Background WavePink WaveYellow Wave

ADVANCED BIOTECHNOLOGIES LIMITED (02456077)

ADVANCED BIOTECHNOLOGIES LIMITED (02456077) is an active UK company. incorporated on 28 December 1989. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 1 other business activities. ADVANCED BIOTECHNOLOGIES LIMITED has been registered for 36 years. Current directors include AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams and 2 others.

Company Number
02456077
Status
active
Type
ltd
Incorporated
28 December 1989
Age
36 years
Address
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams, SMITH, Anthony Hugh, STARR, Alison Jane
SIC Codes
20590, 22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED BIOTECHNOLOGIES LIMITED

ADVANCED BIOTECHNOLOGIES LIMITED is an active company incorporated on 28 December 1989 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 1 other business activity. ADVANCED BIOTECHNOLOGIES LIMITED was registered 36 years ago.(SIC: 20590, 22290)

Status

active

Active since 36 years ago

Company No

02456077

LTD Company

Age

36 Years

Incorporated 28 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

JOINTRUSH LIMITED
From: 28 December 1989To: 1 February 1990
Contact
Address

3rd Floor, 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Solaar House 19 Mercers Row Cambridge CB5 8BZ
From: 28 December 1989To: 7 March 2014
Timeline

19 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Dec 10
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Capital Update
Apr 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GREGG, Rhona

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 10 Sept 2015

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor 1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

AHMED, Syed Waqas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1979
Director
Appointed 23 Mar 2020

CAMERON, Euan Daney Ross

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1976
Director
Appointed 31 Oct 2018

GREEN, Georgina Adams

Active
Fountain Crescent, PaisleyPA4 9RE
Born March 1970
Director
Appointed 18 Apr 2024

SMITH, Anthony Hugh

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 12 Nov 2018

STARR, Alison Jane

Active
Granta Park, CambridgeCB21 6GQ
Born January 1977
Director
Appointed 18 Apr 2024

BARNETT, Per Brooke

Resigned
Coombe Head, HaslemereGU27 1AJ
Secretary
Appointed N/A
Resigned 08 Apr 2004

KENNEDY, James Christopher Jules

Resigned
1 Gayfere Road, EpsomKT17 2JY
Secretary
Appointed 08 Apr 2004
Resigned 26 Sept 2007

WARD, Nicola Jane

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Secretary
Appointed 26 Sept 2007
Resigned 18 Dec 2014

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 26 Sept 2007
Resigned 31 Oct 2009

AHLGREN, Robert

Resigned
13 Squire Drive, North HamptonFOREIGN
Born June 1953
Director
Appointed 25 Aug 2003
Resigned 06 Apr 2005

ANDERSEN, Verner

Resigned
12 Langpap Falls, New York
Born December 1955
Director
Appointed 10 Apr 2001
Resigned 09 Jul 2003

BARNETT, Per Brooke

Resigned
Coombe Head, HaslemereGU27 1AJ
Born July 1958
Director
Appointed N/A
Resigned 08 Apr 2004

BRESSON, Michael Kelly

Resigned
69 Gosport Road, Portsmouth03801
Born March 1958
Director
Appointed 10 Apr 2001
Resigned 06 Apr 2005

BROWN, Dennis

Resigned
1471 White Oak Road, Lake Forest60045
Born October 1947
Director
Appointed 14 Feb 2003
Resigned 06 Apr 2005

COLEY, James Robert Ewen

Resigned
Thermo Fisher Scientific, CambridgeCB5 8BY
Born August 1960
Director
Appointed 09 Nov 2006
Resigned 18 Apr 2012

COLLINS, Peter Anthony

Resigned
Thanescroft, Shamley GreenGU5 0TJ
Born September 1965
Director
Appointed 07 Feb 1994
Resigned 08 Apr 2004

DAY, Frances Vera

Resigned
38 Maynard Close, ErithDA8 2BQ
Born April 1930
Director
Appointed N/A
Resigned 01 Sept 1992

DAY, Paul

Resigned
2 Cecil Road, CheamSM1 2DZ
Born April 1963
Director
Appointed 01 Sept 1992
Resigned 08 Apr 2004

DELLAPA, John Anthony

Resigned
53 Emerson Road, Winchester
Born July 1961
Director
Appointed 04 Apr 2005
Resigned 18 Aug 2006

GRANT, Lucie Mary Katja

Resigned
AltrinchamWA14 2DT
Born July 1976
Director
Appointed 07 Feb 2013
Resigned 03 Dec 2019

INCE, Nicholas

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1982
Director
Appointed 10 Sept 2015
Resigned 31 Oct 2018

