B.I.B. (DARLINGTON) LIMITED

Register to unlock more data on OkredoRegister

B.I.B. (DARLINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01600910

Incorporation date

30/11/1981

Size

Dormant

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1981)
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon10/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon19/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon10/05/2022
Statement of capital on 2022-05-10
dot icon10/05/2022
Statement by Directors
dot icon10/05/2022
Solvency Statement dated 06/05/22
dot icon10/05/2022
Resolutions
dot icon25/02/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon25/02/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon01/12/2021
Memorandum and Articles of Association
dot icon06/11/2021
Statement of company's objects
dot icon06/11/2021
Memorandum and Articles of Association
dot icon06/11/2021
Resolutions
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon15/07/2020
Change of details for B.I.B (Darlington) Acquisitions Limited as a person with significant control on 2020-07-14
dot icon14/07/2020
Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 2020-07-14
dot icon22/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon06/01/2020
Termination of appointment of Robert Laurance Worrell as a director on 2019-12-17
dot icon03/01/2020
Appointment of Mr David Christopher Ross as a director on 2019-12-17
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Termination of appointment of Antonios Erotocritou as a director on 2019-08-01
dot icon13/08/2019
Termination of appointment of David Christopher Ross as a director on 2019-08-01
dot icon13/08/2019
Appointment of Ms Diane Cougill as a director on 2019-08-01
dot icon01/08/2019
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 2019-08-01
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon04/01/2019
Appointment of Dean Clarke as a secretary on 2018-12-11
dot icon04/01/2019
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2018-12-11
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Auditor's resignation
dot icon03/08/2018
Termination of appointment of Jacqueline Anne Gregory as a secretary on 2018-08-03
dot icon03/08/2018
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2018-08-03
dot icon26/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon25/05/2018
Appointment of Mr Robert Laurance Worrell as a director on 2018-05-21
dot icon06/03/2018
Termination of appointment of Mark Stephen Mugge as a director on 2018-03-02
dot icon20/11/2017
Current accounting period extended from 2017-12-30 to 2017-12-31
dot icon05/10/2017
Full accounts made up to 2016-12-30
dot icon23/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon22/03/2017
Appointment of Mr Antonios Erotocritou as a director on 2017-03-15
dot icon13/01/2017
Appointment of Mr David Christopher Ross as a director on 2016-12-20
dot icon09/01/2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 2016-12-20
dot icon09/01/2017
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2016-12-20
dot icon09/09/2016
Full accounts made up to 2015-12-30
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon29/04/2016
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2016-04-20
dot icon29/04/2016
Termination of appointment of Jennifer Owens as a secretary on 2016-03-01
dot icon25/11/2015
Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
dot icon02/10/2015
Full accounts made up to 2014-12-30
dot icon18/09/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon18/09/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-09-11
dot icon08/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon03/07/2015
Termination of appointment of Michael Peter Rea as a director on 2015-04-16
dot icon23/03/2015
Auditor's resignation
dot icon21/01/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon08/01/2015
Full accounts made up to 2013-12-31
dot icon09/12/2014
Termination of appointment of Brian Jackson as a director on 2014-12-05
dot icon23/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon11/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon10/04/2014
Termination of appointment of David Bruce as a director
dot icon29/01/2014
Statement of capital on 2014-01-09
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon04/11/2013
Termination of appointment of Samuel Clark as a secretary
dot icon18/10/2013
Termination of appointment of Samuel Clark as a director
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon10/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon06/09/2013
Termination of appointment of Robert Wilson as a director
dot icon05/11/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon17/08/2012
Appointment of Mr David James Bruce as a director
dot icon17/08/2012
Termination of appointment of Graham Barr as a director
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/06/2012
Appointment of Mr Scott Egan as a director
dot icon10/05/2012
Appointment of Mr Graham Maxwell Barr as a director
dot icon10/05/2012
Termination of appointment of Bryan Park as a director
dot icon03/02/2012
Termination of appointment of Martin Littleton as a director
dot icon10/10/2011
Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST United Kingdom on 2011-10-10
dot icon02/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon02/08/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon22/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/03/2011
Appointment of Mr Bryan Park as a director
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon01/03/2011
Resolutions
dot icon17/11/2010
Appointment of Mr Michael Peter Rea as a director
dot icon17/11/2010
Appointment of Mr Samuel Thomas Budgen Clark as a director
dot icon17/11/2010
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon17/11/2010
Termination of appointment of Peter Atkinson as a director
dot icon17/11/2010
Termination of appointment of Peter Atkinson as a secretary
dot icon17/11/2010
Registered office address changed from 150-154 Northgate Darlington Co Durham DL1 1QU on 2010-11-17
dot icon09/11/2010
Resolutions
dot icon05/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon02/09/2010
