCRIPT HOLDINGS LIMITED located?

toggle

BIOSCRIPT HOLDINGS LIMITED is registered at Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield SK10 2XR.

What does BIOSCRIPT HOLDINGS LIMITED do?

toggle

BIOSCRIPT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIOSCRIPT HOLDINGS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-16 with updates.