Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIOME TECHNOLOGIES PLC
Company Information for

BIOME TECHNOLOGIES PLC

STARPOL TECHNOLOGY CENTRE NORTH ROAD, MARCHWOOD INDUSTRIAL PARK, SOUTHAMPTON, HAMPSHIRE, SO40 4BL,
Company Registration Number
01873702
Public Limited Company
Active

Company Overview

About Biome Technologies Plc
BIOME TECHNOLOGIES PLC was founded on 1984-12-20 and has its registered office in Southampton. The organisation's status is listed as "Active". Biome Technologies Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BIOME TECHNOLOGIES PLC
 
Legal Registered Office
STARPOL TECHNOLOGY CENTRE NORTH ROAD
MARCHWOOD INDUSTRIAL PARK
SOUTHAMPTON
HAMPSHIRE
SO40 4BL
Other companies in SO40
 
Previous Names
STANELCO PLC08/07/2010
Filing Information
Company Number 01873702
Company ID Number 01873702
Date formed 1984-12-20
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts GROUP
Last Datalog update: 2025-01-05 08:32:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOME TECHNOLOGIES PLC
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.
Companies with same name BIOME TECHNOLOGIES PLC
The following companies were found which have the same name as BIOME TECHNOLOGIES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIOME TECHNOLOGIES, INC. 315 CALLE DEL NORTE SUITE 207 LAREDO Texas 78041 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-03-28
BIOME TECHNOLOGIES PTE. LTD. BUKIT BATOK CRESCENT Singapore 658077 Dissolved Company formed on the 2015-11-05

Company Officers of BIOME TECHNOLOGIES PLC

Current Directors
Officer Role Date Appointed
DONNA SIMPSON-STRANGE
Company Secretary 2009-01-02
DECLAN LINSAY BROWN
Director 2014-04-23
MICHAEL ARTHUR KAYSER
Director 2010-10-07
PAUL ROBERT MINES
Director 2007-04-27
JOHN FRANCIS STANDEN
Director 2007-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
DECLAN LINSAY BROWN
Director 2011-11-01 2012-11-30
SUE BYGRAVE
Director 2009-01-05 2011-10-31
ELIZABETH JILL FILKIN
Director 2002-07-01 2010-10-07
CLIVE HOWARD WARNER
Company Secretary 2007-11-30 2009-01-01
CLIVE HOWARD WARNER
Director 2006-03-13 2009-01-01
ROBERT EDWARD DUGGAN
Company Secretary 2002-07-29 2007-11-30
PHILIP ALBERT LOVEGROVE
Director 2003-09-01 2007-04-27
PAUL ROBERT MINES
Director 2007-04-16 2007-04-27
MARTIN JOSEPH WAGNER
Director 2005-11-25 2007-04-12
IAN HENRY BALCHIN
Director 2000-10-12 2006-11-14
HOWARD WHITE
Director 1991-08-19 2006-11-14
ROBERT PHILIP BOARDMAN
Director 2005-01-17 2006-03-10
ROBERT EDWARD DUGGAN
Director 2003-09-01 2006-02-27
TERRY ROBINS
Director 2005-01-04 2006-02-27
GRAHAM JOHN WHITCHURCH
Director 2003-09-01 2006-02-27
BARRIE CLIFFORD HOZIER
Director 1992-02-09 2005-04-22
AUDREY ROSE SHEPHERD
Director 1991-08-19 2003-09-01
CHRISTOPHER HARWOOD BERNARD MILLS
Director 1991-08-19 2003-07-31
IAN NIGEL DAVIS
Director 1991-08-19 2003-06-20
BARRIE CLIFFORD HOZIER
Company Secretary 1991-09-19 2002-07-29
PHILIP ALBERT LOVEGROVE
Director 1991-08-19 1994-10-14
JOHN GILBERT ADAMS
Director 1991-08-19 1994-07-28
PHILIP ALBERT LOVEGROVE
Company Secretary 1991-08-19 1991-09-19
IAN CHARLES CAUNT
Director 1991-08-19 1991-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DECLAN LINSAY BROWN AQUASOL LIMITED Director 2014-05-31 CURRENT 1992-11-18 Active
DECLAN LINSAY BROWN STANELCO RF TECHNOLOGIES LIMITED Director 2014-05-31 CURRENT 1997-03-24 Active
DECLAN LINSAY BROWN INGEL TECHNOLOGIES LIMITED Director 2014-05-31 CURRENT 2000-11-16 Active
DECLAN LINSAY BROWN BIOME BIOPLASTICS LIMITED Director 2014-05-31 CURRENT 2002-11-14 Active
MICHAEL ARTHUR KAYSER TRADE ADVISERS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MICHAEL ARTHUR KAYSER SUNDEW LIMITED Director 2015-01-01 CURRENT 2012-04-23 Active - Proposal to Strike off
MICHAEL ARTHUR KAYSER MALACHITE ADVISORS LIMITED Director 2010-12-15 CURRENT 2006-01-16 Active - Proposal to Strike off
PAUL ROBERT MINES AQUASOL LIMITED Director 2007-04-16 CURRENT 1992-11-18 Active
PAUL ROBERT MINES STANELCO RF TECHNOLOGIES LIMITED Director 2007-04-16 CURRENT 1997-03-24 Active
PAUL ROBERT MINES INGEL TECHNOLOGIES LIMITED Director 2007-04-16 CURRENT 2000-11-16 Active
PAUL ROBERT MINES BIOME BIOPLASTICS LIMITED Director 2007-04-16 CURRENT 2002-11-14 Active
PAUL ROBERT MINES WINDMINE LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2016-07-05
JOHN FRANCIS STANDEN LEAPACROSS LIMITED Director 1997-08-19 CURRENT 1997-08-19 Liquidation

