BBI ENZYMES (USA) LIMITED

Register to unlock more data on OkredoRegister

BBI ENZYMES (USA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01962503

Incorporation date

21/11/1985

Size

Small

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 21/11/1985)
dot icon13/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon02/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/04/2025
Director's details changed for Mr Alexander Antonio Socarras on 2025-04-10
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon29/01/2025
Appointment of Mr Alexander Antonio Socarras as a director on 2025-01-24
dot icon29/01/2025
Termination of appointment of Mario Pietro Gualano as a director on 2025-01-24
dot icon24/08/2024
Accounts for a small company made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon13/09/2023
Accounts for a small company made up to 2022-12-31
dot icon26/04/2023
Second filing for the appointment of Mr Edwin Charles Blythe as a director
dot icon18/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon13/03/2023
Appointment of Mr Edwin Charles Blythe as a director on 2023-03-10
dot icon04/01/2023
Termination of appointment of Richard George Armitt Couzens as a director on 2022-12-31
dot icon04/10/2022
Accounts for a small company made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon02/02/2022
Registration of charge 019625030007, created on 2022-01-28
dot icon25/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon25/09/2020
Accounts for a small company made up to 2019-12-31
dot icon12/08/2020
Termination of appointment of Alan Edward Peterson as a director on 2020-08-06
dot icon03/06/2020
Satisfaction of charge 019625030006 in full
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon20/09/2019
Accounts for a small company made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon15/04/2019
Termination of appointment of Liam Mark Taylor as a director on 2019-04-06
dot icon14/12/2018
Appointment of Mr Richard George Armitt Couzens as a director on 2018-11-27
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 Alan Edward Peterson as a director on 2018-11-27
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon06/02/2018
Appointment of Mr Mario Pietro Gualano as a director on 2018-01-16
dot icon06/02/2018
Termination of appointment of Lyn Dafydd Rees as a director on 2018-01-16
dot icon05/10/2017
Director's details changed for Mr Liam Mark Taylor on 2016-07-02
dot icon03/10/2017
Director's details changed for Mr Liam Taylor on 2017-07-02
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon11/09/2017
Termination of appointment of Bbi Enzymes Limited as a director on 2017-09-11
dot icon24/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Appointment of Mr Alexander Heinrich Werner Poempner as a director on 2016-07-07
dot icon09/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon30/11/2015
Registration of charge 019625030006, created on 2015-11-20
dot icon27/11/2015
Termination of appointment of Douglas John Barry as a director on 2015-11-17
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 icon27/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-10
dot icon24/04/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon11/11/2014
Termination of appointment of Adam Biotechnology Limited as a director on 2014-09-30
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon04/07/2014
Memorandum and Articles of Association
dot icon04/07/2014
Resolutions
dot icon16/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon14/09/2013
Satisfaction of charge 5 in full
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-04-10 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 icon13/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon05/10/2011
Appointment of Mr Liam Taylor as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon11/04/2011
Director's details changed for Mr Lyn Dafydd Rees on 2011-04-10
dot icon11/04/2011
Director's details changed for Bbi Enzymes Limited on 2011-04-10
dot icon11/04/2011
Director's details changed for Adam Biotechnology Limited on 2011-04-10
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 icon28/06/2010
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 icon27/04/2010
Appointment of Mr Lyn Dafydd Rees as a director
dot icon22/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon22/04/2010
Director's details changed for Bbi Enzymes Limited on 2010-04-10
dot icon22/04/2010
Director's details changed for Adam Biotechnology Limited on 2010-04-10
dot icon15/02/2010
Full accounts made up to 2008-12-31
dot icon17/12/2009
Appointment of Mr Colin David Anderson as a director
dot icon17/09/2009
Appointment terminated director john chesham
dot icon02/06/2009
Accounts made up to 2008-03-31
dot icon30/04/2009
Return made up to 10/04/09; full list of members
dot icon07/04/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon27/03/2009
Certificate of change of name
dot icon24/02/2009
Secretary's change of particulars / colin anderson / 18/02/2009
dot icon04/11/2008
Duplicate mortgage certificatecharge no:4
dot icon04/11/2008
Duplicate mortgage certificatecharge no:4
dot icon04/11/2008
Duplicate mortgage certificatecharge no:4
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon13/08/2008
Director's change of particulars / theratase LIMITED / 01/08/2008
dot icon17/04/2008
Return made up to 10/04/08; full list of members
dot icon17/04/2008
Location of register of members
dot icon17/04/2008
Location of debenture register
dot icon17/04/2008
Registered office changed on 17/04/2008 from unit 6 gilchrist-thomas estate blaenavon gwent NP4 9RL
dot icon17/04/2008
Director's change of particulars / theratase PLC / 01/04/2008
dot icon29/10/2007
Director's particulars changed
dot icon29/10/2007
Secretary's particulars changed
dot icon03/09/2007
New director appointed
dot icon03/09/2007
Director resigned
dot icon22/08/2007
Director's particulars changed
