BIESSE GROUP UK LIMITED

Register to unlock more data on OkredoRegister

BIESSE GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02763471

Incorporation date

10/11/1992

Size

Medium

Contacts

Registered address

Registered address

Lamport Drive, Daventry, Northamptonshire NN11 8YZCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1992)
dot icon26/03/2026
Resolutions
dot icon26/03/2026
Memorandum and Articles of Association
dot icon19/03/2026
Termination of appointment of Caterina De Rossi as a director on 2026-03-11
dot icon18/03/2026
Termination of appointment of Ettore Vichi as a director on 2026-03-10
dot icon09/03/2026
Termination of appointment of Colin Peter Joseph Burke as a director on 2026-03-06
dot icon09/03/2026
Termination of appointment of Ewa Marlena Sumner as a director on 2026-03-05
dot icon21/02/2026
Appointment of Mr Christofer Arend as a director on 2026-02-12
dot icon21/02/2026
Appointment of Ms Caterina De Rossi as a director on 2026-02-12
dot icon12/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon11/11/2025
Appointment of Mr Federico Broccoli as a director on 2025-10-27
dot icon11/11/2025
Appointment of Mr Pierre Giorgio Sallier De La Tour as a director on 2025-11-04
dot icon11/11/2025
Appointment of Ms Ewa Marlena Sumner as a director on 2025-10-27
dot icon08/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon09/01/2025
Termination of appointment of Paul Willsher as a director on 2025-01-01
dot icon18/12/2024
Full accounts made up to 2023-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon15/03/2024
Termination of appointment of Pierre Giorgio Sallier De La Tour as a director on 2024-03-14
dot icon06/03/2024
Appointment of Mr Colin Peter Joseph Burke as a director on 2024-03-01
dot icon22/01/2024
Appointment of Mr Paul Willsher as a director on 2024-01-22
dot icon09/01/2024
Confirmation statement made on 2023-11-10 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon21/07/2023
Appointment of Ettore Vichi as a director on 2023-07-17
dot icon21/07/2023
Termination of appointment of Gerard Scrase as a secretary on 2023-07-17
dot icon21/07/2023
Termination of appointment of Stephen Rowland Bulmer as a director on 2023-07-17
dot icon21/07/2023
Termination of appointment of Gerard John Scrase as a director on 2023-07-17
dot icon15/12/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon27/03/2020
Termination of appointment of Paul Robert Carson as a director on 2020-03-27
dot icon27/03/2020
Appointment of Mr Gerard Scrase as a secretary on 2020-03-27
dot icon27/03/2020
Termination of appointment of Paul Robert Carson as a secretary on 2020-03-27
dot icon24/03/2020
Appointment of Mr Gerard John Scrase as a director on 2020-03-24
dot icon12/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon12/11/2019
Appointment of Mr Pierre Giorgio Sallier De La Tour as a director on 2019-10-28
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon22/03/2019
Termination of appointment of Cristian Berardi as a director on 2019-03-15
dot icon23/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon19/04/2017
Appointment of Mr Paul Robert Carson as a director on 2017-04-19
dot icon22/12/2016
Termination of appointment of Kenneth Stanford as a director on 2016-12-19
dot icon23/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Appointment of Mr Paul Robert Carson as a secretary on 2016-06-17
dot icon29/06/2016
Termination of appointment of Kenneth Stanford as a secretary on 2016-06-17
dot icon30/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon07/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon25/04/2014
Registration of charge 027634710001
dot icon11/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Appointment of Mr Cristian Berardi as a director
dot icon10/06/2013
Termination of appointment of Piergiorgio Franca as a director
dot icon10/06/2013
Appointment of Mr Kenneth Stanford as a director
dot icon13/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon19/04/2011
Accounts for a medium company made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon22/11/2010
Termination of appointment of Alberto Maestri as a director
dot icon19/05/2010
Accounts for a medium company made up to 2009-12-31
dot icon16/02/2010
Appointment of Mr Kenneth Stanford as a secretary
dot icon16/02/2010
Termination of appointment of Sarah Souter as a secretary
dot icon07/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon07/12/2009
Register(s) moved to registered inspection location
dot icon07/12/2009
Register inspection address has been changed
dot icon07/12/2009
Director's details changed for Piergiorgio Franca on 2009-11-08
dot icon07/12/2009
Secretary's details changed for Sarah Elizabeth Souter on 2009-10-02
dot icon07/12/2009
Director's details changed for Stephen Rowland Bulmer on 2009-11-08
dot icon04/04/2009
Accounts for a medium company made up to 2008-12-31
dot icon04/12/2008
Return made up to 10/11/08; full list of members
dot icon04/12/2008
Director's change of particulars / alberto maestri / 31/07/2008
dot icon15/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon27/11/2007
Return made up to 10/11/07; no change of members
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 10/11/06; full list of members
dot icon08/11/2006
Nc inc already adjusted 27/10/06
dot icon08/11/2006
Ad 27/10/06--------- £ si 654019@1=654019 £ ic 1000/655019
dot icon08/11/2006
Resolutions
dot icon09/08/2006
Full accounts made up to 2005-12-31
dot icon18/05/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon02/12/2005
Return made up to 10/11/05; full list of members
dot icon25/06/2005
Full accounts made up to 2004-12-31
dot icon24/06/2005
Secretary resigned;director resigned
dot icon24/06/2005
New secretary appointed
dot icon29/11/2004
Return made up to 10/11/04; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon25/03/2004
New director appointed
dot icon10/12/2003
Return made up to 10/11/03; full list of members
dot icon11/09/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
New director appointed
dot icon28/03/2003
Director resigned
dot icon10/12/2002
Return made up to 10/11/02; full list of members
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon10/12/2001
Return made up to 10/11/01; full list of members
dot icon20/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon13/12/2000
Return made up to 10/11/00; full list of members
dot icon26/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New secretary appointed
dot icon30/03/2000
Secretary resigned
dot icon30/03/2000
New secretary appointed
dot icon15/02/2000
Director resigned
dot icon24/11/1999
Return made up to 10/11/99; full list of members
dot icon26/07/1999
Accounts for a medium company made up to 1998-12-31
dot icon24/02/1999
Registered office changed on 24/02/99 from: 4 faraday close drayton fields estate daventry northhamptonshire NN11 5RD
dot icon08/01/1999
Return made up to 10/11/98; change of members
dot icon11/06/1998
Director resigned
dot icon11/06/1998
New director appointed
dot icon30/05/1998
Secretary resigned
dot icon30/05/1998
New secretary appointed
dot icon03/04/1998
Accounts for a medium company made up to 1997-12-31
dot icon10/12/1997
Return made up to 10/11/97; no change of members
dot icon12/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon07/01/1997
Return made up to 10/11/96; full list of members
dot icon14/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon09/01/1996
Return made up to 10/11/95; no change of members
dot icon07/09/1995
New secretary appointed
dot icon01/08/1995
New director appointed
dot icon11/07/1995
Secretary resigned
dot icon05/07/1995
New secretary appointed
dot icon22/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 10/11/94; no change of members
dot icon07/07/1994
Accounts for a small company made up to 1993-12-31
dot icon03/12/1993
Return made up to 10/11/93; full list of members
dot icon03/06/1993
Memorandum and Articles of Association
dot icon03/06/1993
Resolutions
dot icon03/06/1993
Ad 05/03/93--------- £ si 998@1=998 £ ic 2/1000
dot icon03/06/1993
Registered office changed on 03/06/93 from: 2, serjeants inn london EC4Y 1LT
dot icon31/01/1993
Accounting reference date notified as 31/12
dot icon04/01/1993
New secretary appointed;new director appointed
dot icon04/01/1993
New director appointed
dot icon04/01/1993
Secretary resigned
dot icon04/01/1993
Director resigned
dot icon14/12/1992
Memorandum and Articles of Association
dot icon09/12/1992
Certificate of change of name
dot icon10/11/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

