B. I. LIMITED

Register to unlock more data on OkredoRegister

B. I. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01680161

Incorporation date

22/11/1982

Size

Full

Contacts

Registered address

Registered address

57 New Walk, Leicester LE1 7EACopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1982)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon25/03/2026
Termination of appointment of Daksha Kamal Dhutia as a director on 2020-08-01
dot icon25/03/2026
Appointment of Mrs Daksha Kamal Dhutia as a director on 2020-08-01
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon28/01/2025
Director's details changed for Mrs Daksha Kamal Dhutia on 2025-01-28
dot icon28/01/2025
Director's details changed for Mrs Daksha Kamal Dhutia on 2025-01-28
dot icon28/01/2025
Secretary's details changed for Mr Kamal Harishchandra Dhutia on 2025-01-28
dot icon28/01/2025
Director's details changed for Mr Kamal Harishchandra Dhutia on 2025-01-28
dot icon23/01/2025
Registered office address changed from 21-22 Kernan Drive Loughborough Leicestershire LE11 5JF England to 57 New Walk Leicester LE1 7EA on 2025-01-23
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon25/03/2024
Appointment of Mr Priyan Kamal Dhutia as a director on 2024-01-01
dot icon26/10/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon14/10/2022
Accounts for a small company made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Notification of Kamdak Ltd as a person with significant control on 2020-08-13
dot icon21/09/2020
Cessation of Mars 27 Limited as a person with significant control on 2020-08-13
dot icon08/09/2020
Appointment of Mrs Daksha Kamal Dhutia as a director on 2020-08-01
dot icon27/08/2020
Cessation of Kamal Harishchandra Dhutia as a person with significant control on 2020-07-31
dot icon27/08/2020
Termination of appointment of Chandresh Harischandra Dhutia as a director on 2020-07-31
dot icon20/08/2020
Satisfaction of charge 016801610017 in full
dot icon18/08/2020
Registration of charge 016801610018, created on 2020-07-31
dot icon17/08/2020
Notification of Mars 27 Limited as a person with significant control on 2020-07-31
dot icon17/08/2020
Change of details for Mr Chandresh Harischandra Dhutia as a person with significant control on 2020-07-31
dot icon17/08/2020
Cessation of Chandresh Harischandra Dhutia as a person with significant control on 2020-07-31
dot icon06/08/2020
Registration of charge 016801610017, created on 2020-07-21
dot icon14/07/2020
Registration of charge 016801610016, created on 2020-06-23
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon22/08/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Registered office address changed from 2 Robinson Road North Evington Leicester LE5 4NS to 21-22 Kernan Drive Loughborough Leicestershire LE11 5JF on 2016-06-29
dot icon13/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon01/07/2014
Registration of charge 016801610015
dot icon26/06/2014
Registration of charge 016801610014
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2014
Satisfaction of charge 10 in full
dot icon12/06/2014
Satisfaction of charge 8 in full
dot icon12/06/2014
Satisfaction of charge 4 in full
dot icon12/06/2014
Satisfaction of charge 9 in full
dot icon12/06/2014
Satisfaction of charge 1 in full
dot icon12/06/2014
Satisfaction of charge 3 in full
dot icon06/06/2014
Statement of capital following an allotment of shares on 2014-04-14
dot icon04/06/2014
Registration of charge 016801610011
dot icon04/06/2014
Registration of charge 016801610012
dot icon04/06/2014
Registration of charge 016801610013
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon12/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/07/2009
Return made up to 31/05/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/09/2008
Return made up to 31/05/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 31/05/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/08/2006
Return made up to 31/05/06; full list of members
dot icon03/02/2006
Return made up to 31/05/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon25/05/2004
Return made up to 31/05/04; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon29/05/2003
Return made up to 31/05/03; full list of members
dot icon07/11/2002
Accounts for a small company made up to 2001-12-31
dot icon07/06/2002
