Biohit Healthcare Limited ELLESMERE PORT


Biohit Healthcare started in year 2008 as Private Limited Company with registration number 06751724. The Biohit Healthcare company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Ellesmere Port at Pioneer House Pioneer Business Park. Postal code: CH65 1AD.

The firm has 2 directors, namely Christopher R., Graham J.. Of them, Graham J. has been with the company the longest, being appointed on 18 November 2008 and Christopher R. has been with the company for the least time - from 1 December 2023. As of 29 May 2024, there were 7 ex directors - Semi K., Osmo S. and others listed below. There were no ex secretaries.

Biohit Healthcare Limited Address / Contact

Office Address Pioneer House Pioneer Business Park
Office Address2 North Road
Town Ellesmere Port
Post code CH65 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06751724
Date of Incorporation Tue, 18th Nov 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Christopher R.

Position: Director

Appointed: 01 December 2023

Graham J.

Position: Director

Appointed: 18 November 2008

Semi K.

Position: Director

Appointed: 11 March 2016

Resigned: 01 June 2021

Osmo S.

Position: Director

Appointed: 12 December 2011

Resigned: 11 March 2016

Christopher W.

Position: Director

Appointed: 18 November 2008

Resigned: 12 December 2011

Ian H.

Position: Director

Appointed: 18 November 2008

Resigned: 12 December 2011

Richard V.

Position: Director

Appointed: 18 November 2008

Resigned: 07 October 2009

Graham S.

Position: Director

Appointed: 18 November 2008

Resigned: 18 November 2008

Steven R.

Position: Director

Appointed: 18 November 2008

Resigned: 12 December 2011

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Biohit Oyj from Helsinki, Finland. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Biohit Oyj

Legal authority Finnish Limited Liabilities Companies Act
Legal form Public Limited Company
Country registered Finland
Place registered Finnish Patent And Registration Office
Registration number 0703582-0
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand375 018717 869260 21379 592169 841256 012413 700
Current Assets738 6521 049 844552 655558 393638 420760 8901 068 970
Debtors276 685250 527206 263297 732247 815349 011501 621
Net Assets Liabilities572 710801 288330 329147 096196 197349 085548 586
Other Debtors1 1701 1701 1709 46912 16612 16611 166
Property Plant Equipment21 62922 07115 98513 70512 2067 7608 376
Total Inventories86 94981 44886 179181 069220 764155 867153 649
Other
Accrued Liabilities15 37023 54023 78024 80047 33421 66233 373
Accumulated Depreciation Impairment Property Plant Equipment20 70429 24635 87242 63049 03653 48157 769
Additions Other Than Through Business Combinations Property Plant Equipment   4 4794 906 4 904
Amounts Owed To Related Parties  11 787190 002142 24878 813129 285
Average Number Employees During Period5546666
Creditors183 245265 071235 274422 398451 825418 091526 666
Financial Commitments Other Than Capital Commitments    8 620 47 520
Increase From Depreciation Charge For Year Property Plant Equipment 8 542 6 7586 4064 4454 288
Net Current Assets Liabilities555 407784 773317 381135 995186 595342 799542 304
Other Creditors60860877 53027 93717 11340 09449 514
Other Inventories  86 179181 069220 764155 867153 649
Prepayments11 72116 4107 9148 9067 7865 6796 307
Property Plant Equipment Gross Cost42 33351 31751 85656 33661 24261 24166 145
Provisions For Liabilities Balance Sheet Subtotal4 3265 5563 0372 6042 6041 4742 094
Taxation Social Security Payable  71 44896 269154 924108 477167 945
Total Assets Less Current Liabilities577 036806 844333 366149 700198 801350 559550 680
Trade Creditors Trade Payables37 77065 06850 72983 39090 206169 045146 549
Trade Debtors Trade Receivables263 794232 947197 179279 357227 863331 166484 148
Amount Specific Advance Or Credit Directors   8 2998 2998 2997 299
Amount Specific Advance Or Credit Made In Period Directors   8 299   
Amount Specific Advance Or Credit Repaid In Period Directors      -1 000
Amounts Owed To Group Undertakings25 22249 913     
Corporation Tax Payable43 38654 589     
Other Taxation Social Security Payable5 6836 084     
Total Additions Including From Business Combinations Property Plant Equipment 8 984     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
On Fri, 1st Dec 2023 new director was appointed.
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements