BBI ENZYMES LIMITED

Register to unlock more data on OkredoRegister

BBI ENZYMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02815159

Incorporation date

29/04/1993

Size

Dormant

Contacts

Registered address

Registered address

BERRY SMITH LLP, Haywood House Dumfries Place, Cardiff CF10 3GACopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1993)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon06/10/2022
Application to strike the company off the register
dot icon03/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon02/03/2021
Memorandum and Articles of Association
dot icon02/03/2021
Resolutions
dot icon22/02/2021
Termination of appointment of Alan Edward Peterson as a director on 2020-10-06
dot icon25/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon14/12/2018
Termination of appointment of Alexander Heinrich Werner Poempner as a director on 2018-11-27
dot icon14/12/2018
Appointment of Mr Richard George Armitt Couzens as a director on 2018-11-27
dot icon14/12/2018
Appointment of Mr Alan Edward Peterson as a director on 2018-11-01
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon19/04/2018
Director's details changed for Mr Alexander Heinrich Werner Poempner on 2018-02-01
dot icon19/04/2018
Director's details changed for Mr Mario Pietro Gualano on 2018-02-01
dot icon07/02/2018
Termination of appointment of Liam Mark Taylor as a director on 2018-01-16
dot icon07/02/2018
Termination of appointment of Lyn Dafydd Rees as a director on 2018-01-16
dot icon07/02/2018
Appointment of Mr Mario Pietro Gualano as a director on 2018-01-16
dot icon06/02/2018
Appointment of Mr Alexander Heinrich Werner Poempner as a director on 2018-01-16
dot icon23/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/10/2017
Director's details changed for Mr Liam Taylor on 2016-07-02
dot icon11/09/2017
Termination of appointment of Bbi Diagnostics Group Limited as a director on 2017-09-11
dot icon08/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon09/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon27/11/2015
Termination of appointment of Douglas John Barry as a director on 2015-11-11
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/07/2015
Appointment of Mr Douglas John Barry as a director on 2015-07-24
dot icon29/07/2015
Termination of appointment of Jay Mcnamara as a director on 2015-07-24
dot icon20/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon11/11/2014
Director's details changed for Bbi Holdings Limited on 2014-09-09
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon10/12/2013
Statement by directors
dot icon10/12/2013
Statement of capital on 2013-12-10
dot icon10/12/2013
Solvency statement dated 02/12/13
dot icon10/12/2013
Resolutions
dot icon14/09/2013
Satisfaction of charge 8 in full
dot icon14/09/2013
Satisfaction of charge 10 in full
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon09/01/2013
Appointment of Jay Mcnamara as a director
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 10
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon04/05/2011
Director's details changed for Bbi Holdings Plc on 2011-04-29
dot icon04/05/2011
Director's details changed for Mr Lyn Dafydd Rees on 2011-04-29
dot icon03/05/2011
Director's details changed for Mr Liam Taylor on 2011-04-29
dot icon26/01/2011
Registered office address changed from Golden Gate Ty Glas Avenue Llanishen Cardiff CF14 5DX United Kingdom on 2011-01-26
dot icon21/10/2010
Miscellaneous
dot icon23/09/2010
Appointment of Liam Taylor as a director
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Termination of appointment of Colin Anderson as a director
dot icon06/05/2010
Termination of appointment of Colin Anderson as a secretary
dot icon29/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon27/04/2010
Appointment of Mr Lyn Dafydd Rees as a director
dot icon15/02/2010
Full accounts made up to 2008-12-31
dot icon17/12/2009
Appointment of Bbi Holdings Plc as a director
dot icon04/12/2009
Termination of appointment of Julian Baines as a director
dot icon17/09/2009
Return made up to 29/04/09; full list of members
dot icon17/09/2009
Location of register of members
dot icon17/09/2009
Location of debenture register
dot icon17/09/2009
Registered office changed on 17/09/2009 from golden gate ty glas avenue llanishen cardiff mid glamorgan CF14 5DX
dot icon27/07/2009
Full accounts made up to 2008-03-31
dot icon07/04/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon24/02/2009