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
2024-12-20REGISTRATION OF A CHARGE / CHARGE CODE 018737020005
2024-10-28DIRECTOR APPOINTED MR BRIAN SAMUEL GEARY
2024-10-21Withdrawal of a person with significant control statement on 2024-10-21
2024-10-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN SAMUEL GEARY
2024-10-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RUSHTON TURNER
2024-09-1606/09/24 STATEMENT OF CAPITAL GBP 2577790.70
2024-09-1306/09/24 STATEMENT OF CAPITAL GBP 2417790.7
2024-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018737020003
2024-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018737020004
2024-08-2921/08/24 STATEMENT OF CAPITAL GBP 199129.80
2024-08-2821/08/24 STATEMENT OF CAPITAL GBP 1477790.70
2024-06-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-06-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-14REGISTRATION OF A CHARGE / CHARGE CODE 018737020004
2023-07-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-08Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
2023-07-08Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-06-29DIRECTOR APPOINTED MR JOHN MARTIN RUSHTON TURNER
2023-06-1705/06/23 STATEMENT OF CAPITAL GBP 189129.89
2023-05-30CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-05-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-05-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM Starpol Technology Centre Starpol Technology Centre North Road, Marchwood Industrial Park Southampton Hampshire SO40 4BL United Kingdom
2023-04-03REGISTRATION OF A CHARGE / CHARGE CODE 018737020003
2023-03-22Director's details changed for Mr Robert Stjohn Smith on 2023-03-22
2023-03-22Director's details changed for Mr Robert Stjohn Smith on 2023-03-22
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM Starpol Technology Centre North Road Marchwood, Southampton Hampshire SO40 4BL
2022-05-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-06-21SH0108/06/21 STATEMENT OF CAPITAL GBP 188632.00
2021-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR KAYSER
2021-04-19SH0101/04/21 STATEMENT OF CAPITAL GBP 187695.35
2021-03-25AP01DIRECTOR APPOINTED MR SIMON EDWARD HERRICK
2020-12-20SH0111/12/20 STATEMENT OF CAPITAL GBP 185759.60
2020-12-09AP01DIRECTOR APPOINTED MR ROBERT STJOHN SMITH
2020-10-21SH0114/10/20 STATEMENT OF CAPITAL GBP 183676.25
2020-10-09SH0101/10/20 STATEMENT OF CAPITAL GBP 152776.10
2020-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN LINSAY BROWN
2019-10-14SH0102/10/19 STATEMENT OF CAPITAL GBP 139926.25
2019-10-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2019-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2018-12-24SH0112/12/18 STATEMENT OF CAPITAL GBP 118259.40
2018-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 118159.4
2018-06-06SH0103/05/18 STATEMENT OF CAPITAL GBP 118159.40
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-15RES10Resolutions passed:
  • Resolution of allotment of securities
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 117376.8
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 117376.8
2016-05-24AR0125/04/16 BULK LIST
2016-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-24RES13SECTION 701 OF CA 2006 25/04/2016
2016-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-24AR0125/04/16 BULK LIST
2016-05-24RES13SECTION 701 OF CA 2006 25/04/2016
2016-05-24RES13SECTION 701 OF CA 2006 25/04/2016
2016-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 117376.8
2015-06-01AR0125/04/15 ANNUAL RETURN FULL LIST
2014-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 117376.8
2014-06-11AR0125/04/14 ANNUAL RETURN FULL LIST
2014-05-19AP01DIRECTOR APPOINTED MR DECLAN LINSAY BROWN
2014-02-28SH0104/12/13 STATEMENT OF CAPITAL GBP 5893867.10
2013-10-09RES13Resolutions passed:
  • Section 701 to make market purchase (within means of section 693)minimum price ord shares 5P 25/09/2013
2013-08-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 727.25 on 2013-07-25
2013-07-26EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600060384Y2013 ASIN: GB0005814198
2013-07-22SH02Consolidation and sub-division of shares on 2013-07-16
2013-07-18SH19Statement of capital on 2013-07-18 GBP 121,386.60
2013-07-18CERT17Certificate of capital reduction issued. Capital share premium cancellation share premium
2013-07-18OC138Reduction of iss capital and minute (oc)
2013-07-18SH02Consolidation and sub-division of shares on 2013-06-20
2013-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-16RES06REDUCE ISSUED CAPITAL 20/06/2013
2013-07-02SH0120/06/13 STATEMENT OF CAPITAL GBP 58978800.00
2013-06-20EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600060384Y2013 ASIN: GB0005814198
