BIL GROUP LIMITED

Register to unlock more data on OkredoRegister

BIL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02603821

Incorporation date

22/04/1991

Size

Small

Contacts

Registered address

Registered address

Porte Marsh Road, Calne, Wiltshire SN11 9BWCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1991)
dot icon14/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon23/04/2025
Accounts for a small company made up to 2024-09-30
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon10/04/2024
Satisfaction of charge 5 in full
dot icon09/04/2024
Registration of charge 026038210008, created on 2024-03-28
dot icon05/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon05/03/2024
Satisfaction of charge 026038210007 in full
dot icon05/03/2024
Satisfaction of charge 3 in full
dot icon09/02/2024
Audited abridged accounts made up to 2023-09-30
dot icon03/07/2023
Appointment of Mr James Marcus Craner as a director on 2023-07-01
dot icon01/06/2023
Second filing of Confirmation Statement dated 2023-03-29
dot icon30/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon28/03/2023
Termination of appointment of Roland Neville Dubrucq Mellor as a director on 2023-03-17
dot icon19/12/2022
Audited abridged accounts made up to 2022-05-31
dot icon16/06/2022
Resolutions
dot icon16/06/2022
Memorandum and Articles of Association
dot icon15/06/2022
Current accounting period extended from 2023-05-31 to 2023-09-30
dot icon14/06/2022
Termination of appointment of Timothy Martin Walker as a director on 2022-06-13
dot icon14/06/2022
Termination of appointment of Mark Simon James Farrell as a director on 2022-06-13
dot icon14/06/2022
Director's details changed for Mr Christopher Davies on 2019-06-01
dot icon08/06/2022
Particulars of variation of rights attached to shares
dot icon08/06/2022
Change of share class name or designation
dot icon08/06/2022
Notification of Bil Group Holdings Limited as a person with significant control on 2022-06-06
dot icon08/06/2022
Cessation of Porte Properties Limited as a person with significant control on 2022-06-06
dot icon08/06/2022
Notification of Porte Properties Limited as a person with significant control on 2022-06-06
dot icon08/06/2022
Cessation of Timothy Martin Walker as a person with significant control on 2022-06-06
dot icon08/06/2022
Cessation of Mark Simon James Farrell as a person with significant control on 2022-06-06
dot icon08/06/2022
Satisfaction of charge 4 in full
dot icon08/06/2022
Satisfaction of charge 026038210006 in full
dot icon08/06/2022
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon08/06/2022
Part of the property or undertaking has been released and no longer forms part of charge 5
dot icon08/06/2022
Registration of charge 026038210007, created on 2022-06-06
dot icon30/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon06/01/2022
Audited abridged accounts made up to 2021-05-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon14/12/2020
Audited abridged accounts made up to 2020-05-31
dot icon09/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon02/03/2020
Appointment of Mr Roland Neville Dubrucq Mellor as a director on 2020-03-01
dot icon02/12/2019
Registration of charge 026038210006, created on 2019-11-29
dot icon27/11/2019
Audited abridged accounts made up to 2019-05-31
dot icon22/11/2019
Termination of appointment of Peter Robert Edmondson as a director on 2019-11-21
dot icon22/11/2019
Termination of appointment of Peter Robert Edmondson as a secretary on 2019-11-21
dot icon04/06/2019
Appointment of Mr Timothy Murrow as a director on 2019-06-01
dot icon04/06/2019
Appointment of Mr Christopher Davies as a director on 2019-06-01
dot icon02/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon10/12/2018
Audited abridged accounts made up to 2018-05-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon13/11/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon04/10/2017
Director's details changed for Mr Mark Simon James Farrell on 2017-07-14
dot icon04/10/2017
Change of details for Mr Mark Simon James Farrell as a person with significant control on 2017-07-14
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon12/12/2016
Accounts for a small company made up to 2016-05-31
dot icon06/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon21/11/2015
Accounts for a small company made up to 2015-05-31
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon04/11/2014
Accounts for a small company made up to 2014-05-31
dot icon07/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon08/01/2014
Certificate of change of name
dot icon16/12/2013
Resolutions
dot icon16/12/2013
Change of name notice
dot icon18/10/2013
Accounts for a small company made up to 2013-05-31
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon02/04/2013
Director's details changed for Peter Robert Edmondson on 2013-03-20
dot icon15/10/2012
Accounts for a small company made up to 2012-05-31
dot icon18/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon07/10/2011
Accounts for a small company made up to 2011-05-31
dot icon31/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon21/03/2011
Director's details changed for Peter Robert Edmondson on 2011-03-18
dot icon21/03/2011
Director's details changed for Peter Robert Edmondson on 2011-03-18
dot icon21/03/2011
Director's details changed for Peter Robert Edmondson on 2011-03-18
dot icon21/03/2011
Secretary's details changed for Peter Robert Edmondson on 2011-03-18
dot icon10/12/2010
Accounts for a small company made up to 2010-05-31
dot icon20/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon26/10/2009
Accounts for a small company made up to 2009-05-31
dot icon30/03/2009
Return made up to 29/03/09; full list of members
