BI-DESIGN EUROPE LIMITED

Register to unlock more data on OkredoRegister

BI-DESIGN EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04224297

Incorporation date

29/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Unicorn Business Park, Whitby Road, Brislington, Bristol BS4 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2001)
dot icon27/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Registration of charge 042242970005, created on 2025-03-28
dot icon25/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon23/10/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon01/08/2024
Notification of Pointzerogroup Limited as a person with significant control on 2024-05-08
dot icon13/05/2024
Appointment of Mr Andrew James Bamford as a director on 2024-05-08
dot icon13/05/2024
Termination of appointment of Anthony Broad as a secretary on 2024-05-08
dot icon13/05/2024
Termination of appointment of Anthony Broad as a director on 2024-05-08
dot icon13/05/2024
Termination of appointment of Carol Whitworth as a director on 2024-05-08
dot icon13/05/2024
Cessation of Carol Whitworth as a person with significant control on 2024-05-08
dot icon07/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/04/2024
Change of details for Ms Carol Whitworth as a person with significant control on 2020-11-30
dot icon21/03/2024
Satisfaction of charge 042242970004 in full
dot icon07/12/2023
Registration of charge 042242970004, created on 2023-12-07
dot icon23/11/2023
Satisfaction of charge 042242970002 in full
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/12/2022
Change of details for Ms Carol Whitworth as a person with significant control on 2022-12-20
dot icon21/12/2022
Director's details changed for Ms Carol Whitworth on 2022-12-20
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon12/10/2022
Secretary's details changed for Anthony Broad on 2021-10-19
dot icon12/10/2022
Director's details changed for Anthony Broad on 2021-10-19
dot icon15/09/2022
Satisfaction of charge 042242970003 in full
dot icon01/07/2022
Resolutions
dot icon01/07/2022
Memorandum and Articles of Association
dot icon30/06/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon30/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/04/2022
Director's details changed for Anthony Broad on 2022-04-20
dot icon05/04/2022
Annual return made up to 2004-05-29 with full list of shareholders
dot icon05/04/2022
Annual return made up to 2003-05-29 with full list of shareholders
dot icon05/04/2022
Annual return made up to 2002-05-29 with full list of shareholders
dot icon01/12/2021
Second filing of the annual return made up to 2016-05-29
dot icon01/12/2021
Second filing of the annual return made up to 2015-05-29
dot icon01/12/2021
Second filing of the annual return made up to 2014-05-29
dot icon01/12/2021
Second filing of the annual return made up to 2013-05-29
dot icon01/12/2021
Second filing of the annual return made up to 2012-05-29
dot icon05/11/2021
Second filing of Confirmation Statement dated 2019-03-04
dot icon05/11/2021
Second filing of Confirmation Statement dated 2017-05-24
dot icon05/11/2021
Second filing of a statement of capital following an allotment of shares on 2012-10-01
dot icon24/10/2021
Memorandum and Articles of Association
dot icon24/10/2021
Statement of capital following an allotment of shares on 2012-10-02
dot icon24/10/2021
Resolutions
dot icon24/10/2021
Statement of capital following an allotment of shares on 2016-05-29
dot icon24/10/2021
Statement of capital following an allotment of shares on 2021-09-27
dot icon24/10/2021
Cancellation of shares. Statement of capital on 2020-11-30
dot icon24/10/2021
Cancellation of shares. Statement of capital on 2021-09-27
dot icon24/10/2021
Cancellation of shares. Statement of capital on 2021-09-27
dot icon24/10/2021
Purchase of own shares.
dot icon24/10/2021
Purchase of own shares.
dot icon24/10/2021
Purchase of own shares.
dot icon20/10/2021
Director's details changed for Ms Carol Whitworth on 2021-10-19
dot icon19/10/2021
Secretary's details changed for Anthony Broad on 2021-10-19
dot icon19/10/2021
Director's details changed for Anthony Broad on 2021-10-19
dot icon19/10/2021
Second filing of Confirmation Statement dated 2021-03-04
dot icon12/10/2021
12/10/21 Statement of Capital gbp 2010
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/04/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon16/04/2021
Termination of appointment of Martin James Knight as a director on 2020-11-30
dot icon01/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon30/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon03/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon06/03/2017
Registered office address changed from 4 Ducie Road Lawrence Hill Bristol BS5 0AT to 7 Unicorn Business Park, Whitby Road Brislington Bristol BS4 4EX on 2017-03-06
dot icon13/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon13/06/2016
Director's details changed for Carol Whitworth on 2016-04-01
dot icon10/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/05/2016
Registration of charge 042242970003, created on 2016-04-29
dot icon08/01/2016
Registration of charge 042242970002, created on 2015-12-22
dot icon29/05/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon27/05/2015
Registered office address changed from Hill Cottage 47 Brislington Hill Bristol BS4 5NJ to 4 Ducie Road Lawrence Hill Bristol BS5 0AT on 2015-05-27
dot icon20/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon26/06/2014
Register inspection address has been changed
dot icon24/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/07/2013
Director's details changed for Martin James Knight on 2011-11-02
dot icon29/07/2013
Director's details changed for Anthony Broad on 2013-04-10
dot icon29/07/2013
Secretary's details changed for Anthony Broad on 2013-04-10
dot icon13/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon29/04/2013
Statement of capital following an allotment of shares on 2012-10-01
dot icon08/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/09/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon03/09/2012
Director's details changed for Martin James Knight on 2012-08-04
dot icon03/09/2012
Director's details changed for Anthony Broad on 2012-07-17
dot icon14/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/10/2011
Resolutions
dot icon22/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/11/2010
Statement of capital following an allotment of shares on 2001-06-19
dot icon06/08/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon06/08/2010
Director's details changed for Anthony Broad on 2009-10-01
dot icon05/08/2010
Director's details changed for Carol Whitworth on 2010-05-29
dot icon05/08/2010
Director's details changed for Martin James Knight on 2010-05-29
dot icon06/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/07/2009
Return made up to 29/05/09; full list of members
dot icon11/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/07/2008
Return made up to 29/05/08; full list of members
dot icon22/11/2007
Return made up to 29/05/07; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/06/2006
Return made up to 29/05/06; full list of members
dot icon27/06/2006
New director appointed
dot icon18/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/07/2005
Return made up to 29/05/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/01/2005
Particulars of mortgage/charge
dot icon21/10/2004
Return made up to 29/05/04; full list of members
dot icon23/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/07/2003
Return made up to 29/05/03; full list of members
dot icon02/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon14/06/2002
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon12/06/2002
Return made up to 29/05/02; full list of members
dot icon18/07/2001
Ad 19/06/01--------- £ si 998@1=998 £ ic 1/999
dot icon18/07/2001
Registered office changed on 18/07/01 from: yew tree cottage, scot lane, chew stoke, bristol, BS40 8UW
dot icon29/06/2001
New secretary appointed;new director appointed
dot icon29/06/2001
New director appointed
dot icon31/05/2001
Secretary resigned
dot icon31/05/2001
Director resigned
dot icon29/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

