• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Biogen (UK) Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Bedford
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Biogen (UK) Limited
  • Address
    ******************
  • SIC Codes
    35110, 38210, 70100, 74100
  • SIC Description
    Production of electricity, Treatment and disposal of non-hazardous waste, Activities of head offices, specialised design activities
  • Company Number
    05616520
  • Listing UID
    62042
Google Advert
Location
  • Milton House, Farm Bedford Rd, Bedford MK44 1RL, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.187625
  • Longitude
    -0.503405
  • Easting
    502410.0
  • Northing
    255433.0
  • Opportunities
    15
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU138301
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, September 23, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HS SECRETARIAL LIMITED
    Appointed On: December 8, 2017
    Occupation: N/A
    Role: corporate-secretary
    Address: 50/60 Station Road, Station Road, Cambridge, CB1 2JH, England
    FENELEY, Adam
    Appointed On: November 24, 2023
    Occupation: N/A
    Role: director
    Address: Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU
    FORD, Luke William
    Appointed On: February 3, 2025
    Occupation: N/A
    Role: director
    Address: Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU
    HUGHES, Matthew John
    Appointed On: August 15, 2024
    Occupation: N/A
    Role: director
    Address: Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU
    LISTER, Cathryn
    Appointed On: December 1, 2018
    Occupation: N/A
    Role: director
    Address: C/O Biogen, Milton Parc, Milton Ernest, Bedford, MK44 1YU, England
    HALL, Susan
    Appointed On: June 1, 2016
    Occupation: N/A
    Role: secretary
    Address: Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU
    Resigned On: July 28, 2017
    THOMPSON, Mark
    Appointed On: November 8, 2005
    Occupation: N/A
    Role: secretary
    Address: 25 Neath Abbey, Bedford, Bedfordshire, MK41 0RU
    Resigned On: December 1, 2013
    HS SECRETARIAL LIMITED
    Appointed On: December 1, 2013
    Occupation: N/A
    Role: corporate-secretary
    Address: Shakespeare House, 42 Newmarket Road, Cambridge, CB5 8EP, England
    Resigned On: June 1, 2016
    BARKER, Richard Charles
    Appointed On: November 30, 2009
    Occupation: N/A
    Role: director
    Address: Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU
    Resigned On: June 30, 2014
    BETTS, Michael Keith
    Appointed On: May 27, 2011
    Occupation: N/A
    Role: director
    Address: City Gate House, 22 Southwark Bridge Road, London, SE1 9HB, England
    Resigned On: April 13, 2017
    CHESSHIRE, Michael James
    Appointed On: October 29, 2008
    Occupation: N/A
    Role: director
    Address: Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU
    Resigned On: August 2, 2012
    FENELEY, Adam
    Appointed On: January 1, 2015
    Occupation: N/A
    Role: director
    Address: Milton Parc, Milton Ernest, Bedford, MK44 1YU, England
    Resigned On: December 31, 2019
    GEORGE, Philip Roger Perkins
    Appointed On: August 2, 2012
    Occupation: N/A
    Role: director
    Address: Tempsford Hall, Sandy, Bedfordshire, SG19 1LE, United Kingdom
    Resigned On: January 9, 2013
    GORDON-STEWART, Alastair James
    Appointed On: January 9, 2013
    Occupation: N/A
    Role: director
    Address: Tempsford Hall, Tempsford, Sandy, Bedfordshire, SG19 2BD, England
    Resigned On: April 13, 2017
    HOWARD, Lee
    Appointed On: February 19, 2015
    Occupation: N/A
    Role: director
    Address: Tempsford Hall, Tempsford, Sandy, Bedfordshire, SG19 2BD, England
    Resigned On: April 13, 2017
    IBBETT, John Charles
    Appointed On: November 8, 2005
    Occupation: N/A
    Role: director
    Address: Milton Park, Milton Ernest, Bedford, MK44 1YU, England
    Resigned On: April 13, 2017
    IBBETT, Yolanda Alexandra
    Appointed On: September 26, 2013
    Occupation: N/A
    Role: director
    Address: Milton Parc, Milton Ernest, Bedford, MK44 1YU, England
    Resigned On: April 13, 2017
    JENNINGS, Paula
    Appointed On: August 26, 2009
    Occupation: N/A
    Role: director
    Address: Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU
    Resigned On: December 17, 2010
    JOHNSON, Martin Paul
    Appointed On: October 1, 2020
    Occupation: N/A
    Role: director
    Address: Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU
    Resigned On: October 31, 2022
    KHAN, Karim
    Appointed On: August 2, 2012
    Occupation: N/A
    Role: director
    Address: Tempsford Hall, St Neots Road, Sandy, Bedfordshire, SG19 2BD, United Kingdom
    Resigned On: February 19, 2015
    LAWSON, Ian Michael
    Appointed On: August 2, 2012
    Occupation: N/A
    Role: director
    Address: Tempsford Hall, St Neots Road, Sandy, Bedfordshire, SG19 2BD
    Resigned On: June 26, 2013
    MIDDLEMISS, George Richardson
    Appointed On: August 2, 2012
    Occupation: N/A
    Role: director
    Address: Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU
    Resigned On: July 26, 2013
    MUSTHER, Simon
    Appointed On: July 27, 2017
    Occupation: N/A
    Role: director
    Address: Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU
    Resigned On: July 15, 2024
    NEEDHAM, Andrew Richard
    Appointed On: November 8, 2005
    Occupation: N/A
    Role: director
    Address: Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU
    Resigned On: August 2, 2012
    O'NEILL, Julian Alexander
    Appointed On: November 2, 2011
    Occupation: N/A
    Role: director
    Address: Milton Parc, Milton Ernest, Bedford, MK44 1YU, England
    Resigned On: March 31, 2017
    PARKER, Robert Joseph
    Appointed On: December 4, 2019
    Occupation: N/A
    Role: director
    Address: Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU
    Resigned On: February 8, 2024
    POULSON, Daniel Haydn Withers
    Appointed On: May 19, 2008
    Occupation: N/A
    Role: director
    Address: 125 West Hill Road, London, SW18 5HN
    Resigned On: May 12, 2009
    TRANTER, Julian Ashley
    Appointed On: February 25, 2016
    Occupation: N/A
    Role: director
    Address: Kier Group Plc, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom
    Resigned On: April 13, 2017
    VERITIERO, Claudio
    Appointed On: June 26, 2013
    Occupation: N/A
    Role: director
    Address: Tempsford Hall, St Neots Road, Sandy, Bedfordshire, SG19 2DB
    Resigned On: February 25, 2016
    VINCENT, Graeme Kenneth Charles
    Appointed On: April 13, 2017
    Occupation: N/A
    Role: director
    Address: Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU
    Resigned On: July 22, 2025
    WINTER, Roger James
    Appointed On: October 30, 2006
    Occupation: N/A
    Role: director
    Address: 7 Morland Terrace, Brooklands Avenue, Cambridge, Cambridgeshire, CB2 8DE
    Resigned On: August 26, 2009
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    group
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    BIOGEN (UK) LIMITED
    Company Number
    05616520
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 8, 2025
    Next Due
    November 22, 2026
    Next Made Up To
    November 8, 2026
    Overdue
    No
    Date Of Creation
    November 8, 2005
    ETag
    52c12403146a3d173b1ed65131c74653f724e9d5
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 8, 2015
    Previous Company Names
    Ceased On
    December 6, 2006
    Effective From
    November 8, 2005
    Name
    BEDFORDIA BIOGAS LIMITED
    Registered Office Address
    Address Line 1
    Milton Parc
    Address Line 2
    Milton Ernest
    Locality
    Bedfordshire
    Post Code
    MK44 1YU
    Type
    ltd

