BIM DEPARTMENT LTD

Register to unlock more data on OkredoRegister

BIM DEPARTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07291268

Incorporation date

22/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3b Lockheed Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3SHCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2010)
dot icon16/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon30/01/2026
Director's details changed for Mr Darren James Haigh on 2026-01-29
dot icon30/01/2026
Change of details for Mr Darren James Haigh as a person with significant control on 2026-01-29
dot icon30/01/2026
Change of details for Mrs Lorna Haigh as a person with significant control on 2026-01-29
dot icon30/01/2026
Cessation of Lorna Haigh as a person with significant control on 2026-01-30
dot icon30/01/2026
Cessation of Darren James Haigh as a person with significant control on 2026-01-30
dot icon30/01/2026
Notification of Djhaigh Group Holdings Limited as a person with significant control on 2026-01-30
dot icon29/01/2026
Registered office address changed from 40 Copley Drive Copley Halifax West Yorkshire HX3 0US England to 3B Lockheed Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3SH on 2026-01-29
dot icon19/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/11/2025
Registered office address changed from The Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER England to 40 Copley Drive Copley Halifax West Yorkshire HX3 0US on 2025-11-05
dot icon05/11/2025
Director's details changed for Mr Darren James Haigh on 2025-11-05
dot icon05/11/2025
Change of details for Mr Darren James Haigh as a person with significant control on 2025-11-05
dot icon05/11/2025
Change of details for Mrs Lorna Haigh as a person with significant control on 2025-11-05
dot icon17/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon08/04/2024
All of the property or undertaking has been released from charge 1
dot icon18/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon14/03/2024
Change of details for Mr Darren James Haigh as a person with significant control on 2016-04-06
dot icon14/03/2024
Change of details for Mrs Lorna Haigh as a person with significant control on 2016-04-06
dot icon20/02/2024
All of the property or undertaking has been released from charge 1
dot icon24/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon02/06/2021
Registered office address changed from C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX United Kingdom to The Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 2021-06-02
dot icon11/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/03/2019
Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 2019-03-08
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon16/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/11/2016
Resolutions
dot icon22/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon22/03/2016
Director's details changed for Miss Lorna Weedon on 2016-03-21
dot icon21/03/2016
Director's details changed for Mr Darren Haigh on 2016-03-21
dot icon14/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon22/04/2013
Appointment of Miss Lorna Weedon as a director
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/03/2013
Registered office address changed from Unit 34 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 2013-03-20
dot icon04/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/10/2011
Appointment of Mr Darren Haigh as a director
dot icon30/09/2011
Termination of appointment of James Jackson as a director
dot icon20/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon23/09/2010
Registered office address changed from 8 Mountain View Shipley West Yorkshire BD18 1AH England on 2010-09-23
dot icon15/09/2010
Director's details changed for Mr James Christy Jackson on 2010-09-06
dot icon15/09/2010
Director's details changed for Mr James Christy Jackson on 2010-09-06
dot icon07/09/2010
Appointment of Mr James Christy Jackson as a director
dot icon06/09/2010
Termination of appointment of Darren Haigh as a director
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/07/2010
Termination of appointment of Lorna Weedon as a secretary
dot icon22/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-99.81 % *

* during past year

Cash in Bank

£124.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
31.11K
-
0.00
34.03K
-
2022
5
36.71K
-
0.00
66.28K
-
2023
5
9.89K
-
0.00
124.00
-
2023
5
9.89K
-
0.00
124.00
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

9.89K £Descended-73.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.00 £Descended-99.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haigh, Lorna
Director
22/04/2013 - Present
3
Haigh, Darren James
Director
30/09/2011 - Present
5
Haigh, Darren James
Director
22/06/2010 - 06/09/2010
5
Jackson, James Christy
Director
06/09/2010 - 30/09/2011
3
Weedon, Lorna
Secretary
22/06/2010 - 22/07/2010
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIM DEPARTMENT LTD

BIM DEPARTMENT LTD is an(a) Active company incorporated on 22/06/2010 with the registered office located at 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3SH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BIM DEPARTMENT LTD?

toggle

BIM DEPARTMENT LTD is currently Active. It was registered on 22/06/2010 .

Where is BIM DEPARTMENT LTD located?

toggle

BIM DEPARTMENT LTD is registered at 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3SH.

What does BIM DEPARTMENT LTD do?

toggle

BIM DEPARTMENT LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BIM DEPARTMENT LTD have?

toggle

BIM DEPARTMENT LTD had 5 employees in 2023.

What is the latest filing for BIM DEPARTMENT LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-03 with updates.