BIESTERFELD PETROPLAS LIMITED

Register to unlock more data on OkredoRegister

BIESTERFELD PETROPLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04493327

Incorporation date

24/07/2002

Size

Full

Contacts

Registered address

Registered address

18d, Unit 3 Croft Drive, Milton Park, Abingdon, Oxfordshire OX14 4RPCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2002)
dot icon07/04/2026
Cessation of Guy Payne as a person with significant control on 2026-01-05
dot icon07/04/2026
Notification of a person with significant control statement
dot icon31/03/2026
Termination of appointment of Guy Payne as a director on 2026-03-31
dot icon23/03/2026
Full accounts made up to 2025-12-31
dot icon10/03/2026
Appointment of Mr Erik Jonas Niclas Borgsten as a director on 2026-03-01
dot icon04/03/2026
Appointment of Mr Joseph Charles Read as a director on 2026-03-01
dot icon28/01/2026
Termination of appointment of Karen Louise Payne as a secretary on 2026-01-05
dot icon04/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon11/06/2025
Full accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon05/04/2024
Appointment of Mr Peter Wilkes as a director on 2024-03-20
dot icon25/03/2024
Termination of appointment of Carsten Harms as a director on 2024-03-13
dot icon03/11/2023
Change of details for Mr Guy Payne as a person with significant control on 2023-08-11
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon11/08/2023
Registered office address changed from , 6F Milton Park, Abingdon, Oxfordshire, OX14 4RR to 18D, Unit 3 Croft Drive Milton Park Abingdon Oxfordshire OX14 4RP on 2023-08-11
dot icon10/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon21/10/2022
Full accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon30/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon26/06/2019
Full accounts made up to 2018-12-31
dot icon06/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon26/07/2018
Full accounts made up to 2017-12-31
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-24 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon27/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon30/03/2015
Accounts for a medium company made up to 2014-12-31
dot icon20/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon29/07/2014
Accounts for a medium company made up to 2013-12-31
dot icon02/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon25/06/2013
Accounts for a medium company made up to 2012-12-31
dot icon05/09/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon02/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/03/2012
Accounts for a medium company made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon25/03/2011
Accounts for a small company made up to 2010-12-31
dot icon12/08/2010
Accounts for a small company made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon05/08/2010
Director's details changed for Guy Payne on 2010-07-24
dot icon05/08/2010
Secretary's details changed for Karen Louise Payne on 2010-07-24
dot icon05/08/2010
Director's details changed for Carsten Harms on 2010-07-24
dot icon24/06/2010
Registered office address changed from , the Courtyard, Sulhamstead Abbots, Reading, Berkshire, RG7 4EE on 2010-06-24
dot icon16/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon07/09/2009
Return made up to 24/07/09; full list of members
dot icon23/10/2008
Accounts for a small company made up to 2007-12-31
dot icon28/08/2008
Return made up to 24/07/08; full list of members
dot icon25/02/2008
Accounts for a small company made up to 2007-04-30
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon08/09/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon20/08/2007
Return made up to 24/07/07; no change of members
dot icon17/08/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon08/11/2006
Full accounts made up to 2006-04-30
dot icon24/08/2006
Return made up to 24/07/06; full list of members
dot icon26/07/2006
Nc inc already adjusted 22/03/06
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon12/05/2006
Particulars of mortgage/charge
dot icon25/04/2006
Ad 22/03/06--------- £ si [email protected]=100 £ ic 100/200
dot icon13/04/2006
Memorandum and Articles of Association
dot icon13/04/2006
New director appointed
dot icon05/04/2006
Certificate of change of name
dot icon20/01/2006
Full accounts made up to 2005-04-30
dot icon19/10/2005
Return made up to 24/07/05; full list of members
dot icon30/09/2005
Secretary resigned
dot icon04/03/2005
Full accounts made up to 2004-04-30
dot icon26/11/2004
New secretary appointed;new director appointed
dot icon18/11/2004
Director resigned
dot icon18/11/2004
Secretary resigned;director resigned
dot icon18/11/2004
New secretary appointed
dot icon18/11/2004
Registered office changed on 18/11/04 from:\innovation centre, cranfield technology park, cranfield, bedfordshire MK43 0BT
dot icon18/11/2004
Return made up to 24/07/04; full list of members
dot icon19/07/2004
Registered office changed on 19/07/04 from:\power house, davy avenue knowlhill, milton keynes, buckinghamshire MK5 8RR
dot icon13/03/2004
Full accounts made up to 2003-04-30
dot icon13/03/2004
Accounting reference date shortened from 31/07/03 to 30/04/03
dot icon19/09/2003
Return made up to 24/07/03; full list of members
dot icon16/04/2003
Registered office changed on 16/04/03 from:\352 silbury court, silbury, boulevard,milton keynes, buckinghamshire MK9 2AF
dot icon27/10/2002
Resolutions
dot icon27/10/2002
Resolutions
dot icon27/10/2002
S-div 23/10/02
dot icon27/10/2002
Ad 16/10/02--------- £ si [email protected]=99 £ ic 1/100
dot icon27/10/2002
Director resigned
dot icon27/10/2002
Secretary resigned
dot icon27/10/2002
New secretary appointed;new director appointed
dot icon27/10/2002
New director appointed
dot icon19/10/2002
Particulars of mortgage/charge
dot icon24/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Guy
Director
20/09/2004 - 31/03/2026
2
Harms, Carsten
Director
01/08/2007 - 13/03/2024
5
Payne, Karen Louise
Secretary
20/09/2004 - 05/01/2026
-
Wilkes, Peter
Director
20/03/2024 - Present
-
Read, Joseph Charles
Director
01/03/2026 - Present
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIESTERFELD PETROPLAS LIMITED

BIESTERFELD PETROPLAS LIMITED is an(a) Active company incorporated on 24/07/2002 with the registered office located at 18d, Unit 3 Croft Drive, Milton Park, Abingdon, Oxfordshire OX14 4RP. There are currently 3 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 BIESTERFELD PETROPLAS LIMITED?

toggle

BIESTERFELD PETROPLAS LIMITED is currently Active. It was registered on 24/07/2002 .

Where is BIESTERFELD PETROPLAS LIMITED located?

toggle

BIESTERFELD PETROPLAS LIMITED is registered at 18d, Unit 3 Croft Drive, Milton Park, Abingdon, Oxfordshire OX14 4RP.

What does BIESTERFELD PETROPLAS LIMITED do?

toggle

BIESTERFELD PETROPLAS LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for BIESTERFELD PETROPLAS LIMITED?

toggle

The latest filing was on 07/04/2026: Cessation of Guy Payne as a person with significant control on 2026-01-05.