Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIOTEST (U.K.) LIMITED
Company Information for

BIOTEST (U.K.) LIMITED

FIRST FLOOR, PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, B31 2UQ,
Company Registration Number
01126745
Private Limited Company
Active

Company Overview

About Biotest (u.k.) Ltd
BIOTEST (U.K.) LIMITED was founded on 1973-08-06 and has its registered office in Birmingham. The organisation's status is listed as "Active". Biotest (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIOTEST (U.K.) LIMITED
 
Legal Registered Office
FIRST FLOOR, PARK POINT 17 HIGH STREET
LONGBRIDGE
BIRMINGHAM
B31 2UQ
Other companies in B90
 
Filing Information
Company Number 01126745
Company ID Number 01126745
Date formed 1973-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 16:21:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOTEST (U.K.) 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 BIOTEST (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
WAYNE MARTIN MULLINS
Company Secretary 2013-06-25
WAYNE MARTIN MULLINS
Director 2017-08-01
ERIC THOMAS
Director 2014-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARC MALTAS JUNOY
Director 2014-01-01 2017-07-31
GREGOR SCHULZ
Director 2003-09-10 2014-12-31
CHRISTOPHER HYDE
Director 2000-12-19 2013-12-31
CHRISTOPHER HYDE
Company Secretary 2013-04-30 2013-06-25
HAZEL JENNIFER ALLEN
Company Secretary 1991-07-23 2013-04-30
KARL HEINRICH FRIEDRICH WENZEL
Director 1991-10-24 2005-02-11
DIETER RICHARD MERZ
Director 1997-06-06 2003-08-22
HANS SCHLEUSSNER
Director 1991-10-24 1997-06-16
ALAN JOHN HOBBS
Company Secretary 1991-10-24 1992-07-23
ALAN JOHN HOBBS
Director 1991-10-24 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE MARTIN MULLINS BONA FIDE BUSINESS DEVELOPMENT LTD Director 2017-07-25 CURRENT 2017-07-25 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
2023-10-24Change of details for Grifols Uk Limited as a person with significant control on 2023-06-01
2023-10-24CESSATION OF BIOTEST AG AS A PERSON OF SIGNIFICANT CONTROL
2023-10-24Notification of Grifols Uk Limited as a person with significant control on 2023-06-01
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-06Change of details for Biotest Ag as a person with significant control on 2023-06-01
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-18FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-18CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-11-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-21APPOINTMENT TERMINATED, DIRECTOR PATRICIA MOREY
2022-01-21Termination of appointment of Patricia Morey on 2022-01-21
2022-01-21TM02Termination of appointment of Patricia Morey on 2022-01-21
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MOREY
2022-01-17Appointment of Ms Maxine Esther Gumley as company secretary on 2022-01-04
2022-01-17DIRECTOR APPOINTED MR JAMES LEWIS HUNT
2022-01-17AP01DIRECTOR APPOINTED MR JAMES LEWIS HUNT
2022-01-17AP03Appointment of Ms Maxine Esther Gumley as company secretary on 2022-01-04
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-10-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-03AP03Appointment of Mrs Patricia Morey as company secretary on 2018-12-01
2018-12-03TM02Termination of appointment of Wayne Martin Mullins on 2018-12-01
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE MARTIN MULLINS
2018-12-03AP01DIRECTOR APPOINTED MRS PATRICIA MOREY
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARC MALTAS JUNOY
2017-08-01AP01DIRECTOR APPOINTED MR WAYNE MARTIN MULLINS
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 900000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 900000
2015-11-12AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/15 FROM Unit 28 Monkspath Business Park Highlands Road Shirley Solihull West Midlands B90 4NZ
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR SCHULZ
2015-01-05AP01DIRECTOR APPOINTED MR ERIC THOMAS
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 900000
2014-11-18AR0124/10/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HYDE
2014-01-10AP01DIRECTOR APPOINTED MR MARC MALTAS JUNOY
2014-01-10AP01DIRECTOR APPOINTED MR MARC MALTAS JUNOY
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 900000
2013-11-15AR0124/10/13 ANNUAL RETURN FULL LIST
2013-06-25AP03Appointment of Mr Wayne Martin Mullins as company secretary
2013-06-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER HYDE
2013-05-16AP03SECRETARY APPOINTED MR CHRISTOPHER HYDE
2013-05-15TM02APPOINTMENT TERMINATED, SECRETARY HAZEL ALLEN
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-26AR0124/10/12 FULL LIST
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-17MISCSECTION 519
2011-11-11AR0124/10/11 FULL LIST
2011-11-07AUDAUDITOR'S RESIGNATION
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-11AR0124/10/10 FULL LIST
2010-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-03AR0124/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DOCTOR GREGOR SCHULZ / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HYDE / 03/11/2009
2008-11-03363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-24363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-30363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-21288bDIRECTOR RESIGNED
2004-10-30363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-16363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-10-08288bDIRECTOR RESIGNED
2003-09-29288aNEW DIRECTOR APPOINTED
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-27363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2001-12-31123NC INC ALREADY ADJUSTED 05/12/01
2001-12-31RES04£ NC 500000/1000000 05/1
2001-12-3188(2)RAD 05/12/01--------- £ SI 400000@1=400000 £ IC 500000/900000
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-30363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2000-12-28288aNEW DIRECTOR APPOINTED
2000-10-26363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-12363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-27363sRETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-05363sRETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-28288bDIRECTOR RESIGNED
1997-08-27288aNEW DIRECTOR APPOINTED
1997-02-18287REGISTERED OFFICE CHANGED ON 18/02/97 FROM: UNIT 28 MONKSPATH BUSINESS PARK HIGHLANDS ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4NZ
1996-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/96
1996-10-22363sRETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS
1995-10-10AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-10363aRETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to BIOTEST (U.K.) 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 BIOTEST (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-14 Outstanding LLOYDS TSB BANK PLC
CHARGE 1984-08-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BIOTEST (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of BIOTEST (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIOTEST (U.K.) LIMITED
Trademarks
We have not found any records of BIOTEST (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOTEST (U.K.) 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 (46460 - Wholesale of pharmaceutical goods) as BIOTEST (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIOTEST (U.K.) 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 BIOTEST (U.K.) 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 BIOTEST (U.K.) 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.