Company NameP. I. Bioscience Limited
DirectorsDavid Timothy Cherry and Ritesh Tanna
Company StatusActive
Company Number04691963
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Timothy Cherry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(15 years after company formation)
Appointment Duration6 years
RoleManaging Director Crop Care And Health Care
Country of ResidenceEngland
Correspondence AddressCowick Hall Snaith
Goole
DN14 9AA
Director NameRitesh Tanna
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed29 March 2019(16 years after company formation)
Appointment Duration5 years
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameDr Peter Brian Betts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address23 Thornhill Avenue
Rishton
Blackburn
Lancashire
BB1 4EZ
Secretary NameNicola Jane Betts
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Thornhill Avenue
Rishton
Blackburn
Lancs
BB1 4EZ
Director NameMr Peter Blezard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(4 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 South Preston Office Village
Bamber Bridge
Preston
Lancashire
PR5 6BL
Director NameDavid James Marks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(4 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 2009)
RoleScientist
Correspondence Address40 Benjamin Fold
Ashton In Makerfield
Wigan
Lancashire
WN4 8DN
Secretary NameDr Peter Brian Betts
NationalityBritish
StatusResigned
Appointed11 July 2003(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 2006)
RoleLecturer
Country of ResidenceEngland
Correspondence Address23 Thornhill Avenue
Rishton
Blackburn
Lancashire
BB1 4EZ
Secretary NameGordon Harman
NationalityBritish
StatusResigned
Appointed27 January 2006(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressWithinlee Cottage
Within Lee Road Mottram
St Andrew
Cheshire
SK10 4QE
Director NameGordon Harman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2009)
RoleAccountant
Correspondence AddressWithinlee Cottage
Within Lee Road Mottram
St Andrew
Cheshire
SK10 4QE
Director NameMr Michael Panteli
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 South Preston Office Village
Bamber Bridge
Preston
Lancashire
PR5 6BL
Secretary NameMr Michael Panteli
NationalityBritish
StatusResigned
Appointed30 January 2009(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 South Preston Office Village
Bamber Bridge
Preston
Lancashire
PR5 6BL
Director NameMr David Jones
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 March 2018)
RoleNon-Executive Chairman
Country of ResidenceSwitzerland
Correspondence AddressRothamsted West Common
Harpenden
Hertfordshire
AL5 2JQ
Director NameMr John Brubaker
Date of BirthMay 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2011(8 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 March 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRothamsted West Common
Harpenden
Hertfordshire
AL5 2JQ
Secretary NameMr Martin Robinson
StatusResigned
Appointed01 January 2013(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressRothamsted West Common
Harpenden
Hertfordshire
AL5 2JQ
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRothamsted West Common
Harpenden
Hertfordshire
AL5 2JQ
Director NameMr Graham Lloyd Myers
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(15 years after company formation)
Appointment Duration1 year (resigned 29 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameDr Nicholas Ian Challoner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(15 years after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 2024)
RoleGroup Chief Scientific Officer
Country of ResidenceEngland
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA

Contact

Websitewww.plantimpact.com
Email address[email protected]
Telephone01582 465540
Telephone regionLuton

Location

Registered AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£1,350,949
Gross Profit£822,480
Net Worth-£11,174,205
Cash£865,950
Current Liabilities£12,746,932

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 4 days from now)

