Company Information for BIO-PRODUCTIONS LIMITED
1 BELL LANE, LEWES, EAST SUSSEX, BN7 1JU,
|
Company Registration Number
02886125
Private Limited Company
Active |
Company Name | |
---|---|
BIO-PRODUCTIONS LIMITED | |
Legal Registered Office | |
1 BELL LANE LEWES EAST SUSSEX BN7 1JU Other companies in BN7 | |
Company Number | 02886125 | |
---|---|---|
Company ID Number | 02886125 | |
Date formed | 1994-01-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 12:47:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AVONIA BRIDGE |
||
ANGELA GILL |
||
PHILIP JAMES KARN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE JAMES |
Company Secretary | ||
ANNE JAMES |
Director | ||
MICHAEL PETER JAMES |
Director | ||
DUDLEY MESSENGER |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAPRO LIMITED | Director | 2014-12-19 | CURRENT | 2000-08-21 | Active | |
STAPRO LIMITED | Director | 2014-12-19 | CURRENT | 2000-08-21 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Warehouse Assistant / Forklift Driver | Burgess Hill | *IMMEDIATE START AVAILABLE* We are seeking a permanent Warehouse Assistant to join our busy cleaning chemical manufacturing company, based in Burgess Hill.... | |
Production Assistant | Burgess Hill | *IMMEDIATE START AVAILABLE* We are seeking a permanent Production Assistant to join our busy cleaning chemical manufacturing company, based in Burgess Hill.... | |
Print Room Assistant (Label Printer) | Burgess Hill | *IMMEDIATE START AVAILABLE* We are seeking a permanent Print Room Assistant to join our busy cleaning chemical manufacturing company, based in Burgess Hill.... | |
Production Assistant | Burgess Hill | *IMMEDIATE START AVAILABLE* We are seeking a permanent Production Assistant to join our busy cleaning chemical manufacturing company, based in Burgess Hill. | |
Production Assistant - Manufacturing | Burgess Hill | *IMMEDIATE START AVAILABLE* We are seeking a Production Assistant to join our busy cleaning chemical manufacturing company, based in Burgess Hill. Our | |
Production Assistant | Burgess Hill | *IMMEDIATE START AVAILABLE* We are seeking a permanent Production Assistant to join our busy cleaning chemical manufacturing company, based in Burgess Hill.... | |
Production Assistant - Full Time | Burgess Hill | *\* IMMEDIATE START AVAILABLE \** We are seeking a permanent Production Assistant to join our growing cleaning chemical manufacturing company, based in | |
Production Assistant | Burgess Hill | 28 days per annum (including Bank Holidays). We are seeking a permanent Production Assistant to join our busy cleaning chemical manufacturing company, based in... | |
Production Assistant | Burgess Hill | We are looking for a production assistant to join our busy cleaning chemical manufacturing company. Our priority is to ensure that our customers requirements |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES | |
CH01 | Director's details changed for Ms Avonia Bridge on 2020-04-29 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/19 FROM One Bell Lane Lewes East Sussex BN7 1JU | |
CH01 | Director's details changed for Ms Angela Gill on 2019-07-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS AVONIA BRIDGE / 01/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES KARN / 01/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA GILL / 01/05/2016 | |
CH01 | Director's details changed for Ms Avonia Bridge on 2015-10-06 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028861250005 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES | |
AP01 | DIRECTOR APPOINTED MS AVONIA BRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE JAMES | |
TM02 | Termination of appointment of Anne James on 2014-12-19 | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES KARN | |
AP01 | DIRECTOR APPOINTED MS ANGELA GILL | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 FULL LIST | |
SH02 | 08/08/11 STATEMENT OF CAPITAL GBP 200080 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE JAMES / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER JAMES / 30/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUDLEY MESSENGER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY MESSENGER / 12/05/2009 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY MESSENGER / 28/04/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
RES04 | £ NC 10000/500000 05/11 | |
123 | NC INC ALREADY ADJUSTED 05/11/04 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 05/11/04--------- £ SI 200000@1=200000 £ IC 100/200100 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 23 STAR HILL ROCHESTER KENT ME1 1XF | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIO-PRODUCTIONS LIMITED
BIO-PRODUCTIONS LIMITED owns 1 domain names.
bio-productions.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |