BII

Register to unlock more data on OkredoRegister

BII

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04310751

Incorporation date

25/10/2001

Size

Dormant

Contacts

Registered address

Registered address

Sentinel House Ancells Business Park, Harvest Crescent, Fleet GU51 2UZCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2001)
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon22/09/2025
Termination of appointment of Mark Fairfax Robson as a director on 2025-09-09
dot icon22/09/2025
Appointment of Mr Clive Maxwell Price as a director on 2025-09-09
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/09/2024
Termination of appointment of Gillian Nicola Cooper as a secretary on 2024-09-10
dot icon24/09/2024
Appointment of Mrs Shila Singh as a secretary on 2024-09-10
dot icon22/01/2024
Director's details changed for Mr Mark Fairfax Robson on 2024-01-22
dot icon07/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/11/2022
Register inspection address has been changed from Infor House Lakeside Road Farnborough Hampshire GU14 6XP England to Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ
dot icon13/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/01/2022
Registered office address changed from Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ England to Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ on 2022-01-20
dot icon05/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon26/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/04/2021
Termination of appointment of Michael Anthony Paul Clist as a director on 2021-03-09
dot icon06/04/2021
Registered office address changed from Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP to Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ on 2021-04-06
dot icon06/04/2021
Appointment of Mr Steven Christopher Alton as a director on 2021-03-09
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/02/2019
Appointment of Mr Mark Fairfax Robson as a director on 2018-11-14
dot icon30/01/2019
Termination of appointment of Anthony Pender as a director on 2018-11-14
dot icon07/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/12/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon28/11/2017
Termination of appointment of Anthony Howard Mears as a director on 2017-11-09
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/02/2017
Appointment of Mr Michael Antony Paul Clist as a director on 2016-10-01
dot icon07/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/04/2016
Termination of appointment of Timothy Johnson Hulme as a director on 2016-03-31
dot icon06/12/2015
Annual return made up to 2015-10-25 no member list
dot icon06/12/2015
Register inspection address has been changed from 80 Park Street Camberley Surrey GU15 3PT England to Infor House Lakeside Road Farnborough Hampshire GU14 6XP
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/04/2015
Registered office address changed from Wessex House 80 Park Street Camberley Surrey GU15 3PT to Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP on 2015-04-23
dot icon16/03/2015
Appointment of Mr Anthony Pender as a director on 2015-01-21
dot icon16/03/2015
Termination of appointment of Thomas George Richardson as a director on 2015-01-21
dot icon28/11/2014
Annual return made up to 2014-10-25 no member list
dot icon28/11/2014
Register inspection address has been changed from C/O Barlow Robbins Llp the Oriel Sydenham Road Guildford Surrey GU1 3SR England to 80 Park Street Camberley Surrey GU15 3PT
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/05/2014
Appointment of Mr Thomas George Richardson as a director
dot icon10/05/2014
Appointment of Mrs Gillian Nicola Cooper as a secretary
dot icon10/05/2014
Termination of appointment of Bernard Brindley as a director
dot icon21/11/2013
Annual return made up to 2013-10-25 no member list
dot icon21/11/2013
Termination of appointment of Henry Bennett as a director
dot icon21/11/2013
Termination of appointment of Henry Bennett as a director
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/04/2013
Termination of appointment of Peter Thomas as a director
dot icon15/04/2013
Termination of appointment of Barlow Robbins Secretariat Limited as a secretary
dot icon15/04/2013
Appointment of Mr Timothy Johnson Hulme as a director
dot icon26/11/2012
Annual return made up to 2012-10-25 no member list
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/09/2012
Termination of appointment of Catherine Smith as a director
dot icon12/09/2012
Termination of appointment of Kearsley Ireland as a director
dot icon08/08/2012
Appointment of Mr Bernard Francis Brindley as a director
dot icon08/08/2012