Charges

2 July 2014Delivered on: 2 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 June 2014Delivered on: 26 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
25 June 2014Delivered on: 26 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
9 October 2013Delivered on: 11 October 2013
Satisfied on: 13 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
7 April 2003Delivered on: 15 April 2003
Satisfied on: 13 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
14 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
18 April 2022Confirmation statement made on 9 April 2022 with updates (3 pages)
8 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 August 2021Director's details changed for Mr Nicholas Ian Challoner on 1 April 2021 (2 pages)
27 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
25 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
14 February 2020Auditor's resignation (1 page)
18 July 2019Director's details changed for Mr Nicholas Ian Challoner on 15 July 2019 (2 pages)
14 June 2019Full accounts made up to 31 December 2018 (38 pages)
22 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
1 April 2019Appointment of Ritesh Tanna as a director on 29 March 2019 (2 pages)
1 April 2019Termination of appointment of Graham Lloyd Myers as a director on 29 March 2019 (1 page)
13 February 2019Satisfaction of charge 046919630005 in full (4 pages)
6 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
15 January 2019Satisfaction of charge 046919630003 in full (4 pages)
15 January 2019Satisfaction of charge 046919630004 in full (4 pages)
27 July 2018Change of details for Plant Impact Plc as a person with significant control on 23 April 2018 (2 pages)
27 July 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 989.5
(3 pages)
27 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 April 2018Full accounts made up to 31 July 2017 (37 pages)
18 April 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
17 April 2018Registered office address changed from Rothamsted West Common Harpenden Hertfordshire AL5 2JQ to Cowick Hall Snaith Goole East Yorkshire DN14 9AA on 17 April 2018 (1 page)
5 April 2018Termination of appointment of David Jones as a director on 28 March 2018 (1 page)
5 April 2018Termination of appointment of John Brubaker as a director on 28 March 2018 (1 page)
4 April 2018Appointment of Mr David Timothy Cherry as a director on 28 March 2018 (2 pages)
4 April 2018Appointment of Mr Nicholas Ian Challoner as a director on 28 March 2018 (2 pages)
3 April 2018Appointment of Mr Graham Lloyd Myers as a director on 28 March 2018 (2 pages)
2 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
17 December 2017Termination of appointment of Richard John Amos as a director on 15 December 2017 (1 page)
17 December 2017Termination of appointment of Richard John Amos as a director on 15 December 2017 (1 page)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
19 December 2016Full accounts made up to 31 July 2016 (34 pages)
19 December 2016Full accounts made up to 31 July 2016 (34 pages)
24 May 2016Appointment of Richard John Amos as a director on 10 May 2016 (2 pages)
24 May 2016Appointment of Richard John Amos as a director on 10 May 2016 (2 pages)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 989.49
(4 pages)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 989.49
(4 pages)
17 February 2016Termination of appointment of Martin Robinson as a secretary on 31 July 2015 (1 page)
17 February 2016Termination of appointment of Martin Robinson as a secretary on 31 July 2015 (1 page)
25 January 2016Full accounts made up to 31 July 2015 (23 pages)
25 January 2016Full accounts made up to 31 July 2015 (23 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 989.49
(4 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 989.49
(4 pages)
16 January 2015Full accounts made up to 31 July 2014 (16 pages)
16 January 2015Full accounts made up to 31 July 2014 (16 pages)
2 July 2014Registration of charge 046919630005 (23 pages)
2 July 2014Registration of charge 046919630005 (23 pages)
26 June 2014Registration of charge 046919630003 (19 pages)
26 June 2014Registration of charge 046919630004 (9 pages)
26 June 2014Registration of charge 046919630004 (9 pages)
26 June 2014Registration of charge 046919630003 (19 pages)
13 May 2014Satisfaction of charge 046919630002 in full (1 page)
13 May 2014Satisfaction of charge 1 in full (1 page)
13 May 2014Satisfaction of charge 1 in full (1 page)
13 May 2014Satisfaction of charge 046919630002 in full (1 page)
11 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 989.49
(4 pages)
11 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 989.49
(4 pages)
18 December 2013Full accounts made up to 31 July 2013 (17 pages)
18 December 2013Full accounts made up to 31 July 2013 (17 pages)
11 October 2013Registration of charge 046919630002 (4 pages)
11 October 2013Registration of charge 046919630002 (4 pages)
9 July 2013Auditor's resignation (1 page)
9 July 2013Auditor's resignation (1 page)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
5 February 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
5 February 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
23 January 2013Termination of appointment of Michael Panteli as a secretary (1 page)
23 January 2013Appointment of Mr Martin Robinson as a secretary (1 page)
23 January 2013Appointment of Mr Martin Robinson as a secretary (1 page)
23 January 2013Termination of appointment of Michael Panteli as a secretary (1 page)
10 October 2012Full accounts made up to 31 March 2012 (21 pages)
10 October 2012Full accounts made up to 31 March 2012 (21 pages)
28 August 2012Registered office address changed from 12 South Preston Office Village Bamber Bridge Preston Lancashire PR5 6BL on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 12 South Preston Office Village Bamber Bridge Preston Lancashire PR5 6BL on 28 August 2012 (1 page)
29 February 2012Termination of appointment of Michael Panteli as a director (1 page)
29 February 2012Termination of appointment of Michael Panteli as a director (1 page)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
