BI WORLDWIDE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BI WORLDWIDE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04229385

Incorporation date

06/06/2001

Size

Group

Contacts

Registered address

Registered address

1 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire MK16 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2001)
dot icon29/09/2025
Group of companies' accounts made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon16/10/2024
Group of companies' accounts made up to 2024-06-30
dot icon30/06/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon27/11/2023
Group of companies' accounts made up to 2023-06-30
dot icon16/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon24/03/2023
Statement of capital on 2023-03-24
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Solvency Statement dated 20/03/23
dot icon22/03/2023
Statement by Directors
dot icon22/01/2023
Group of companies' accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon04/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon05/10/2021
Termination of appointment of Dale Patrick Kunz as a director on 2021-10-01
dot icon04/07/2021
Appointment of Mr Timothy Allan Kubicek as a director on 2021-07-01
dot icon04/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon01/06/2021
Termination of appointment of Jeffrey Brian Beegle as a director on 2021-05-31
dot icon08/02/2021
Appointment of Mr Jason Alexander Mosakowski as a director on 2021-02-03
dot icon08/12/2020
Group of companies' accounts made up to 2020-06-30
dot icon05/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon21/11/2019
Group of companies' accounts made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon22/02/2019
Group of companies' accounts made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon23/02/2018
Group of companies' accounts made up to 2017-06-30
dot icon11/09/2017
Appointment of Mrs Nicola Urquhart as a director on 2017-09-01
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon14/07/2017
Cessation of Guy Schoenecker as a person with significant control on 2016-11-22
dot icon17/03/2017
Termination of appointment of Guy Schoenecker as a director on 2016-11-22
dot icon08/11/2016
Group of companies' accounts made up to 2016-06-30
dot icon29/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon28/08/2016
Director's details changed for Mr Lawrence Guy Schoenecker on 2016-06-30
dot icon03/02/2016
Director's details changed for Guy Schoenecker on 2015-02-03
dot icon03/02/2016
Director's details changed for Mr Dale Patrick Kunz on 2016-02-03
dot icon04/11/2015
Group of companies' accounts made up to 2015-06-30
dot icon22/09/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon29/09/2014
Group of companies' accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon22/05/2014
All of the property or undertaking has been released from charge 1
dot icon11/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon21/08/2013
Appointment of Mr Michael Leslie Davies as a director
dot icon26/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon23/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon26/09/2012
Termination of appointment of Richard Bandell as a director
dot icon30/08/2012
Resolutions
dot icon16/08/2012
Auditor's resignation
dot icon18/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon28/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon24/10/2011
Appointment of Jeffrey Brian Beegle as a director
dot icon24/10/2011
Termination of appointment of Mark Truby as a secretary
dot icon21/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon11/07/2011
Auditor's resignation
dot icon04/04/2011
Group of companies' accounts made up to 2010-06-30
dot icon30/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon29/07/2010
Director's details changed for Mr Richard David Bandell on 2010-06-30
dot icon26/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon28/07/2009
Return made up to 30/06/09; full list of members
dot icon18/03/2009
Return made up to 28/02/09; full list of members
dot icon03/03/2009
Group of companies' accounts made up to 2008-06-30
dot icon12/02/2009
Compulsory strike-off action has been discontinued
dot icon11/02/2009
Return made up to 06/06/08; no change of members
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon27/03/2008
Group of companies' accounts made up to 2007-06-30
dot icon30/11/2007
Return made up to 06/06/07; no change of members
dot icon09/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon02/03/2007
Ad 16/02/07--------- £ si [email protected]=2345 £ ic 1000000/1002345
dot icon02/03/2007
Nc inc already adjusted 16/02/07
dot icon02/03/2007
Resolutions
dot icon02/03/2007
Resolutions
dot icon02/03/2007
Resolutions
dot icon02/03/2007
Resolutions
dot icon02/03/2007
Resolutions
dot icon02/03/2007
New director appointed
dot icon23/06/2006
Return made up to 06/06/06; full list of members
dot icon23/06/2006
New secretary appointed
dot icon23/06/2006
Secretary resigned
dot icon06/03/2006
Group of companies' accounts made up to 2005-06-30
dot icon04/07/2005
Return made up to 06/06/05; full list of members
dot icon20/04/2005
Secretary resigned
dot icon20/04/2005
New secretary appointed
dot icon20/04/2005
Registered office changed on 20/04/05 from: 61 brook street london W1K 4BL
dot icon14/02/2005
Group of companies' accounts made up to 2004-06-30
dot icon28/06/2004
Return made up to 06/06/04; full list of members
dot icon29/01/2004
Group of companies' accounts made up to 2003-06-30
dot icon25/10/2003
Resolutions
dot icon25/10/2003
Resolutions
dot icon25/10/2003
Resolutions
dot icon25/10/2003
Resolutions
dot icon25/10/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon17/06/2003
Return made up to 06/06/03; full list of members
dot icon11/06/2003
Ad 11/04/03--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon11/06/2003
Nc inc already adjusted 11/04/03
dot icon04/06/2003
Certificate of change of name
dot icon14/05/2003
Resolutions
dot icon14/05/2003
Resolutions
dot icon22/11/2002
Group of companies' accounts made up to 2002-06-30
dot icon28/06/2002
Return made up to 06/06/02; full list of members
dot icon20/06/2002
Auditor's resignation
dot icon27/03/2002
New secretary appointed
dot icon05/02/2002
New secretary appointed
dot icon22/12/2001
Particulars of mortgage/charge
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
Director resigned
dot icon05/07/2001
Director resigned
dot icon05/07/2001
Secretary resigned;director resigned
dot icon05/07/2001
Registered office changed on 05/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon06/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schoenecker, Lawrence Guy
Director
03/07/2001 - Present
29
Davies, Michael Leslie
Director
01/07/2013 - Present
6
Urquhart, Nicola
Director
01/09/2017 - Present
6
Mosakowski, Jason Alexander
Director
03/02/2021 - Present
1
Kubicek, Timothy Allan
Director
01/07/2021 - Present
1

Persons with Significant Control

2
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 WORLDWIDE HOLDINGS LIMITED

BI WORLDWIDE HOLDINGS LIMITED is an(a) Active company incorporated on 06/06/2001 with the registered office located at 1 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire MK16 9EZ. There are currently 5 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 WORLDWIDE HOLDINGS LIMITED?

toggle

BI WORLDWIDE HOLDINGS LIMITED is currently Active. It was registered on 06/06/2001 .

Where is BI WORLDWIDE HOLDINGS LIMITED located?

toggle

BI WORLDWIDE HOLDINGS LIMITED is registered at 1 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire MK16 9EZ.

What does BI WORLDWIDE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BI WORLDWIDE HOLDINGS LIMITED?

toggle

The latest filing was on 29/09/2025: Group of companies' accounts made up to 2025-06-30.