BIBL HOLDINGS (2015) LIMITED

Register to unlock more data on OkredoRegister

BIBL HOLDINGS (2015) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09833016

Incorporation date

20/10/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Elmwood House Ghyll Royd, Guiseley, Leeds LS20 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2015)
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon28/11/2025
Satisfaction of charge 098330160001 in full
dot icon17/11/2025
Termination of appointment of Neville Robert Mills as a director on 2025-10-31
dot icon23/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon20/10/2025
Appointment of Mr Matthew Robert Erasmus as a director on 2025-10-16
dot icon20/10/2025
Appointment of Mrs Kathren Wright as a director on 2025-10-16
dot icon20/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon20/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon20/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon20/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon02/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon02/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon04/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon04/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon04/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon04/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon03/01/2023
Director's details changed for Mr Neville Robert Mills on 2023-01-01
dot icon03/01/2023
Director's details changed for Mr Neville Robert Mills on 2023-01-01
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon17/02/2022
Resolutions
dot icon16/02/2022
Memorandum and Articles of Association
dot icon08/02/2022
Registration of charge 098330160001, created on 2022-02-04
dot icon09/12/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon16/11/2021
Change of details for Nm Holdings (2015) Limited as a person with significant control on 2021-11-16
dot icon16/11/2021
Change of details for Butterworth Spengler Group Limited as a person with significant control on 2021-11-16
dot icon25/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon12/10/2021
Notification of Butterworth Spengler Group Limited as a person with significant control on 2021-09-17
dot icon12/10/2021
Cessation of Neville Robert Mills as a person with significant control on 2019-06-13
dot icon27/09/2021
Termination of appointment of Joanna Marie Mills as a secretary on 2021-09-17
dot icon27/09/2021
Registered office address changed from Arlingham House Falcon Close Quedgeley Gloucester GL2 4LY England to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 2021-09-27
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Second filing of Confirmation Statement dated 2019-10-19
dot icon17/08/2021
Second filing of a statement of capital following an allotment of shares on 2015-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/08/2020
Registered office address changed from Goodridge House Goodridge Avenue Gloucester GL2 5EA England to Arlingham House Falcon Close Quedgeley Gloucester GL2 4LY on 2020-08-19
dot icon22/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon02/07/2019
Resolutions
dot icon28/06/2019
Particulars of variation of rights attached to shares
dot icon28/06/2019
Change of share class name or designation
dot icon27/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon22/10/2018
Change of details for Mr Neville Robert Mills as a person with significant control on 2018-10-22
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-10-19 with updates
dot icon06/12/2017
Registered office address changed from C/O Brunsdon Llp Goodridge House Goodridge Avenue Gloucester Gloucestershire GL2 5EA England to Goodridge House Goodridge Avenue Gloucester GL2 5EA on 2017-12-06
dot icon06/12/2017
Change of details for Mr Neville Robert Mills as a person with significant control on 2017-11-01
dot icon06/12/2017
Director's details changed for Mr Neville Robert Mills on 2017-12-01
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/04/2017
Change of share class name or designation
dot icon27/04/2017
Appointment of Mrs Joanna Marie Mills as a secretary on 2017-03-27
dot icon25/04/2017
Resolutions
dot icon24/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon25/04/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-10-31
dot icon24/10/2015
Termination of appointment of Margaret Anne Garnett as a director on 2015-10-21
dot icon24/10/2015
Registered office address changed from C/O Bpe Solicitors Llp First Floor, St James' House St. James' Square Cheltenham Gloucestershire GL50 3PR England to C/O Brunsdon Llp Goodridge House Goodridge Avenue Gloucester Gloucestershire GL2 5EA on 2015-10-24
dot icon24/10/2015
Appointment of Mr Neville Robert Mills as a director on 2015-10-21
dot icon22/10/2015
Certificate of change of name
dot icon20/10/2015
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
19/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Kathren
Director
16/10/2025 - Present
74
Mills, Neville Robert
Director
21/10/2015 - 31/10/2025
9
Garnett, Margaret Anne
Director
20/10/2015 - 21/10/2015
218
Mills, Joanna Marie
Secretary
27/03/2017 - 17/09/2021
-
Erasmus, Matthew Robert
Director
16/10/2025 - Present
22

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIBL HOLDINGS (2015) LIMITED

BIBL HOLDINGS (2015) LIMITED is an(a) Active company incorporated on 20/10/2015 with the registered office located at Elmwood House Ghyll Royd, Guiseley, Leeds LS20 9LT. There are currently 2 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 BIBL HOLDINGS (2015) LIMITED?

toggle

BIBL HOLDINGS (2015) LIMITED is currently Active. It was registered on 20/10/2015 .

Where is BIBL HOLDINGS (2015) LIMITED located?

toggle

BIBL HOLDINGS (2015) LIMITED is registered at Elmwood House Ghyll Royd, Guiseley, Leeds LS20 9LT.

What does BIBL HOLDINGS (2015) LIMITED do?

toggle

BIBL HOLDINGS (2015) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIBL HOLDINGS (2015) LIMITED?

toggle

The latest filing was on 06/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.