BIBRA TOXICOLOGY ADVICE & CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BIBRA TOXICOLOGY ADVICE & CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04612011

Incorporation date

09/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey SM2 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2002)
dot icon04/02/2026
Appointment of Ms Elizabeth Mary O'connell as a director on 2026-01-19
dot icon20/01/2026
Appointment of Mr Christopher John Waine as a director on 2026-01-19
dot icon16/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon16/12/2025
Director's details changed for Mrs Ashleigh Elizabeth Ace Barrett on 2025-09-25
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon15/08/2022
Director's details changed for James Hopkins on 2022-08-12
dot icon12/08/2022
Director's details changed for Mr Graham Gordon Hunt on 2022-08-12
dot icon12/08/2022
Director's details changed for Peter Watts on 2022-08-12
dot icon12/08/2022
Director's details changed for Peter Watts on 2020-07-01
dot icon12/08/2022
Change of details for Yde Limited as a person with significant control on 2022-07-06
dot icon12/08/2022
Director's details changed for Mrs Anne Edwards on 2022-07-06
dot icon12/08/2022
Director's details changed for Richard Andrew Young on 2022-07-06
dot icon12/08/2022
Director's details changed for Mrs Ashleigh Elizabeth Ace Barrett on 2022-07-06
dot icon12/08/2022
Secretary's details changed for Mrs Ashleigh Elizabeth Ace Barrett on 2022-07-06
dot icon12/08/2022
Secretary's details changed for Miss Ashleigh Elizabeth Ace on 2022-07-02
dot icon12/08/2022
Director's details changed for Ashleigh Elizabeth Ace on 2022-07-02
dot icon12/08/2022
Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 2022-08-12
dot icon26/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-09 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2020-12-09 with updates
dot icon04/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/07/2020
Secretary's details changed for Miss Ashleigh Elizabeth Ace on 2020-04-24
dot icon27/04/2020
Appointment of Miss Ashleigh Elizabeth Ace as a secretary on 2020-04-24
dot icon27/04/2020
Termination of appointment of Graham Gordon Hunt as a secretary on 2020-04-24
dot icon16/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon06/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Termination of appointment of Tanya Louise Diver as a director on 2017-01-31
dot icon15/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/03/2016
Appointment of Ashleigh Elizabeth Ace as a director on 2016-01-01
dot icon29/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon22/10/2014
Appointment of Mrs Anne Edwards as a director on 2014-09-29
dot icon22/10/2014
Appointment of Tanya Louise Diver as a director on 2014-09-29
dot icon22/10/2014
Appointment of Richard Andrew Young as a director on 2014-09-29
dot icon21/10/2014
Particulars of variation of rights attached to shares
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon02/10/2013
Certificate of change of name
dot icon02/10/2013
Change of name notice
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon22/12/2009
Director's details changed for James Hopkins on 2009-12-09
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/12/2008
Return made up to 09/12/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 09/12/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/07/2007
Registered office changed on 26/07/07 from: westmead house westmead road sutton surrey SM1 4JH
dot icon05/01/2007
Return made up to 09/12/06; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/12/2005
Return made up to 09/12/05; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 09/12/04; full list of members
dot icon21/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/01/2004
Return made up to 09/12/03; full list of members
dot icon09/01/2004
Director resigned
dot icon19/02/2003
Secretary resigned;director resigned
dot icon19/02/2003
Ad 08/02/03--------- £ si 999@1=999 £ ic 1/1000
dot icon17/01/2003
New director appointed
dot icon17/01/2003
New director appointed
dot icon17/01/2003
New secretary appointed;new director appointed
dot icon13/01/2003
New director appointed
dot icon13/01/2003
New secretary appointed;new director appointed
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Registered office changed on 17/12/02 from: minshull house 67 wellington road north stockport cheshire SK4 2LP
dot icon17/12/2002
Secretary resigned
dot icon17/12/2002
Director resigned
dot icon09/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon+51.04 % *

* during past year

Cash in Bank

£1,267,436.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
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
16
848.37K
-
0.00
839.16K
-
2022
16
1.20M
-
0.00
1.27M
-
2022
16
1.20M
-
0.00
1.27M
-

Employees

2022

Employees

16 Ascended0 % *

Net Assets(GBP)

1.20M £Ascended41.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.27M £Ascended51.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Graham Gordon
Director
06/01/2003 - Present
17
Hopkins, James
Director
06/01/2003 - Present
4
Hunt, Graham Gordon
Secretary
06/01/2003 - 24/04/2020
2
Ms Elizabeth Mary O'connell
Director
19/01/2026 - Present
1
Watts, Peter
Director
06/01/2003 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BIBRA TOXICOLOGY ADVICE & CONSULTING LIMITED

BIBRA TOXICOLOGY ADVICE & CONSULTING LIMITED is an(a) Active company incorporated on 09/12/2002 with the registered office located at 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey SM2 7AJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BIBRA TOXICOLOGY ADVICE & CONSULTING LIMITED?

toggle

BIBRA TOXICOLOGY ADVICE & CONSULTING LIMITED is currently Active. It was registered on 09/12/2002 .

Where is BIBRA TOXICOLOGY ADVICE & CONSULTING LIMITED located?

toggle

BIBRA TOXICOLOGY ADVICE & CONSULTING LIMITED is registered at 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey SM2 7AJ.

What does BIBRA TOXICOLOGY ADVICE & CONSULTING LIMITED do?

toggle

BIBRA TOXICOLOGY ADVICE & CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BIBRA TOXICOLOGY ADVICE & CONSULTING LIMITED have?

toggle

BIBRA TOXICOLOGY ADVICE & CONSULTING LIMITED had 16 employees in 2022.

What is the latest filing for BIBRA TOXICOLOGY ADVICE & CONSULTING LIMITED?

toggle

The latest filing was on 04/02/2026: Appointment of Ms Elizabeth Mary O'connell as a director on 2026-01-19.