Director's details changed for Brian Jackson on 2010-08-24
dot icon22/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/03/2010
Termination of appointment of Denis Pinnegar as a director
dot icon24/08/2009
Return made up to 24/08/09; full list of members
dot icon05/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/11/2008
Return made up to 24/08/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/11/2007
Return made up to 24/08/07; full list of members
dot icon21/06/2007
Nc inc already adjusted 30/05/07
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon05/06/2007
Particulars of contract relating to shares
dot icon05/06/2007
Ad 30/05/07--------- £ si [email protected]=980 £ ic 7000/7980
dot icon29/04/2007
Full accounts made up to 2006-10-31
dot icon25/09/2006
Return made up to 24/08/06; full list of members
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Secretary's particulars changed;director's particulars changed
dot icon28/04/2006
Full accounts made up to 2005-10-31
dot icon12/10/2005
Return made up to 24/08/05; full list of members
dot icon05/09/2005
Full accounts made up to 2004-10-31
dot icon06/04/2005
Director resigned
dot icon04/11/2004
Auditor's resignation
dot icon07/09/2004
Return made up to 24/08/04; full list of members
dot icon10/06/2004
Full accounts made up to 2003-10-31
dot icon10/06/2004
£ ic 10000/8000 01/04/04 £ sr 2000@1=2000
dot icon10/06/2004
Resolutions
dot icon24/05/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon16/09/2003
£ sr 1000@1 14/08/03
dot icon03/09/2003
Return made up to 24/08/03; no change of members
dot icon02/07/2003
Full accounts made up to 2002-10-31
dot icon03/01/2003
Auditor's resignation
dot icon25/11/2002
Auditor's resignation
dot icon10/09/2002
Return made up to 24/08/02; no change of members
dot icon21/08/2002
Director resigned
dot icon25/02/2002
Full accounts made up to 2001-10-31
dot icon23/11/2001
Director resigned
dot icon07/09/2001
Return made up to 24/08/01; full list of members
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon19/06/2001
Director resigned
dot icon14/04/2001
Full accounts made up to 2000-10-31
dot icon01/09/2000
Return made up to 24/08/00; no change of members
dot icon25/08/2000
Full accounts made up to 1999-10-31
dot icon29/09/1999
Return made up to 24/08/99; full list of members
dot icon26/05/1999
Full accounts made up to 1998-10-31
dot icon28/09/1998
Return made up to 24/08/98; no change of members
dot icon13/06/1998
Full accounts made up to 1997-10-31
dot icon20/02/1998
New director appointed
dot icon20/02/1998
New director appointed
dot icon04/09/1997
Return made up to 24/08/97; no change of members
dot icon08/05/1997
Full accounts made up to 1996-10-31
dot icon15/10/1996
Particulars of mortgage/charge
dot icon19/09/1996
Return made up to 24/08/96; full list of members
dot icon11/04/1996
Full accounts made up to 1995-10-31
dot icon28/09/1995
Return made up to 24/08/95; no change of members
dot icon20/03/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 24/08/94; no change of members
dot icon20/05/1994
Full accounts made up to 1993-10-31
dot icon23/11/1993
Secretary resigned;new secretary appointed
dot icon23/11/1993
Return made up to 24/08/93; full list of members
dot icon12/05/1993
Full accounts made up to 1992-10-31
dot icon22/09/1992
Return made up to 24/08/92; no change of members
dot icon21/08/1992
Accounts for a small company made up to 1991-10-31
dot icon21/01/1992
Accounts for a small company made up to 1990-10-31
dot icon02/10/1991
Return made up to 24/08/91; no change of members
dot icon06/11/1990
Secretary resigned;new secretary appointed
dot icon05/10/1990
Particulars of mortgage/charge
dot icon13/09/1990
Return made up to 24/08/90; full list of members
dot icon06/09/1990
Full accounts made up to 1989-10-31
dot icon30/01/1990
Particulars of mortgage/charge
dot icon24/10/1989
Wd 17/10/89 ad 05/10/89--------- £ si 2500@1=2500 £ ic 7500/10000
dot icon19/10/1989
Registered office changed on 19/10/89 from: 5A market place bedale north yorkshire DL8 1ED
dot icon19/09/1989
Secretary resigned;new secretary appointed
dot icon13/09/1989
Declaration of satisfaction of mortgage/charge
dot icon13/09/1989
Location of register of members
dot icon13/09/1989
Return made up to 14/08/89; full list of members
dot icon06/09/1989
Certificate of change of name
dot icon06/09/1989
Certificate of change of name
dot icon13/07/1989
Accounts for a small company made up to 1988-10-31
dot icon27/06/1989
Particulars of mortgage/charge
dot icon21/11/1988
Certificate of change of name
dot icon21/11/1988
Certificate of change of name
dot icon10/11/1988
Accounting reference date shortened from 31/12 to 31/10
dot icon21/10/1988
Secretary resigned;new secretary appointed
dot icon29/06/1988
Return made up to 08/06/88; full list of members
dot icon27/06/1988
Accounts for a small company made up to 1987-12-31
dot icon14/08/1987
Return made up to 13/03/87; full list of members
dot icon08/05/1987
Director's particulars changed
dot icon07/03/1987
Accounts for a small company made up to 1986-12-31
dot icon09/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/08/1986
Return made up to 25/03/86; full list of members
dot icon30/11/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
22/02/2022 - Present
290
Rea, Michael Peter
Director
02/11/2010 - 16/04/2015
195
Park, Bryan
Director
23/03/2011 - 16/04/2012
61
Wilson, Robert William
Director
01/05/2004 - 01/07/2013
9
Fry, Jonathan Edward
Director
01/05/2001 - 15/10/2001
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.I.B. (DARLINGTON) LIMITED

B.I.B. (DARLINGTON) LIMITED is an(a) Active company incorporated on 30/11/1981 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.I.B. (DARLINGTON) LIMITED?

toggle

B.I.B. (DARLINGTON) LIMITED is currently Active. It was registered on 30/11/1981 .

Where is B.I.B. (DARLINGTON) LIMITED located?

toggle

B.I.B. (DARLINGTON) LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7PD.

What does B.I.B. (DARLINGTON) LIMITED do?

toggle

B.I.B. (DARLINGTON) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for B.I.B. (DARLINGTON) LIMITED?

toggle

The latest filing was on 18/09/2025: Accounts for a dormant company made up to 2024-12-31.