B.I. (UK) LIMITED

Register to unlock more data on OkredoRegister

B.I. (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03595136

Incorporation date

03/07/1998

Size

Full

Contacts

Registered address

Registered address

Wildmere Industrial Estate, Banbury, Oxfordshire OX16 3JUCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1998)
dot icon30/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon14/05/2025
Termination of appointment of Russell Richard Shaller as a director on 2025-05-12
dot icon24/04/2025
Full accounts made up to 2024-07-31
dot icon08/04/2025
Second filing of Confirmation Statement dated 2017-03-29
dot icon01/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon05/02/2025
Appointment of Mr David Mark Walmsley as a director on 2025-02-01
dot icon05/02/2025
Termination of appointment of Richard Andrew O’Mahoney as a director on 2025-02-01
dot icon22/07/2024
Statement of capital following an allotment of shares on 2024-07-19
dot icon30/04/2024
Full accounts made up to 2023-07-31
dot icon05/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon10/05/2023
Appointment of Ann Elizabeth Thornton as a director on 2023-04-14
dot icon10/05/2023
Termination of appointment of Aaron James Pearce as a director on 2023-04-14
dot icon04/05/2023
Full accounts made up to 2022-07-31
dot icon31/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon10/01/2023
Appointment of Richard Andrew O’Mahoney as a director on 2023-01-03
dot icon18/10/2022
Termination of appointment of Sally Felstead as a director on 2022-10-14
dot icon29/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon29/04/2022
Director's details changed for Ms Sally Felstead on 2021-08-30
dot icon12/04/2022
Appointment of Mr Russell Richard Shaller as a director on 2022-04-01
dot icon12/04/2022
Termination of appointment of James Michael Nauman as a director on 2022-04-01
dot icon16/03/2022
Full accounts made up to 2021-07-31
dot icon02/03/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon29/04/2021
Full accounts made up to 2020-07-31
dot icon12/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon12/08/2020
Full accounts made up to 2019-07-31
dot icon08/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon04/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon04/04/2019
Full accounts made up to 2018-07-31
dot icon17/08/2018
Appointment of Brett Wilms as a director on 2018-07-18
dot icon16/08/2018
Appointment of Mrs Sally Felstead as a director on 2018-07-18
dot icon16/08/2018
Termination of appointment of Paul Norman Slawson as a director on 2018-07-18
dot icon02/05/2018
Full accounts made up to 2017-07-31
dot icon05/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon09/02/2018
Termination of appointment of Paul Frans Jozef Rombouts as a director on 2018-01-19
dot icon16/10/2017
Appointment of Paul Norman Slawson as a director on 2017-10-03
dot icon16/10/2017
Termination of appointment of Christopher Michael Humphrey as a director on 2017-07-31
dot icon05/05/2017
Accounts for a small company made up to 2016-07-31
dot icon12/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon23/06/2016
Full accounts made up to 2015-07-31
dot icon04/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon12/05/2015
Full accounts made up to 2014-07-31
dot icon24/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon24/04/2015
Appointment of James Michael Nauman as a director on 2014-08-04
dot icon24/04/2015
Appointment of Aaron James Pearce as a director on 2014-08-07
dot icon24/04/2015
Termination of appointment of Thomas James Felmer as a director on 2014-12-31
dot icon10/09/2014
Termination of appointment of Christine Kelly as a director on 2014-06-27
dot icon10/09/2014
Appointment of Christopher Michael Humphrey as a director on 2014-07-16
dot icon02/05/2014
Full accounts made up to 2013-07-31
dot icon10/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon08/11/2013
Termination of appointment of Frank Jaehnert as a director
dot icon05/09/2013
Director's details changed for Frank Michael Jaehnert on 2013-05-01
dot icon05/09/2013
Director's details changed for Thomas James Felmer on 2013-05-01
dot icon16/08/2013
Appointment of Paul Frans Jozef Rombouts as a director
dot icon06/08/2013
Statement of company's objects
dot icon06/08/2013
Resolutions
dot icon31/07/2013
Appointment of Christine Kelly as a director
dot icon31/07/2013
Termination of appointment of Peter Sephton as a director
dot icon31/07/2013
Termination of appointment of Liebwin Van Lil as a director
dot icon08/05/2013
Full accounts made up to 2012-07-31
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-07-31
dot icon17/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon16/08/2011
Director's details changed for Liebwin Corneel Maria Albert Van Lil on 2011-05-27
dot icon15/08/2011
Appointment of Liebwin Corneel Maria Albert Van Lil as a director
dot icon27/07/2011
Termination of appointment of Andrew Walsham as a director
dot icon21/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon21/04/2011
Termination of appointment of Michael Irving as a secretary
dot icon25/02/2011
Full accounts made up to 2010-07-31
dot icon06/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon31/03/2010
Register(s) moved to registered inspection location
dot icon31/03/2010
Register(s) moved to registered inspection location
dot icon31/03/2010
Register(s) moved to registered inspection location
dot icon31/03/2010
Register(s) moved to registered inspection location
