BIGGIN HILL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BIGGIN HILL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02917421

Incorporation date

11/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 West Street, Leighton Buzzard LU7 1DACopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1994)
dot icon01/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon31/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/04/2022
Director's details changed for Mr Paul Bruckner on 2022-04-01
dot icon27/04/2022
Secretary's details changed for Mr Stephen Bruckner on 2022-04-01
dot icon27/04/2022
Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL to 3 West Street Leighton Buzzard LU7 1DA on 2022-04-27
dot icon27/04/2022
Change of details for Mr Paul Bruckner as a person with significant control on 2022-04-01
dot icon11/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon15/01/2021
Registration of charge 029174210008, created on 2021-01-15
dot icon09/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/02/2020
Satisfaction of charge 029174210007 in full
dot icon04/10/2019
Satisfaction of charge 029174210006 in full
dot icon13/09/2019
All of the property or undertaking has been released from charge 029174210007
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon04/10/2017
Previous accounting period shortened from 2018-02-28 to 2017-09-30
dot icon23/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/03/2017
Director's details changed for Paul Bruckner on 2017-03-13
dot icon13/03/2017
Secretary's details changed for Mr Stephen Bruckner on 2017-03-13
dot icon16/11/2016
Registration of charge 029174210007, created on 2016-11-01
dot icon08/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/03/2016
Director's details changed for Paul Bruckner on 2016-03-11
dot icon11/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon01/04/2014
Satisfaction of charge 4 in full
dot icon01/04/2014
Satisfaction of charge 029174210005 in full
dot icon01/04/2014
Registration of charge 029174210006
dot icon02/01/2014
Registration of charge 029174210005
dot icon25/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-02-28
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/06/2010
Appointment of Mr Stephen Bruckner as a secretary
dot icon21/06/2010
Termination of appointment of Warren Bates as a secretary
dot icon01/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon05/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon07/04/2008
Return made up to 31/03/08; no change of members
dot icon02/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon17/04/2007
Return made up to 31/03/07; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon14/06/2006
Ad 28/02/06--------- £ si 80000@1
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon26/08/2005
Secretary resigned;director resigned
dot icon26/08/2005
New secretary appointed
dot icon26/08/2005
Director resigned
dot icon23/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon20/04/2005
Return made up to 31/03/05; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon07/04/2004
Return made up to 31/03/04; full list of members
dot icon21/08/2003
Total exemption small company accounts made up to 2003-02-28
dot icon07/04/2003
Return made up to 31/03/03; full list of members
dot icon23/08/2002
Director resigned
dot icon23/08/2002
New director appointed
dot icon19/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon08/04/2002
Return made up to 31/03/02; full list of members
dot icon16/07/2001
Total exemption small company accounts made up to 2001-02-28
dot icon22/06/2001
Secretary's particulars changed;director's particulars changed
dot icon10/05/2001
Return made up to 31/03/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 2000-02-28
dot icon16/05/2000
Declaration of satisfaction of mortgage/charge
dot icon27/04/2000
Particulars of mortgage/charge
dot icon25/04/2000
Return made up to 31/03/00; full list of members
dot icon22/02/2000
Declaration of satisfaction of mortgage/charge
dot icon14/12/1999
Particulars of mortgage/charge
dot icon01/06/1999
Accounts for a small company made up to 1999-02-28
dot icon12/04/1999
Return made up to 31/03/99; no change of members
dot icon01/10/1998
Accounts for a small company made up to 1998-02-28
dot icon08/04/1998
Return made up to 31/03/98; full list of members
dot icon30/06/1997
Accounts for a small company made up to 1997-02-28
dot icon07/04/1997
Return made up to 31/03/97; no change of members
dot icon17/06/1996
Accounts for a small company made up to 1996-02-28
dot icon04/04/1996
Return made up to 31/03/96; no change of members
dot icon07/03/1996
Certificate of change of name
dot icon07/03/1996
Certificate of change of name
dot icon27/12/1995
Accounts for a small company made up to 1995-04-30
dot icon11/05/1995
Accounting reference date shortened from 30/04 to 28/02
dot icon06/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Particulars of mortgage/charge
dot icon26/05/1994
New director appointed
dot icon26/05/1994
Ad 22/05/94--------- £ si 998@1=998 £ ic 2/1000
dot icon08/05/1994
New director appointed
dot icon08/05/1994
Accounting reference date notified as 30/04
dot icon25/04/1994
Secretary resigned;new secretary appointed
dot icon11/04/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

21
2023
change arrow icon+101.66 % *

* during past year

Cash in Bank

£756,847.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
2.33M
-
0.00
375.32K
-
2023
21
2.80M
-
0.00
756.85K
-
2023
21
2.80M
-
0.00
756.85K
-

Employees

2023

Employees

21 Ascended11 % *

Net Assets(GBP)

2.80M £Ascended20.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

756.85K £Ascended101.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruckner, Paul
Director
22/05/1994 - Present
10

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BIGGIN HILL INTERNATIONAL LIMITED

BIGGIN HILL INTERNATIONAL LIMITED is an(a) Active company incorporated on 11/04/1994 with the registered office located at 3 West Street, Leighton Buzzard LU7 1DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BIGGIN HILL INTERNATIONAL LIMITED?

toggle

BIGGIN HILL INTERNATIONAL LIMITED is currently Active. It was registered on 11/04/1994 .

Where is BIGGIN HILL INTERNATIONAL LIMITED located?

toggle

BIGGIN HILL INTERNATIONAL LIMITED is registered at 3 West Street, Leighton Buzzard LU7 1DA.

What does BIGGIN HILL INTERNATIONAL LIMITED do?

toggle

BIGGIN HILL INTERNATIONAL LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BIGGIN HILL INTERNATIONAL LIMITED have?

toggle

BIGGIN HILL INTERNATIONAL LIMITED had 21 employees in 2023.

What is the latest filing for BIGGIN HILL INTERNATIONAL LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-25 with no updates.