BIBIC

Register to unlock more data on OkredoRegister

BIBIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03217418

Incorporation date

27/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Kelways, Somerton Road, Langport, Somerset TA10 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1996)
dot icon03/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2025
Appointment of Miss Sarah Victoria Esler as a director on 2025-09-29
dot icon23/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon23/06/2025
Appointment of Ms Victoria Emma Phillips as a director on 2025-06-16
dot icon09/06/2025
Termination of appointment of Catherine Lombardo as a director on 2025-05-31
dot icon31/03/2025
Termination of appointment of Ross Henley as a director on 2025-03-24
dot icon31/03/2025
Appointment of Mr Luke Voulgarakis as a director on 2025-03-24
dot icon31/03/2025
Appointment of Ms Daisy Forster as a director on 2025-03-24
dot icon02/01/2025
Termination of appointment of Amit Bali as a director on 2024-12-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/07/2024
Termination of appointment of Laura Jane Voyle as a director on 2024-07-29
dot icon04/06/2024
Termination of appointment of Caroline Edwards as a director on 2024-06-03
dot icon31/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Memorandum and Articles of Association
dot icon16/11/2023
Resolutions
dot icon19/07/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon06/06/2023
Termination of appointment of Louise Jane Ravenscroft as a director on 2023-06-05
dot icon30/01/2023
Appointment of Miss Angharad Louise Hughes as a director on 2023-01-30
dot icon30/01/2023
Appointment of Mr Jason Richard Whyte as a director on 2023-01-30
dot icon30/01/2023
Appointment of Mrs Caroline Ann Louise Jameson as a director on 2023-01-30
dot icon08/12/2022
Appointment of Mrs Caroline Edwards as a director on 2022-12-05
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Appointment of Mr Hugh Gregory as a director on 2022-07-26
dot icon27/09/2022
Appointment of Mrs Catherine Lombardo as a director on 2022-09-26
dot icon26/07/2022
Termination of appointment of Justin Singleton-Campbell as a director on 2022-07-25
dot icon25/07/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon06/06/2022
Termination of appointment of Emily Fleur Brett as a director on 2022-05-30
dot icon04/03/2022
Termination of appointment of Mark Jonathan Douglas Campbell as a director on 2021-09-28
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Appointment of Mr Ross Henley as a director on 2021-07-26
dot icon02/08/2021
Appointment of Mrs Louise Jane Ravenscroft as a director on 2021-07-26
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2020
Termination of appointment of Neil Singleton-Campbell as a director on 2020-10-07
dot icon22/09/2020
Termination of appointment of Barbara Anne Scruton as a director on 2020-09-21
dot icon24/08/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon11/02/2020
Director's details changed for Mrs Barbara Anne Scruton on 2020-02-11
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Director's details changed for Mr Neil Singleton-Campbell on 2019-08-01
dot icon27/11/2019
Director's details changed for Mr Neil Singleton-Campbell on 2019-08-01
dot icon27/11/2019
Director's details changed for Mr Jay Singleton-Campbell on 2019-08-01
dot icon27/11/2019
Appointment of Mr Jay Singleton-Campbell as a director on 2019-08-01
dot icon27/11/2019
Appointment of Mr Neil Singleton-Campbell as a director on 2019-08-01
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon08/10/2018
Termination of appointment of Ian Burden as a director on 2018-10-05
dot icon07/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/06/2018
Director's details changed for Mr Mark Jonathan Douglas Campbell on 2018-05-01
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon22/06/2018
Termination of appointment of Jaidev Singh Vohra as a director on 2018-06-15
dot icon19/03/2018
Appointment of Dr Amit Bali as a director on 2017-11-29
dot icon19/03/2018
Termination of appointment of Andrew Lancelot Myles Curran as a director on 2018-01-08
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon16/11/2016
Appointment of Mr Jaidev Singh Vohra as a director on 2016-10-26
dot icon31/08/2016
Annual return made up to 2016-06-27 no member list
dot icon31/08/2016
Appointment of Mrs Laura Jane Voyle as a director on 2016-06-10
dot icon28/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon16/09/2015
