Biomet Uk Limited SOUTH WALES


Founded in 1971, Biomet Uk, classified under reg no. 01019715 is an active company. Currently registered at Waterton Industrial Estate CF31 3XA, South Wales the company has been in the business for 53 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Thursday 18th March 2004 Biomet Uk Limited is no longer carrying the name Biomet Merck.

The company has 3 directors, namely Claire S., Maria D. and David K.. Of them, David K. has been with the company the longest, being appointed on 10 March 2022 and Claire S. has been with the company for the least time - from 15 March 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Biomet Uk Limited Address / Contact

Office Address Waterton Industrial Estate
Office Address2 Bridgend
Town South Wales
Post code CF31 3XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01019715
Date of Incorporation Wed, 4th Aug 1971
Industry Machining
Industry Treatment and coating of metals
End of financial Year 31st December
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Claire S.

Position: Director

Appointed: 15 March 2024

Maria D.

Position: Director

Appointed: 01 September 2022

David K.

Position: Director

Appointed: 10 March 2022

Dermot G.

Position: Director

Appointed: 10 March 2022

Resigned: 15 March 2024

Scott M.

Position: Director

Appointed: 01 October 2020

Resigned: 01 September 2022

Alan G.

Position: Director

Appointed: 01 July 2019

Resigned: 10 March 2022

Adrian F.

Position: Director

Appointed: 21 February 2019

Resigned: 10 March 2022

Francis M.

Position: Director

Appointed: 18 April 2018

Resigned: 01 October 2020

Stewart R.

Position: Secretary

Appointed: 19 April 2017

Resigned: 15 July 2020

Francien M.

Position: Director

Appointed: 19 April 2017

Resigned: 10 March 2022

Luigi S.

Position: Director

Appointed: 25 June 2015

Resigned: 15 January 2019

Marc K.

Position: Director

Appointed: 25 June 2015

Resigned: 18 April 2018

Renaat V.

Position: Director

Appointed: 20 June 2011

Resigned: 25 June 2015

Leslie M.

Position: Director

Appointed: 27 May 2010

Resigned: 24 March 2014

Ciaran M.

Position: Secretary

Appointed: 07 August 2009

Resigned: 18 December 2015

Danny D.

Position: Director

Appointed: 29 June 2009

Resigned: 25 June 2015

Ciaran M.

Position: Director

Appointed: 20 November 2008

Resigned: 18 December 2015

Leslie M.

Position: Director

Appointed: 17 December 2007

Resigned: 09 July 2009

Richard G.

Position: Director

Appointed: 01 January 2004

Resigned: 09 July 2009

Robert S.

Position: Director

Appointed: 01 January 2004

Resigned: 09 July 2009

Richard P.

Position: Director

Appointed: 01 January 2004

Resigned: 24 August 2016

Roger R.

Position: Director

Appointed: 14 April 2003

Resigned: 09 July 2009

Robert T.

Position: Director

Appointed: 18 August 1999

Resigned: 31 March 2003

Franciscus R.

Position: Director

Appointed: 01 April 1998

Resigned: 01 May 2002

Niles N.

Position: Director

Appointed: 01 April 1998

Resigned: 30 September 2007

Keith B.

Position: Director

Appointed: 07 January 1998

Resigned: 07 August 2009

John A.

Position: Director

Appointed: 07 January 1998

Resigned: 17 February 2000

Keith B.

Position: Secretary

Appointed: 01 August 1997

Resigned: 07 August 2009

David H.

Position: Director

Appointed: 07 January 1997

Resigned: 19 November 1999

Richard B.

Position: Director

Appointed: 29 September 1995

Resigned: 02 March 1998

Roger V.

Position: Director

Appointed: 31 January 1995

Resigned: 09 July 2009

Charles N.

Position: Director

Appointed: 29 December 1991

Resigned: 30 September 2007

David M.

Position: Director

Appointed: 29 December 1991

Resigned: 09 July 2009

Norman H.

Position: Director

Appointed: 29 December 1991

Resigned: 01 May 1997

Dane M.

Position: Director

Appointed: 29 December 1991

Resigned: 30 September 2007

Gordon H.

Position: Director

Appointed: 29 December 1991

Resigned: 31 January 1997

Keith W.

Position: Director

Appointed: 29 December 1991

Resigned: 01 May 2004

Mark W.

Position: Director

Appointed: 29 December 1991

Resigned: 01 August 1997

Robert F.

Position: Director

Appointed: 29 December 1991

Resigned: 31 July 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Zb Uk Group Holdings Limited from Swindon, England. The abovementioned PSC is categorised as "a private 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. The second one in the persons with significant control register is Zimmer Uk Ltd that put Swindon, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Biomet Acquisitions, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private unlimited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Zb Uk Group Holdings Limited

The Courtyard Lancaster Place, South Marston Industrial Estate, Swindon, Wiltshire, SN3 4FP, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12189702
Notified on 13 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zimmer Uk Ltd

The Courtyard Lancaster Place, South Marston Industrial Estate, Swindon, SN3 4FP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 August 2018
Ceased on 13 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Biomet Acquisitions

Biomet Uk Limited Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3XA, Wales

Legal authority Companies Act
Legal form Private Unlimited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 01917509
Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: 75,01-100% shares

Company previous names

Biomet Merck March 18, 2004
Biomet June 22, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 29th, September 2022
Free Download (35 pages)

Company search

Advertisements