JELLINEK, Frank Henry

Resigned
70 Sea Road, Rye BeachFOREIGN
Born May 1945
Director
Appointed 10 Apr 2001
Resigned 14 Feb 2003

KENNEDY, James Christopher Jules

Resigned
1 Gayfere Road, EpsomKT17 2JY
Born September 1969
Director
Appointed 08 Apr 2004
Resigned 26 Sept 2007

LEATHE, Jeffrey Coffin

Resigned
26 State Road, Eliot
Born March 1956
Director
Appointed 10 Apr 2001
Resigned 06 Jan 2003

LERNBECHER, Thomas

Resigned
6 Reigate Road, ReigateRH2 0QL
Born April 1965
Director
Appointed 08 Apr 2004
Resigned 23 Jun 2005

MEHTA, Chetan Praful

Resigned
Unit 2, Lower Meadow Road, WilmslowSK9 3LP
Born January 1969
Director
Appointed 18 Aug 2006
Resigned 09 Nov 2006

MICHAUD, Michael Kenneth

Resigned
One Deer Run Road, North Hampton
Born December 1966
Director
Appointed 06 Jan 2003
Resigned 26 Sept 2007

MOODIE, Iain Alasdair Keith

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born March 1967
Director
Appointed 18 Apr 2012
Resigned 07 Feb 2013

NORMAN, David John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1960
Director
Appointed 16 Nov 2015
Resigned 18 Apr 2024

NOTARAD, Mitchell James

Resigned
7 Blenheim Road, LondonNW8 0LU
Born March 1933
Director
Appointed N/A
Resigned 01 Sept 1992

WHEELER, Kevin Neil

Resigned
AltrinchamWA14 2DT
Born December 1958
Director
Appointed 30 Jul 2007
Resigned 16 Nov 2015

WHITE, Sylvia

Resigned
Thermo Fisher Scientific, HorshamRH12 4QD
Born March 1972
Director
Appointed 09 Nov 2006
Resigned 01 Oct 2007

WRIGHT, Katie Rose

Resigned
AltrinchamWA14 2DT
Born July 1982
Director
Appointed 01 Dec 2010
Resigned 04 Sept 2015

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 April 2024
SH19Statement of Capital
Legacy
25 April 2024
SH20SH20
Legacy
25 April 2024
CAP-SSCAP-SS
Resolution
25 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Move Registers To Registered Office Company
13 March 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
14 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Miscellaneous
9 August 2012
MISCMISC
Legacy
26 July 2012
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
12 January 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 January 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 January 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
18 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Resolution
11 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288cChange of Particulars
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
287Change of Registered Office
Legacy
3 October 2007
353353
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
5 December 2005
244244
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
11 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
22 May 2001
225Change of Accounting Reference Date
Memorandum Articles
16 May 2001
MEM/ARTSMEM/ARTS
Resolution
16 May 2001
RESOLUTIONSResolutions
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
30 April 2001
AUDAUD
Resolution
30 April 2001
RESOLUTIONSResolutions
Legacy
30 April 2001
225Change of Accounting Reference Date
Miscellaneous
13 April 2001
MISCMISC
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 October 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
25 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
28 September 1998
88(2)R88(2)R
Resolution
28 September 1998
RESOLUTIONSResolutions
Legacy
2 July 1998
88(3)88(3)
Legacy
2 July 1998
88(2)R88(2)R
Resolution
2 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
6 November 1997
88(3)88(3)
Legacy
6 November 1997
88(2)R88(2)R
Resolution
6 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 May 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
287Change of Registered Office
Legacy
13 February 1997
123Notice of Increase in Nominal Capital
Legacy
13 February 1997
88(3)88(3)
Legacy
13 February 1997
88(2)R88(2)R
Resolution
13 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 May 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1995
AAAnnual Accounts
Auditors Resignation Company
30 April 1995
AUDAUD
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 March 1994
288288
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Legacy
21 April 1992
88(2)R88(2)R
Legacy
14 January 1992
363aAnnual Return
Accounts With Accounts Type Small
12 December 1991
AAAnnual Accounts
Legacy
14 January 1991
287Change of Registered Office
Legacy
25 June 1990
288288
Memorandum Articles
6 February 1990
MEM/ARTSMEM/ARTS
Legacy
2 February 1990
288288
Legacy
2 February 1990
288288
Legacy
2 February 1990
287Change of Registered Office
Certificate Change Of Name Company
31 January 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 January 1990
RESOLUTIONSResolutions
Incorporation Company
28 December 1989
NEWINCIncorporation