Appointment of Ms Emily Fleur Brett as a director on 2015-09-15
dot icon01/07/2015
Annual return made up to 2015-06-27 no member list
dot icon01/07/2015
Termination of appointment of Una Lynch as a director on 2015-05-01
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-27 no member list
dot icon05/06/2014
Appointment of Mrs Una Lynch as a director
dot icon04/06/2014
Termination of appointment of Clifford Lineker as a director
dot icon04/06/2014
Termination of appointment of Katherine Davies as a director
dot icon07/03/2014
Director's details changed for Ms Katherine Ann Davies on 2014-01-22
dot icon09/01/2014
Registered office address changed from Knowle Hall Bath Road Knowle Bridgwater Somerset TA7 8PJ on 2014-01-09
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-06-27 no member list
dot icon07/01/2013
Termination of appointment of Sarah Sherratt as a secretary
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/09/2012
Resolutions
dot icon14/09/2012
Termination of appointment of Geoffrey Cummins as a director
dot icon20/08/2012
Appointment of Mr Ian Burden as a director
dot icon20/08/2012
Appointment of Ms Katherine Ann Davies as a director
dot icon20/08/2012
Appointment of Mr Cliff Lineker as a director
dot icon20/08/2012
Appointment of Mr Andrew Lancelot Myles Curran as a director
dot icon29/06/2012
Annual return made up to 2012-06-27 no member list
dot icon04/04/2012
Termination of appointment of Henry Bullock as a director
dot icon23/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-06-27 no member list
dot icon27/01/2011
Appointment of Mr Henry Andrew Bullock as a director
dot icon10/12/2010
Termination of appointment of Natalie Jones as a secretary
dot icon10/12/2010
Appointment of Miss Sarah Anne Sherratt as a secretary
dot icon24/11/2010
Termination of appointment of Christopher Bishop as a director
dot icon28/10/2010
Appointment of Mr Mark Jonathan Douglas Campbell as a director
dot icon27/10/2010
Termination of appointment of Robert Kemp as a director
dot icon14/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/09/2010
Termination of appointment of Douglas Shopland as a director
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 7
dot icon25/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/07/2010
Annual return made up to 2010-06-27 no member list
dot icon08/07/2010
Director's details changed for Robert Cecil Kemp on 2010-06-27
dot icon08/07/2010
Director's details changed for Geoffrey John Cummins on 2010-06-27
dot icon08/07/2010
Director's details changed for Mr Christopher John Bishop on 2010-06-27
dot icon24/03/2010
Termination of appointment of Doreen Baker as a director
dot icon09/02/2010
Appointment of Mr Douglas Alexander Shopland as a director
dot icon09/02/2010
Termination of appointment of Clare Knowlson as a director
dot icon09/02/2010
Termination of appointment of Clare Knowlson as a secretary
dot icon09/02/2010
Appointment of Ms Natalie Frances Jones as a secretary
dot icon03/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon28/01/2010
Termination of appointment of Gena Greswell as a director
dot icon25/09/2009
Annual return made up to 27/06/09
dot icon24/09/2009
Annual return made up to 27/06/08
dot icon19/08/2009
Appointment terminated director peter smith
dot icon08/07/2009
Appointment terminated director richard storey
dot icon15/05/2009
Director appointed geoffrey john cummins
dot icon30/04/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon08/02/2009
Appointment terminated director julie spencer cingoz
dot icon08/02/2009
Appointment terminated director julia barrass
dot icon08/02/2009
Appointment terminate, director john frederick burton logged form
dot icon22/12/2008
Director appointed gena greswell
dot icon22/12/2008
Director appointed robert cecil kemp
dot icon27/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/11/2008
Appointment terminated director martin reed
dot icon03/11/2008
Director appointed peter john smith
dot icon10/06/2008
Director appointed clare emma knowlson
dot icon15/05/2008
Appointment terminated director anthony birbeck
dot icon20/12/2007
New director appointed
dot icon19/11/2007
Director resigned
dot icon22/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon29/08/2007
Annual return made up to 27/06/07
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon16/01/2007
New secretary appointed
dot icon16/01/2007
Miscellaneous
dot icon29/12/2006
Secretary resigned
dot icon06/12/2006
Group of companies' accounts made up to 2005-12-31
