Greiner Bio-one Ltd was founded on 27 July 1992 and are based in Brunel Way Stonehouse, Gloucestershire. This business is VAT Registered. We don't currently know the number of employees at the company. The companies directors are listed as Ennett, Noel Christopher, Pearson, Jonathan Frank Richard, Woods, Thomas Milligan, Gore, Derek, Hock, Wolfgang Friedrich, Wood, Nicholas in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENNETT, Noel Christopher | 01 July 1998 | - | 1 |
PEARSON, Jonathan Frank Richard | 01 October 2001 | - | 1 |
WOODS, Thomas Milligan | 01 July 1998 | - | 1 |
GORE, Derek | 27 July 1992 | 31 January 2006 | 1 |
HOCK, Wolfgang Friedrich | 27 July 1992 | 12 April 2006 | 1 |
WOOD, Nicholas | 15 September 1992 | 26 February 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 19 May 2020 | |
CS01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 22 May 2018 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 12 June 2017 | |
CS01 - N/A | 20 July 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 01 April 2015 | |
AR01 - Annual Return | 11 September 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 20 March 2013 | |
AR01 - Annual Return | 12 July 2012 | |
CH01 - Change of particulars for director | 12 July 2012 | |
CH01 - Change of particulars for director | 12 July 2012 | |
CH01 - Change of particulars for director | 12 July 2012 | |
CH03 - Change of particulars for secretary | 12 July 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 03 June 2010 | |
363a - Annual Return | 22 July 2009 | |
AA - Annual Accounts | 04 April 2009 | |
363a - Annual Return | 03 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 09 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2007 | |
AA - Annual Accounts | 04 April 2007 | |
363a - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 22 May 2006 | |
288b - Notice of resignation of directors or secretaries | 05 May 2006 | |
288b - Notice of resignation of directors or secretaries | 24 February 2006 | |
363s - Annual Return | 12 July 2005 | |
AA - Annual Accounts | 14 April 2005 | |
288b - Notice of resignation of directors or secretaries | 19 July 2004 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 21 May 2004 | |
363s - Annual Return | 22 July 2003 | |
AA - Annual Accounts | 10 April 2003 | |
363s - Annual Return | 06 August 2002 | |
395 - Particulars of a mortgage or charge | 12 April 2002 | |
AA - Annual Accounts | 13 February 2002 | |
288a - Notice of appointment of directors or secretaries | 12 October 2001 | |
AA - Annual Accounts | 20 August 2001 | |
363s - Annual Return | 02 August 2001 | |
CERTNM - Change of name certificate | 08 December 2000 | |
AA - Annual Accounts | 03 October 2000 | |
363s - Annual Return | 02 August 2000 | |
AA - Annual Accounts | 01 October 1999 | |
363s - Annual Return | 23 July 1999 | |
RESOLUTIONS - N/A | 27 November 1998 | |
RESOLUTIONS - N/A | 27 November 1998 | |
RESOLUTIONS - N/A | 27 November 1998 | |
363s - Annual Return | 21 July 1998 | |
288a - Notice of appointment of directors or secretaries | 23 June 1998 | |
288a - Notice of appointment of directors or secretaries | 23 June 1998 | |
AA - Annual Accounts | 09 June 1998 | |
225 - Change of Accounting Reference Date | 24 May 1998 | |
288b - Notice of resignation of directors or secretaries | 02 March 1998 | |
288a - Notice of appointment of directors or secretaries | 02 March 1998 | |
363s - Annual Return | 21 July 1997 | |
AA - Annual Accounts | 30 May 1997 | |
AA - Annual Accounts | 11 December 1996 | |
363s - Annual Return | 18 July 1996 | |
AUD - Auditor's letter of resignation | 22 January 1996 | |
MISC - Miscellaneous document | 22 January 1996 | |
287 - Change in situation or address of Registered Office | 25 August 1995 | |
AA - Annual Accounts | 15 August 1995 | |
363s - Annual Return | 19 July 1995 | |
395 - Particulars of a mortgage or charge | 02 March 1995 | |
AA - Annual Accounts | 18 August 1994 | |
363s - Annual Return | 19 July 1994 | |
AA - Annual Accounts | 07 January 1994 | |
CERTNM - Change of name certificate | 08 November 1993 | |
287 - Change in situation or address of Registered Office | 31 October 1993 | |
363s - Annual Return | 26 July 1993 | |
287 - Change in situation or address of Registered Office | 06 October 1992 | |
288 - N/A | 01 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 August 1992 | |
288 - N/A | 17 August 1992 | |
288 - N/A | 17 August 1992 | |
NEWINC - New incorporation documents | 27 July 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 April 2002 | Outstanding |
N/A |
Legal charge | 20 February 1995 | Outstanding |
N/A |