Director and secretary's change of particulars / colin anderson / 18/02/2009
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon13/08/2008
Certificate of change of name
dot icon28/07/2008
Return made up to 29/04/08; full list of members
dot icon12/05/2008
Appointment terminated director john chesham
dot icon29/10/2007
Secretary's particulars changed;director's particulars changed
dot icon03/07/2007
Certificate of re-registration from Public Limited Company to Private
dot icon03/07/2007
Re-registration of Memorandum and Articles
dot icon03/07/2007
Application for reregistration from PLC to private
dot icon03/07/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon27/06/2007
Auditor's resignation
dot icon26/06/2007
Miscellaneous
dot icon06/06/2007
Auditor's resignation
dot icon01/06/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Director resigned
dot icon01/06/2007
New director appointed
dot icon01/06/2007
Ad 15/05/07--------- £ si [email protected]=1814401 £ ic 1814401/3628802
dot icon01/06/2007
Registered office changed on 01/06/07 from: trafalgar house 11/12 waterloo place london SW1Y 4AU
dot icon01/06/2007
Director resigned
dot icon30/05/2007
Return made up to 29/04/07; bulk list available separately
dot icon21/05/2007
Certificate of reduction of issued capital
dot icon21/05/2007
Resolutions
dot icon18/05/2007
Declaration of satisfaction of mortgage/charge
dot icon18/05/2007
Declaration of satisfaction of mortgage/charge
dot icon18/05/2007
Declaration of satisfaction of mortgage/charge
dot icon15/05/2007
Court order
dot icon11/05/2007
Ad 24/04/07--------- £ si [email protected] £ ic 1814401/1814401
dot icon11/05/2007
Memorandum and Articles of Association
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Resolutions
dot icon23/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon02/04/2007
Nc inc already adjusted 20/02/06
dot icon02/04/2007
Resolutions
dot icon26/03/2007
Resolutions
dot icon26/03/2007
Resolutions
dot icon26/03/2007
Resolutions
dot icon26/03/2007
Resolutions
dot icon12/02/2007
Return made up to 29/04/06; bulk list available separately
dot icon06/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon23/02/2006
Secretary resigned;director resigned
dot icon23/02/2006
New secretary appointed
dot icon09/06/2005
Return made up to 29/04/05; bulk list available separately
dot icon16/03/2005
Ad 10/03/05--------- £ si [email protected]=500 £ ic 1798913/1799413
dot icon15/03/2005
Group of companies' accounts made up to 2004-09-30
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon02/02/2005
Ad 24/01/05--------- £ si [email protected]=500 £ ic 1798413/1798913
dot icon28/01/2005
Ad 21/01/05--------- £ si [email protected]=1000 £ ic 1797413/1798413
dot icon31/12/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon23/08/2004
Ad 13/08/04--------- £ si [email protected]=1000 £ ic 1796413/1797413
dot icon25/06/2004
Return made up to 03/04/04; bulk list available separately
dot icon11/06/2004
Director's particulars changed
dot icon04/05/2004
£ ic 4776482/1796413 02/04/04 £ sr 2980069@1=2980069
dot icon22/04/2004
Ad 06/04/04--------- £ si [email protected]=432865 £ ic 4343617/4776482
dot icon20/04/2004
Ad 06/04/04--------- £ si [email protected]=60457 £ ic 4283160/4343617
dot icon17/04/2004
New director appointed
dot icon13/04/2004
Particulars of mortgage/charge
dot icon13/04/2004
Particulars of mortgage/charge
dot icon13/04/2004
Declaration of satisfaction of mortgage/charge
dot icon22/03/2004
Group of companies' accounts made up to 2003-09-30
dot icon11/03/2004
Declaration of satisfaction of mortgage/charge
dot icon11/03/2004
£ ic 4861160/4283160 06/02/04 £ sr 578000@1=578000
dot icon10/03/2004
Listing of particulars
dot icon01/03/2004
Resolutions
dot icon01/03/2004
Resolutions
dot icon01/03/2004
Resolutions
dot icon02/06/2003
Return made up to 29/04/03; bulk list available separately
dot icon20/03/2003
Location of register of members (non legible)
dot icon27/02/2003
Group of companies' accounts made up to 2002-09-30
dot icon08/02/2003
Resolutions
dot icon08/02/2003
Resolutions
dot icon30/08/2002
Ad 14/08/02--------- £ si [email protected]=750 £ ic 4869410/4870160
dot icon15/07/2002
Ad 26/06/02--------- £ si [email protected]=750 £ ic 4868660/4869410
dot icon20/06/2002
Ad 12/06/02--------- £ si [email protected]=250 £ ic 4868410/4868660
dot icon07/06/2002
Ad 24/05/02--------- £ si [email protected]=500 £ ic 4867910/4868410
dot icon01/06/2002
Ad 23/05/02--------- £ si [email protected]=10000 £ ic 4857910/4867910
dot icon30/05/2002
