BI GROUP LIMITED

Register to unlock more data on OkredoRegister

BI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00451799

Incorporation date

05/04/1948

Size

Full

Contacts

Registered address

Registered address

C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, Derbyshire S41 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1948)
dot icon18/04/2026
Replacement Filing for the appointment of Mr Alessandro Bernardo Agostino Rottach as a director
dot icon01/04/2026
Director's details changed for Yaseen Mohamed Jaafar Mohamed Mohsen on 2004-03-29
dot icon10/12/2025
Termination of appointment of James Donald Gilmour Wilson as a director on 2025-12-10
dot icon06/10/2025
Full accounts made up to 2024-11-30
dot icon19/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon27/03/2025
Termination of appointment of Mubasher Hussain Sheikh as a director on 2024-10-14
dot icon27/03/2025
Termination of appointment of Ahmad Mohammad Hasan Hussein as a director on 2024-10-14
dot icon26/02/2025
Full accounts made up to 2023-11-30
dot icon17/02/2025
Appointment of Mr James Donald Gilmour Wilson as a director on 2025-02-17
dot icon04/02/2025
Compulsory strike-off action has been discontinued
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon15/05/2024
Full accounts made up to 2022-11-30
dot icon10/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon09/08/2023
Director's details changed for Mr Ahmad Mohammad Hasan Hussein on 2023-08-09
dot icon30/11/2022
Group of companies' accounts made up to 2021-11-30
dot icon04/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon20/01/2022
Group of companies' accounts made up to 2020-11-30
dot icon03/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon04/12/2020
Group of companies' accounts made up to 2019-11-30
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon27/04/2020
Appointment of Mr Mark Anderson Penman as a director on 2020-04-24
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon17/07/2019
Group of companies' accounts made up to 2018-11-30
dot icon18/03/2019
Termination of appointment of Mark Anderson Penman as a director on 2019-03-15
dot icon22/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon18/07/2018
Group of companies' accounts made up to 2017-11-30
dot icon11/07/2018
Appointment of Mr Alessandro Bernardo Agostino Rottach as a director on 2018-07-02
dot icon02/07/2018
Change of details for Nic Holdings (Uk) Plc as a person with significant control on 2017-08-03
dot icon14/11/2017
Statement of capital on 2017-11-14
dot icon08/11/2017
Statement by Directors
dot icon08/11/2017
Solvency Statement dated 18/10/17
dot icon08/11/2017
Resolutions
dot icon29/08/2017
Satisfaction of charge 7 in full
dot icon29/08/2017
Satisfaction of charge 11 in full
dot icon29/08/2017
Satisfaction of charge 12 in full
dot icon29/08/2017
Satisfaction of charge 10 in full
dot icon22/08/2017
Termination of appointment of Rajiv Nandlal Dvivedi as a director on 2017-08-22
dot icon08/08/2017
Re-registration of Memorandum and Articles
dot icon08/08/2017
Certificate of re-registration from Public Limited Company to Private
dot icon08/08/2017
Resolutions
dot icon08/08/2017
Re-registration from a public company to a private limited company
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon24/05/2017
Group of companies' accounts made up to 2016-11-30
dot icon01/03/2017
Termination of appointment of Alan Mcintosh Rodger as a director on 2017-02-28
dot icon24/02/2017
Appointment of Mr Mark Anderson Penman as a director on 2017-02-24
