BIOSCRIPT STIRLING LIMITED

Register to unlock more data on OkredoRegister

BIOSCRIPT STIRLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04354625

Incorporation date

17/01/2002

Size

Full

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 17/01/2002)
dot icon06/02/2026
Change of details for Bioscript Group Limited as a person with significant control on 2017-01-17
dot icon05/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon07/02/2025
Director's details changed for Mr James Maxwell on 2025-02-06
dot icon06/02/2025
Confirmation statement made on 2025-01-23 with updates
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 Dr Gabrielle Alison Silver on 2024-09-24
dot icon01/10/2024
Change of details for Bioscript Group Limited as a person with significant control on 2024-09-24
dot icon30/09/2024
Full 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 icon13/05/2024
Appointment of Mr James Maxwell as a director on 2024-02-15
dot icon10/05/2024
Termination of appointment of Jill Harrison as a director on 2024-04-19
dot icon10/05/2024
Termination of appointment of Andrew John Medley as a director on 2024-04-19
dot icon10/05/2024
Appointment of Dr Gabrielle Alison Silver as a director on 2024-02-15
dot icon07/02/2024
Confirmation statement made on 2024-01-23 with updates
dot icon06/02/2024
Director's details changed for Jill Harrison on 2024-02-06
dot icon06/02/2024
Director's details changed for Mr Andrew John Medley on 2024-02-06
dot icon23/01/2024
Change of details for Bioscript Group Limited as a person with significant control on 2021-10-29
dot icon22/06/2023
Full accounts made up to 2022-09-30
dot icon06/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon06/02/2023
Director's details changed for Jill Harrison on 2023-02-06
dot icon11/07/2022
Full accounts made up to 2021-09-30
dot icon15/03/2022
Confirmation statement made on 2022-01-17 with updates
dot icon29/10/2021
Registered office address changed from The Motorworks Chestergate Macclesfield SK11 6DU England to Ropewalks Newton St Macclesfield SK11 6QJ on 2021-10-29
dot icon22/08/2021
Resolutions
dot icon22/08/2021
Memorandum and Articles of Association
dot icon03/08/2021
Registration of charge 043546250002, created on 2021-07-30
dot icon11/03/2021
Resolutions
dot icon11/03/2021
Memorandum and Articles of Association
dot icon02/03/2021
Confirmation statement made on 2021-01-17 with updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon23/01/2020
Registration of charge 043546250001, created on 2020-01-20
dot icon21/10/2019
Termination of appointment of Neil Anthony Hey as a director on 2019-09-18
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon19/12/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon29/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon19/01/2018
Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH to The Motorworks Chestergate Macclesfield SK11 6DU on 2018-01-19
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon21/05/2015
Director's details changed for Mr Andrew John Medley on 2015-04-17
dot icon27/03/2015
Termination of appointment of Steven James Walker as a director on 2015-02-19
dot icon19/03/2015
Cancellation of shares. Statement of capital on 2015-02-19
dot icon19/03/2015
Purchase of own shares.
dot icon09/03/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon09/03/2015
Director's details changed for Jill Harrison on 2015-01-17
dot icon26/01/2015
Appointment of Jill Harrison as a director on 2013-04-06
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Statement of capital following an allotment of shares on 2013-04-17
dot icon02/07/2013
Sub-division of shares on 2013-04-17
dot icon02/07/2013
Resolutions
dot icon02/07/2013
Resolutions
dot icon02/07/2013
Statement of company's objects
dot icon08/05/2013
Purchase of own shares.
dot icon02/05/2013
Resolutions
dot icon04/03/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon04/03/2013
Director's details changed for Mr Steven James Walker on 2013-01-17
dot icon02/07/2012
Director's details changed for Mr Steven James Walker on 2012-04-26
dot icon29/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE United Kingdom on 2011-06-13
dot icon28/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon28/03/2011
Registered office address changed from Wayman House 141,Wickham Road, Shirley, Croydon, Surrey CR0 8TE United Kingdom on 2011-03-28
dot icon28/03/2011
Registered office address changed from 10 Denmark Street London WC2H 8TD United Kingdom on 2011-03-28
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/03/2010
Statement of capital following an allotment of shares on 2009-09-01
dot icon04/03/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon03/03/2010
Director's details changed for Dr Neil Anthony Hey on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr Andrew Medley on 2010-03-03
dot icon03/03/2010
Director's details changed for Dr Steven James Walker on 2010-03-03
dot icon03/03/2010
Termination of appointment of Peter Goodwin as a director
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/04/2009
Director appointed dr neil anthony hey
dot icon26/03/2009
Return made up to 17/01/09; full list of members
dot icon25/03/2009
Appointment terminated secretary peter goodwin
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/05/2008
Registered office changed on 26/05/2008 from langdale house gadbrook business centre northwich cheshire CW9 7TN
dot icon30/04/2008
Gbp ic 200/133\25/03/08\gbp sr 67@1=67\
dot icon01/04/2008
Appointment terminated director jane stirling
dot icon27/03/2008
Return made up to 17/01/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 17/01/07; full list of members
dot icon22/02/2007
Ad 25/01/07-06/02/07 £ si 130@1=130 £ ic 70/200
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon21/02/2007
New director appointed
dot icon15/02/2007
Certificate of change of name
dot icon10/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/10/2006
£ ic 100/70 22/08/06 £ sr 30@1=30
dot icon13/03/2006
Return made up to 17/01/06; full list of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/03/2005
Ad 01/04/04-15/03/05 £ si 98@1
dot icon17/03/2005
Return made up to 17/01/05; full list of members
dot icon15/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 17/01/04; full list of members
dot icon28/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/01/2003
Return made up to 17/01/03; full list of members
dot icon31/10/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
Director resigned
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
Registered office changed on 05/03/02 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT
dot icon05/02/2002
Certificate of change of name
dot icon17/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

