Company NameBiomin UK Limited
DirectorAndreas Titus Jozef Gerardus Van Lankveld
Company StatusActive
Company Number08464804
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Andreas Titus Jozef Gerardus Van Lankveld
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2017(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressZandhoek 4 5427pj
Boekel
Netherlands
Secretary NameMr Hannes Maska
StatusCurrent
Appointed01 August 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMr Denis Laurent Giraudoux
Date of BirthMay 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMr Neil Spreckley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(5 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameMr Stefan Enslin
StatusResigned
Appointed17 September 2013(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2017)
RoleCompany Director
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ

Contact

Websitewww.biomin.net

Location

Registered AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50k at £1Biomin Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,856
Cash£50,448
Current Liabilities£417,493

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Filing History

8 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
29 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
6 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
24 January 2018Termination of appointment of Stefan Enslin as a secretary on 1 August 2017 (1 page)
24 January 2018Appointment of Mr Hannes Maska as a secretary on 1 August 2017 (2 pages)
24 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
11 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 February 2017Termination of appointment of Denis Laurent Giraudoux as a director on 1 January 2017 (1 page)
2 February 2017Termination of appointment of Denis Laurent Giraudoux as a director on 1 January 2017 (1 page)
4 January 2017Appointment of Mr Andreas Titus Jozef Gerardus Van Lankveld as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr Andreas Titus Jozef Gerardus Van Lankveld as a director on 1 January 2017 (2 pages)
29 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000
(5 pages)
29 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000
(5 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
(5 pages)
26 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 May 2014Director's details changed for Mr Neil Spreckley on 26 March 2014 (2 pages)
15 May 2014Director's details changed for Mr Denis Laurent Giraudoux on 26 March 2014 (2 pages)
15 May 2014Director's details changed for Mr Neil Spreckley on 26 March 2014 (2 pages)
15 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
(4 pages)
15 May 2014Director's details changed for Mr Denis Laurent Giraudoux on 26 March 2014 (2 pages)
15 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
16 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
3 December 2013Appointment of Mr Stefan Enslin as a secretary (1 page)
3 December 2013Appointment of Mr Stefan Enslin as a secretary (1 page)
2 December 2013Appointment of Mr Neil Spreckley as a director (2 pages)
2 December 2013Appointment of Mr Neil Spreckley as a director (2 pages)
25 November 2013Registered office address changed from C/O Romer Uk Limited Block 5 the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England on 25 November 2013 (1 page)
25 November 2013Registered office address changed from C/O Romer Uk Limited Block 5 the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England on 25 November 2013 (1 page)
28 October 2013Registered office address changed from Biomin Uk Limited Block 5 the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England on 28 October 2013 (1 page)
28 October 2013Registered office address changed from Biomin Uk Limited Block 5 the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England on 28 October 2013 (1 page)
30 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 50,000
(3 pages)
30 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 50,000
(3 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)