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon21/03/2016
Full accounts made up to 2015-11-30
dot icon04/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon23/03/2015
Full accounts made up to 2014-11-30
dot icon16/10/2014
Termination of appointment of Duncan Dargie Mcdougall as a director on 2014-09-30
dot icon01/09/2014
Registered office address changed from , C/O Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD to C/O United Cast Bar (Uk) Limited Spital Lane Chesterfield Derbyshire S41 0EX on 2014-09-01
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon10/03/2014
Full accounts made up to 2013-11-30
dot icon01/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon23/07/2013
Satisfaction of charge 9 in full
dot icon04/03/2013
Full accounts made up to 2012-11-30
dot icon16/01/2013
Termination of appointment of Mithqal Sartawi as a director
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 12
dot icon15/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon15/08/2012
Director's details changed for Mr Mubasher Hussain Sheikh on 2012-08-03
dot icon01/06/2012
Full accounts made up to 2011-11-30
dot icon26/04/2012
Registered office address changed from , C/O George Wilson Industries Ltd Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD, United Kingdom on 2012-04-26
dot icon26/04/2012
Registered office address changed from , Unit 1 First Avenue, Maybrook Industrial Estate, Minworth Sutton Coldfield, West Midlands, B76 1BA on 2012-04-26
dot icon01/02/2012
Termination of appointment of Merrick Taylor as a director
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 10
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 11
dot icon31/10/2011
Termination of appointment of Bi Nominees Limited as a secretary
dot icon03/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon03/06/2011
Full accounts made up to 2010-11-30
dot icon11/03/2011
Director's details changed for Yaseen Mohamed Jaafar Mohamed Mohsen on 2011-01-01
dot icon11/03/2011
Appointment of Mr Duncan Dargie Mcdougall as a director
dot icon03/11/2010
Director's details changed for Mr Rajiv Nandlal Dvivedi on 2010-11-03
dot icon07/10/2010
Appointment of Dr Mithqal Mohammed Ali Sulieman Sartawi as a director
dot icon02/10/2010
Full accounts made up to 2009-11-30
dot icon08/09/2010
Appointment of Mr Rajiv Nandlal Dvivedi as a director
dot icon17/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon06/05/2010
Auditor's resignation
dot icon19/04/2010
Auditor's resignation
dot icon18/03/2010
Full accounts made up to 2008-11-30
dot icon26/08/2009
Return made up to 01/08/09; full list of members
dot icon02/07/2009
Director appointed mr mubasher hussain sheikh
dot icon22/06/2009
Appointment terminated director mubasher sheikh
dot icon20/05/2009
Director appointed alan mcintosh rodger
dot icon10/09/2008
Return made up to 01/08/08; full list of members
dot icon18/08/2008
Director appointed merrick wentworth taylor
dot icon18/08/2008
Director appointed mubasher hussain sheikh
dot icon24/06/2008
Full accounts made up to 2007-11-30
dot icon11/01/2008
Director resigned
dot icon03/08/2007
Return made up to 01/08/07; full list of members
dot icon09/07/2007
Full accounts made up to 2006-11-30
dot icon02/07/2007
Secretary resigned
dot icon02/07/2007
New secretary appointed
dot icon15/06/2007
Director resigned
dot icon14/09/2006
Accounting reference date shortened from 31/12/06 to 30/11/06
dot icon02/08/2006
Return made up to 01/08/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon08/03/2006
