Company NameMeridian Biotechnologies Limited
Company StatusActive
Company Number03307856
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 3 months ago)
Previous NameBioplan 2000 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Shaun Patrick Smyth
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1997(1 week, 2 days after company formation)
Appointment Duration27 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressQuintus 5 Grange Close
Ashtead
Surrey
KT22 7JX
Secretary NameSusan Claire Smyth
NationalityBritish
StatusCurrent
Appointed05 February 1997(1 week, 2 days after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Correspondence AddressQuintus 5 Grange Close
Ashtead
Surrey
KT22 7JX
Director NameMr Simon Philip Temple
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(11 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleSales Person
Country of ResidenceEngland
Correspondence Address115 Coniston Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8PG
Director NameMr James Thomson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(11 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address20 Adlington Avenue
Wingerworth
Chesterfield
Derbyshire
S42 6NJ
Secretary NameMr Allan George Pratt
NationalityEnglish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD
Director NamePaul David Smyth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(1 week, 2 days after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2006)
RolePrinter
Correspondence Address62 Burdon Lane
Cheam
Surrey
SM2 7BY
Director NameKnewco Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD

Contact

Websitewww.meridian-biotech.com/
Email address[email protected]
Telephone07 416417965
Telephone regionMobile

Location

Registered AddressUnit 6, Epsom Downs Metro Centre
Waterfield
Tadworth
Surrey
KT20 5LR
RegionSouth East
ConstituencyReigate
CountySurrey
WardPreston
Built Up AreaGreater London

Shareholders

60 at £1Shaun Patrick Smyth
60.00%
Ordinary
20 at £1James Thomson
20.00%
Ordinary
20 at £1Simon Philip Temple
20.00%
Ordinary

Financials

Year2014
Net Worth£20,117
Cash£2,021
Current Liabilities£89,073

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 July 2017Change of share class name or designation (2 pages)
13 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 October 2016Registered office address changed from 5 West Street Epsom Surrey KT18 7RL to Unit 6, Epsom Downs Metro Centre Waterfield Tadworth Surrey KT20 5LR on 11 October 2016 (1 page)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Second filing of AR01 previously delivered to Companies House made up to 12 January 2012 (18 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/04/2012.
(7 pages)
10 January 2012Solvency statement dated 06/12/11 (1 page)
10 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
10 January 2012Statement of capital on 10 January 2012
  • GBP 60,100
(4 pages)
10 January 2012Statement by directors (1 page)
30 December 2011Statement by directors (1 page)
30 December 2011Solvency statement dated 06/12/11 (1 page)
30 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 September 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 60,100
(3 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Delete paragraph 5 mem 27/06/2011
(21 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 January 2010Secretary's details changed for Susan Claire Greenslade on 12 January 2010 (2 pages)
16 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Shaun Smyth on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Mr James Thomson on 12 January 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2009Return made up to 12/01/09; full list of members (4 pages)
25 November 2008Director appointed mr simon philip temple (1 page)
25 November 2008Director appointed mr james thomson (1 page)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 August 2008Ad 01/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 June 2008Return made up to 12/01/08; full list of members (3 pages)
13 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
12 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
23 July 2007Company name changed bioplan 2000 LIMITED\certificate issued on 23/07/07 (2 pages)
5 June 2007Return made up to 12/01/07; full list of members (2 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director resigned (1 page)
8 February 2007Return made up to 12/01/06; full list of members (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director's particulars changed (1 page)
20 June 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
8 September 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
19 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2004Return made up to 27/01/04; full list of members (7 pages)
6 March 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
2 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
4 February 2003Return made up to 27/01/03; full list of members (7 pages)
3 January 2003Accounts for a dormant company made up to 31 January 2002 (4 pages)
21 January 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
24 January 2001Return made up to 27/01/01; full list of members (6 pages)
19 September 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
25 January 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
2 February 1999Return made up to 27/01/99; full list of members (6 pages)
26 November 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
26 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1998Return made up to 27/01/98; full list of members (6 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Registered office changed on 11/02/97 from: 66 worcester park road worcester park surrey KT4 7QD (1 page)
11 February 1997New director appointed (2 pages)
27 January 1997Incorporation (13 pages)