ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Biogen Waen Limited

Biogen Waen Limited is an active company incorporated on 19 October 2011 with the registered office located in Bedford, Bedfordshire. Biogen Waen Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07816570
Private limited company
Age
14 years
Incorporated 19 October 2011
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 19 October 2025 (9 days ago)
Next confirmation dated 19 October 2026
Due by 2 November 2026 (1 year remaining)
Last change occurred 1 day ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Milton Parc
Milton Ernest
Bedfordshire
MK44 1YU
Address changed on 27 Oct 2025 (1 day ago)
Previous address was Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE United Kingdom
Telephone
01234 827249
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Director • Director • British • Lives in UK • Born in Aug 1965
Director • Chartered Accountant • British • Lives in England • Born in Dec 1940
Director • British • Lives in England • Born in May 1977
Director • British • Lives in UK • Born in Mar 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Biogen Gwyriad Limited
HS Secretarial Limited, Adam Feneley, and 4 more are mutual people.
Active
Biogen Bryn Pica Limited
HS Secretarial Limited, Adam Feneley, and 3 more are mutual people.
Active
Biogen (UK) Limited
HS Secretarial Limited, Adam Feneley, and 2 more are mutual people.
Active
Biogen Ltd
HS Secretarial Limited, Adam Feneley, and 2 more are mutual people.
Active
Biogen Holdings Limited
HS Secretarial Limited, Adam Feneley, and 2 more are mutual people.
Active
Biogen Southern Limited
HS Secretarial Limited, Adam Feneley, and 2 more are mutual people.
Active
Tamar Energy Development Company Limited
Adam Feneley, Matthew John Hughes, and 1 more are mutual people.
Active
Tamar Composting (East Anglia) Limited
Adam Feneley, Matthew John Hughes, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£155K
Increased by £37K (+31%)
Turnover
£3.13M
Increased by £346K (+12%)
Employees
Unreported
Same as previous period
Total Assets
£2.96M
Decreased by £384K (-11%)
Total Liabilities
-£1.16M
Decreased by £703K (-38%)
Net Assets
£1.8M
Increased by £319K (+22%)
Debt Ratio (%)
39%
Decreased by 16.5% (-30%)
Latest Activity
Inspection Address Changed
1 Day Ago on 27 Oct 2025
Confirmation Submitted
1 Day Ago on 27 Oct 2025
Iona Environmental Infrastructure Holdco Limited (PSC) Details Changed
6 Months Ago on 28 Apr 2025
Small Accounts Submitted
10 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year Ago on 28 Oct 2024
Registers Moved To Inspection Address
1 Year Ago on 28 Oct 2024
Graeme Kenneth Charles Vincent Resigned
1 Year 2 Months Ago on 28 Aug 2024
Mr Matthew John Hughes Appointed
1 Year 2 Months Ago on 15 Aug 2024
Mr Adam Feneley Appointed
1 Year 8 Months Ago on 8 Feb 2024
Hs Secretarial Limited Details Changed
3 Years Ago on 2 Dec 2021
Get Credit Report
Discover Biogen Waen Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 October 2025 with updates
Submitted on 27 Oct 2025
Register inspection address has been changed from Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE United Kingdom to Hcr Law, Lancaster House Nunn Mills Road Northampton NN1 5GE
Submitted on 27 Oct 2025
Change of details for Iona Environmental Infrastructure Holdco Limited as a person with significant control on 28 April 2025
Submitted on 24 Oct 2025
Accounts for a small company made up to 31 March 2024
Submitted on 31 Dec 2024
Register(s) moved to registered inspection location Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
Submitted on 28 Oct 2024
Secretary's details changed for Hs Secretarial Limited on 2 December 2021
Submitted on 28 Oct 2024
Confirmation statement made on 19 October 2024 with no updates
Submitted on 28 Oct 2024
Termination of appointment of Graeme Kenneth Charles Vincent as a director on 28 August 2024
Submitted on 2 Sep 2024
Appointment of Mr Matthew John Hughes as a director on 15 August 2024
Submitted on 2 Sep 2024
Termination of appointment of Robert Joseph Parker as a director on 8 February 2024
Submitted on 16 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year