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 01/08/05; full list of members
dot icon24/08/2005
Location of register of members
dot icon21/07/2005
Director resigned
dot icon28/06/2005
Registered office changed on 28/06/05 from:\neville house, 42/46 hagley road, edgbaston, birmingham B16 8PZ
dot icon17/06/2005
Delivery ext'd 3 mth 31/12/04
dot icon17/05/2005
New secretary appointed
dot icon17/05/2005
Secretary resigned
dot icon12/04/2005
Director resigned
dot icon01/04/2005
Particulars of mortgage/charge
dot icon02/12/2004
Particulars of mortgage/charge
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon11/10/2004
Director resigned
dot icon27/09/2004
Director resigned
dot icon26/08/2004
Return made up to 01/08/04; full list of members
dot icon05/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon17/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon23/03/2004
Director resigned
dot icon02/03/2004
Particulars of mortgage/charge
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon21/08/2003
Return made up to 01/08/03; full list of members
dot icon24/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/12/2002
Director's particulars changed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon08/09/2002
Director's particulars changed
dot icon28/08/2002
Return made up to 01/08/02; full list of members
dot icon31/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/06/2002
Auditor's resignation
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon24/08/2001
Return made up to 01/08/01; full list of members
dot icon08/08/2001
Secretary's particulars changed
dot icon26/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon07/06/2001
Director resigned
dot icon22/08/2000
Return made up to 01/08/00; full list of members
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon02/12/1999
New secretary appointed
dot icon02/12/1999
New director appointed
dot icon30/11/1999
Secretary resigned
dot icon26/08/1999
Return made up to 01/08/99; full list of members
dot icon26/08/1999
Location of register of members address changed
dot icon29/07/1999
Full accounts made up to 1998-12-31
dot icon27/01/1999
Director's particulars changed
dot icon12/11/1998
Full accounts made up to 1998-03-31
dot icon05/09/1998
Declaration of satisfaction of mortgage/charge
dot icon27/08/1998
Return made up to 01/08/98; full list of members
dot icon21/07/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon06/05/1998
Ad 30/03/98--------- £ si [email protected]=171052 £ ic 6554763/6725815
dot icon09/04/1998
Director's particulars changed
dot icon31/12/1997
Resolutions
dot icon03/11/1997
Ad 03/09/97--------- £ si [email protected]=2500000 £ ic 4054763/6554763
dot icon18/09/1997
Nc inc already adjusted 03/09/97
dot icon18/09/1997
Resolutions
dot icon18/09/1997
Resolutions
dot icon15/09/1997
Particulars of mortgage/charge
dot icon09/09/1997
Resolutions
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Return made up to 02/08/97; full list of members
dot icon01/09/1997
Ad 27/03/97--------- £ si [email protected]=132575 £ ic 3922188/4054763
dot icon12/08/1997
Full group accounts made up to 1997-03-31
dot icon24/07/1997
Director resigned
dot icon01/11/1996
Full group accounts made up to 1996-03-31
dot icon27/10/1996
Particulars of contract relating to shares
dot icon27/10/1996
Ad 15/03/96-16/04/96 £ si [email protected]
dot icon27/10/1996
Particulars of contract relating to shares
dot icon27/10/1996
Ad 12/04/96--------- £ si [email protected]
dot icon04/10/1996
New director appointed
dot icon02/10/1996
Return made up to 02/08/96; bulk list available separately
