BI GROUP PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BI GROUP PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02083731

Incorporation date

12/12/1986

Size

Dormant

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 12/12/1986)
dot icon15/04/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon21/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon21/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon14/05/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon06/09/2024
Accounts for a dormant company made up to 2023-11-30
dot icon15/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon02/05/2023
Accounts for a dormant company made up to 2022-11-30
dot icon09/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon29/11/2022
Accounts for a dormant company made up to 2021-11-30
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon18/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon22/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon05/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon18/03/2019
Appointment of Mr Eloy Johnson Cardozo as a director on 2019-03-15
dot icon18/03/2019
Termination of appointment of Mark Anderson Penman as a director on 2019-03-15
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon08/02/2019
Accounts for a dormant company made up to 2018-11-30
dot icon02/07/2018
Change of details for Bi Group Plc as a person with significant control on 2017-08-08
dot icon03/05/2018
Accounts for a dormant company made up to 2017-11-30
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon15/03/2017
Accounts for a dormant company made up to 2016-11-30
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon01/03/2017
Termination of appointment of Alan Mcintosh Rodger as a director on 2017-02-28
dot icon27/02/2017
Appointment of Mr Mark Anderson Penman as a director on 2017-02-27
dot icon01/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon12/02/2016
Accounts for a dormant company made up to 2015-11-30
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon16/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon02/10/2014
Termination of appointment of Duncan Dargie Mcdougall as a director on 2014-09-30
dot icon28/08/2014
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 2014-08-28
dot icon22/05/2014
Accounts for a dormant company made up to 2013-11-30
dot icon04/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon07/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-11-30
dot icon06/06/2012
Accounts for a dormant company made up to 2011-11-30
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 icon09/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon15/04/2011
Termination of appointment of Merrick Taylor as a director
dot icon14/04/2011
Appointment of Mr Duncan Dargie Mcdougall as a director
dot icon13/04/2011
Appointment of Mr Alan Mcintosh Rodger as a director
dot icon25/03/2011
Accounts for a dormant company made up to 2010-11-30
dot icon02/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon04/10/2010
Termination of appointment of Bi Nominees Limited as a secretary
dot icon30/09/2010
Termination of appointment of Bi Secretariat Limited as a director
dot icon07/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon06/05/2010
Auditor's resignation
dot icon18/03/2010
Full accounts made up to 2008-11-30
dot icon02/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon05/03/2009
Return made up to 01/03/09; full list of members
dot icon21/10/2008
Director appointed merrick wentworth taylor
dot icon25/09/2008
Full accounts made up to 2007-11-30
dot icon13/03/2008
Return made up to 01/03/08; full list of members
dot icon11/01/2008
Director resigned
dot icon30/09/2007
Full accounts made up to 2006-11-30
dot icon13/03/2007
Return made up to 01/03/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon14/09/2006
Accounting reference date shortened from 31/12/06 to 30/11/06
dot icon06/03/2006
Return made up to 01/03/06; full list of members
dot icon02/03/2006
Secretary's particulars changed
dot icon02/03/2006
Location of debenture register
dot icon01/03/2006
Location of register of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon27/07/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon28/06/2005
Registered office changed on 28/06/05 from: c/o bi group PLC, neville house 42/46 hagley road, edgbaston birmingham west midlands B16 9PZ
dot icon17/05/2005
New secretary appointed
dot icon17/05/2005
Secretary resigned
dot icon05/04/2005
Director resigned
dot icon12/03/2005
Return made up to 01/03/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
New director appointed
dot icon13/04/2004
Return made up to 01/03/04; full list of members
dot icon07/04/2004
Director resigned
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon24/03/2003
Return made up to 01/03/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon08/09/2002
Director's particulars changed
dot icon02/06/2002
Auditor's resignation
dot icon19/03/2002
Return made up to 01/03/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon08/08/2001
Secretary's particulars changed
dot icon21/03/2001
Return made up to 01/03/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon31/03/2000
Return made up to 01/03/00; full list of members
dot icon02/12/1999
New secretary appointed
dot icon30/11/1999
Secretary resigned
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon24/03/1999
Return made up to 01/03/99; full list of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon27/01/1999
Director's particulars changed
dot icon21/07/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon09/04/1998
Director's particulars changed
