Background WavePink WaveYellow Wave

BIOME BIOPLASTICS LIMITED (04590414)

BIOME BIOPLASTICS LIMITED (04590414) is an active UK company. incorporated on 14 November 2002. with registered office in Marchwood. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). BIOME BIOPLASTICS LIMITED has been registered for 23 years. Current directors include MINES, Paul Robert.

Company Number
04590414
Status
active
Type
ltd
Incorporated
14 November 2002
Age
23 years
Address
Starpol Technology Centre North Road, Marchwood, SO40 4BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
MINES, Paul Robert
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOME BIOPLASTICS LIMITED

BIOME BIOPLASTICS LIMITED is an active company incorporated on 14 November 2002 with the registered office located in Marchwood. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). BIOME BIOPLASTICS LIMITED was registered 23 years ago.(SIC: 20160)

Status

active

Active since 23 years ago

Company No

04590414

LTD Company

Age

23 Years

Incorporated 14 November 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

ADEPT POLYMERS LIMITED
From: 2 May 2003To: 24 December 2009
HS141 LIMITED
From: 14 November 2002To: 2 May 2003
Contact
Address

Starpol Technology Centre North Road Marchwood Industrial Park Marchwood, SO40 4BL,

Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Dec 12
Director Joined
Jul 14
Loan Cleared
Apr 17
Director Left
Apr 20
Director Joined
Dec 20
Funding Round
Oct 21
Loan Secured
Apr 23
Loan Secured
Mar 24
Director Left
Jun 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Dec 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

SIMPSON-STRANGE, Donna

Active
North Road, MarchwoodSO40 4BL
Secretary
Appointed 02 Jan 2009

MINES, Paul Robert

Active
North Road, MarchwoodSO40 4BL
Born September 1963
Director
Appointed 16 Apr 2007

BAILEY, Robert

Resigned
51 Longton Road, BarlastonST12 9AR
Secretary
Appointed 24 Jan 2003
Resigned 31 Jul 2003

DUGGAN, Robert Edward

Resigned
44 Hillfield Road, SelseyPO20 0LF
Secretary
Appointed 27 Aug 2003
Resigned 30 Nov 2007

WARNER, Clive Howard

Resigned
5 Hankins Lane, Mill HillNW7 3AA
Secretary
Appointed 30 Nov 2007
Resigned 01 Jan 2009

HS120 LIMITED

Resigned
33 Price Street, Stoke On TrentST6 4JJ
Corporate secretary
Appointed 14 Nov 2002
Resigned 24 Jan 2003

BROWN, Declan Linsay

Resigned
Starpol Technology Centre, Park, MarchwoodSO40 4BL
Born January 1974
Director
Appointed 31 May 2014
Resigned 01 May 2020

BROWN, Declan Linsay

Resigned
Starpol Technology Centre, Park, MarchwoodSO40 4BL
Born January 1974
Director
Appointed 01 Nov 2011
Resigned 30 Nov 2012

BYGRAVE, Sue

Resigned
The Mill, HertingfordburySG14 2SB
Born October 1965
Director
Appointed 05 Jan 2009
Resigned 31 Oct 2011

COCKBURN, Stephen John

Resigned
Marshalls Manor, Haywards HeathRH17 5EL
Born January 1940
Director
Appointed 10 Dec 2002
Resigned 31 Jul 2003

SMITH, Robert St John

Resigned
North Road, MarchwoodSO40 4BL
Born March 1964
Director
Appointed 30 Nov 2020
Resigned 29 May 2024

WAGNER, Martin Joseph

Resigned
Hope Cottage, YorkYO42 4NN
Born March 1956
Director
Appointed 23 Nov 2006
Resigned 12 Apr 2007

WARNER, Clive Howard

Resigned
5 Hankins Lane, Mill HillNW7 3AA
Born May 1952
Director
Appointed 23 Nov 2006
Resigned 01 Jan 2009

WHITCHURCH, Graham John

Resigned
Triangle, GarthorpeDN17 4RX
Born September 1958
Director
Appointed 16 Dec 2002
Resigned 30 Jan 2007

HEATONS DIRECTORS LIMITED

Resigned
33 Price Street, Stoke On TrentST6 4EN
Corporate director
Appointed 14 Nov 2002
Resigned 10 Dec 2002

Persons with significant control

1

North Road, Marchwood Industrial Park, SouthamptonSO40 4BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Change To A Person With Significant Control
11 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 April 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Resolution
6 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Legacy
12 May 2011
MG01MG01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Certificate Change Of Name Company
24 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2009
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
363aAnnual Return
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
225Change of Accounting Reference Date
Legacy
29 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Legacy
2 December 2005
353353
Legacy
9 September 2005
244244
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
19 January 2004
363aAnnual Return
Legacy
14 January 2004
225Change of Accounting Reference Date
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2003
225Change of Accounting Reference Date
Legacy
1 March 2003
287Change of Registered Office
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Incorporation Company
14 November 2002
NEWINCIncorporation