Termination of appointment of Martin Grant as a director
dot icon30/03/2012
Termination of appointment of Keith De Bruin as a director
dot icon02/03/2012
Termination of appointment of Neil Robertson as a director
dot icon22/11/2011
Annual return made up to 2011-10-25 no member list
dot icon18/04/2011
Director's details changed for Peter William Thomas on 2011-01-17
dot icon15/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-10-25 no member list
dot icon24/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/04/2010
Appointment of Henry Bennett as a director
dot icon07/04/2010
Termination of appointment of Paul Hellmuth as a director
dot icon25/11/2009
Annual return made up to 2009-10-25 no member list
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Director's details changed for Paul Jonathon Hellmuth on 2009-10-01
dot icon25/11/2009
Director's details changed for Peter William Thomas on 2009-10-01
dot icon25/11/2009
Director's details changed for Catherine Anna Smith on 2009-10-01
dot icon25/11/2009
Director's details changed for Kearsley Mark Lewis Ireland on 2009-10-01
dot icon25/11/2009
Director's details changed for Anthony Howard Mears on 2009-10-01
dot icon25/11/2009
Register inspection address has been changed
dot icon25/11/2009
Secretary's details changed for Barlow Robbins Secretariat Limited on 2009-10-01
dot icon25/11/2009
Director's details changed for Martin James Grant on 2009-10-01
dot icon25/11/2009
Director's details changed for Mr Neil Robertson on 2009-10-01
dot icon25/11/2009
Director's details changed for Keith Cornwallis De Bruin on 2009-10-01
dot icon10/11/2009
Director's details changed for Mr Neil Robertson on 2009-09-10
dot icon14/08/2009
Secretary's change of particulars / barlow robbins secretariat LIMITED / 18/03/2009
dot icon16/07/2009
Appointment terminated director alec roud
dot icon13/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/02/2009
Director appointed mr neil sinclair robertson
dot icon28/01/2009
Appointment terminated director john mcnamara
dot icon07/01/2009
Director appointed kearsley ireland
dot icon17/11/2008
Annual return made up to 25/10/08
dot icon17/11/2008
Location of register of members
dot icon10/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/11/2007
Annual return made up to 25/10/07
dot icon19/09/2007
New director appointed
dot icon19/09/2007
Director resigned
dot icon27/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/11/2006
Annual return made up to 25/10/06
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon02/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/11/2005
Annual return made up to 25/10/05
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Director's particulars changed
dot icon25/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon11/07/2005
Secretary resigned
dot icon11/07/2005
New secretary appointed
dot icon17/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/01/2005
Annual return made up to 25/10/04
dot icon02/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/02/2004
Registered office changed on 20/02/04 from: red tiles, 62 park road, woking, surrey GU22 7DB
dot icon11/12/2003
Annual return made up to 25/10/03
dot icon15/10/2003
Director resigned
dot icon03/09/2003
New director appointed
dot icon23/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon24/01/2003
Annual return made up to 25/10/02
dot icon11/10/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon19/03/2002
Resolutions
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
Director resigned
dot icon25/10/2001
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
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Mark Fairfax
Director
14/11/2018 - 09/09/2025
30
Pender, Anthony
Director
21/01/2015 - 14/11/2018
27
BARLOW ROBBINS SECRETARIAT LIMITED
Corporate Secretary
15/04/2005 - 31/12/2012
7
Richardson, Thomas George
Director
06/05/2014 - 21/01/2015
14
Clist, Michael Anthony Paul
Director
01/10/2016 - 09/03/2021
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

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 BII

BII is an(a) Active company incorporated on 25/10/2001 with the registered office located at Sentinel House Ancells Business Park, Harvest Crescent, Fleet GU51 2UZ. 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 BII?

toggle

BII is currently Active. It was registered on 25/10/2001 .

Where is BII located?

toggle

BII is registered at Sentinel House Ancells Business Park, Harvest Crescent, Fleet GU51 2UZ.

What does BII do?

toggle

BII operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BII?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-25 with no updates.