Get an alert when BIOME BIOPLASTICS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2023-12-31

Confirmation statement due

2026-11-28 (in 6mo)

Last made up 2025-11-14

Watchouts

None on the register

Cash

£154K

+776.4% vs 2022

Net assets

£3M

+4.7% vs 2022

Employees

10

-16.7% vs 2022

Profit before tax

£122K

+16% vs 2022

Name history

Renamed 2 times since incorporation

  1. BIOME BIOPLASTICS LIMITED 2009-12-24 → present
  2. ADEPT POLYMERS LIMITED 2003-05-02 → 2009-12-24
  3. HS141 LIMITED 2002-11-14 → 2003-05-02

Accounts

2-year trend · latest reflected 2023-12-31

Metric Trend 2022-12-312023-12-31
Turnover £4,498,468£2,562,679
Operating profit £104,981£121,810
Profit before tax £104,981£121,808
Net profit £235,691£141,641
Cash £17,551£153,813
Total assets less current liabilities £3,281,487£3,436,926
Net assets £3,281,487£3,436,926
Equity £3,281,487£3,436,926
Average employees 1210
Wages £498,696£497,461

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2022-12-312023-12-31
Operating margin 2.3%4.8%
Net margin 5.2%5.5%
Return on capital employed 3.2%3.5%
Current ratio 10.14x4.22x
Interest cover 60905.00x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
CLA Evelyn Partners Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis as the directors believe that the Company has access to sufficient resources to continue in business for the foreseeable future.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 13 resigned

Name Role Appointed Born Nationality
SIMPSON-STRANGE, Donna Secretary 2009-01-02 British
MINES, Paul Robert Director 2007-04-16 Sep 1963 British
Show 13 resigned officers
Name Role Appointed Resigned
BAILEY, Robert Secretary 2003-01-24 2003-07-31
DUGGAN, Robert Edward Secretary 2003-08-27 2007-11-30
WARNER, Clive Howard Secretary 2007-11-30 2009-01-01
HS120 LIMITED Corporate Secretary 2002-11-14 2003-01-24
BROWN, Declan Linsay Director 2014-05-31 2020-05-01
BROWN, Declan Linsay Director 2011-11-01 2012-11-30
BYGRAVE, Sue Director 2009-01-05 2011-10-31
COCKBURN, Stephen John Director 2002-12-10 2003-07-31
SMITH, Robert St John Director 2020-11-30 2024-05-29
WAGNER, Martin Joseph Director 2006-11-23 2007-04-12
WARNER, Clive Howard Director 2006-11-23 2009-01-01
WHITCHURCH, Graham John Director 2002-12-16 2007-01-30
HEATONS DIRECTORS LIMITED Corporate Director 2002-11-14 2002-12-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Biome Technologies Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-07 Active

Filing timeline

Last 20 of 97 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2021-10-06 RESOLUTIONS Resolution
Date Type Category Description
2025-12-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-12-11 CS01 confirmation-statement Confirmation statement with updates PDF
2025-04-08 AA01 accounts Change account reference date company current extended PDF
2024-12-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-09 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-09 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-24 AA accounts Accounts with accounts type full
2024-06-04 TM01 officers Termination director company with name termination date PDF
2024-03-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-11 AA accounts Accounts with accounts type full
2023-04-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-12-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-08 AA accounts Accounts with accounts type full
2021-11-25 CS01 confirmation-statement Confirmation statement with updates PDF
2021-10-06 RESOLUTIONS resolution Resolution
2021-10-06 SH01 capital Capital allotment shares
2021-04-12 AA accounts Accounts with accounts type full
2021-01-19 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page