BIOSYNTH LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

BIOSYNTH LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03888024

Incorporation date

03/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

8&9 Old Station Business Park, Compton, Newbury RG20 6NECopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon19/01/2026
Appointment of Dr Bruce Rajan Rogers as a director on 2026-01-16
dot icon16/01/2026
Termination of appointment of Simon George Nutbrown as a director on 2026-01-16
dot icon16/01/2026
Confirmation statement made on 2025-11-21 with no updates
dot icon19/11/2025
Appointment of Mr Matthew Tower Gunnison as a director on 2025-11-10
dot icon14/11/2025
Termination of appointment of Patrick Meili as a director on 2025-11-10
dot icon12/08/2025
Registered office address changed from 17-19 Belasis Court Belasis Hall Technology Park Billingham Cleveland TS23 4AZ to 8&9 Old Station Business Park Compton Newbury RG20 6NE on 2025-08-12
dot icon17/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Termination of appointment of Jannis Kuepper as a director on 2025-05-14
dot icon19/05/2025
Appointment of Mr Ralf Wehen as a director on 2025-05-15
dot icon26/02/2025
Appointment of Dr Jannis Kuepper as a director on 2025-02-17
dot icon24/02/2025
Appointment of Mr Simon George Nutbrown as a director on 2025-02-17
dot icon24/02/2025
Termination of appointment of Victoria Gibson as a director on 2025-02-17
dot icon04/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon03/01/2024
Confirmation statement made on 2023-11-21 with updates
dot icon06/11/2023
Current accounting period shortened from 2024-01-31 to 2023-12-31
dot icon19/06/2023
Particulars of variation of rights attached to shares
dot icon19/06/2023
Change of share class name or designation
dot icon19/06/2023
Memorandum and Articles of Association
dot icon19/06/2023
Resolutions
dot icon09/06/2023
Certificate of change of name
dot icon01/06/2023
Satisfaction of charge 1 in full
dot icon01/06/2023
Satisfaction of charge 038880240002 in full
dot icon23/05/2023
Notification of Biosynth Holdings Limited as a person with significant control on 2023-05-05
dot icon23/05/2023
Cessation of Emily Jane Humphrys as a person with significant control on 2023-05-05
dot icon23/05/2023
Appointment of Mr. Patrick Meili as a director on 2023-05-05
dot icon23/05/2023
Termination of appointment of Matthew Humphrys as a secretary on 2023-05-05
dot icon23/05/2023
Appointment of Dr Victoria Gibson as a director on 2023-05-05
dot icon23/05/2023
Termination of appointment of Emily Jane Humphrys as a director on 2023-05-05
dot icon28/04/2023
Cancellation of shares. Statement of capital on 2023-04-20
dot icon28/04/2023
Purchase of own shares.
dot icon25/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon30/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/12/2020
Statement of capital following an allotment of shares on 2020-11-19
dot icon07/12/2020
Particulars of variation of rights attached to shares
dot icon07/12/2020
Change of share class name or designation
dot icon07/12/2020
Memorandum and Articles of Association
dot icon07/12/2020
Resolutions
dot icon04/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon23/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon22/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/05/2019
Director's details changed for Mrs Emily Jane Humphrys on 2019-05-02
dot icon02/05/2019
Change of details for Miss Emily Jane Humphrys as a person with significant control on 2019-01-31
dot icon25/02/2019
Cancellation of shares. Statement of capital on 2019-01-31
dot icon25/02/2019
Purchase of own shares.
dot icon12/02/2019
Resolutions
dot icon11/02/2019
Appointment of Mr Matthew Humphrys as a secretary on 2019-01-31
dot icon11/02/2019
Termination of appointment of Alison Jayne White as a secretary on 2019-01-31
dot icon11/02/2019
Termination of appointment of Alison Jayne White as a director on 2019-01-31
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon18/09/2018
Notification of Emily Jane Humphrys as a person with significant control on 2018-08-01
dot icon14/09/2018
Cancellation of shares. Statement of capital on 2018-08-01
dot icon14/09/2018
Withdrawal of a person with significant control statement on 2018-09-14
dot icon14/09/2018
Purchase of own shares.
dot icon24/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/05/2018
Notification of a person with significant control statement
dot icon30/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon30/11/2017
Cessation of Alison Jayne White as a person with significant control on 2017-11-30
dot icon30/11/2017
Cessation of Alison Jayne White as a person with significant control on 2017-11-30
dot icon26/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon23/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon09/11/2016
Director's details changed for Emily Jane Humphrys on 2016-02-19
dot icon04/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/12/2015
Resolutions
dot icon30/11/2015
Statement of capital following an allotment of shares on 2015-11-18
dot icon26/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/01/2014
Registered office address changed from 10 Belasis Court Belasis Hall Technology Park Billingham Cleveland TS23 4AZ on 2014-01-29
dot icon26/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon27/09/2013
Registration of charge 038880240002
dot icon25/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon01/12/2009
Director's details changed for Alison Jayne White on 2009-11-21
dot icon27/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/12/2008
Return made up to 21/11/08; full list of members
dot icon16/06/2008
Resolutions
dot icon19/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/03/2008
Total exemption small company accounts made up to 2007-01-31
dot icon11/12/2007
£ sr 67@1 30/09/07
dot icon29/11/2007
Return made up to 21/11/07; full list of members
dot icon09/08/2007
£ ic 800/733 30/11/06 £ sr 67@1=67
dot icon13/12/2006
Return made up to 21/11/06; no change of members
dot icon04/12/2006
Accounts for a small company made up to 2006-01-31
dot icon21/07/2006
£ ic 999/800 31/05/06 £ sr 199@1=199
dot icon20/06/2006
Resolutions
dot icon12/12/2005
Return made up to 21/11/05; full list of members
dot icon21/11/2005
Accounts for a small company made up to 2005-01-31
dot icon26/11/2004
Return made up to 21/11/04; full list of members
dot icon24/09/2004
Accounts for a small company made up to 2004-01-31
dot icon03/12/2003
Return made up to 21/11/03; full list of members
dot icon11/08/2003
Accounts for a small company made up to 2003-01-31
dot icon27/11/2002
Return made up to 21/11/02; full list of members
dot icon14/07/2002
Accounts for a small company made up to 2002-01-31
dot icon23/11/2001
Return made up to 21/11/01; full list of members
dot icon24/07/2001
Accounts for a small company made up to 2001-01-31
dot icon13/04/2001
Registered office changed on 13/04/01 from: po box 2 belasis avenue billingham cleveland TS23 1YN
dot icon12/12/2000
Return made up to 03/12/00; full list of members
dot icon21/02/2000
Memorandum and Articles of Association
dot icon16/02/2000
Particulars of mortgage/charge
dot icon14/02/2000
Certificate of change of name
dot icon09/02/2000
Ad 01/02/00--------- £ si 997@1=997 £ ic 2/999
dot icon21/01/2000
Accounting reference date extended from 31/12/00 to 31/01/01
dot icon21/01/2000
Registered office changed on 21/01/00 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA
dot icon21/01/2000
Secretary resigned;director resigned
dot icon21/01/2000
Director resigned
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New secretary appointed;new director appointed
dot icon21/01/2000
New director appointed
dot icon03/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

