BIBLIO PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BIBLIO PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03695752

Incorporation date

15/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Cansdales Business Advisers Limited St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UTCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1999)
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/06/2025
Change of details for Mr Gregory Donald Morgan as a person with significant control on 2025-06-16
dot icon16/06/2025
Director's details changed for Mr Gregory Donald Morgan on 2025-06-16
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon20/03/2025
Micro company accounts made up to 2024-03-31
dot icon14/09/2024
Compulsory strike-off action has been discontinued
dot icon12/09/2024
Compulsory strike-off action has been suspended
dot icon11/09/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon08/04/2024
Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2024-04-08
dot icon11/02/2024
Termination of appointment of Martin Irisarri as a secretary on 2024-01-30
dot icon18/01/2024
Second filing of Confirmation Statement dated 2022-06-13
dot icon12/01/2024
Second filing of Confirmation Statement dated 2021-06-13
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/12/2023
Second filing of Confirmation Statement dated 2020-06-13
dot icon12/09/2023
Compulsory strike-off action has been discontinued
dot icon10/09/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon23/09/2022
Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2022-09-23
dot icon29/07/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon29/01/2022
Micro company accounts made up to 2021-03-31
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon11/09/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon29/06/2021
Registered office address changed from Golding West & Co Chartered Accountants 16 Station Road Chesham Buckinghamshire HP5 1DH to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 2021-06-29
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/06/2020
13/06/20 Statement of Capital gbp 100
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon17/10/2018
Micro company accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Director's details changed for Mr Gregory Donald Morgan on 2012-12-19
dot icon19/12/2012
Secretary's details changed for Mr Martin Irisarri on 2012-12-19
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon05/03/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Gregory Donald Morgan on 2010-02-02
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2009
Return made up to 15/01/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 15/01/08; full list of members
dot icon02/06/2008
Director's change of particulars / gregory morgan / 02/06/2008
dot icon02/06/2008
Secretary's change of particulars / martin irisarri / 02/06/2008
dot icon21/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Particulars of mortgage/charge
dot icon13/03/2007
Registered office changed on 13/03/07 from: 82 saint john street london EC1M 4JN
dot icon17/01/2007
Return made up to 15/01/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/01/2006
Return made up to 15/01/06; full list of members
dot icon10/01/2006
Director's particulars changed
dot icon29/07/2005
Director's particulars changed
dot icon26/01/2005
Return made up to 15/01/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/10/2004
Director's particulars changed
dot icon02/06/2004
Return made up to 15/01/04; full list of members
dot icon02/06/2004
Registered office changed on 02/06/04 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB
dot icon07/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/01/2003
Return made up to 15/01/03; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/01/2002
Return made up to 15/01/02; full list of members
dot icon16/01/2001
Return made up to 15/01/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 2000-03-31
dot icon17/02/2000
Director's particulars changed
dot icon14/02/2000
Return made up to 15/01/00; full list of members
dot icon12/03/1999
New director appointed
dot icon12/03/1999
New secretary appointed
dot icon12/03/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon12/03/1999
Ad 15/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon29/01/1999
Secretary resigned
dot icon29/01/1999
Director resigned
dot icon15/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
210.00
-
0.00
-
-
2022
5
176.00
-
0.00
-
-
2023
5
4.24K
-
0.00
-
-
2023
5
4.24K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

4.24K £Ascended2.31K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant Directors Limited
Nominee Director
15/01/1999 - 15/01/1999
697
Grant Secretaries Limited
Nominee Secretary
15/01/1999 - 15/01/1999
695
Morgan, Gregory Donald
Director
15/01/1999 - Present
3
Irisarri, Martin
Secretary
15/01/1999 - 30/01/2024
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIBLIO PRODUCTS LIMITED

BIBLIO PRODUCTS LIMITED is an(a) Active company incorporated on 15/01/1999 with the registered office located at C/O Cansdales Business Advisers Limited St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UT. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BIBLIO PRODUCTS LIMITED?

toggle

BIBLIO PRODUCTS LIMITED is currently Active. It was registered on 15/01/1999 .

Where is BIBLIO PRODUCTS LIMITED located?

toggle

BIBLIO PRODUCTS LIMITED is registered at C/O Cansdales Business Advisers Limited St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UT.

What does BIBLIO PRODUCTS LIMITED do?

toggle

BIBLIO PRODUCTS LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does BIBLIO PRODUCTS LIMITED have?

toggle

BIBLIO PRODUCTS LIMITED had 5 employees in 2023.

What is the latest filing for BIBLIO PRODUCTS LIMITED?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-03-31.