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Ad 15/03/96-16/04/96 £ si [email protected]=14834 £ ic 3898491/3913325
dot icon02/10/1996
Ad 12/04/96--------- £ si [email protected]=1372 £ ic 3897119/3898491
dot icon02/10/1996
Ad 29/03/96--------- £ si [email protected]=128272 £ ic 3768847/3897119
dot icon02/10/1996
Ad 13/03/96-11/06/96 £ si [email protected]=130777 £ ic 3638070/3768847
dot icon07/08/1996
Memorandum and Articles of Association
dot icon03/07/1996
Director resigned
dot icon19/03/1996
New director appointed
dot icon19/03/1996
Director resigned
dot icon20/09/1995
Full group accounts made up to 1995-03-31
dot icon30/08/1995
Memorandum and Articles of Association
dot icon16/08/1995
Director's particulars changed
dot icon14/08/1995
Return made up to 02/08/95; full list of members
dot icon03/07/1995
Certificate of change of name
dot icon11/04/1995
Ad 06/04/95--------- £ si [email protected]=3884 £ ic 3634186/3638070
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 icon23/11/1994
Particulars of contract relating to shares
dot icon23/11/1994
Ad 15/08/94--------- £ si [email protected]
dot icon11/10/1994
Full group accounts made up to 1994-03-31
dot icon06/10/1994
New director appointed
dot icon15/09/1994
Ad 15/08/94--------- £ si [email protected]=240 £ ic 3633946/3634186
dot icon14/09/1994
Director resigned
dot icon24/08/1994
Return made up to 02/08/94; bulk list available separately
dot icon17/06/1994
New director appointed
dot icon15/06/1994
Location of register of members
dot icon06/05/1994
Director resigned
dot icon19/04/1994
Ad 06/04/94--------- £ si [email protected]=7779 £ ic 3509183/3516962
dot icon09/03/1994
Secretary resigned;new secretary appointed
dot icon14/01/1994
Statement of affairs
dot icon14/01/1994
Ad 24/09/93--------- £ si [email protected]
dot icon23/12/1993
Ad 24/09/93--------- £ si [email protected]=125000 £ ic 3384183/3509183
dot icon04/11/1993
Ad 15/06/93--------- £ si [email protected]
dot icon04/11/1993
Particulars of contract relating to shares
dot icon04/11/1993
Ad 15/08/93--------- £ si [email protected]
dot icon04/11/1993
Statement of affairs
dot icon22/10/1993
Ad 01/10/93--------- £ si [email protected]=7224 £ ic 3376959/3384183
dot icon04/10/1993
Declaration of satisfaction of mortgage/charge
dot icon21/09/1993
Declaration of satisfaction of mortgage/charge
dot icon21/09/1993
Declaration of satisfaction of mortgage/charge
dot icon14/09/1993
Ad 15/06/93--------- £ si [email protected]
dot icon14/09/1993
Ad 15/06/93--------- £ si [email protected]
dot icon07/09/1993
Ad 15/08/93--------- £ si [email protected]=9 £ ic 3376950/3376959
dot icon01/09/1993
Full group accounts made up to 1993-03-31
dot icon01/09/1993
Return made up to 02/08/93; bulk list available separately
dot icon22/08/1993
Resolutions
dot icon22/08/1993
Resolutions
dot icon30/07/1993
Statement of affairs
dot icon30/07/1993
Ad 23/06/93--------- £ si [email protected]
dot icon16/07/1993
Ad 09/07/93--------- £ si [email protected]=36302 £ ic 3340648/3376950
dot icon01/07/1993
Ad 23/06/93--------- £ si [email protected]=13991 £ ic 3326657/3340648
dot icon14/04/1993
Ad 10/03/93--------- £ si [email protected]=10193 £ ic 3316464/3326657
dot icon13/11/1992
Statement of affairs
dot icon13/11/1992
Ad 09/10/92--------- £ si [email protected]
dot icon12/11/1992
Declaration of satisfaction of mortgage/charge
dot icon20/10/1992
Ad 09/10/92--------- £ si [email protected]=85000 £ ic 3231464/3316464
dot icon20/10/1992
Statement of affairs
dot icon20/10/1992
Ad 26/09/91--------- £ si [email protected]