Return made up to 29/04/02; bulk list available separately
dot icon05/04/2002
Group of companies' accounts made up to 2001-09-30
dot icon15/03/2002
Resolutions
dot icon15/03/2002
Resolutions
dot icon14/03/2002
Ad 28/02/02--------- £ si [email protected]=1000 £ ic 4858791/4859791
dot icon08/02/2002
Ad 30/01/02--------- £ si [email protected]=1500 £ ic 4857291/4858791
dot icon13/11/2001
Secretary's particulars changed;director's particulars changed
dot icon16/10/2001
Ad 12/10/01--------- £ si [email protected]=18 £ ic 4857273/4857291
dot icon16/10/2001
Ad 12/10/01--------- £ si [email protected]=23 £ ic 4857250/4857273
dot icon27/09/2001
Ad 21/09/01--------- £ si [email protected]=500 £ ic 4856750/4857250
dot icon24/09/2001
Ad 10/09/01--------- £ si [email protected]=250 £ ic 4856500/4856750
dot icon21/09/2001
Ad 10/09/01--------- £ si [email protected]=500 £ ic 4856000/4856500
dot icon21/09/2001
Ad 10/09/01--------- £ si [email protected]=1500 £ ic 4854500/4856000
dot icon21/09/2001
Ad 14/09/01--------- £ si [email protected]=500 £ ic 4854000/4854500
dot icon18/06/2001
Ad 15/05/01--------- £ si [email protected]=500 £ ic 4853500/4854000
dot icon08/06/2001
Ad 15/05/01--------- £ si [email protected]=500 £ ic 4853000/4853500
dot icon15/05/2001
Return made up to 29/04/01; bulk list available separately
dot icon30/03/2001
Full group accounts made up to 2000-09-30
dot icon09/03/2001
Declaration of satisfaction of mortgage/charge
dot icon09/03/2001
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Ad 08/08/00--------- £ si [email protected]=118 £ ic 4855183/4855301
dot icon28/07/2000
Director resigned
dot icon06/06/2000
Return made up to 29/04/00; bulk list available separately
dot icon03/05/2000
Full group accounts made up to 1999-09-30
dot icon18/04/2000
Memorandum and Articles of Association
dot icon31/03/2000
Director's particulars changed
dot icon24/03/2000
Certificate of cancellation of share premium account
dot icon24/03/2000
Court order
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon01/03/2000
Certificate of change of name
dot icon29/10/1999
Return made up to 29/04/99; bulk list available separately
dot icon20/10/1999
Director's particulars changed
dot icon08/09/1999
Registered office changed on 08/09/99 from: 24 gilbert street london W1Y 1RJ
dot icon13/08/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon03/06/1999
New director appointed
dot icon09/05/1999
Ad 08/04/99--------- £ si [email protected]=20 £ ic 4854794/4854814
dot icon30/03/1999
New director appointed
dot icon25/03/1999
New director appointed
dot icon19/03/1999
Director resigned
dot icon19/03/1999
New director appointed
dot icon04/03/1999
Full group accounts made up to 1998-09-30
dot icon12/02/1999
New director appointed
dot icon12/02/1999
Director resigned
dot icon11/12/1998
Registered office changed on 11/12/98 from: 5TH floor north mercury house 195 knightsbridge london SW7 1YE
dot icon20/07/1998
Director resigned
dot icon26/05/1998
Return made up to 29/04/98; bulk list available separately
dot icon05/05/1998
Full group accounts made up to 1997-09-30
dot icon30/04/1998
Particulars of mortgage/charge
dot icon31/10/1997
Particulars of mortgage/charge
dot icon10/09/1997
Secretary's particulars changed
dot icon17/06/1997
Return made up to 29/04/97; bulk list available separately
dot icon11/04/1997
Particulars of mortgage/charge
dot icon08/04/1997
Full group accounts made up to 1996-09-30
dot icon07/02/1997
Secretary resigned
dot icon02/02/1997
New director appointed
dot icon02/02/1997
New director appointed
dot icon02/02/1997
New director appointed
dot icon02/02/1997
New director appointed
dot icon30/01/1997
Director resigned
dot icon27/01/1997
New secretary appointed
dot icon24/01/1997
Director resigned
dot icon24/01/1997
Director resigned
dot icon24/01/1997
Director resigned
dot icon06/12/1996
New director appointed
dot icon09/10/1996
Resolutions
dot icon08/07/1996
Ad 12/06/96--------- £ si [email protected]=37 £ ic 4856778/4856815
dot icon12/06/1996
Return made up to 29/04/96; bulk list available separately
dot icon12/06/1996
Director resigned
dot icon14/05/1996
Resolutions
dot icon29/04/1996
Full group accounts made up to 1995-09-30
dot icon29/02/1996
Ad 22/01/96--------- £ si [email protected]=3260 £ ic 4267463/4270723
dot icon27/09/1995
Director resigned
dot icon04/09/1995
Ad 31/08/95--------- £ si [email protected]=8 £ ic 4267455/4267463
dot icon04/08/1995
Ad 31/07/95--------- £ si [email protected]=12 £ ic 4267443/4267455
dot icon04/08/1995