99
2022
change arrow icon-21.37 % *

* during past year

Cash in Bank

£470,581.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
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
91
2.63M
-
0.00
598.44K
-
2022
99
4.34M
-
10.54M
470.58K
-
2022
99
4.34M
-
10.54M
470.58K
-

Employees

2022

Employees

99 Ascended9 % *

Net Assets(GBP)

4.34M £Ascended64.84 % *

Total Assets(GBP)

-

Turnover(GBP)

10.54M £Ascended- *

Cash in Bank(GBP)

470.58K £Descended-21.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Dennis Edwin
Director
14/02/2002 - 25/01/2007
11
Maxwell, James
Director
15/02/2024 - Present
18
HAJCO SECRETARIES LIMITED
Corporate Secretary
17/01/2002 - 14/02/2002
38
HAJCO DIRECTORS LIMITED
Corporate Director
17/01/2002 - 14/02/2002
36
Walker, Steven James
Director
25/01/2007 - 19/02/2015
8

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

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About BIOSCRIPT STIRLING LIMITED

BIOSCRIPT STIRLING LIMITED is an(a) Active company incorporated on 17/01/2002 with the registered office located at Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield SK10 2XR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 99 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOSCRIPT STIRLING LIMITED?

toggle

BIOSCRIPT STIRLING LIMITED is currently Active. It was registered on 17/01/2002 .

Where is BIOSCRIPT STIRLING LIMITED located?

toggle

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

What does BIOSCRIPT STIRLING LIMITED do?

toggle

BIOSCRIPT STIRLING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BIOSCRIPT STIRLING LIMITED have?

toggle

BIOSCRIPT STIRLING LIMITED had 99 employees in 2022.

What is the latest filing for BIOSCRIPT STIRLING LIMITED?

toggle

The latest filing was on 06/02/2026: Change of details for Bioscript Group Limited as a person with significant control on 2017-01-17.