Company NameApplied Insect Science Ltd
DirectorsMark Whittaker and Victoria Louise Whittaker
Company StatusActive
Company Number07117993
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Previous NamesBiosphere Amenity Limited and Biosphere Crop Protection Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Whittaker
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Director NameMrs Victoria Louise Whittaker
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(4 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2010(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
Secretary NameGSS (York) Ltd (Corporation)
StatusResigned
Appointed06 January 2012(2 years after company formation)
Appointment Duration5 years, 12 months (resigned 01 January 2018)
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN

Contact

Websitebiosphereamenity.com

Location

Registered AddressClub Chambers
Museum Street
York
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

140 at £1Mark Whittaker
70.00%
Ordinary A
60 at £1Vicky Whittaker
30.00%
Ordinary B

Financials

Year2014
Net Worth£104,038
Cash£127,305
Current Liabilities£84,548

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 8 February 2024 with updates (4 pages)
18 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
9 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
9 February 2023Register(s) moved to registered office address Club Chambers Museum Street York YO1 7DN (1 page)
27 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
22 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
25 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
4 November 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
24 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
1 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
19 January 2018Register inspection address has been changed from Bank House Main Street Heslington York YO10 5EB England to 36 Albany Road Harrogate North Yorkshire HG1 4NS (1 page)
19 January 2018Confirmation statement made on 6 January 2018 with updates (5 pages)
19 January 2018Termination of appointment of Gss (York) Ltd as a secretary on 1 January 2018 (1 page)
15 December 2017Change of details for Mr Mark Whittaker as a person with significant control on 1 November 2017 (2 pages)
9 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
9 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
9 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Secretary's details changed for Gss (York) Ltd on 5 January 2017 (1 page)
6 January 2017Secretary's details changed for Gss (York) Ltd on 5 January 2017 (1 page)
22 July 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page)
9 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
20 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
8 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200
(6 pages)
8 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200
(6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 January 2015Secretary's details changed for Gss (York) Ltd on 1 March 2014 (1 page)
24 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 200
(6 pages)
24 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 200
(6 pages)
24 January 2015Secretary's details changed for Gss (York) Ltd on 1 March 2014 (1 page)
24 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 200
(6 pages)
24 January 2015Register inspection address has been changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ England to Bank House Main Street Heslington York YO10 5EB (1 page)
24 January 2015Register inspection address has been changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ England to Bank House Main Street Heslington York YO10 5EB (1 page)
24 January 2015Secretary's details changed for Gss (York) Ltd on 1 March 2014 (1 page)
10 December 2014Appointment of Victoria Whittaker as a director on 9 December 2014 (2 pages)
10 December 2014Appointment of Victoria Whittaker as a director on 9 December 2014 (2 pages)
10 December 2014Appointment of Victoria Whittaker as a director on 9 December 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 March 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 19 March 2014 (1 page)
19 March 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 19 March 2014 (1 page)
12 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 200
(5 pages)
12 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 200
(5 pages)
12 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 200
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 September 2012Company name changed biosphere amenity LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2012Company name changed biosphere amenity LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 200
(3 pages)
7 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 200
(3 pages)
7 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 200
(3 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
6 January 2012Appointment of Gss (York) Ltd as a secretary (2 pages)
6 January 2012Register inspection address has been changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England (1 page)
6 January 2012Register inspection address has been changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England (1 page)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
6 January 2012Appointment of Gss (York) Ltd as a secretary (2 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 March 2011Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 23 March 2011 (1 page)
23 March 2011Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 23 March 2011 (1 page)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
20 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
19 January 2011Register inspection address has been changed (1 page)
19 January 2011Register inspection address has been changed (1 page)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)