Ad 26/05/95--------- £ si [email protected]=14 £ ic 4267429/4267443
dot icon06/06/1995
Return made up to 29/04/95; bulk list available separately
dot icon30/04/1995
Statement of affairs
dot icon30/04/1995
Ad 22/12/94--------- £ si [email protected]
dot icon21/04/1995
Director resigned
dot icon06/04/1995
Ad 27/03/95--------- £ si [email protected]=4926 £ ic 4262503/4267429
dot icon03/04/1995
Registered office changed on 03/04/95 from: 1 butler place buckingham gate london SW1H 0PT
dot icon15/03/1995
Statement of affairs
dot icon15/03/1995
Ad 11/10/94--------- £ si [email protected]
dot icon14/03/1995
Director resigned
dot icon23/02/1995
Full group accounts made up to 1994-09-30
dot icon22/02/1995
Ad 22/12/94--------- £ si [email protected]=39408 £ ic 4223095/4262503
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Director resigned
dot icon12/12/1994
Director resigned
dot icon12/12/1994
Director resigned;new director appointed
dot icon10/11/1994
Ad 11/10/94--------- £ si 3564954@1=3564954 £ ic 658141/4223095
dot icon19/10/1994
Ad 11/10/94--------- £ si [email protected]=85714 £ ic 572427/658141
dot icon19/10/1994
Memorandum and Articles of Association
dot icon19/10/1994
Resolutions
dot icon19/10/1994
Resolutions
dot icon19/10/1994
Resolutions
dot icon19/10/1994
Resolutions
dot icon19/10/1994
£ nc 1500000/5420204 10/10/94
dot icon27/09/1994
Listing of particulars
dot icon20/09/1994
Particulars of mortgage/charge
dot icon20/09/1994
Director resigned
dot icon25/07/1994
Statement of affairs
dot icon25/07/1994
Ad 30/03/94--------- £ si [email protected]
dot icon01/07/1994
Interim accounts made up to 1994-05-31
dot icon14/06/1994
Return made up to 29/04/94; bulk list available separately
dot icon17/05/1994
Ad 30/03/94--------- £ si [email protected]=7576 £ ic 564851/572427
dot icon13/04/1994
New director appointed
dot icon13/04/1994
New director appointed
dot icon12/04/1994
Nc inc already adjusted 28/03/94
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon09/03/1994
Listing of particulars
dot icon24/02/1994
Resolutions
dot icon11/02/1994
Full accounts made up to 1993-09-30
dot icon29/09/1993
New director appointed
dot icon23/07/1993
Particulars of contract relating to shares
dot icon23/07/1993
Ad 14/06/92--------- £ si [email protected]
dot icon23/07/1993
Particulars of contract relating to shares
dot icon23/07/1993
Ad 14/06/93--------- £ si [email protected]
dot icon22/07/1993
Statement of affairs
dot icon22/07/1993
Ad 14/06/92--------- £ si [email protected]
dot icon22/07/1993
Ad 14/06/93--------- £ si [email protected]
dot icon22/06/1993
Accounting reference date shortened from 31/12 to 30/09
dot icon21/06/1993
Listing of particulars
dot icon21/06/1993
Nc dec already adjusted 14/06/93
dot icon21/06/1993
Resolutions
dot icon21/06/1993
Resolutions
dot icon21/06/1993
Resolutions
dot icon21/06/1993
Resolutions
dot icon18/06/1993
Accounting reference date notified as 31/12
dot icon18/06/1993
New director appointed
dot icon16/06/1993
Ad 14/06/92--------- £ si [email protected]=92049 £ ic 472802/564851
dot icon16/06/1993
Ad 14/06/93--------- £ si [email protected]=208091 £ ic 264711/472802
dot icon16/06/1993
Ad 14/06/93--------- £ si [email protected]=202500 £ ic 62211/264711
dot icon16/06/1993
Ad 14/06/93--------- £ si [email protected]=10000 £ ic 52211/62211
dot icon16/06/1993
Ad 14/06/93--------- £ si [email protected]=52209 £ ic 2/52211
dot icon15/06/1993
Certificate of authorisation to commence business and borrow
dot icon15/06/1993
Application to commence business
dot icon24/05/1993
New director appointed
dot icon24/05/1993
New director appointed
dot icon24/05/1993
New director appointed
dot icon24/05/1993
New director appointed
dot icon29/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBI ENZYMES LIMITED

BBI ENZYMES LIMITED is an(a) Dissolved company incorporated on 29/04/1993 with the registered office located at BERRY SMITH LLP, Haywood House Dumfries Place, Cardiff CF10 3GA. There is currently no 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 BBI ENZYMES LIMITED?

toggle

BBI ENZYMES LIMITED is currently Dissolved. It was registered on 29/04/1993 and dissolved on 17/01/2023.

Where is BBI ENZYMES LIMITED located?

toggle

BBI ENZYMES LIMITED is registered at BERRY SMITH LLP, Haywood House Dumfries Place, Cardiff CF10 3GA.

What does BBI ENZYMES LIMITED do?

toggle

BBI ENZYMES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BBI ENZYMES LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.