Background WavePink WaveYellow Wave

BIO-TECHNE LTD (02490104)

BIO-TECHNE LTD (02490104) is an active UK company. incorporated on 6 April 1990. with registered office in Abingdon. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BIO-TECHNE LTD has been registered for 36 years. Current directors include BOHNEN, Shane, GATHERUM, Sarah Jane, SCHUESSLER, Peter, Dr.

Company Number
02490104
Status
active
Type
ltd
Incorporated
6 April 1990
Age
36 years
Address
19 Barton Lane, Abingdon, OX14 3NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BOHNEN, Shane, GATHERUM, Sarah Jane, SCHUESSLER, Peter, Dr
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIO-TECHNE LTD

BIO-TECHNE LTD is an active company incorporated on 6 April 1990 with the registered office located in Abingdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BIO-TECHNE LTD was registered 36 years ago.(SIC: 46900)

Status

active

Active since 36 years ago

Company No

02490104

LTD Company

Age

36 Years

Incorporated 6 April 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

R & D SYSTEMS EUROPE LTD.
From: 6 September 1993To: 17 February 2016
BRITISH BIO-TECHNOLOGY PRODUCTS LIMITED
From: 28 October 1991To: 6 September 1993
LEADEROD LIMITED
From: 6 April 1990To: 28 October 1991
Contact
Address

19 Barton Lane Abingdon Science Park Abingdon, OX14 3NB,

Timeline

17 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Apr 90
Funding Round
Jun 11
Director Left
Dec 12
Director Joined
Aug 13
Director Left
Feb 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Sept 17
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Oct 24
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

WATSON, Gina Sarah

Active
19 Barton Lane, AbingdonOX14 3NB
Secretary
Appointed 22 Dec 2016

BOHNEN, Shane

Active
Mckinley Place Ne, Minneapolis
Born December 1974
Director
Appointed 01 Mar 2023

GATHERUM, Sarah Jane

Active
19 Barton Lane, AbingdonOX14 3NB
Born December 1967
Director
Appointed 01 Aug 2022

SCHUESSLER, Peter, Dr

Active
19 Barton Lane, AbingdonOX14 3NB
Born August 1966
Director
Appointed 01 Oct 2024

BRIGHT, Ruth

Resigned
19 Barton Lane, AbingdonOX14 3NB
Secretary
Appointed 31 Aug 2004
Resigned 22 Dec 2016

FINCH, William John Hugh

Resigned
Old Well House Church Street, AbingdonOX14 4PA
Secretary
Appointed 30 Jul 1993
Resigned 03 Mar 1997

GREEN, Roberta Susan

Resigned
16 Jocelyn Mead, CreditonEX17 2EN
Secretary
Appointed 03 Mar 1997
Resigned 31 Aug 2004

RICHARDS, Brian Mansel, Sir

Resigned
Panthers Hill Church End, KidlingtonOX5 3DJ
Secretary
Appointed N/A
Resigned 13 Sept 1991

WEIR, Anthony John

Resigned
Thames Court, OxfordOX4 6LY
Secretary
Appointed 13 Sept 1991
Resigned 30 Jul 1993

ALLEN, Gerald John, Dr

Resigned
28 Harthope Close, WashingtonNE38 9DZ
Born October 1950
Director
Appointed 29 Sept 1992
Resigned 03 Mar 1997

BACKES, Kathleen

Resigned
19 Barton Lane, AbingdonOX14 3NB
Born December 1962
Director
Appointed 14 Nov 2003
Resigned 13 Jan 2016

BRIGHT, Ruth

Resigned
19 Barton Lane, AbingdonOX14 3NB
Born April 1969
Director
Appointed 18 Sept 2000
Resigned 01 Aug 2022

CARLSON, Robert Walter

Resigned
10187 Bridgewater Circle, Woodbury
Born November 1946
Director
Appointed 03 Mar 1997
Resigned 14 Nov 2003

DETWILER, Thomas Crump

Resigned
1601 Northrop Lane, Minneapolis Minnesota 5540355403
Born December 1933
Director
Appointed 14 Sept 1994
Resigned 07 Jul 2000

FINCH, William John Hugh

Resigned
Old Well House Church Street, AbingdonOX14 4PA
Born April 1958
Director
Appointed 29 Sept 1992
Resigned 03 Mar 1997

FURLOW, Brenda Swierenga

Resigned
19 Barton Lane, AbingdonOX14 3NB
Born June 1958
Director
Appointed 13 Jan 2016
Resigned 01 Mar 2023

GORDON, John Laurie, Dr

Resigned
Bishop Oak Jarnway, OxfordOX1 5JF
Born July 1944
Director
Appointed 13 Sept 1991
Resigned 30 Jul 1993

