This company is commonly known as Biopotatoes Limited. The company was founded 13 years ago and was given the registration number 07305413. The firm's registered office is in BRADFORD-ON-AVON. You can find them at Cobstone, 17 Winsley Road, Bradford-on-avon, Wiltshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | BIOPOTATOES LIMITED |
---|---|---|
Company Number | : | 07305413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2010 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cobstone, 17 Winsley Road, Bradford-on-avon, Wiltshire, BA15 1QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hole Farm, Hoe Cross, Hambledon, Waterlooville, England, PO7 4RB | Director | 21 October 2019 | Active |
The Grove House, Swanmore Road, Droxford, England, SO32 3PT | Director | 25 February 2014 | Active |
One Glass Wharf, Bristol, BS2 0ZX | Director | 06 July 2010 | Active |
Cobstone, 17 Winsley Road, Bradford-On-Avon, England, BA15 1QS | Director | 08 July 2010 | Active |
Cobstone, 17 Winsley Road, Bradford-On-Avon, England, BA15 1QS | Director | 08 July 2010 | Active |
Mr Nigel Frank Bazeley | ||
Notified on | : | 21 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hole Farm, Hoe Cross, Waterlooville, England, PO7 4RB |
Nature of control | : |
|
Mr John Vladimir Landell Mills | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1936 |
Nationality | : | British |
Address | : | Cobstone, 17 Winsley Road, Bradford-On-Avon, BA15 1QS |
Nature of control | : |
|
Professor Roderick John Scott | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | Cobstone, 17 Winsley Road, Bradford-On-Avon, BA15 1QS |
Nature of control | : |
|
Mr Jeffrey Neil Hooper | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grove House, Swanmore Road, Southampton, England, SO32 3PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-28 | Officers | Termination director company with name termination date. | Download |
2019-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.