    You May Also Be Interested In

    Power Generation Services LTD Verified listing

    • Unit 11 Deer Park Industrial Estate, Knowle Lane, Fair Oak, Southampton, SO50 7DZ
    • Eastleigh
    • Electrical installation, specialised design activities, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Cambridgeshire Community Reuse And Recycling Network Limited Verified listing

    • Unit 3, Commercial Road, March, PE15 8QP
    • Fenland
    • Collection of non-hazardous waste, Treatment and disposal of non-hazardous waste, Activities of other membership organizations n.e.c.
    • Carrier, Broker, Dealer

    Excess Baggage Group LTD Verified listing

    • 2 Provident Industrial Estate, 2 Provident Industrial Estate, Pump Lane, Hayes, UB3 3NE
    • Hillingdon
    • Activities of head offices
    • Carrier, Broker, Dealer

    JJR Waste Recycling Limited Verified listing

    • 6, Hillthorpe Drive, Thorpe Audlin, Pontefract, WF8 3ET
    • Wakefield
    • Collection of non-hazardous waste, Treatment and disposal of non-hazardous waste
    • Carrier, Dealer

    Premier Tyre Suppliers UK Limited Verified listing

    • G C Distribution LTD, Botany Way, Purfleet-on-thames, RM19 1SR
    • Thurrock
    • Treatment and disposal of non-hazardous waste
    • Carrier, Broker, Dealer

    Laplace Solutions LTD Verified listing

    • 18, Horseshoe Park, Pangbourne, Reading, RG8 7JW
    • West Berkshire
    • Activities of head offices
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link