Background WavePink WaveYellow Wave

BIOLOGICAL PREPARATIONS LIMITED (06729209)

BIOLOGICAL PREPARATIONS LIMITED (06729209) is an active UK company. incorporated on 21 October 2008. with registered office in Caerphilly. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. BIOLOGICAL PREPARATIONS LIMITED has been registered for 17 years. Current directors include DAVIS, Colin Brian, MCCLUSKEY, Paul, PATTERSON, James Stuart and 1 others.

Company Number
06729209
Status
active
Type
ltd
Incorporated
21 October 2008
Age
17 years
Address
Unit 12 A-C Pantglas Industrial Estate, Caerphilly, CF83 8DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DAVIS, Colin Brian, MCCLUSKEY, Paul, PATTERSON, James Stuart, PATTERSON, Leslie Stuart
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOLOGICAL PREPARATIONS LIMITED

BIOLOGICAL PREPARATIONS LIMITED is an active company incorporated on 21 October 2008 with the registered office located in Caerphilly. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. BIOLOGICAL PREPARATIONS LIMITED was registered 17 years ago.(SIC: 72110)

Status

active

Active since 17 years ago

Company No

06729209

LTD Company

Age

17 Years

Incorporated 21 October 2008

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 6 June 2025 (9 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

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Unit 12 A-C Pantglas Industrial Estate Bedwas Caerphilly, CF83 8DR,

Previous Addresses

Beaufort Court Atlantic Wharf Cardiff CF10 4AH
From: 9 March 2010To: 1 December 2021
12 Woodland Way Newtown Powys SY16 2TH
From: 21 October 2008To: 9 March 2010
Timeline

23 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Feb 12
Loan Secured
Jul 13
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Director Left
Nov 22
Loan Secured
Feb 23
Director Joined
Jun 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DAVIS, Colin Brian

Active
Pantglas Industrial Estate, CaerphillyCF83 8DR
Born March 1983
Director
Appointed 30 May 2023

MCCLUSKEY, Paul

Active
Pantglas Industrial Estate, CaerphillyCF83 8DR
Born December 1963
Director
Appointed 01 Jul 2021

PATTERSON, James Stuart

Active
Pantglas Industrial Estate, CaerphillyCF83 8DR
Born February 1976
Director
Appointed 01 Jun 2009

PATTERSON, Leslie Stuart

Active
Pantglas Industrial Estate, CaerphillyCF83 8DR
Born July 1947
Director
Appointed 28 May 2009

BOWEN, Gayle Elizabeth

Resigned
Atlantic Wharf, CardiffCF10 4AH
Born February 1975
Director
Appointed 13 Mar 2015
Resigned 02 Jul 2016

COX, Steven William

Resigned
Woodland Way, NewtownSY16 2TH
Born February 1965
Director
Appointed 21 Oct 2008
Resigned 31 Dec 2011

DAVENPORT, Nicholas Rafael

Resigned
Pantglas Industrial Estate, CaerphillyCF83 8DR
Born April 1985
Director
Appointed 14 Jun 2021
Resigned 25 Oct 2022

HOSKYNS-ABRAHALL, Bennet Mansel Leigh

Resigned
Atlantic Wharf, CardiffCF10 4AH
Born September 1971
Director
Appointed 13 Mar 2015
Resigned 31 Dec 2015

WALSH, Julia Maria, Dr

Resigned
Atlantic Wharf, CardiffCF10 4AH
Born November 1948
Director
Appointed 13 Mar 2015
Resigned 22 Sept 2021

Persons with significant control

1

Pantglas Industrial Estate, CaerphillyCF83 8DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
9 May 2016
RP04RP04
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company
14 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Statement Of Companys Objects
18 December 2013
CC04CC04
Resolution
18 December 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
16 December 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
16 December 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
16 December 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
16 December 2013
RESOLUTIONSResolutions
Resolution
16 December 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 December 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Legacy
5 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 September 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 September 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
8 September 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Legacy
22 July 2009
395Particulars of Mortgage or Charge
Legacy
15 June 2009
88(2)Return of Allotment of Shares
Legacy
15 June 2009
225Change of Accounting Reference Date
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Incorporation Company
21 October 2008
NEWINCIncorporation