Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIO - DIAGNOSTICS LIMITED
Company Information for

BIO - DIAGNOSTICS LIMITED

UPTON INDUSTRIAL ESTATE RECTORY ROAD, UPTON-UPON-SEVERN, WORCESTER, WR8 0LX,
Company Registration Number
01464021
Private Limited Company
Active

Company Overview

About Bio - Diagnostics Ltd
BIO - DIAGNOSTICS LIMITED was founded on 1979-11-30 and has its registered office in Worcester. The organisation's status is listed as "Active". Bio - Diagnostics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIO - DIAGNOSTICS LIMITED
 
Legal Registered Office
UPTON INDUSTRIAL ESTATE RECTORY ROAD
UPTON-UPON-SEVERN
WORCESTER
WR8 0LX
Other companies in WR8
 
Filing Information
Company Number 01464021
Company ID Number 01464021
Date formed 1979-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:21:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIO - DIAGNOSTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIO - DIAGNOSTICS LIMITED

Current Directors
Officer Role Date Appointed
JAYNE HASSELL
Director 2015-03-23
SIMON PHILIP MICO
Director 2004-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONQUIL MARION JILL MICO
Company Secretary 2001-11-02 2013-09-30
JONQUIL MARION JILL MICO
Director 2002-12-23 2013-09-30
CAROLINE MARY TAYLOR
Director 2002-12-23 2004-04-30
PHILIP REES MICO
Director 1990-12-14 2002-12-11
CAROLINE MARY TAYLOR
Company Secretary 1991-09-24 2001-11-02
CAROLINE MARY TAYLOR
Director 1990-12-14 2001-11-02
JONQUIL MARION JILL MICO
Company Secretary 1990-12-14 1991-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PHILIP MICO BIOMEDX LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
SIMON PHILIP MICO MICO MEDICAL LIMITED Director 2002-12-23 CURRENT 1978-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 17/02/24, WITH UPDATES
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-10-03PSC07CESSATION OF MICO MEDICAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03PSC02Notification of Biomedx Limited as a person with significant control on 2019-09-25
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 70100
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 70100
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 70100
2016-01-12AR0114/12/15 ANNUAL RETURN FULL LIST
2015-10-21SH08Change of share class name or designation
2015-10-21RES12VARYING SHARE RIGHTS AND NAMES
2015-10-21RES01ADOPT ARTICLES 21/10/15
2015-03-23AP01DIRECTOR APPOINTED MRS JAYNE HASSELL
2015-02-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 70100
2015-02-09AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/14 FROM Upton Ind Est Rectory Road Upton upon Severn Worcs WR8 0XL
2014-06-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 70100
2014-01-09AR0114/12/13 ANNUAL RETURN FULL LIST
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JONQUIL MICO
2013-10-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONQUIL MICO
2013-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-29AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0114/12/12 ANNUAL RETURN FULL LIST
2012-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-12-20AR0114/12/11 ANNUAL RETURN FULL LIST
2011-12-20CH01Director's details changed for Simon Philip Mico on 2011-11-30
2011-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-02-10AR0114/12/10 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JONQUIL MARION JILL MICO / 14/12/2010
2010-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-25AR0114/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP MICO / 18/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JONQUIL MARION JILL MICO / 18/01/2010
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JONQUIL MARION JILL MICO / 18/01/2010
2009-02-12363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-31363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-02363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-22363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-19363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-19288bDIRECTOR RESIGNED
2004-05-14403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-05-14403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-12-22363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-23363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-07288aNEW DIRECTOR APPOINTED
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-19363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-11-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-14288aNEW SECRETARY APPOINTED
2001-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-03363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-01-24363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-01-06363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-01-08363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1996-12-19363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1995-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-12-04363sRETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS
1994-12-20363sRETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS
1994-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-02-16363sRETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to BIO - DIAGNOSTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIO - DIAGNOSTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1988-08-11 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-08-11 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-01-05 Satisfied MIDLAND BANK PLC
CHARGE 1987-12-29 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 407,669
Provisions For Liabilities Charges 2011-10-01 £ 6,953

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIO - DIAGNOSTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 70,100
Cash Bank In Hand 2011-10-01 £ 138,064
Current Assets 2011-10-01 £ 662,878
Debtors 2011-10-01 £ 408,224
Fixed Assets 2011-10-01 £ 352,900
Shareholder Funds 2011-10-01 £ 601,156
Stocks Inventory 2011-10-01 £ 116,590
Tangible Fixed Assets 2011-10-01 £ 352,900

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIO - DIAGNOSTICS LIMITED registering or being granted any patents
Domain Names

BIO - DIAGNOSTICS LIMITED owns 5 domain names.

microporetape.co.uk   nhssupplies.co.uk   bio-diagnostics.co.uk   medicaldiagnostics.co.uk   surgicaltape.co.uk  

Trademarks
We have not found any records of BIO - DIAGNOSTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIO - DIAGNOSTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as BIO - DIAGNOSTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIO - DIAGNOSTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIO - DIAGNOSTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIO - DIAGNOSTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.