15
2023
change arrow icon+23.77 % *

* during past year

Cash in Bank

£599,735.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
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
14
983.21K
-
0.00
772.69K
-
2022
13
1.16M
-
0.00
484.55K
-
2023
15
1.33M
-
0.00
599.74K
-
2023
15
1.33M
-
0.00
599.74K
-

Employees

2023

Employees

15 Ascended15 % *

Net Assets(GBP)

1.33M £Ascended13.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

599.74K £Ascended23.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, Alison Margaret
Director
02/12/1999 - 13/01/2000
6
White, Alison Jayne
Secretary
13/01/2000 - 30/01/2019
-
Mrs Alison Jayne White
Director
13/01/2000 - 30/01/2019
-
Mrs Emily Jane Humphrys
Director
14/01/2000 - 05/05/2023
-
Humphrys, Matthew
Secretary
31/01/2019 - 05/05/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BIOSYNTH LABORATORIES LIMITED

BIOSYNTH LABORATORIES LIMITED is an(a) Active company incorporated on 03/12/1999 with the registered office located at 8&9 Old Station Business Park, Compton, Newbury RG20 6NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOSYNTH LABORATORIES LIMITED?

toggle

BIOSYNTH LABORATORIES LIMITED is currently Active. It was registered on 03/12/1999 .

Where is BIOSYNTH LABORATORIES LIMITED located?

toggle

BIOSYNTH LABORATORIES LIMITED is registered at 8&9 Old Station Business Park, Compton, Newbury RG20 6NE.

What does BIOSYNTH LABORATORIES LIMITED do?

toggle

BIOSYNTH LABORATORIES LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does BIOSYNTH LABORATORIES LIMITED have?

toggle

BIOSYNTH LABORATORIES LIMITED had 15 employees in 2023.

What is the latest filing for BIOSYNTH LABORATORIES LIMITED?

toggle

The latest filing was on 19/01/2026: Appointment of Dr Bruce Rajan Rogers as a director on 2026-01-16.