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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fernbrook Bio, Rothwell Road, Kettering, England, NN16 8XF | Director | 15 March 2023 | Active |
Fernbrook Bio, Rothwell Road, Kettering, England, NN16 8XF | Director | 15 March 2023 | Active |
Fernbrook Bio, Rothwell Road, Kettering, England, NN16 8XF | Director | 16 December 2021 | Active |
Fernbrook Bio, Rothwell Road, Kettering, England, NN16 8XF | Director | 16 December 2021 | Active |
17 High Street, Great Doddington, Wellingborough, NN29 7TQ | Secretary | 03 July 2008 | Active |
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, United Kingdon, MK5 8FR | Secretary | 19 May 2008 | Active |
The Mine Site, Mill Lane, South Witham, Grantham, England, NG33 5QN | Secretary | 16 May 2016 | Active |
The Mine Site, Mill Lane, South Witham, Grantham, England, NG33 5QN | Director | 16 May 2016 | Active |
84 Avenue Road, Rushden, NN10 0SJ | Director | 03 July 2008 | Active |
17 High Street, Great Doddington, Wellingborough, NN29 7TQ | Director | 03 July 2008 | Active |
Fernbrook Bio, Rothwell Road, Kettering, England, NN16 8XF | Director | 16 December 2021 | Active |
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, United Kingdon, MK5 8FR | Director | 19 May 2008 | Active |
The Mine Site, Mill Lane, South Witham, Grantham, England, NG33 5QN | Director | 16 May 2016 | Active |
The Mine Site, Mill Lane, South Witham, Grantham, England, NG33 5QN | Director | 17 February 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Capital | Capital allotment shares. | Download |
2023-06-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-16 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-11 | Capital | Capital allotment shares. | Download |
2021-12-22 | Resolution | Resolution. | Download |
2021-12-22 | Resolution | Resolution. | Download |
2021-12-22 | Resolution | Resolution. | Download |
2021-12-22 | Resolution | Resolution. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Termination secretary company with name termination date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.