Company NameBio-Metrics (U.K.) Limited
DirectorsNorman David Schwartz and Jennifer Marie Tweet
Company StatusActive
Company Number02483713
CategoryPrivate Limited Company
Incorporation Date21 March 1990(34 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNorman David Schwartz
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed21 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleC.E.O. & President
Country of ResidenceUnited States
Correspondence Address1000 Alfred Nobel Drive
Hercules
Ca
94547
Director NameJennifer Marie Tweet
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed05 September 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressThe Junction 3rd And 4th Floor
Station Road
Watford
WD17 1ET
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed31 May 2017(27 years, 2 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Alan John Hughes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 31 May 2004)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address49 Hitchin Road
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BU
Director NameDavid Schwartz
Date of BirthDecember 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1991(1 year after company formation)
Appointment Duration21 years, 1 month (resigned 27 April 2012)
RoleChairman
Country of ResidenceUnited States
Correspondence Address13 Bio-Rad House, Maxted Road
Hemel Hempstead
Herts
Hp2 Dx
Secretary NameMr Alan John Hughes
NationalityBritish
StatusResigned
Appointed21 March 1991(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Hitchin Road
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BU
Secretary NameGlen Colin Papworth
NationalityBritish
StatusResigned
Appointed31 May 2004(14 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 October 2009)
RoleAa
Correspondence Address13 Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7DX

Contact

Websitebio-rad.com

Location

Registered AddressThe Junction Station Road
3rd Floor
Watford
WD17 1ET
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

26.5m at £1Bio-metrics LTD
100.00%
Ordinary
1 at £1Norman David Schwartz
0.00%
Ordinary

