Background WavePink WaveYellow Wave

THE BIO-D COMPANY LIMITED (02393156)

THE BIO-D COMPANY LIMITED (02393156) is an active UK company. incorporated on 7 June 1989. with registered office in Hull. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). THE BIO-D COMPANY LIMITED has been registered for 36 years. Current directors include ATKIN, Lloyd Spencer.

Company Number
02393156
Status
active
Type
ltd
Incorporated
7 June 1989
Age
36 years
Address
Unit 10 Marfleet Environmental Technologies Park, Hull, HU9 5LW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ATKIN, Lloyd Spencer
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BIO-D COMPANY LIMITED

THE BIO-D COMPANY LIMITED is an active company incorporated on 7 June 1989 with the registered office located in Hull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). THE BIO-D COMPANY LIMITED was registered 36 years ago.(SIC: 32990)

Status

active

Active since 36 years ago

Company No

02393156

LTD Company

Age

36 Years

Incorporated 7 June 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Unit 10 Marfleet Environmental Technologies Park Westgate Way Hull, HU9 5LW,

Previous Addresses

31 Bergen Way Sutton Fields Hull HU7 0YQ
From: 12 September 2014To: 5 November 2021
Unit 5a Bergen Way Sutton Fields Kingston upon Hull HU7 0YQ
From: 7 June 1989To: 12 September 2014
Timeline

9 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Jun 10
Director Left
Jun 10
Loan Secured
Mar 15
Loan Secured
Jul 15
Director Left
Jul 15
Loan Secured
Aug 17
Loan Cleared
Oct 17
Loan Cleared
Apr 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ATKIN, Lloyd Spencer

Active
Southfield, HessleHU13 0EU
Secretary
Appointed 04 Mar 2004

ATKIN, Lloyd Spencer

Active
Southfield, HessleHU13 0EU
Born August 1975
Director
Appointed 16 Apr 2002

BARWELL, Ami

Resigned
21 Clough Garth, HullHU12 8LS
Secretary
Appointed 10 Sept 1999
Resigned 04 Mar 2004

BARWELL, Michael Thomas

Resigned
7 Andrew Lane, HullHU12 8QT
Secretary
Appointed N/A
Resigned 20 Mar 2004

BARWELL, Ami

Resigned
21 Clough Garth, HullHU12 8LS
Born March 1978
Director
Appointed 10 Sept 1999
Resigned 04 Mar 2004

BARWELL, Michael Thomas

Resigned
3 Bull Pasture, South CaveHU15 2HT
Born May 1948
Director
Appointed N/A
Resigned 16 Mar 2010

DAVISON, Susan Yvonne

Resigned
64 St Nicholas Gate, HullHU12 8HS
Born February 1949
Director
Appointed 28 Mar 1994
Resigned 10 Sept 1999

HOLTBY, Sara Beatrice

Resigned
Bergen Way, HullHU7 0YQ
Born March 1956
Director
Appointed 16 Mar 2010
Resigned 30 Jun 2015

WARREN, Alan Robert William

Resigned
10 Ingleton Avenue, HullHU4 6AS
Born May 1937
Director
Appointed N/A
Resigned 28 Mar 1994

WARREN, Sylvia

Resigned
10 Ingleton Avenue, HullHU4 6AS
Born May 1941
Director
Appointed 28 Mar 1994
Resigned 22 Oct 1997

Persons with significant control

1

Mr Lloyd Spencer Atkin

Active
Southfield, HessleHU13 0EU
Born August 1975

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Legacy
31 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
27 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Legacy
7 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
3 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
287Change of Registered Office
Legacy
5 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1999
AAAnnual Accounts
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
25 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1997
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Legacy
13 October 1995
287Change of Registered Office
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Auditors Resignation Company
4 May 1994
AUDAUD
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Legacy
4 May 1994
287Change of Registered Office
Legacy
2 July 1993
288288
Legacy
2 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1993
AAAnnual Accounts
Legacy
20 October 1992
287Change of Registered Office
Accounts With Accounts Type Small
2 July 1992
AAAnnual Accounts
Legacy
2 July 1992
288288
Legacy
2 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1991
AAAnnual Accounts
Legacy
11 July 1991
363b363b
Legacy
31 July 1989
288288
Legacy
14 July 1989
88(2)R88(2)R
Legacy
13 July 1989
224224
Legacy
20 June 1989
288288
Legacy
20 June 1989
288288
Incorporation Company
7 June 1989
NEWINCIncorporation