dot icon01/11/2006
Particulars of mortgage/charge
dot icon19/10/2006
Director resigned
dot icon05/09/2006
Annual return made up to 27/06/06
dot icon29/04/2006
Particulars of mortgage/charge
dot icon19/01/2006
Director's particulars changed
dot icon04/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/10/2005
Director resigned
dot icon18/07/2005
Annual return made up to 27/06/05
dot icon12/07/2005
New secretary appointed
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
New secretary appointed
dot icon14/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon25/01/2005
Resolutions
dot icon17/11/2004
Director resigned
dot icon17/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon21/07/2004
Annual return made up to 27/06/04
dot icon06/07/2004
Director resigned
dot icon21/10/2003
New director appointed
dot icon09/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/09/2003
New director appointed
dot icon09/09/2003
Director resigned
dot icon09/09/2003
New director appointed
dot icon25/07/2003
Declaration of satisfaction of mortgage/charge
dot icon04/07/2003
Annual return made up to 27/06/03
dot icon18/06/2003
Particulars of mortgage/charge
dot icon09/05/2003
Director resigned
dot icon11/10/2002
Accounts for a small company made up to 2001-12-31
dot icon05/07/2002
Annual return made up to 27/06/02
dot icon08/05/2002
Director resigned
dot icon29/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New secretary appointed
dot icon16/01/2002
New director appointed
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Secretary resigned
dot icon03/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon23/07/2001
Annual return made up to 27/06/01
dot icon27/03/2001
New secretary appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon20/01/2001
Secretary resigned;director resigned
dot icon22/11/2000
Auditor's resignation
dot icon28/09/2000
New secretary appointed
dot icon13/09/2000
Annual return made up to 27/06/00
dot icon13/09/2000
Secretary resigned
dot icon11/09/2000
Secretary resigned
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New secretary appointed;new director appointed
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon06/09/2000
Full group accounts made up to 1999-12-31
dot icon06/09/2000
New secretary appointed;new director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
Secretary resigned
dot icon26/07/2000
New secretary appointed
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New secretary appointed;new director appointed
dot icon26/07/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon02/02/2000
Particulars of mortgage/charge
dot icon01/02/2000
Secretary resigned
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Director resigned
dot icon30/06/1999
Annual return made up to 27/06/99
dot icon08/04/1999
Full group accounts made up to 1998-12-31
dot icon18/08/1998
Annual return made up to 27/06/98
dot icon21/05/1998
Full group accounts made up to 1997-12-31
dot icon13/01/1998
Director resigned
dot icon31/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon28/07/1997
Annual return made up to 27/06/97
dot icon08/06/1997
Memorandum and Articles of Association
dot icon08/06/1997
Resolutions
dot icon11/11/1996
New director appointed
dot icon10/09/1996
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon06/09/1996
Memorandum and Articles of Association
dot icon06/09/1996
Resolutions
dot icon27/08/1996
New director appointed
dot icon27/08/1996
New director appointed
dot icon27/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lombardo, Catherine
Director
26/09/2022 - 31/05/2025
3
Gregory, Hugh
Director
26/07/2022 - Present
3
Jameson, Caroline Ann Louise
Director
30/01/2023 - Present
3
Bali, Amit, Dr
Director
29/11/2017 - 31/12/2024
1
Henley, Ross
Director
26/07/2021 - 24/03/2025
1

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 BIBIC

BIBIC is an(a) Active company incorporated on 27/06/1996 with the registered office located at Old Kelways, Somerton Road, Langport, Somerset TA10 9SJ. There are currently 8 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 BIBIC?

toggle

BIBIC is currently Active. It was registered on 27/06/1996 .

Where is BIBIC located?

toggle

BIBIC is registered at Old Kelways, Somerton Road, Langport, Somerset TA10 9SJ.

What does BIBIC do?

toggle

BIBIC operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BIBIC?

toggle

The latest filing was on 03/01/2026: Total exemption full accounts made up to 2025-03-31.