BIBIELLE UK LIMITED

Register to unlock more data on OkredoRegister

BIBIELLE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03855518

Incorporation date

08/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Point Granite Way, Mountsorrel, Loughborough, Leicestershire LE12 7TZCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1999)
dot icon10/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Director's details changed for Mr Thomas Wright on 2022-10-28
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon11/10/2021
Change of details for Bibielle Uk Holdings Limited as a person with significant control on 2021-07-07
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/01/2021
Termination of appointment of Debra Elizabeth Wright as a secretary on 2020-12-21
dot icon19/01/2021
Notification of Bibielle Uk Holdings Limited as a person with significant control on 2020-12-21
dot icon19/01/2021
Cessation of Debra Elizabeth Wright as a person with significant control on 2020-12-21
dot icon19/01/2021
Cessation of Michael Wright as a person with significant control on 2020-12-21
dot icon19/01/2021
Termination of appointment of Michael John Wright as a director on 2020-12-21
dot icon22/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Secretary's details changed for Debra Elizabeth Wright on 2018-05-23
dot icon23/05/2018
Director's details changed for Mrs Ashley Furniss on 2018-05-23
dot icon23/05/2018
Director's details changed for Mr Tobias Wright on 2018-05-23
dot icon23/05/2018
Director's details changed for Mr Thomas Wright on 2018-05-23
dot icon23/05/2018
Change of details for Mrs Debra Elizabeth Wright as a person with significant control on 2018-05-23
dot icon23/05/2018
Change of details for Mr Michael Wright as a person with significant control on 2018-05-23
dot icon23/05/2018
Director's details changed for Mr Michael John Wright on 2018-05-23
dot icon07/02/2018
Secretary's details changed for Debra Elizabeth Wright on 2018-01-31
dot icon06/02/2018
Change of details for Mrs Debra Elizabeth Wright as a person with significant control on 2018-01-31
dot icon06/02/2018
Change of details for Mr Michael Wright as a person with significant control on 2018-01-31
dot icon06/02/2018
Director's details changed for Mr Michael John Wright on 2018-01-31
dot icon21/12/2017
Appointment of Mr Tobias Wright as a director on 2017-12-18
dot icon10/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/10/2016
Appointment of Mr Thomas Wright as a director on 2016-10-20
dot icon11/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Satisfaction of charge 1 in full
dot icon19/11/2014
Satisfaction of charge 3 in full
dot icon15/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Appointment of Mrs Ashley Furniss as a director on 2014-07-21
dot icon15/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2011
Registered office address changed from C/O Charwood Accountants the Point Granite Way Mountsorrel Loughborough Lancashire LE12 7TZ on 2011-06-13
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon14/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon11/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon22/10/2009
Director's details changed for Michael John Wright on 2009-10-08
dot icon12/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/10/2008
Return made up to 08/10/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/06/2008
Resolutions
dot icon12/11/2007
Particulars of mortgage/charge
dot icon15/10/2007
Return made up to 08/10/07; full list of members
dot icon15/10/2007
Director's particulars changed
dot icon15/10/2007
Secretary's particulars changed
dot icon13/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/11/2006
Return made up to 08/10/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2005
Return made up to 08/10/05; full list of members
dot icon15/09/2005
£ ic 100/50 01/08/05 £ sr 50@1=50
dot icon13/09/2005
Resolutions
dot icon18/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/01/2005
Registered office changed on 12/01/05 from: 9A leicester road blaby leicester leicestershire LE8 4GR
dot icon09/11/2004
Return made up to 08/10/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/10/2003
Return made up to 08/10/03; full list of members
dot icon21/01/2003
Particulars of mortgage/charge
dot icon30/10/2002
Return made up to 08/10/02; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2001-12-31
dot icon30/10/2001
Return made up to 08/10/01; full list of members
dot icon18/10/2001
Accounts for a small company made up to 2000-12-31
dot icon01/11/2000
Return made up to 08/10/00; full list of members
dot icon25/09/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon24/02/2000
Particulars of mortgage/charge
dot icon16/12/1999
Resolutions
dot icon15/12/1999
Registered office changed on 15/12/99 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon13/12/1999
Ad 08/10/99--------- £ si 99@1=99 £ ic 1/100
dot icon13/12/1999
New secretary appointed
dot icon13/12/1999
New director appointed
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
Director resigned
dot icon08/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

12
2022
change arrow icon+37.07 % *

* during past year

Cash in Bank

£435,409.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
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
11
1.21M
-
0.00
317.66K
-
2022
12
1.49M
-
0.00
435.41K
-
2022
12
1.49M
-
0.00
435.41K
-

Employees

2022

Employees

12 Ascended9 % *

Net Assets(GBP)

1.49M £Ascended23.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

435.41K £Ascended37.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furniss, Ashley
Director
21/07/2014 - Present
4
Wright, Thomas
Director
20/10/2016 - Present
2
Wright, Tobias
Director
18/12/2017 - Present
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BIBIELLE UK LIMITED

BIBIELLE UK LIMITED is an(a) Active company incorporated on 08/10/1999 with the registered office located at The Point Granite Way, Mountsorrel, Loughborough, Leicestershire LE12 7TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BIBIELLE UK LIMITED?

toggle

BIBIELLE UK LIMITED is currently Active. It was registered on 08/10/1999 .

Where is BIBIELLE UK LIMITED located?

toggle

BIBIELLE UK LIMITED is registered at The Point Granite Way, Mountsorrel, Loughborough, Leicestershire LE12 7TZ.

What does BIBIELLE UK LIMITED do?

toggle

BIBIELLE UK LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does BIBIELLE UK LIMITED have?

toggle

BIBIELLE UK LIMITED had 12 employees in 2022.

What is the latest filing for BIBIELLE UK LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-08 with updates.