2013-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0125/04/13 BULK LIST
2013-05-24EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600060384Y2013 ASIN: GB0005814198
2013-05-23EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600060384Y2013 ASIN: GB0005814198
2013-05-22SH0128/03/13 STATEMENT OF CAPITAL GBP 5897666.33
2013-05-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN BROWN
2012-06-18AR0125/04/12 BULK LIST
2012-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-23AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA UNITED KINGDOM
2012-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-01AP01DIRECTOR APPOINTED MR DECLAN LINSAY BROWN
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SUE BYGRAVE
2011-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-08AR0125/04/11 BULK LIST
2011-05-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-08AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR KAYSER
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FILKIN
2010-07-16MEM/ARTSARTICLES OF ASSOCIATION
2010-07-08RES15CHANGE OF NAME 14/06/2010
2010-07-08CERTNMCOMPANY NAME CHANGED STANELCO PLC CERTIFICATE ISSUED ON 08/07/10
2010-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-05AR0125/04/10 BULK LIST
2010-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-28RES13EQUIVLENT AUTH & POWERS GRANTED TO THE DIR 22/06/2010
2010-06-28RES01ADOPT ARTICLES 14/06/2010
2010-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-28SH0115/06/10 STATEMENT OF CAPITAL GBP 588486633
2010-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DONNA SIMPSON / 21/02/2010
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-13AD02SAIL ADDRESS CREATED
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MINES / 12/10/2009
2009-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 25/04/09; BULK LIST AVAILABLE SEPARATELY
2009-05-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-05-06RES13COMPANY BUSINESS 24/04/2009
2009-01-06288aDIRECTOR APPOINTED MISS SUE BYGRAVE
2009-01-05288aSECRETARY APPOINTED MISS DONNA SIMPSON
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR CLIVE WARNER
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY CLIVE WARNER
2008-07-0988(2)AD 09/06/08 GBP SI 66488404@0.001=66488.404 GBP IC 3011852/3078340.404
2008-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-22363sRETURN MADE UP TO 25/04/08; BULK LIST AVAILABLE SEPARATELY
2008-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-30288bSECRETARY RESIGNED
2007-09-1088(2)RAD 12/06/07--------- £ SI 34205689@.001=34205 £ IC 2969638/3003843
2007-08-16MEM/ARTSARTICLES OF ASSOCIATION
2007-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-15RES04NC INC ALREADY ADJUSTED 22/04/05
2007-08-15123NC INC ALREADY ADJUSTED 02/05/06
2007-08-15RES04NC INC ALREADY ADJUSTED 02/05/06
2007-08-15123NC INC ALREADY ADJUSTED 22/04/05
2007-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-15123NC INC ALREADY ADJUSTED 06/11/06
2007-08-15RES04NC INC ALREADY ADJUSTED 06/11/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BIOME TECHNOLOGIES PLC 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 BIOME TECHNOLOGIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 1986-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
MORTGAGE 1986-09-26 Satisfied ISLE OF MAN ASSURANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-07-18
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BIOME TECHNOLOGIES PLC

Intangible Assets
Patents
We have not found any records of BIOME TECHNOLOGIES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BIOME TECHNOLOGIES PLC
Trademarks
We have not found any records of BIOME TECHNOLOGIES PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED XSMG WORLD LTD 2009-07-24 Outstanding

We have found 1 mortgage charges which are owed to BIOME TECHNOLOGIES PLC

Income
Government Income
We have not found government income sources for BIOME TECHNOLOGIES PLC. 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 (70100 - Activities of head offices) as BIOME TECHNOLOGIES PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BIOME TECHNOLOGIES PLC 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
BIOME TECHNOLOGIES PLC has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 84,500

CategoryAward Date Award/Grant
Evaluation of a novel process to obtain a high value polyester intermediate from lignin : Feasibility Study 2013-05-01 £ 84,500

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BIOME TECHNOLOGIES PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name BIOM
Listed Since 13-Jul-10
Market Sector Chemicals
Market Sub Sector Specialty Chemicals
Market Capitalisation £4.07942M
Shares Issues 2,435,474.00
Share Type ORD GBP0.05
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.