Company NameBIO Futures Pi Limited
DirectorsDavid Timothy Cherry and Ritesh Tanna
Company StatusActive
Company Number04991791
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months 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(14 years, 3 months after company formation)
Appointment Duration6 years
RoleManaging Director Crop Care And Health Care
Country of ResidenceEngland
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameRitesh Tanna
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed29 March 2019(15 years, 3 months after company formation)
Appointment Duration5 years
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Peter Blezard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleManaging 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
Appointed10 December 2003(same day as company formation)
RoleTechnical Director
Correspondence AddressWoodlands Bungalow
Stoney Lane
Witherslack
Cumbria
LA11 6SN
Secretary NameDr Peter Brian Betts
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Thornhill Avenue
Rishton
Blackburn
Lancashire
BB1 4EZ
Director NameWilliam Thompson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 24 May 2005)
RoleCompany Director
Correspondence Address40 Hackney Way
Westbury
Wiltshire
BA13 2GF
Secretary NameMrs Maureen Florence Cusack
NationalityBritish
StatusResigned
Appointed03 March 2005(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 27 January 2006)
RoleCompany Director
Correspondence Address88 Cheetham Meadow
Moss Side
Leyland
Lancashire
PR26 7UA
Secretary NameGordon Harman
NationalityBritish
StatusResigned
Appointed27 January 2006(2 years, 1 month 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(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2009)
RoleFinance Director
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, 1 month 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, 1 month 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
Director NameMr John Brubaker
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2011(7 years, 8 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
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(12 years, 5 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 NameDr David Jones
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(14 years after company formation)
Appointment Duration3 months, 1 week (resigned 28 March 2018)
RoleBusinessman
Country of ResidenceSwitzerland
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(14 years, 3 months 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(14 years, 3 months 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteplantimpact.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

Shareholders

250k at £1Plant Impact PLC
99.96%
Redeemable Preference
10.5k at £0.01Plant Impact PLC
0.04%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2024 (1 week, 3 days ago)
Next Return Due23 April 2025 (1 year from now)

