UKBizDB.co.uk

FERNBROOK BIO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fernbrook Bio Limited. The company was founded 16 years ago and was given the registration number 06595831. The firm's registered office is in GRANTHAM. You can find them at The Mine Site Mill Lane, South Witham, Grantham, Lincolnshire. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:FERNBROOK BIO LIMITED
Company Number:06595831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:The Mine Site Mill Lane, South Witham, Grantham, Lincolnshire, England, NG33 5QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernbrook Bio, Rothwell Road, Kettering, England, NN16 8XF

Director15 March 2023Active
Fernbrook Bio, Rothwell Road, Kettering, England, NN16 8XF

Director15 March 2023Active
Fernbrook Bio, Rothwell Road, Kettering, England, NN16 8XF

Director16 December 2021Active
Fernbrook Bio, Rothwell Road, Kettering, England, NN16 8XF

Director16 December 2021Active
17 High Street, Great Doddington, Wellingborough, NN29 7TQ

Secretary03 July 2008Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, United Kingdon, MK5 8FR

Secretary19 May 2008Active
The Mine Site, Mill Lane, South Witham, Grantham, England, NG33 5QN

Secretary16 May 2016Active
The Mine Site, Mill Lane, South Witham, Grantham, England, NG33 5QN

Director16 May 2016Active
84 Avenue Road, Rushden, NN10 0SJ

Director03 July 2008Active
17 High Street, Great Doddington, Wellingborough, NN29 7TQ

Director03 July 2008Active
Fernbrook Bio, Rothwell Road, Kettering, England, NN16 8XF

Director16 December 2021Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, United Kingdon, MK5 8FR

Director19 May 2008Active
The Mine Site, Mill Lane, South Witham, Grantham, England, NG33 5QN

Director16 May 2016Active
The Mine Site, Mill Lane, South Witham, Grantham, England, NG33 5QN

Director17 February 2021Active

People with Significant Control

Generate Uk Ad I Limited
Notified on:16 December 2021
Status:Active
Country of residence:England
Address:11th Floor, Whitefriars, Lewins Mead, Bristol, Lewins Mead, Bristol, England, BS1 2NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Whites Generation Limited
Notified on:16 May 2016
Status:Active
Country of residence:United Kingdom
Address:The Mine Site, Mill Lane, Grantham, United Kingdom, NG33 5QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Whites Generation Limited
Notified on:16 May 2016
Status:Active
Country of residence:England
Address:The Mine Site, Mill Lane, Grantham, England, NG33 5QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-25Capital

Capital allotment shares.

Download
2023-06-20Accounts

Change account reference date company previous shortened.

Download
2023-05-16Accounts

Accounts with accounts type full.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Capital

Capital allotment shares.

Download
2021-12-22Resolution

Resolution.

Download
2021-12-22Resolution

Resolution.

Download
2021-12-22Resolution

Resolution.

Download
2021-12-22Resolution

Resolution.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Address

Change registered office address company with date old address new address.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.