Based in Brunel Way Stonehouse, Gloucestershire, Greiner Bio-one Ltd was established in 1992, it's status in the Companies House registry is set to "Active". The company is registered for VAT in the UK. The organisation has 6 directors listed at Companies House.
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 |