Financials

Year2014
Net Worth£4,504,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

22 December 2020Full accounts made up to 31 December 2019 (20 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
24 January 2020Full accounts made up to 31 December 2018 (18 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2019Solvency Statement dated 24/09/19 (1 page)
25 September 2019Statement of capital on 25 September 2019
  • GBP 1
(3 pages)
25 September 2019Statement by Directors (1 page)
25 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 24/09/2019
(2 pages)
6 September 2019Appointment of Jennifer Marie Tweet as a director on 5 September 2019 (2 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
7 March 2019Full accounts made up to 31 December 2017 (16 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
9 November 2017Full accounts made up to 31 December 2016 (16 pages)
9 November 2017Full accounts made up to 31 December 2016 (16 pages)
23 October 2017Withdrawal of a person with significant control statement on 23 October 2017 (2 pages)
23 October 2017Notification of Bio-Rad Laboratories, Inc. as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Withdrawal of a person with significant control statement on 23 October 2017 (2 pages)
23 October 2017Notification of Bio-Rad Laboratories, Inc. as a person with significant control on 23 October 2017 (2 pages)
4 October 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
5 June 2017Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 May 2017 (2 pages)
5 June 2017Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 May 2017 (2 pages)
18 January 2017Registered office address changed from Bio-Rad House 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX United Kingdom to The Junction 3rd and 4th Floor Station Road Watford WD17 1ET on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Bio-Rad House 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX United Kingdom to The Junction 3rd and 4th Floor Station Road Watford WD17 1ET on 18 January 2017 (1 page)
21 December 2016Full accounts made up to 31 December 2015 (15 pages)
21 December 2016Full accounts made up to 31 December 2015 (15 pages)
8 September 2016Registered office address changed from Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to Bio-Rad House 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to Bio-Rad House 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 8 September 2016 (1 page)
8 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
26 August 2016Director's details changed for Norman David Schwartz on 1 June 2016 (2 pages)
26 August 2016Director's details changed for Norman David Schwartz on 1 June 2016 (2 pages)
4 December 2015Full accounts made up to 31 December 2014 (14 pages)
4 December 2015Full accounts made up to 31 December 2014 (14 pages)
15 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 26,467,001
(5 pages)
15 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 26,467,001
(5 pages)
24 July 2015Director's details changed for Norman David Schwartz on 26 June 2015 (2 pages)
24 July 2015Director's details changed for Norman David Schwartz on 26 June 2015 (2 pages)
25 June 2015Registered office address changed from 13 Bio-Rad House, Maxted Road Hemel Hempstead Herts, Hp2 Dx to Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 25 June 2015 (1 page)
25 June 2015Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages)
25 June 2015Registered office address changed from 13 Bio-Rad House, Maxted Road Hemel Hempstead Herts, Hp2 Dx to Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 25 June 2015 (1 page)
24 June 2015Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 5 New Street Square London EC4A 3TW (1 page)
24 June 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
24 June 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
24 June 2015Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 5 New Street Square London EC4A 3TW (1 page)
20 March 2015Full accounts made up to 31 December 2013 (15 pages)
20 March 2015Full accounts made up to 31 December 2013 (15 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 26,467,001
(4 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 26,467,001
(4 pages)
1 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 March 2014Auditor's resignation (1 page)
21 March 2014Auditor's resignation (1 page)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 26,467,001
(4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 26,467,001
(4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 26,467,001
(4 pages)
20 November 2013Full accounts made up to 31 December 2012 (14 pages)
20 November 2013Full accounts made up to 31 December 2012 (14 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
6 November 2013Register(s) moved to registered inspection location (1 page)
6 November 2013Register(s) moved to registered inspection location (1 page)
6 November 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 26,467,001
(5 pages)
11 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 26,467,001
(5 pages)
31 January 2013Full accounts made up to 31 December 2011 (11 pages)
31 January 2013Full accounts made up to 31 December 2011 (11 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 July 2012Termination of appointment of David Schwartz as a director (1 page)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 July 2012Termination of appointment of David Schwartz as a director (1 page)
29 December 2011Full accounts made up to 31 December 2010 (11 pages)
29 December 2011Full accounts made up to 31 December 2010 (11 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
26 July 2011Register(s) moved to registered office address (1 page)
26 July 2011Register(s) moved to registered office address (1 page)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (14 pages)
6 January 2011Resolutions
  • RES13 ‐ Section 1162/authorisation & ratification 08/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
6 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 22,567,001
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 22,567,001
(4 pages)
6 January 2011Statement of company's objects (3 pages)
6 January 2011Statement of company's objects (3 pages)
6 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 22,567,001
(4 pages)
6 January 2011Resolutions
  • RES13 ‐ Section 1162/authorisation & ratification 08/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
16 December 2010Full accounts made up to 31 December 2009 (12 pages)
16 December 2010Full accounts made up to 31 December 2009 (12 pages)
13 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
13 April 2010Auditor's resignation (1 page)
13 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
13 April 2010Auditor's resignation (1 page)
29 March 2010Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages)
29 March 2010Director's details changed for David Schwartz on 1 October 2009 (2 pages)
29 March 2010Director's details changed for David Schwartz on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages)
29 March 2010Director's details changed for David Schwartz on 1 October 2009 (2 pages)
17 February 2010Full accounts made up to 31 December 2008 (12 pages)
17 February 2010Full accounts made up to 31 December 2008 (12 pages)
14 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 16,567,001.00
(5 pages)
14 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 16,567,001.00
(5 pages)
14 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2009Termination of appointment of Glen Papworth as a secretary (1 page)
11 November 2009Termination of appointment of Glen Papworth as a secretary (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register inspection address has been changed (1 page)
2 April 2009Full accounts made up to 31 December 2007 (112 pages)
2 April 2009Full accounts made up to 31 December 2007 (112 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2006 (12 pages)
31 October 2008Full accounts made up to 31 December 2006 (12 pages)
6 March 2008Return made up to 21/01/08; full list of members (4 pages)
6 March 2008Return made up to 21/01/08; full list of members (4 pages)
5 March 2008Location of register of members (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Location of debenture register (1 page)
5 March 2008Location of debenture register (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
11 June 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
11 June 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
2 April 2007Secretary's particulars changed (1 page)
2 April 2007Return made up to 21/01/07; full list of members (3 pages)
2 April 2007Return made up to 21/01/07; full list of members (3 pages)
2 April 2007Secretary's particulars changed (1 page)
30 March 2006Group of companies' accounts made up to 31 December 2004 (24 pages)
30 March 2006Group of companies' accounts made up to 31 December 2004 (24 pages)
16 March 2006Registered office changed on 16/03/06 from: bio-rad house maylands avenue hemel hempstead herts, HP2 7TD (1 page)
16 March 2006Registered office changed on 16/03/06 from: bio-rad house maylands avenue hemel hempstead herts, HP2 7TD (1 page)
16 March 2006Return made up to 21/01/06; full list of members (2 pages)
16 March 2006Return made up to 21/01/06; full list of members (2 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 September 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
1 September 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
9 April 2005Return made up to 21/01/05; full list of members (7 pages)
9 April 2005Return made up to 21/01/05; full list of members (7 pages)
24 November 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
24 November 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned;director resigned (1 page)
4 June 2004Secretary resigned;director resigned (1 page)
2 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 February 2003Return made up to 10/02/03; full list of members (7 pages)
28 February 2003Return made up to 10/02/03; full list of members (7 pages)
19 September 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
19 September 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
14 May 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
14 May 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
5 March 2002Return made up to 25/02/02; full list of members (7 pages)
5 March 2002Return made up to 25/02/02; full list of members (7 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 March 2001Return made up to 09/03/01; full list of members (7 pages)
16 March 2001Return made up to 09/03/01; full list of members (7 pages)
26 October 2000Full group accounts made up to 31 December 1999 (18 pages)
26 October 2000Full group accounts made up to 31 December 1999 (18 pages)
27 March 2000Return made up to 21/03/00; full list of members (7 pages)
27 March 2000Return made up to 21/03/00; full list of members (7 pages)
2 November 1999Full group accounts made up to 31 December 1998 (18 pages)
2 November 1999Full group accounts made up to 31 December 1998 (18 pages)
14 March 1999Return made up to 21/03/99; no change of members (4 pages)
14 March 1999Return made up to 21/03/99; no change of members (4 pages)
29 October 1998Full group accounts made up to 31 December 1997 (17 pages)
29 October 1998Full group accounts made up to 31 December 1997 (17 pages)
11 March 1998Return made up to 21/03/98; no change of members (4 pages)
11 March 1998Return made up to 21/03/98; no change of members (4 pages)
24 October 1997Full accounts made up to 31 December 1996 (21 pages)
24 October 1997Full accounts made up to 31 December 1996 (21 pages)
11 March 1997Return made up to 21/03/97; full list of members (6 pages)
11 March 1997Return made up to 21/03/97; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (20 pages)
30 October 1996Full accounts made up to 31 December 1995 (20 pages)
11 March 1996Return made up to 21/03/96; no change of members (4 pages)
11 March 1996Return made up to 21/03/96; no change of members (4 pages)
2 November 1995Full group accounts made up to 31 December 1994 (19 pages)
2 November 1995Full group accounts made up to 31 December 1994 (19 pages)
13 March 1995Return made up to 21/03/95; no change of members (4 pages)
13 March 1995Return made up to 21/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 June 1990Director resigned;new director appointed (2 pages)
20 June 1990Director resigned;new director appointed (2 pages)
3 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 March 1990Incorporation (15 pages)
21 March 1990Incorporation (15 pages)