GREEN, Roberta Susan

Resigned
16 Jocelyn Mead, CreditonEX17 2EN
Born February 1955
Director
Appointed 03 Mar 1997
Resigned 01 Jul 2005

HIPPEL, James

Resigned
19 Barton Lane, AbingdonOX14 3NB
Born November 1970
Director
Appointed 13 Jan 2016
Resigned 16 Jun 2016

KUMMETH, Charles Robert

Resigned
19 Barton Lane, AbingdonOX14 3NB
Born June 1960
Director
Appointed 24 Jul 2013
Resigned 01 Sept 2017

LUCAS, Roger, Doctor

Resigned
41 East Pleasant Lake Road, North Oaks Minnesota55127
Born October 1943
Director
Appointed 16 Feb 1994
Resigned 30 Jun 1995

MARTIN, Anthony Francis, Doctor

Resigned
7 Tuckers Drive, High WycombeHP15 6SY
Born June 1954
Director
Appointed 13 Sept 1991
Resigned 12 Mar 1993

MCCULLAGH, Keith Graham, Dr

Resigned
Cuddington Mill, AylesburyHP18 0BP
Born November 1943
Director
Appointed 19 Oct 1992
Resigned 30 Jul 1993

MELSEN, Gregory J

Resigned
19 Barton Lane, AbingdonOX14 3NB
Born April 1952
Director
Appointed 21 Jun 2005
Resigned 31 Jan 2014

NOBLE, James Julian

Resigned
Fernbank, OxfordOX3 0PR
Born March 1959
Director
Appointed 13 Sept 1991
Resigned 30 Jul 1993

OLAND, Thomas E

Resigned
614 Mckinley Place N E, Minnesota
Born March 1941
Director
Appointed 30 Jun 1995
Resigned 30 Nov 2012

RICHARDS, Brian Mansel, Sir

Resigned
Panthers Hill Church End, KidlingtonOX5 3DJ
Born September 1932
Director
Appointed N/A
Resigned 13 Sept 1991

ROWLING, Richard Robert

Resigned
17 Catherine Street, OxfordOX4 3AQ
Born February 1967
Director
Appointed 03 Mar 1997
Resigned 09 May 1997

STAPLETON, Gary Michael

Resigned
19 Barton Lane, AbingdonOX14 3NB
Born December 1963
Director
Appointed 16 Jun 2016
Resigned 01 Mar 2023

Persons with significant control

1

Mckinley Place Ne, MinneapolisMN55413

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Full
7 February 2026
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Certificate Change Of Name Company
17 February 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Appoint Person Director Company With Name Date
7 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Capital Allotment Shares
10 June 2011
SH01Allotment of Shares
Resolution
10 May 2011
RESOLUTIONSResolutions
Resolution
14 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Group
25 March 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Group
7 April 2006
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 April 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2004
AAAnnual Accounts
Legacy
20 April 2004
244244
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 September 2003
AUDAUD
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 February 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
287Change of Registered Office
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 December 2000
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
4 December 2000
363sAnnual Return (shuttle)
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288cChange of Particulars
Legacy
17 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 April 2000
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 October 1998
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 December 1997
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 December 1996
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
11 April 1996
244244
Legacy
19 September 1995
363sAnnual Return (shuttle)
Legacy
7 September 1995
288288
Legacy
14 August 1995
288288
Accounts With Accounts Type Full
15 March 1995
AAAnnual Accounts
Legacy
17 October 1994
288288
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
225(1)225(1)
Legacy
1 March 1994
288288
Legacy
14 October 1993
363b363b
Certificate Change Of Name Company
3 September 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Certificate Change Of Name Company
3 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1993
287Change of Registered Office
Auditors Resignation Company
18 August 1993
AUDAUD
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
29 March 1993
288288
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
3 December 1992
288288
Legacy
22 October 1992
363sAnnual Return (shuttle)
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Statement Of Affairs
11 February 1992
SASA
Legacy
11 February 1992
88(2)O88(2)O
Legacy
3 February 1992
88(2)P88(2)P
Auditors Resignation Company
21 January 1992
AUDAUD
Legacy
15 November 1991
288288
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Certificate Change Of Name Company
25 October 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 October 1991
RESOLUTIONSResolutions
Resolution
25 October 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1991
288288
Legacy
1 October 1991
123Notice of Increase in Nominal Capital
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
363x363x
Legacy
17 September 1990
88(2)R88(2)R
Legacy
17 September 1990
224224
Legacy
2 May 1990
288288
Legacy
2 May 1990
288288
Legacy
2 May 1990
287Change of Registered Office
Resolution
2 May 1990
RESOLUTIONSResolutions
Incorporation Company
6 April 1990
NEWINCIncorporation