13 February 2012Secretary's details changed for Mr Michael Panteli on 1 January 2012 (1 page)
13 February 2012Secretary's details changed for Mr Michael Panteli on 1 January 2012 (1 page)
13 February 2012Secretary's details changed for Mr Michael Panteli on 1 January 2012 (1 page)
23 January 2012Full accounts made up to 31 March 2011 (24 pages)
23 January 2012Full accounts made up to 31 March 2011 (24 pages)
15 December 2011Appointment of Mr David Jones as a director (2 pages)
15 December 2011Appointment of Mr David Jones as a director (2 pages)
5 December 2011Appointment of Mr John Brubaker as a director (2 pages)
5 December 2011Appointment of Mr John Brubaker as a director (2 pages)
2 December 2011Secretary's details changed for Mr Michael Panteli on 29 November 2011 (1 page)
2 December 2011Termination of appointment of Peter Blezard as a director (1 page)
2 December 2011Termination of appointment of Peter Blezard as a director (1 page)
2 December 2011Secretary's details changed for Mr Michael Panteli on 29 November 2011 (1 page)
21 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
4 January 2011Full accounts made up to 31 March 2010 (28 pages)
4 January 2011Full accounts made up to 31 March 2010 (28 pages)
15 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
12 March 2010Secretary's details changed for Mr Michael Panteli on 12 March 2010 (1 page)
12 March 2010Director's details changed for Mr Peter Blezard on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Michael Panteli on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Michael Panteli on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Mr Michael Panteli on 12 March 2010 (1 page)
12 March 2010Director's details changed for Mr Peter Blezard on 12 March 2010 (2 pages)
9 March 2010Termination of appointment of David Marks as a director (1 page)
9 March 2010Termination of appointment of David Marks as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (24 pages)
4 February 2010Full accounts made up to 31 March 2009 (24 pages)
6 March 2009Return made up to 27/01/09; full list of members (4 pages)
6 March 2009Return made up to 27/01/09; full list of members (4 pages)
12 February 2009Secretary appointed michael panteli (1 page)
12 February 2009Director appointed michael panteli (1 page)
12 February 2009Secretary appointed michael panteli (1 page)
12 February 2009Director appointed michael panteli (1 page)
12 February 2009Appointment terminated director gordon harman (1 page)
12 February 2009Appointment terminated secretary gordon harman (1 page)
12 February 2009Appointment terminated secretary gordon harman (1 page)
12 February 2009Appointment terminated director gordon harman (1 page)
7 January 2009Registered office changed on 07/01/2009 from 2 lockside office park lockside road riversway preston lancashire PR2 2YS (2 pages)
7 January 2009Registered office changed on 07/01/2009 from 2 lockside office park lockside road riversway preston lancashire PR2 2YS (2 pages)
30 October 2008Full accounts made up to 31 March 2008 (38 pages)
30 October 2008Full accounts made up to 31 March 2008 (38 pages)
16 April 2008Return made up to 27/01/08; no change of members (7 pages)
16 April 2008Return made up to 27/01/08; no change of members (7 pages)
3 February 2008Full accounts made up to 31 March 2007 (19 pages)
3 February 2008Full accounts made up to 31 March 2007 (19 pages)
11 March 2007Return made up to 27/01/07; full list of members (7 pages)
11 March 2007Return made up to 27/01/07; full list of members (7 pages)
7 November 2006Full accounts made up to 31 March 2006 (18 pages)
7 November 2006Full accounts made up to 31 March 2006 (18 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006New director appointed (2 pages)
10 February 2006Return made up to 27/01/06; full list of members (8 pages)
10 February 2006Return made up to 27/01/06; full list of members (8 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
8 February 2006Registered office changed on 08/02/06 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page)
8 February 2006Registered office changed on 08/02/06 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page)
22 July 2005Resolutions
  • RES13 ‐ Sub-division 24/06/05
(2 pages)
22 July 2005Ad 24/06/05--------- £ si [email protected]=49 £ ic 846/895 (4 pages)
22 July 2005S-div 24/06/05 (1 page)
22 July 2005Resolutions
  • RES13 ‐ Sub-division 24/06/05
(2 pages)
22 July 2005Ad 24/06/05--------- £ si [email protected]=49 £ ic 846/895 (4 pages)
22 July 2005S-div 24/06/05 (1 page)
22 March 2005Return made up to 10/03/05; full list of members (10 pages)
22 March 2005Return made up to 10/03/05; full list of members (10 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 August 2004Return made up to 10/03/04; full list of members (9 pages)
2 August 2004Return made up to 10/03/04; full list of members (9 pages)
27 July 2004Ad 02/04/03--------- £ si 88@1=88 £ ic 500/588 (2 pages)
27 July 2004Ad 03/06/04--------- £ si 141@1=141 £ ic 799/940 (2 pages)
27 July 2004Ad 11/03/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
27 July 2004Ad 11/03/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
27 July 2004Ad 02/04/03--------- £ si 88@1=88 £ ic 500/588 (2 pages)
27 July 2004Ad 22/12/03--------- £ si 211@1=211 £ ic 588/799 (3 pages)
27 July 2004Ad 03/06/04--------- £ si 141@1=141 £ ic 799/940 (2 pages)
27 July 2004Ad 22/12/03--------- £ si 211@1=211 £ ic 588/799 (3 pages)
4 June 2004Registered office changed on 04/06/04 from: tower building, water street liverpool L3 1PQ (1 page)
4 June 2004Registered office changed on 04/06/04 from: tower building, water street liverpool L3 1PQ (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
17 April 2003Registered office changed on 17/04/03 from: c/o perkins mainman solicitors 1 king street manchester M2 6AW (1 page)
17 April 2003Registered office changed on 17/04/03 from: c/o perkins mainman solicitors 1 king street manchester M2 6AW (1 page)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
10 March 2003Incorporation (10 pages)
10 March 2003Incorporation (10 pages)