83
2022
change arrow icon+107.40 % *

* during past year

Cash in Bank

£80,765.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
82
2.41M
-
0.00
38.94K
-
2022
83
2.51M
-
30.13M
80.77K
-
2022
83
2.51M
-
30.13M
80.77K
-

Employees

2022

Employees

83 Ascended1 % *

Net Assets(GBP)

2.51M £Ascended4.31 % *

Total Assets(GBP)

-

Turnover(GBP)

30.13M £Ascended- *

Cash in Bank(GBP)

80.77K £Ascended107.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willsher, Paul
Director
22/01/2024 - 01/01/2025
1
Scrase, Gerard John
Director
24/03/2020 - 17/07/2023
2
Bulmer, Stephen Rowland
Director
01/03/2006 - 17/07/2023
1
Vichi, Ettore
Director
17/07/2023 - 10/03/2026
-
Scrase, Gerard
Secretary
27/03/2020 - 17/07/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
BARTH-HAAS UK LIMITEDHop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04079942

Reg. date:

28/09/2000

Turnover:

-

No. of employees:

90
C.K. FOODS (PROCESSING) LIMITED70 Northumberland Avenue, Hull HU2 0JB
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

05328790

Reg. date:

11/01/2005

Turnover:

-

No. of employees:

89
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95

Description

copy info iconCopy

About BIESSE GROUP UK LIMITED

BIESSE GROUP UK LIMITED is an(a) Active company incorporated on 10/11/1992 with the registered office located at Lamport Drive, Daventry, Northamptonshire NN11 8YZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 83 according to last financial statements.

Frequently Asked Questions

What is the current status of BIESSE GROUP UK LIMITED?

toggle

BIESSE GROUP UK LIMITED is currently Active. It was registered on 10/11/1992 .

Where is BIESSE GROUP UK LIMITED located?

toggle

BIESSE GROUP UK LIMITED is registered at Lamport Drive, Daventry, Northamptonshire NN11 8YZ.

What does BIESSE GROUP UK LIMITED do?

toggle

BIESSE GROUP UK LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does BIESSE GROUP UK LIMITED have?

toggle

BIESSE GROUP UK LIMITED had 83 employees in 2022.

What is the latest filing for BIESSE GROUP UK LIMITED?

toggle

The latest filing was on 26/03/2026: Resolutions.