dot icon17/10/1992
New director appointed
dot icon01/10/1992
Full group accounts made up to 1992-03-31
dot icon30/09/1992
Particulars of contract relating to shares
dot icon30/09/1992
Ad 06/03/92-16/03/92 £ si [email protected]
dot icon30/09/1992
Particulars of contract relating to shares
dot icon30/09/1992
Ad 15/05/92--------- £ si [email protected]
dot icon28/09/1992
Resolutions
dot icon28/09/1992
Particulars of contract relating to shares
dot icon28/09/1992
Ad 15/08/92--------- £ si [email protected]
dot icon11/09/1992
Return made up to 02/08/92; bulk list available separately
dot icon10/09/1992
Ad 15/08/92--------- £ si [email protected]=37 £ ic 3231427/3231464
dot icon01/09/1992
Statement of affairs
dot icon01/09/1992
Ad 22/07/92--------- £ si [email protected]
dot icon27/08/1992
Ad 06/03/92-16/03/92 £ si [email protected]=570531 £ ic 2660896/3231427
dot icon27/08/1992
Ad 15/05/92--------- £ si [email protected]=3318 £ ic 2657578/2660896
dot icon25/08/1992
Ad 03/04/92--------- £ si [email protected]=539212 £ ic 2118366/2657578
dot icon19/08/1992
Director resigned
dot icon06/08/1992
Ad 22/07/92--------- £ si [email protected]=1003 £ ic 2117363/2118366
dot icon28/07/1992
Listing of particulars
dot icon20/07/1992
New director appointed
dot icon18/05/1992
Statement of affairs
dot icon18/05/1992
Ad 16/12/91--------- £ si [email protected]
dot icon14/05/1992
Ad 28/02/92--------- £ si [email protected]=816 £ ic 2116547/2117363
dot icon08/04/1992
New director appointed
dot icon08/04/1992
Secretary resigned;new secretary appointed
dot icon26/03/1992
Court order
dot icon26/03/1992
Certificate of reduction of share premium
dot icon20/02/1992
Nc inc already adjusted 17/02/92
dot icon20/02/1992
Nc inc already adjusted 17/02/92
dot icon20/02/1992
Resolutions
dot icon20/02/1992
Resolutions
dot icon20/02/1992
Resolutions
dot icon20/02/1992
Resolutions
dot icon20/02/1992
Resolutions
dot icon18/02/1992
Statement of affairs
dot icon18/02/1992
Ad 30/09/91--------- £ si [email protected]
dot icon17/02/1992
Statement of affairs
dot icon17/02/1992
Ad 26/09/91--------- £ si [email protected]
dot icon31/01/1992
Ad 30/09/91--------- £ si [email protected]=4442 £ ic 2106072/2110514
dot icon27/01/1992
Listing of particulars
dot icon06/01/1992
Ad 16/12/91--------- £ si [email protected]=15420 £ ic 2090652/2106072
dot icon04/12/1991
Ad 26/09/91--------- £ si [email protected]=72275 £ ic 2018377/2090652
dot icon04/12/1991
Ad 26/09/91--------- £ si [email protected]=102724 £ ic 1915653/2018377
dot icon03/12/1991
Particulars of contract relating to shares
dot icon03/12/1991
Ad 23/10/91--------- £ si [email protected]
dot icon26/11/1991
Ad 23/10/91--------- £ si [email protected]=13 £ ic 1915640/1915653
dot icon24/10/1991
Return made up to 02/08/91; bulk list available separately
dot icon30/09/1991
Particulars of mortgage/charge
dot icon13/09/1991
Particulars of contract relating to shares
dot icon13/09/1991
Ad 15/08/91--------- £ si [email protected]
dot icon05/09/1991
Full group accounts made up to 1991-03-31
dot icon29/08/1991
Resolutions
dot icon29/08/1991
Ad 15/08/91--------- £ si [email protected]=1225 £ ic 1914415/1915640
dot icon12/08/1991
Statement of affairs
dot icon12/08/1991
Ad 14/06/91--------- £ si [email protected]
dot icon28/06/1991
Ad 14/06/91--------- £ si [email protected]=3501 £ ic 1910914/1914415
dot icon14/06/1991
Registered office changed on 14/06/91 from:\harborne court, harbourne road, birmingham, B17 0BP
dot icon16/05/1991
Ad 03/04/91--------- £ si 10000@1=10000 £ ic 1900914/1910914
