BILCO UK,LTD.

Register to unlock more data on OkredoRegister

BILCO UK,LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC015094

Incorporation date

28/07/1989

Size

Full

Classification

-

Contacts

Registered address

Registered address

370 James Street, Suite 201, West Haven, Ct 06513Copy
copy info iconCopy
See on map
Latest events (Record since 22/08/1989)
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Termination of appointment of Peter Ho as secretary on 2024-11-25
dot icon04/02/2025
Details changed for a UK establishment - BR001024 Address Change Access 360 innovation drive, 54 business park, pendeford wolverhampton, WG9 5GA,2025-01-13
dot icon04/02/2025
Termination of appointment of David Robert Main as a director on 2024-11-26
dot icon04/02/2025
Termination of appointment of Helen Ann Downer as a director on 2024-11-26
dot icon10/01/2025
Appointment of Paul Boyd Cornett as a director on 2024-11-28
dot icon10/01/2025
Appointment of Scott Michael Zuehlke as a director on 2024-11-28
dot icon21/08/2024
Full accounts made up to 2023-12-31
dot icon17/07/2024
Appointment of Peter Ho as a secretary on 2024-06-26
dot icon17/07/2024
Termination of appointment of Ebonstone Corporate Services Limited as secretary on 2024-06-26
dot icon08/09/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Appointment of Mr David Robert Main as a director on 2023-05-09
dot icon19/05/2023
Appointment of Ebstone Corporate Services Limited as a secretary on 2023-05-09
dot icon19/05/2023
Termination of appointment of Geraint Robert Andrew Glen as a director on 2023-05-09
dot icon19/05/2023
Termination of appointment of Sinead Van Duuren as secretary on 2023-05-09
dot icon01/11/2022
Appointment of Sinead Van Duuren as a secretary on 2022-10-10
dot icon28/10/2022
Full accounts made up to 2021-12-31
dot icon27/10/2022
Details changed for a UK establishment - BR001024 Address Change Pavilion 7, fornham business court hall farm, fornham st. Martin, bury st. Edmunds, suffolk, IP31 1SL,2022-10-01
dot icon16/06/2022
Termination of appointment of Sheener Ooi as a director on 2021-08-20
dot icon16/06/2022
Appointment of Geraint Robert Andrew Glen as a director on 2021-08-20
dot icon14/04/2022
Details changed for a UK establishment - BR001024 Address Change 3 park farm business centre fornham st., Genevieve, bury st. Edmunds, suffolk, IP28 6TS,2022-03-11
dot icon23/02/2022
Full accounts made up to 2020-12-31
dot icon21/06/2021
Appointment of Mrs Helen Ann Downer as a director on 2021-03-25
dot icon18/06/2021
Termination of appointment of Darren Andrew Waters as a director on 2021-03-24
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon14/10/2020
Termination of appointment of Mark Richard Turner as a director on 2020-09-15
dot icon14/10/2020
Termination of appointment of James Fisher as a director on 2020-06-30
dot icon14/10/2020
Appointment of Ms Sheener Ooi as a director on 2020-09-21
dot icon27/11/2019
Termination of appointment of Carolyn Ann Gibson as secretary on 2019-10-31
dot icon21/09/2019
Full accounts made up to 2018-12-31
dot icon04/06/2019
Full accounts made up to 2017-12-31
dot icon21/02/2019
Details changed for a UK establishment - BR001024 Address Change 3 park farm business centre, farnham street, genevieve, bury st edmonds suffolk, IP28 6TS,2018-12-31
dot icon03/04/2018
Director's details changed for Mr Darren Andrew Waters on 2018-02-16
dot icon03/04/2018
Director's details changed for Mr Mark Richard Turner on 2018-02-16
dot icon12/01/2018
Appointment of Mr Mark Richard Turner as a director on 2017-11-17
dot icon12/01/2018
Appointment of Mr Darren Andrew Waters as a director on 2017-11-17
dot icon12/01/2018
Appointment of Carolyn Ann Gibson as a secretary on 2017-11-17
dot icon12/01/2018
Termination of appointment of Pamela L Griffin as secretary on 2017-11-17
dot icon12/01/2018
Termination of appointment of Pamela L Griffin as a director on 2017-11-17
dot icon12/01/2018
Termination of appointment of Thomas Crowley as a director on 2017-11-17
dot icon04/12/2017
Full accounts made up to 2016-12-31
dot icon26/01/2017