22
2023
change arrow icon-84.88 % *

* during past year

Cash in Bank

£35,737.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
151.30K
-
0.00
136.18K
-
2022
22
175.26K
-
0.00
236.42K
-
2023
22
67.80K
-
0.00
35.74K
-
2023
22
67.80K
-
0.00
35.74K
-

Employees

2023

Employees

22 Ascended0 % *

Net Assets(GBP)

67.80K £Descended-61.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.74K £Descended-84.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bamford, Andrew James
Director
08/05/2024 - Present
15
Ms Carol Whitworth
Director
19/06/2001 - 08/05/2024
7
Broad, Anthony
Director
19/06/2001 - 08/05/2024
-
Broad, Anthony
Secretary
19/06/2001 - 08/05/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BI-DESIGN EUROPE LIMITED

BI-DESIGN EUROPE LIMITED is an(a) Active company incorporated on 29/05/2001 with the registered office located at 7 Unicorn Business Park, Whitby Road, Brislington, Bristol BS4 4EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BI-DESIGN EUROPE LIMITED?

toggle

BI-DESIGN EUROPE LIMITED is currently Active. It was registered on 29/05/2001 .

Where is BI-DESIGN EUROPE LIMITED located?

toggle

BI-DESIGN EUROPE LIMITED is registered at 7 Unicorn Business Park, Whitby Road, Brislington, Bristol BS4 4EX.

What does BI-DESIGN EUROPE LIMITED do?

toggle

BI-DESIGN EUROPE LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does BI-DESIGN EUROPE LIMITED have?

toggle

BI-DESIGN EUROPE LIMITED had 22 employees in 2023.

What is the latest filing for BI-DESIGN EUROPE LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-12 with no updates.