dot icon02/05/1991
New director appointed
dot icon19/04/1991
Ad 27/03/91--------- £ si [email protected]=250 £ ic 1900664/1900914
dot icon09/04/1991
Ad 22/03/91--------- £ si [email protected]=51562 £ ic 1849102/1900664
dot icon10/01/1991
Ad 31/12/90--------- £ si [email protected]=500 £ ic 1848602/1849102
dot icon27/09/1990
Statement of affairs
dot icon27/09/1990
Ad 31/05/88--------- £ si [email protected]
dot icon27/09/1990
Statement of affairs
dot icon27/09/1990
Ad 31/05/88--------- £ si [email protected]
dot icon21/09/1990
Particulars of contract relating to shares
dot icon21/09/1990
Ad 15/08/90--------- £ si [email protected]
dot icon10/09/1990
Full group accounts made up to 1990-03-31
dot icon10/09/1990
Return made up to 02/08/90; bulk list available separately
dot icon06/09/1990
Ad 15/08/90--------- £ si [email protected]=22292 £ ic 1779493/1801785
dot icon03/09/1990
Statement of affairs
dot icon03/09/1990
Ad 29/07/87--------- £ si [email protected]
dot icon03/09/1990
Ad 03/10/86--------- £ si [email protected]
dot icon31/08/1990
Ad 20/08/90--------- £ si [email protected]=250 £ ic 1779243/1779493
dot icon26/07/1990
Ad 06/03/89--------- £ si [email protected]
dot icon26/07/1990
Statement of affairs
dot icon24/07/1990
Resolutions
dot icon09/07/1990
Ad 22/06/90--------- £ si [email protected]=62500 £ ic 1716743/1779243
dot icon09/07/1990
Ad 22/06/90--------- £ si [email protected]=8928 £ ic 1707815/1716743
dot icon04/07/1990
Ad 06/03/89--------- £ si [email protected]
dot icon12/04/1990
Statement of affairs
dot icon12/04/1990
Ad 27/05/87--------- £ si [email protected]
dot icon30/03/1990
Full group accounts made up to 1989-03-31
dot icon29/03/1990
Court order
dot icon29/03/1990
Certificate of cancellation of share premium account
dot icon26/03/1990
Ad 12/03/90--------- £ si [email protected]
dot icon26/03/1990
Statement of affairs
dot icon20/03/1990
Ad 12/03/90--------- £ si [email protected]=82116 £ ic 1625699/1707815
dot icon02/03/1990
Nc inc already adjusted 26/02/90
dot icon02/03/1990
Resolutions
dot icon02/03/1990
Resolutions
dot icon02/03/1990
Resolutions
dot icon02/03/1990
Resolutions
dot icon02/03/1990
Resolutions
dot icon06/11/1989
Return made up to 08/08/89; bulk list available separately
dot icon06/11/1989
Statement of affairs
dot icon06/11/1989
Ad 23/03/87--------- £ si [email protected]
dot icon07/09/1989
Statement of affairs
dot icon23/08/1989
Wd 17/08/89 ad 11/08/89--------- £ si [email protected]
dot icon23/08/1989
Wd 17/08/89 ad 11/08/89--------- £ si [email protected]
dot icon23/08/1989
Wd 17/08/89 ad 11/08/89--------- £ si [email protected]
dot icon22/08/1989
Memorandum and Articles of Association
dot icon22/08/1989
Resolutions
dot icon22/08/1989
Memorandum and Articles of Association
dot icon02/08/1989
Declaration of satisfaction of mortgage/charge
dot icon04/07/1989
Statement of affairs
dot icon19/06/1989
Wd 13/06/89 ad 02/06/89--------- £ si [email protected]=48201
dot icon19/06/1989
Wd 13/06/89 ad 02/06/89--------- £ si [email protected]=29720
dot icon18/04/1989
Particulars of contract relating to shares
dot icon07/04/1989
Resolutions
dot icon07/04/1989
Resolutions
dot icon07/04/1989
Resolutions
dot icon07/04/1989
£ nc 1850000/2250000
dot icon26/01/1989
Statement of affairs
dot icon25/01/1989
Wd 02/01/89 ad 14/12/88--------- £ si [email protected]=2000
dot icon12/01/1989
Statement of affairs
dot icon05/01/1989
Statement of affairs
dot icon07/12/1988
Wd 18/11/88 ad 10/11/88--------- £ si [email protected]=210
dot icon29/11/1988