Termination of appointment of Robert S Santoro as secretary on 2016-06-30
dot icon26/01/2017
Appointment of Director James Fisher as a director on 2013-01-01
dot icon05/01/2017
Appointment of Director Thomas Crowley as a director on 2010-01-01
dot icon05/01/2017
Appointment of Director Pamela L Griffin as a director on 2012-01-01
dot icon05/01/2017
Appointment of Pamela L Griffin as a secretary on 2016-06-30
dot icon05/01/2017
Termination of appointment of Robert S Santoro as a director on 2016-06-30
dot icon05/01/2017
Termination of appointment of Roger F Joyce as a director on 2016-06-30
dot icon05/01/2017
Termination of appointment of Robert J. Lyons as a director on 2016-06-30
dot icon02/08/2016
Full accounts made up to 2015-12-31
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Details changed for an overseas company - 37 Water Street, West Haven, Connecticut, Usa, United States
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon22/08/2013
Full accounts made up to 2012-12-31
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Full accounts made up to 2010-12-31
dot icon11/10/2010
Full accounts made up to 2009-12-31
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon07/11/2008
Full accounts made up to 2007-12-31
dot icon03/01/2008
Full accounts made up to 2006-12-31
dot icon13/03/2007
Full accounts made up to 2005-12-31
dot icon13/02/2006
Full accounts made up to 2004-12-31
dot icon17/08/2005
BR001024 par appointed 01/08/05 fisher james 24 the meadows thetford norfolk IP24 2EU
dot icon17/08/2005
BR001024 par terminated 01/08/05 williams g david
dot icon17/08/2005
Dir resigned 01/08/05 williams george david
dot icon16/02/2005
Full accounts made up to 2003-12-31
dot icon14/11/2003
Full accounts made up to 2002-12-31
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon05/10/2001
Full accounts made up to 2000-12-31
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon23/10/2000
BR001024 pa partic 17/10/00 george david williams heathfield lodge honington suffolk IP31 1SB
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon22/03/1999
Full accounts made up to 1997-12-31
dot icon20/03/1998
Full accounts made up to 1996-12-31
dot icon24/10/1997
Particulars of mortgage/charge
dot icon20/01/1997
Full accounts made up to 1995-12-31
dot icon22/12/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Full accounts made up to 1993-12-31
dot icon13/09/1993
Full accounts made up to 1992-12-31
dot icon02/08/1993
BR001024 par appointed mr george david williams 14 downing drive great barton suffolk IP31 1RP
dot icon02/08/1993
BR001024 registered
dot icon02/08/1993
Initial branch registration
dot icon08/07/1992
Full accounts made up to 1991-12-31
dot icon24/12/1991
Full accounts made up to 1990-12-31
dot icon28/05/1991
Full accounts made up to 1989-12-31
dot icon29/10/1990
Business address 3 park farm business centre fornham st genevieve bury st edmunds suffolk IP28 6TS
dot icon25/08/1989
Accounting reference date notified as 31/12
dot icon22/08/1989
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 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
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornett, Paul Boyd
Director
28/11/2024 - Present
32
Zuehlke, Scott Michael
Director
28/11/2024 - Present
30
Van Duuren, Sinead
Secretary
10/10/2022 - 09/05/2023
-
Waters, Darren Andrew
Director
17/11/2017 - 24/03/2021
67
Ooi, Sheener
Director
21/09/2020 - 20/08/2021
19

Persons with Significant Control

0

No PSC data available.

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 BILCO UK,LTD.

BILCO UK,LTD. is an(a) Active company incorporated on 28/07/1989 with the registered office located at 370 James Street, Suite 201, West Haven, Ct 06513. There are currently 2 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 BILCO UK,LTD.?

toggle

BILCO UK,LTD. is currently Active. It was registered on 28/07/1989 .

Where is BILCO UK,LTD. located?

toggle

BILCO UK,LTD. is registered at 370 James Street, Suite 201, West Haven, Ct 06513.

What is the latest filing for BILCO UK,LTD.?

toggle

The latest filing was on 07/07/2025: Full accounts made up to 2024-12-31.