About

Registered Number: 04590414
Date of Incorporation: 14/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Starpol Technology Centre North Road, Marchwood Industrial Park, Marchwood, Southampton, SO40 4BL

 

Having been setup in 2002, Biome Bioplastics Ltd has its registered office in Marchwood, it has a status of "Active". The business has 3 directors listed. We don't currently know the number of employees at Biome Bioplastics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATONS DIRECTORS LIMITED 14 November 2002 10 December 2002 1
WHITCHURCH, Graham John 16 December 2002 30 January 2007 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Robert 24 January 2003 31 July 2003 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 27 September 2017
MR04 - N/A 06 April 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 08 September 2014
AP01 - Appointment of director 10 July 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 16 November 2011
AP01 - Appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
AP01 - Appointment of director 01 November 2011
MG01 - Particulars of a mortgage or charge 12 May 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 14 July 2010
CH03 - Change of particulars for secretary 22 February 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CERTNM - Change of name certificate 24 December 2009
CONNOT - N/A 24 December 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 29 April 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
363a - Annual Return 19 January 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
225 - Change of Accounting Reference Date 06 December 2006
287 - Change in situation or address of Registered Office 29 November 2006
AA - Annual Accounts 12 June 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 02 December 2005
353 - Register of members 02 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 September 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 03 September 2004
363a - Annual Return 19 January 2004
225 - Change of Accounting Reference Date 14 January 2004
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
CERTNM - Change of name certificate 02 May 2003
225 - Change of Accounting Reference Date 19 March 2003
287 - Change in situation or address of Registered Office 01 March 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.