Wd 14/11/88 ad 10/11/88--------- £ si [email protected]=31565
dot icon28/11/1988
Statement of affairs
dot icon25/11/1988
Statement of affairs
dot icon21/10/1988
Wd 07/10/88 ad 16/09/88--------- £ si [email protected]=4424
dot icon22/09/1988
Return made up to 28/07/88; bulk list available separately
dot icon02/09/1988
Statement of affairs
dot icon02/09/1988
Wd 12/08/88 ad 15/12/87--------- £ si [email protected]=51979
dot icon01/08/1988
Wd 10/06/88 ad 31/05/88--------- £ si [email protected]=134961
dot icon01/08/1988
Wd 10/06/88 ad 31/05/88--------- £ si [email protected]=306376
dot icon01/08/1988
Nc inc already adjusted
dot icon01/08/1988
Resolutions
dot icon01/08/1988
Resolutions
dot icon01/08/1988
Resolutions
dot icon26/07/1988
Full group accounts made up to 1988-03-31
dot icon20/07/1988
Listing of particulars
dot icon29/06/1988
Wd 18/05/88 ad 05/04/88--------- premium £ si [email protected]=12581
dot icon02/06/1988
Director resigned;new director appointed
dot icon25/05/1988
Wd 19/04/88 ad 31/03/88--------- £ si [email protected]=175000
dot icon24/05/1988
Wd 15/04/88 ad 31/03/88--------- £ si [email protected]=36102
dot icon24/05/1988
Wd 15/04/88 ad 31/03/88--------- £ si [email protected]=203897
dot icon24/05/1988
Nc inc already adjusted
dot icon24/05/1988
Resolutions
dot icon24/05/1988
Resolutions
dot icon26/01/1988
Secretary resigned;new secretary appointed
dot icon05/11/1987
Return made up to 07/08/87; full list of members
dot icon23/08/1987
Full group accounts made up to 1987-03-31
dot icon19/08/1987
Director resigned
dot icon04/08/1987
Resolutions
dot icon21/07/1987
New director appointed
dot icon21/07/1987
Registered office changed on 21/07/87 from:\harborne court, harborne road, birmingham, B15 3BU
dot icon22/06/1987
Registered office changed on 22/06/87 from:\north bank, berry hill industrial estate, droitwich, worcs
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Return made up to 13/10/86; full list of members
dot icon07/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon02/09/1986
New director appointed
dot icon11/12/1985
Accounts made up to 1985-03-31
dot icon05/03/1985
Certificate of change of name
dot icon21/12/1981
Certificate of re-registration from Private to Public Limited Company
dot icon16/06/1967
Certificate of change of name
dot icon05/04/1948
Miscellaneous
dot icon05/04/1948
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BI NOMINEES LIMITED
Corporate Secretary
01/07/2007 - 27/10/2011
150
BI SECRETARIAT LIMITED
Corporate Director
01/03/2006 - 29/11/2006
77
Macpherson, Duncan Campbell Neil
Director
30/09/1996 - 14/09/2004
42
Rodger, Alan Mcintosh
Director
30/04/2009 - 27/02/2017
120
Wilson, James Donald Gilmour
Director
17/02/2025 - 10/12/2025
68

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 BI GROUP LIMITED

BI GROUP LIMITED is an(a) Active company incorporated on 05/04/1948 with the registered office located at C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, Derbyshire S41 0EX. 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 BI GROUP LIMITED?

toggle

BI GROUP LIMITED is currently Active. It was registered on 05/04/1948 .

Where is BI GROUP LIMITED located?

toggle

BI GROUP LIMITED is registered at C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, Derbyshire S41 0EX.

What does BI GROUP LIMITED do?

toggle

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

What is the latest filing for BI GROUP LIMITED?

toggle

The latest filing was on 18/04/2026: Replacement Filing for the appointment of Mr Alessandro Bernardo Agostino Rottach as a director.