Return made up to 31/05/02; full list of members
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon19/07/2001
Secretary resigned
dot icon19/07/2001
New secretary appointed
dot icon19/07/2001
Return made up to 31/05/01; full list of members
dot icon02/05/2001
Particulars of mortgage/charge
dot icon02/05/2001
Particulars of mortgage/charge
dot icon02/05/2001
Particulars of mortgage/charge
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon30/06/2000
Return made up to 31/05/00; full list of members
dot icon13/12/1999
Return made up to 31/05/99; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon23/06/1998
Return made up to 31/05/98; no change of members
dot icon06/01/1998
Particulars of mortgage/charge
dot icon20/07/1997
Return made up to 31/05/97; no change of members
dot icon28/05/1997
Accounts for a small company made up to 1996-12-31
dot icon27/02/1997
Particulars of mortgage/charge
dot icon27/02/1997
Declaration of satisfaction of mortgage/charge
dot icon21/10/1996
Particulars of mortgage/charge
dot icon25/06/1996
Return made up to 31/05/96; full list of members
dot icon29/05/1996
Accounts for a small company made up to 1995-12-31
dot icon22/06/1995
Return made up to 31/05/95; change of members
dot icon07/06/1995
Accounts for a small company made up to 1994-12-31
dot icon17/05/1995
Ad 15/05/95--------- £ si 18000@1=18000 £ ic 3000/21000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Accounts for a small company made up to 1993-12-31
dot icon18/05/1994
Return made up to 31/05/94; change of members
dot icon26/02/1994
Particulars of mortgage/charge
dot icon19/07/1993
Return made up to 31/05/93; full list of members
dot icon13/07/1993
Accounts for a small company made up to 1992-12-31
dot icon01/07/1993
Particulars of mortgage/charge
dot icon31/03/1993
Registered office changed on 31/03/93 from: 36A station road egham surrey TW20 9LF
dot icon29/10/1992
Accounts for a small company made up to 1991-12-31
dot icon01/07/1992
Return made up to 31/05/92; no change of members
dot icon03/01/1992
Particulars of mortgage/charge
dot icon27/11/1991
Particulars of mortgage/charge
dot icon30/06/1991
Return made up to 31/05/91; no change of members
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Accounts for a small company made up to 1990-12-31
dot icon22/10/1990
Ad 29/12/89--------- £ si 2900@1
dot icon25/09/1990
Accounts for a small company made up to 1989-12-31
dot icon25/09/1990
Return made up to 12/09/90; full list of members
dot icon15/06/1990
Accounts for a small company made up to 1988-12-31
dot icon22/02/1990
Nc inc already adjusted 28/12/89
dot icon22/02/1990
Resolutions
dot icon22/02/1990
Return made up to 20/12/89; full list of members
dot icon19/01/1989
Accounts for a small company made up to 1987-12-31
dot icon19/01/1989
Return made up to 16/12/88; full list of members
dot icon22/12/1987
Accounts for a small company made up to 1986-12-31
dot icon22/12/1987
Return made up to 09/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
Accounts for a small company made up to 1985-12-31
dot icon15/10/1986
Return made up to 14/10/86; full list of members
dot icon26/06/1986
Registered office changed on 26/06/86 from: the white house 53-55 high street egham surrey TW20 9EX
dot icon15/04/1983
Memorandum and Articles of Association
dot icon07/04/1983
Certificate of change of name
dot icon22/11/1982
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
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhutia, Priyan Kamal
Director
01/01/2024 - Present
5
Dhutia, Daksha Kamal
Director
01/08/2020 - Present
4
Dhutia, Daksha Kamal
Director
01/08/2020 - 01/08/2020
4
Dhutia, Kamal Harishchandra
Secretary
13/07/2001 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B. I. LIMITED

B. I. LIMITED is an(a) Active company incorporated on 22/11/1982 with the registered office located at 57 New Walk, Leicester LE1 7EA. 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. LIMITED?

toggle

B. I. LIMITED is currently Active. It was registered on 22/11/1982 .

Where is B. I. LIMITED located?

toggle

B. I. LIMITED is registered at 57 New Walk, Leicester LE1 7EA.

What does B. I. LIMITED do?

toggle

B. I. LIMITED operates in the Manufacture of condiments and seasonings (10.84 - SIC 2007) sector.

What is the latest filing for B. I. LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.