Bionical Solutions Limited DERBY


Bionical Solutions started in year 2001 as Private Limited Company with registration number 04313379. The Bionical Solutions company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Derby at The Piazza, Mercia Marina Findern Lane. Postal code: DE65 6DW. Since 31st January 2019 Bionical Solutions Limited is no longer carrying the name North 51.

The firm has 3 directors, namely Andrew B., Helen M. and Gareth D.. Of them, Andrew B., Helen M., Gareth D. have been with the company the longest, being appointed on 12 July 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bionical Solutions Limited Address / Contact

Office Address The Piazza, Mercia Marina Findern Lane
Office Address2 Willington
Town Derby
Post code DE65 6DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04313379
Date of Incorporation Tue, 30th Oct 2001
Industry Other human health activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 23 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 Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Andrew B.

Position: Director

Appointed: 12 July 2018

Helen M.

Position: Director

Appointed: 12 July 2018

Gareth D.

Position: Director

Appointed: 12 July 2018

Graham M.

Position: Secretary

Appointed: 14 April 2016

Resigned: 12 July 2018

Graham M.

Position: Director

Appointed: 29 September 2015

Resigned: 12 July 2018

Sian J.

Position: Director

Appointed: 30 April 2014

Resigned: 29 September 2015

Barbara R.

Position: Director

Appointed: 01 October 2010

Resigned: 29 September 2015

Jayne D.

Position: Secretary

Appointed: 01 October 2010

Resigned: 29 September 2015

Jayne D.

Position: Director

Appointed: 01 October 2010

Resigned: 29 September 2015

Paul D.

Position: Director

Appointed: 14 January 2004

Resigned: 24 August 2017

Robert M.

Position: Director

Appointed: 06 April 2003

Resigned: 01 October 2010

Oliver J.

Position: Director

Appointed: 06 April 2003

Resigned: 11 February 2016

Philip R.

Position: Secretary

Appointed: 04 April 2002

Resigned: 31 December 2007

Philip R.

Position: Director

Appointed: 04 April 2002

Resigned: 07 March 2016

Neil J.

Position: Director

Appointed: 04 April 2002

Resigned: 05 April 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2001

Resigned: 04 April 2002

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 October 2001

Resigned: 04 April 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 30 October 2001

Resigned: 04 April 2002

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Bionical Solutions Group Limited from Derby, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bionical Solutions Group Limited

The Piazza, Mercia Marina Findern Lane, Willington, Derby, DE65 6DW, England

Legal authority Company Limited By Shares
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 11662879
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

North 51 January 31, 2019
Ob - Ob January 6, 2004
Cracan April 10, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312019-12-312020-12-31
Net Worth566 714664 331     
Balance Sheet
Cash Bank On Hand     119 000931 000
Current Assets1 225 2681 472 9571 405 5181 840 4653 226 3703 239 00012 003 000
Debtors962 7101 178 9711 056 7031 223 0891 753 7043 120 00011 072 000
Net Assets Liabilities     -426 0001 564 000
Other Debtors     1 027 0001 105 000
Property Plant Equipment     282 000635 000
Cash Bank In Hand262 558293 986348 815603 1491 447 954  
Net Assets Liabilities Including Pension Asset Liability566 714664 331767 669849 5161 493 296  
Tangible Fixed Assets31 04731 28116 88558 49488 334  
Stocks Inventory   14 22724 712  
Reserves/Capital
Called Up Share Capital842842842842842  
Profit Loss Account Reserve565 872663 489766 827848 6741 492 454  
Shareholder Funds566 714664 331     
Other
Accrued Liabilities Deferred Income     861 0001 027 000
Accumulated Amortisation Impairment Intangible Assets     96 000144 000
Accumulated Depreciation Impairment Property Plant Equipment     496 000703 000
Administrative Expenses     4 345 0004 344 000
Average Number Employees During Period     153368
Cost Sales     4 827 00014 982 000
Creditors     3 991 00010 085 000
Fixed Assets31 04731 281   363 000668 000
Gross Profit Loss     3 838 0007 027 000
Increase From Amortisation Charge For Year Intangible Assets      48 000
Increase From Depreciation Charge For Year Property Plant Equipment      207 000
Intangible Assets     81 00033 000
Intangible Assets Gross Cost     177 000177 000
Interest Payable Similar Charges Finance Costs     363 000455 000
Net Current Assets Liabilities547 760642 517755 023834 0601 462 844-752 0001 918 000
Operating Profit Loss     -507 0002 683 000
Other Creditors     2 675 0005 936 000
Prepayments Accrued Income     410 0002 654 000
Profit Loss On Ordinary Activities After Tax     -816 0001 990 000
Profit Loss On Ordinary Activities Before Tax     -870 0002 228 000
Property Plant Equipment Gross Cost     778 0001 338 000
Provisions For Liabilities Balance Sheet Subtotal     37 00072 000
Taxation Social Security Payable     235 0001 462 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities     54 000238 000
Total Additions Including From Business Combinations Property Plant Equipment      560 000
Total Assets Less Current Liabilities578 807673 798771 908892 5541 551 178-389 0002 586 000
Trade Creditors Trade Payables     220 0001 660 000
Trade Debtors Trade Receivables     1 683 0007 313 000
Turnover Revenue     8 665 00022 009 000
Creditors Due After One Year Total Noncurrent Liabilities12 0337 959     
Creditors Due Within One Year Total Current Liabilities677 508830 440     
Provisions For Liabilities Charges601 508 2 9235 684  
Tangible Fixed Assets Additions 22 8946 48477 41775 979  
Tangible Fixed Assets Cost Or Valuation155 942178 836185 320262 737281 649  
Tangible Fixed Assets Depreciation124 895147 555168 435204 243193 315  
Tangible Fixed Assets Depreciation Charge For Period 22 660     
Capital Employed 664 331767 669849 5161 493 296  
Creditors Due After One Year 7 9594 23940 11552 198  
Creditors Due Within One Year 830 440650 495959 0761 763 526  
Number Shares Allotted  842842842  
Par Value Share  111  
Share Capital Allotted Called Up Paid 842842842842  
Tangible Fixed Assets Depreciation Charged In Period  20 88035 80846 139  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    57 067  
Tangible Fixed Assets Disposals    57 067  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 25th, September 2023
Free Download (28 pages)

Company search

Advertisements