dot icon30/03/2009
Director's change of particulars / mark farrell / 27/03/2009
dot icon28/11/2008
Accounts for a small company made up to 2008-05-31
dot icon29/07/2008
Director and secretary's change of particulars / peter edmondson / 01/11/2007
dot icon23/04/2008
Return made up to 29/03/08; full list of members
dot icon11/02/2008
Secretary resigned
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon30/11/2007
Registered office changed on 30/11/07 from: ashley house 136 the broadway surbiton surrey KT6 7LA
dot icon21/11/2007
£ ic 1800/100 31/10/07 £ sr 1700@1=1700
dot icon15/11/2007
Particulars of mortgage/charge
dot icon09/11/2007
Particulars of mortgage/charge
dot icon07/11/2007
Ad 31/10/07--------- £ si 100@1=100 £ ic 1700/1800
dot icon07/11/2007
New secretary appointed;new director appointed
dot icon07/11/2007
New secretary appointed
dot icon07/11/2007
Secretary resigned;director resigned
dot icon07/11/2007
Director resigned
dot icon07/11/2007
Director resigned
dot icon07/11/2007
Declaration of assistance for shares acquisition
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Resolutions
dot icon06/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon27/10/2007
Declaration of satisfaction of mortgage/charge
dot icon27/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Return made up to 29/03/07; full list of members
dot icon10/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon07/04/2006
Return made up to 29/03/06; full list of members
dot icon28/03/2006
New director appointed
dot icon13/12/2005
Group of companies' accounts made up to 2005-05-31
dot icon10/06/2005
Director resigned
dot icon13/04/2005
Return made up to 06/04/05; full list of members
dot icon09/12/2004
Group of companies' accounts made up to 2004-05-31
dot icon19/05/2004
Return made up to 17/04/04; full list of members
dot icon18/12/2003
Group of companies' accounts made up to 2003-05-31
dot icon18/07/2003
Particulars of contract relating to shares
dot icon18/07/2003
Ad 01/06/02-01/05/03 £ si 1200@1
dot icon02/07/2003
Particulars of contract relating to shares
dot icon02/07/2003
Ad 31/05/02-01/05/03 £ si 400@1
dot icon02/07/2003
Resolutions
dot icon02/07/2003
£ nc 100/10000 01/05/03
dot icon02/05/2003
Return made up to 17/04/03; full list of members
dot icon24/12/2002
Accounts for a small company made up to 2002-05-31
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New secretary appointed;new director appointed
dot icon26/06/2002
Secretary resigned
dot icon21/06/2002
Particulars of mortgage/charge
dot icon29/04/2002
Return made up to 17/04/02; full list of members
dot icon19/12/2001
Accounts for a small company made up to 2001-05-31
dot icon31/05/2001
Registered office changed on 31/05/01 from: ashley house 18/20 george street richmond surrey TW9 1PR
dot icon24/05/2001
Return made up to 22/04/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-05-31
dot icon04/05/2000
Return made up to 22/04/00; full list of members
dot icon21/12/1999
Full accounts made up to 1999-05-31
dot icon21/05/1999
Return made up to 22/04/99; no change of members
dot icon23/12/1998
Full accounts made up to 1998-05-31
dot icon30/04/1998
Return made up to 22/04/98; full list of members
dot icon19/12/1997
Full accounts made up to 1997-05-31
dot icon23/04/1997
Return made up to 22/04/97; no change of members
dot icon16/12/1996
Full accounts made up to 1996-05-31
dot icon24/04/1996
Return made up to 22/04/96; no change of members
dot icon11/12/1995
Full accounts made up to 1995-05-31
dot icon25/07/1995
Return made up to 22/04/95; 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 icon28/12/1994
Accounts for a small company made up to 1994-05-31
dot icon27/04/1994
Return made up to 22/04/94; no change of members
dot icon29/11/1993
Accounts for a small company made up to 1993-05-31
dot icon07/06/1993
Return made up to 22/04/93; no change of members
dot icon18/02/1993
Full accounts made up to 1992-05-31
dot icon25/06/1992
Return made up to 22/04/92; full list of members
dot icon17/06/1992
Director resigned
dot icon17/06/1992
Director resigned
dot icon22/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/08/1991
Registered office changed on 22/08/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/07/1991
New director appointed
dot icon22/07/1991
New director appointed
dot icon08/07/1991
Particulars of mortgage/charge
dot icon06/06/1991
Ad 22/04/91--------- £ si 98@1=98 £ ic 2/100
dot icon06/06/1991
Accounting reference date notified as 31/05
dot icon22/04/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-42 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
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)
2021
40
3.97M
-
0.00
1.05M
-
2022
42
4.43M
-
0.00
617.74K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellor, Roland Neville Dubrucq
Director
01/03/2020 - 17/03/2023
10
Davies, Christopher Mark
Director
01/06/2019 - Present
8
Murrow, Timothy
Director
01/06/2019 - Present
8
Craner, James Marcus
Director
01/07/2023 - Present
14

Persons with Significant Control

2
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 BIL GROUP LIMITED

BIL GROUP LIMITED is an(a) Active company incorporated on 22/04/1991 with the registered office located at Porte Marsh Road, Calne, Wiltshire SN11 9BW. 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 BIL GROUP LIMITED?

toggle

BIL GROUP LIMITED is currently Active. It was registered on 22/04/1991 .

Where is BIL GROUP LIMITED located?

toggle

BIL GROUP LIMITED is registered at Porte Marsh Road, Calne, Wiltshire SN11 9BW.

What does BIL GROUP LIMITED do?

toggle

BIL GROUP LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BIL GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-29 with no updates.