Filing History

17 August 2020Full accounts made up to 31 December 2019 (15 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 July 2019Director's details changed for Mr Nicholas Ian Challoner on 15 July 2019 (2 pages)
20 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Graham Lloyd Myers as a director on 29 March 2019 (1 page)
1 April 2019Appointment of Ritesh Tanna as a director on 29 March 2019 (2 pages)
6 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
27 July 2018Change of details for Plant Impact Plc as a person with significant control on 23 April 2018 (2 pages)
27 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 April 2018Full accounts made up to 31 July 2017 (15 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 John Brubaker as a director on 28 March 2018 (1 page)
5 April 2018Termination of appointment of David Jones 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)
15 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
27 December 2017Appointment of Dr David Jones as a director on 15 December 2017 (2 pages)
17 December 2017Termination of appointment of Richard John Amos as a director on 15 December 2017 (1 page)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
19 December 2016Full accounts made up to 31 July 2016 (12 pages)
19 December 2016Full accounts made up to 31 July 2016 (12 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)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 250,105
(4 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 250,105
(4 pages)
25 January 2016Full accounts made up to 31 July 2015 (8 pages)
25 January 2016Full accounts made up to 31 July 2015 (8 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 250,105
(4 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 250,105
(4 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 250,105
(4 pages)
16 January 2015Full accounts made up to 31 July 2014 (8 pages)
16 January 2015Full accounts made up to 31 July 2014 (8 pages)
24 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 250,105
(4 pages)
24 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 250,105
(4 pages)
24 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 250,105
(4 pages)
18 December 2013Full accounts made up to 31 July 2013 (10 pages)
18 December 2013Full accounts made up to 31 July 2013 (10 pages)
9 July 2013Auditor's resignation (1 page)
9 July 2013Auditor's resignation (1 page)
25 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 4 February 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)
10 October 2012Full accounts made up to 31 March 2012 (9 pages)
10 October 2012Full accounts made up to 31 March 2012 (9 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)
26 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
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)
29 February 2012Termination of appointment of Michael Panteli as a secretary (1 page)
29 February 2012Termination of appointment of Michael Panteli as a secretary (1 page)
23 January 2012Full accounts made up to 31 March 2011 (12 pages)
23 January 2012Full accounts made up to 31 March 2011 (12 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 4 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
11 March 2010Director's details changed for Mr Michael Panteli on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
11 March 2010Secretary's details changed for Michael Panteli on 11 March 2010 (1 page)
11 March 2010Director's details changed for Peter Blezard on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Michael Panteli on 11 March 2010 (1 page)
11 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Mr Michael Panteli on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Peter Blezard on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 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 (12 pages)
4 February 2010Full accounts made up to 31 March 2009 (12 pages)
12 February 2009Appointment terminated director gordon harman (1 page)
12 February 2009Appointment terminated director gordon harman (1 page)
12 February 2009Secretary appointed michael panteli (1 page)
12 February 2009Appointment terminated secretary gordon harman (1 page)
12 February 2009Secretary appointed michael panteli (1 page)
12 February 2009Appointment terminated secretary gordon harman (1 page)
12 February 2009Director appointed michael panteli (1 page)
12 February 2009Director appointed michael panteli (1 page)
10 February 2009Return made up to 04/02/09; no change of members (5 pages)
10 February 2009Return made up to 04/02/09; no change of members (5 pages)
7 January 2009Registered office changed on 07/01/2009 from 2 lockside office park lockside road riversway preston lancashire PR2 2YS (1 page)
7 January 2009Registered office changed on 07/01/2009 from 2 lockside office park lockside road riversway preston lancashire PR2 2YS (1 page)
30 October 2008Full accounts made up to 31 March 2008 (13 pages)
30 October 2008Full accounts made up to 31 March 2008 (13 pages)
13 February 2008Return made up to 10/12/07; no change of members (7 pages)
13 February 2008Return made up to 10/12/07; no change of members (7 pages)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
6 January 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2006Full accounts made up to 31 March 2006 (15 pages)
7 November 2006Full accounts made up to 31 March 2006 (15 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 September 2006Return made up to 10/12/05; full list of members (8 pages)
29 September 2006Return made up to 10/12/05; full list of members (8 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
27 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
27 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
24 February 2006New secretary appointed (1 page)
24 February 2006New secretary appointed (1 page)
8 February 2006Registered office changed on 08/02/06 from: bioscience buildings crown street liverpool merseyside L69 7ZB (1 page)
8 February 2006Registered office changed on 08/02/06 from: bioscience buildings crown street liverpool merseyside L69 7ZB (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 July 2005S-div 24/06/05 (1 page)
22 July 2005Resolutions
  • RES13 ‐ Sub-division 24/06/05
(1 page)
22 July 2005S-div 24/06/05 (1 page)
22 July 2005Resolutions
  • RES13 ‐ Sub-division 24/06/05
(1 page)
22 July 2005Ad 28/05/04-01/09/04 £ si 250000@1 (2 pages)
22 July 2005Ad 28/05/04-01/09/04 £ si 250000@1 (2 pages)
21 July 2005Particulars of contract relating to shares (4 pages)
21 July 2005Particulars of contract relating to shares (4 pages)
4 April 2005Return made up to 10/12/04; full list of members (8 pages)
4 April 2005Return made up to 10/12/04; full list of members (8 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
8 September 2004Registered office changed on 08/09/04 from: 1 king street manchester lancashire M2 6AW (1 page)
8 September 2004Registered office changed on 08/09/04 from: 1 king street manchester lancashire M2 6AW (1 page)
1 April 2004Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100 (4 pages)
1 April 2004Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100 (4 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 April 2004Nc inc already adjusted 25/03/04 (1 page)
1 April 2004Nc inc already adjusted 25/03/04 (1 page)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Registered office changed on 09/02/04 from: 1 king street manchester lancashire M2 6AW (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004Registered office changed on 09/02/04 from: 1 king street manchester lancashire M2 6AW (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004New director appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
10 December 2003Incorporation (17 pages)
10 December 2003Incorporation (17 pages)