dot icon31/03/2010
Register(s) moved to registered inspection location
dot icon31/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed
dot icon26/02/2010
Full accounts made up to 2009-07-31
dot icon10/11/2009
Appointment of Michael Irving as a secretary
dot icon10/11/2009
Termination of appointment of John Jackson as a secretary
dot icon20/04/2009
Return made up to 29/03/09; full list of members
dot icon03/04/2009
Full accounts made up to 2008-07-31
dot icon29/04/2008
Return made up to 29/03/08; full list of members
dot icon19/03/2008
Director appointed thomas james felmer
dot icon19/03/2008
Appointment terminated director david mathieson
dot icon29/02/2008
Statement of affairs
dot icon29/02/2008
Statement of affairs
dot icon29/02/2008
Ad 30/04/07\gbp si 10000@1=10000\gbp ic 33500001/33510001\
dot icon19/12/2007
Full accounts made up to 2007-07-31
dot icon04/07/2007
Ad 25/04/07--------- £ si 100000@1=100000 £ ic 33400001/33500001
dot icon03/07/2007
Nc inc already adjusted 25/04/07
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon19/06/2007
New secretary appointed
dot icon19/06/2007
Secretary resigned
dot icon08/06/2007
Full accounts made up to 2006-07-31
dot icon17/05/2007
Return made up to 29/03/07; full list of members
dot icon15/05/2007
Ad 14/09/05--------- £ si 31952@1
dot icon15/05/2007
Statement of affairs
dot icon11/05/2007
Ad 14/09/05--------- £ si 68048@1
dot icon11/05/2007
Nc inc already adjusted 12/09/05
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Statement of affairs
dot icon25/05/2006
Group of companies' accounts made up to 2005-07-31
dot icon25/04/2006
Return made up to 29/03/06; full list of members
dot icon22/08/2005
New director appointed
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon02/06/2005
Return made up to 29/03/05; full list of members
dot icon27/05/2005
Group of companies' accounts made up to 2004-07-31
dot icon20/10/2004
Director resigned
dot icon23/08/2004
Group of companies' accounts made up to 2003-07-31
dot icon02/06/2004
Delivery ext'd 3 mth 31/07/03
dot icon28/04/2004
Return made up to 29/03/04; full list of members
dot icon05/09/2003
Director's particulars changed
dot icon04/09/2003
Group of companies' accounts made up to 2002-07-31
dot icon29/08/2003
Director resigned
dot icon09/07/2003
Director's particulars changed
dot icon23/05/2003
Delivery ext'd 3 mth 31/07/02
dot icon19/05/2003
Director's particulars changed
dot icon19/05/2003
Director's particulars changed
dot icon19/05/2003
Return made up to 29/03/03; full list of members
dot icon08/04/2003
Director resigned
dot icon08/04/2003
New director appointed
dot icon06/02/2003
Secretary resigned
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New secretary appointed;new director appointed
dot icon08/08/2002
Group of companies' accounts made up to 2001-07-31
dot icon30/05/2002
Return made up to 29/03/02; full list of members
dot icon30/05/2002
New secretary appointed;new director appointed
dot icon30/05/2002
Secretary resigned;director resigned
dot icon26/04/2002
New secretary appointed;new director appointed
dot icon26/04/2002
Secretary resigned;director resigned
dot icon26/04/2002
Delivery ext'd 3 mth 31/07/01
dot icon08/03/2002
Registered office changed on 08/03/02 from: 6/8 canada close banbury oxfordshire OX16 7RT
dot icon24/08/2001
Group of companies' accounts made up to 2000-07-31
dot icon04/06/2001
Delivery ext'd 3 mth 31/07/00
dot icon05/04/2001
Return made up to 29/03/01; full list of members
dot icon28/03/2001
New director appointed
dot icon27/03/2001
Director resigned
dot icon24/07/2000
Return made up to 03/07/00; full list of members
dot icon02/06/2000
Full group accounts made up to 1999-07-31
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon22/10/1999
Director resigned
dot icon22/10/1999
New director appointed
dot icon13/07/1999
Return made up to 03/07/99; full list of members
dot icon27/07/1998
Nc inc already adjusted 15/07/98
dot icon27/07/1998
Ad 15/07/98--------- £ si 33300000@1=33300000 £ ic 1/33300001
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon14/07/1998
Secretary resigned
dot icon14/07/1998
Director resigned
dot icon14/07/1998
New secretary appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
Registered office changed on 14/07/98 from: 12 york place leeds LS1 2DS
dot icon03/07/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsham, Andrew Stuart
Director
29/01/2003 - 26/05/2011
50
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
02/07/1998 - 02/07/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
02/07/1998 - 02/07/1998
12820
Warden, Malcolm Stuard
Director
14/10/1999 - 20/03/2001
3
Sephton, Peter Charles
Director
03/07/1998 - 30/04/2013
47

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. (UK) LIMITED

B.I. (UK) LIMITED is an(a) Active company incorporated on 03/07/1998 with the registered office located at Wildmere Industrial Estate, Banbury, Oxfordshire OX16 3JU. 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. (UK) LIMITED?

toggle

B.I. (UK) LIMITED is currently Active. It was registered on 03/07/1998 .

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

toggle

B.I. (UK) LIMITED is registered at Wildmere Industrial Estate, Banbury, Oxfordshire OX16 3JU.

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

toggle

B.I. (UK) LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

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

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-29 with no updates.