dot icon08/04/1998
Certificate of change of name
dot icon19/03/1998
Return made up to 01/03/98; full list of members
dot icon09/12/1997
Certificate of re-registration from Public Limited Company to Private
dot icon09/12/1997
Re-registration of Memorandum and Articles
dot icon09/12/1997
Resolutions
dot icon09/12/1997
Resolutions
dot icon09/12/1997
Application for reregistration from PLC to private
dot icon03/11/1997
Full accounts made up to 1997-03-31
dot icon17/03/1997
Return made up to 01/03/97; full list of members
dot icon01/11/1996
Full accounts made up to 1996-03-31
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon25/03/1996
Return made up to 15/03/96; full list of members
dot icon03/11/1995
Full accounts made up to 1995-03-31
dot icon21/03/1995
Return made up to 15/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1994-03-31
dot icon23/09/1994
New director appointed
dot icon14/09/1994
Director resigned
dot icon20/03/1994
Return made up to 15/03/94; no change of members
dot icon10/03/1994
Secretary resigned;new secretary appointed
dot icon10/03/1994
Director resigned
dot icon09/11/1993
Full accounts made up to 1993-03-31
dot icon28/05/1993
Return made up to 15/03/93; full list of members
dot icon26/01/1993
Director resigned
dot icon19/01/1993
Director resigned
dot icon05/10/1992
Accounting reference date extended from 30/09 to 31/03
dot icon05/10/1992
Registered office changed on 05/10/92 from: bridge house bridge street sheffield S3 8NS
dot icon05/10/1992
Secretary resigned;new secretary appointed
dot icon15/06/1992
Full group accounts made up to 1991-09-30
dot icon26/04/1992
Return made up to 15/03/92; no change of members
dot icon25/03/1992
Director resigned
dot icon25/03/1992
Director resigned
dot icon25/03/1992
New director appointed
dot icon25/03/1992
New director appointed
dot icon25/03/1992
New director appointed
dot icon05/03/1992
Resolutions
dot icon05/03/1992
Resolutions
dot icon05/03/1992
Resolutions
dot icon05/03/1992
Resolutions
dot icon05/03/1992
Resolutions
dot icon17/05/1991
Full group accounts made up to 1990-09-30
dot icon22/04/1991
Return made up to 15/03/91; full list of members
dot icon08/04/1991
Resolutions
dot icon08/04/1991
Resolutions
dot icon26/03/1991
Listing of particulars
dot icon08/11/1990
Statement of affairs
dot icon08/11/1990
Ad 17/11/87--------- £ si [email protected]
dot icon30/04/1990
Full group accounts made up to 1989-09-30
dot icon30/04/1990
Return made up to 16/03/90; bulk list available separately
dot icon30/03/1990
Resolutions
dot icon08/02/1990
Particulars of mortgage/charge
dot icon30/01/1990
Director resigned
dot icon10/10/1989
Director resigned
dot icon04/05/1989
Full accounts made up to 1988-10-01
dot icon04/05/1989
Return made up to 20/03/89; bulk list available separately
dot icon02/05/1989
Location of register of members
dot icon30/03/1989
Resolutions
dot icon30/03/1989
Resolutions
dot icon30/03/1989
Resolutions
dot icon30/03/1989
£ nc 400000/450000
dot icon15/03/1989
Particulars of contract relating to shares
dot icon02/03/1989
Wd 07/02/89 ad 21/10/88--------- £ si [email protected]=12704 £ ic 235324/248028
dot icon06/02/1989
Statement of affairs
dot icon25/10/1988
Wd 12/10/88 ad 26/05/88--------- £ si [email protected]=15324 £ ic 220000/235324
dot icon23/06/1988
Registered office changed on 23/06/88 from: lowther road sheffield south yorkshire S6 2DR
dot icon14/06/1988
£ nc 300000/400000
dot icon24/05/1988
Full group accounts made up to 1987-10-03
dot icon24/05/1988
New director appointed
dot icon24/05/1988
Return made up to 15/03/88; full list of members
dot icon29/04/1988
Resolutions
dot icon29/04/1988
Resolutions
dot icon15/03/1988
Resolutions
dot icon15/03/1988
Resolutions
dot icon22/10/1987
Return of allotments
dot icon28/04/1987
Return of allotments
dot icon23/04/1987
Return of allotments
dot icon01/04/1987
Particulars of mortgage/charge
dot icon24/03/1987
Return of allotments
dot icon04/03/1987
Accounting reference date notified as 30/09
dot icon19/02/1987
Resolutions
dot icon19/02/1987
Resolutions
dot icon19/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1987
Registered office changed on 19/02/87 from: fountain precinct balm green sheffield s yorkshire S1 1RZ
dot icon19/02/1987
Alter share structure
dot icon16/02/1987
Application to commence business
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Company type changed from pri to PLC
dot icon12/12/1986
Certificate of 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
01/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BI NOMINEES LIMITED
Corporate Secretary
31/03/2005 - 30/09/2010
150
BI SECRETARIAT LIMITED
Corporate Director
26/05/2005 - 30/09/2010
77
Sedghi, Bijan Martin
Director
10/03/2004 - 24/03/2005
128
Rodger, Alan Mcintosh
Director
04/04/2011 - 28/02/2017
120
Penman, Mark Anderson
Director
27/02/2017 - 15/03/2019
55

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 PROPERTIES LIMITED

BI GROUP PROPERTIES LIMITED is an(a) Active company incorporated on 12/12/1986 with the registered office located at C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, Derbyshire S41 0EX. There is currently 1 active director 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 PROPERTIES LIMITED?

toggle

BI GROUP PROPERTIES LIMITED is currently Active. It was registered on 12/12/1986 .

Where is BI GROUP PROPERTIES LIMITED located?

toggle

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

What does BI GROUP PROPERTIES LIMITED do?

toggle

BI GROUP PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BI GROUP PROPERTIES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-01 with no updates.