dot icon21/08/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon06/06/2007
Auditor's resignation
dot icon29/05/2007
Auditor's resignation
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Return made up to 10/04/07; full list of members
dot icon26/03/2007
Full accounts made up to 2006-09-30
dot icon26/03/2007
Resolutions
dot icon03/05/2006
Return made up to 10/04/06; full list of members
dot icon06/03/2006
Full accounts made up to 2005-09-30
dot icon23/02/2006
Secretary resigned
dot icon23/02/2006
New secretary appointed
dot icon25/04/2005
Return made up to 10/04/05; full list of members
dot icon16/03/2005
Full accounts made up to 2004-09-30
dot icon24/05/2004
Return made up to 10/04/04; full list of members
dot icon13/04/2004
Particulars of mortgage/charge
dot icon13/04/2004
Declaration of satisfaction of mortgage/charge
dot icon16/03/2004
Full accounts made up to 2003-09-30
dot icon16/04/2003
Return made up to 10/04/03; full list of members
dot icon04/03/2003
Full accounts made up to 2002-09-30
dot icon29/04/2002
Full accounts made up to 2001-09-30
dot icon15/04/2002
Return made up to 10/04/02; full list of members
dot icon13/11/2001
Secretary's particulars changed
dot icon23/04/2001
Return made up to 10/04/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-09-30
dot icon02/06/2000
Full accounts made up to 1999-09-30
dot icon19/04/2000
Return made up to 10/04/00; full list of members
dot icon24/03/2000
Director's particulars changed
dot icon08/09/1999
Director's particulars changed
dot icon08/09/1999
Director's particulars changed
dot icon11/06/1999
Return made up to 10/04/99; no change of members
dot icon11/06/1999
Director's particulars changed
dot icon02/06/1999
Full accounts made up to 1998-09-30
dot icon18/05/1999
Location of register of members
dot icon18/05/1999
Location of debenture register
dot icon18/05/1999
Director's particulars changed
dot icon18/05/1999
Director's particulars changed
dot icon21/05/1998
New director appointed
dot icon10/05/1998
Full accounts made up to 1997-09-30
dot icon06/05/1998
Director resigned
dot icon06/05/1998
Return made up to 10/04/98; no change of members
dot icon10/09/1997
Secretary's particulars changed
dot icon12/06/1997
Return made up to 10/04/97; full list of members
dot icon12/06/1997
Location of debenture register
dot icon12/06/1997
Location of register of members
dot icon08/04/1997
Full accounts made up to 1996-09-30
dot icon27/01/1997
New secretary appointed
dot icon27/01/1997
Secretary resigned
dot icon01/11/1996
Auditor's resignation
dot icon26/05/1996
Director resigned
dot icon15/05/1996
Full accounts made up to 1995-09-30
dot icon13/05/1996
Return made up to 10/04/96; no change of members
dot icon12/01/1996
Director resigned;new director appointed
dot icon15/11/1995
Director resigned;new director appointed
dot icon23/10/1995
Secretary resigned;new secretary appointed
dot icon17/05/1995
Return made up to 10/04/95; no change of members
dot icon03/05/1995
New director appointed
dot icon25/04/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1994-04-05
dot icon03/10/1994
Accounting reference date shortened from 05/04 to 30/09
dot icon20/09/1994
Particulars of mortgage/charge
dot icon09/06/1994
Return made up to 10/04/94; full list of members
dot icon12/04/1994
Accounting reference date extended from 31/12 to 05/04
dot icon12/04/1994
New director appointed
dot icon12/04/1994
New director appointed
dot icon18/03/1994
Director resigned
dot icon18/03/1994
Director resigned
dot icon16/03/1994
Declaration of satisfaction of mortgage/charge
dot icon10/03/1994
Director resigned
dot icon18/04/1993
Return made up to 10/04/93; full list of members
dot icon28/02/1993
Accounts for a small company made up to 1992-12-31
dot icon16/02/1993
Director resigned
dot icon18/05/1992
Accounts for a small company made up to 1991-12-31
dot icon06/05/1992
Return made up to 10/04/92; full list of members
dot icon26/02/1992
Director resigned
dot icon27/06/1991
Accounts for a small company made up to 1990-12-31
dot icon23/04/1991
Return made up to 10/04/91; full list of members
dot icon01/05/1990
Accounts for a small company made up to 1989-12-31
dot icon01/05/1990
Return made up to 10/04/90; full list of members
dot icon10/04/1990
Director resigned
dot icon15/06/1989
Full accounts made up to 1988-12-31
dot icon15/06/1989
Return made up to 25/05/89; full list of members
dot icon31/01/1989
New director appointed
dot icon31/01/1989
New director appointed
dot icon13/06/1988
Accounts for a small company made up to 1987-12-31
dot icon13/06/1988
Return made up to 23/05/88; full list of members
dot icon02/11/1987
Particulars of mortgage/charge
dot icon11/08/1987
Director resigned;new director appointed
dot icon24/04/1987
Accounts for a small company made up to 1986-12-31
dot icon24/04/1987
Return made up to 15/04/87; full list of members
dot icon21/11/1985
Incorporation

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
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
Gualano, Mario Pietro
Director
16/01/2018 - 24/01/2025
12
Socarras, Alexander Antonio
Director
24/01/2025 - Present
10
Couzens, Richard George Armitt
Director
27/11/2018 - 31/12/2022
16
Blythe, Edwin Charles
Director
10/03/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BBI ENZYMES (USA) LIMITED

BBI ENZYMES (USA) LIMITED is an(a) Active company incorporated on 21/11/1985 with the registered office located at BERRY SMITH LLP, Haywood House Dumfries Place, Cardiff CF10 3GA. There are currently 2 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 (USA) LIMITED?

toggle

BBI ENZYMES (USA) LIMITED is currently Active. It was registered on 21/11/1985 .

Where is BBI ENZYMES (USA) LIMITED located?

toggle

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

What does BBI ENZYMES (USA) LIMITED do?

toggle

BBI ENZYMES (USA) LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for BBI ENZYMES (USA) LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-10 with no updates.