BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD

Register to unlock more data on OkredoRegister

BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09623609

Incorporation date

04/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

6 Arundel Way, Carlton Colville, Lowestoft NR33 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2015)
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon04/07/2025
Director's details changed for Professor Aline Fiona Miller on 2025-06-21
dot icon11/06/2025
Micro company accounts made up to 2024-12-31
dot icon23/05/2025
Appointment of Dr Richard John Alan Smith as a director on 2025-05-19
dot icon26/02/2025
Registered office address changed from 23-27 Maidenhead Street Hertford SG14 1DW England to 6 Arundel Way Carlton Colville Lowestoft NR33 8BX on 2025-02-26
dot icon26/02/2025
Termination of appointment of Anthony John Whitfeld Breton as a director on 2024-12-31
dot icon26/02/2025
Termination of appointment of Afsaneh Nabifar as a director on 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon17/06/2024
Appointment of Miss Sarah Josephine Davidson as a director on 2024-05-13
dot icon17/06/2024
Appointment of Mr Richard Antony David Lock as a director on 2024-05-21
dot icon17/06/2024
Appointment of Professor Aline Fiona Miller as a director on 2024-05-13
dot icon17/06/2024
Termination of appointment of Josie Morris as a director on 2024-05-13
dot icon29/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/01/2023
Director's details changed for Mr Anthony John Whitfield Breton on 2023-01-23
dot icon23/01/2023
Director's details changed for Mr Kieran Finbarr Macsweeney on 2023-01-23
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/08/2022
Registered office address changed from Room 2 Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP England to 23-27 Maidenhead Street Hertford SG14 1DW on 2022-08-25
dot icon21/12/2021
Appointment of Dr Afsaneh Nabifar as a director on 2021-12-01
dot icon13/12/2021
Termination of appointment of Katharina Schlegel as a director on 2021-11-30
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon01/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/05/2021
Appointment of Mr Paul Robert Mines as a director on 2021-05-18
dot icon18/05/2021
Termination of appointment of Harold Walter Naylor as a director on 2021-05-18
dot icon10/02/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon20/11/2020
Micro company accounts made up to 2019-12-31
dot icon22/08/2020
Resolutions
dot icon15/08/2020
Memorandum and Articles of Association
dot icon13/07/2020
Appointment of Dr Katharina Schlegel as a director on 2020-07-06
dot icon13/07/2020
Termination of appointment of Georg Jens Dieter Hamprecht as a director on 2020-07-06
dot icon02/06/2020
Termination of appointment of Jeremy Jacobs as a director on 2020-05-19
dot icon20/05/2020
Appointment of Mrs Emily Wiltshire as a director on 2020-05-19
dot icon20/05/2020
Appointment of Ms Josie Morris as a director on 2020-05-19
dot icon20/05/2020
Termination of appointment of Philip Geoffrey Charlton-Smith as a director on 2020-03-24
dot icon02/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon20/11/2019
Appointment of Mr Harold Walter Naylor as a director on 2015-06-04
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon06/09/2018
Resolutions
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/04/2018
Registered office address changed from 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE England to Room 2 Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP on 2018-04-19
dot icon09/03/2018
Micro company accounts made up to 2017-05-31
dot icon30/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon21/10/2017
Termination of appointment of David Robert Newman as a director on 2017-10-20
dot icon21/10/2017
Appointment of Mr Jeremy Jacobs as a director on 2017-10-20
dot icon17/10/2017
Current accounting period shortened from 2018-05-31 to 2017-12-31
dot icon27/07/2017
Appointment of Mr Philip Geoffrey Charlton-Smith as a director on 2017-07-06
dot icon27/07/2017
Appointment of Mr Kieran Finbarr Macsweeney as a director on 2017-07-06
dot icon08/03/2017
Registered office address changed from Peershaws Berewyk Hall Court Bures Road White Colne Essex CO6 2QB United Kingdom to 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE on 2017-03-08
dot icon24/11/2016
Total exemption full accounts made up to 2016-05-31
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon28/06/2016
Annual return made up to 2016-06-04 no member list
dot icon28/06/2016
Director's details changed for Mr Anthony John Whitfeld Breton on 2015-06-10
dot icon07/04/2016
Current accounting period extended from 2015-12-31 to 2016-05-31
dot icon23/03/2016
Appointment of Dr Georg Jens Dieter Hamprecht as a director on 2015-06-04
dot icon22/03/2016
Appointment of Mr David Robert Newman as a director on 2015-06-04
dot icon12/01/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon13/10/2015
Termination of appointment of David Robert Newman as a director on 2015-10-13
dot icon13/10/2015
Termination of appointment of Georg Jens Dieter Hamprecht as a director on 2015-10-13
dot icon07/10/2015
Appointment of Mr Andy Neil Sweetman as a director on 2015-06-04
dot icon14/06/2015
Appointment of Mr Anthony John Whitfeld Breton as a director on 2015-06-10
dot icon04/06/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, David Robert
Director
04/06/2015 - 13/10/2015
8
Schlegel, Katharina, Dr
Director
06/07/2020 - 30/11/2021
-
Jacobs, Jeremy
Director
20/10/2017 - 19/05/2020
-
Newman, David Robert
Director
04/06/2015 - 20/10/2017
8
Davidson, Sarah Josephine
Director
13/05/2024 - Present
-

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 BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD

BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD is an(a) Active company incorporated on 04/06/2015 with the registered office located at 6 Arundel Way, Carlton Colville, Lowestoft NR33 8BX. There are currently 8 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 BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD?

toggle

BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD is currently Active. It was registered on 04/06/2015 .

Where is BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD located?

toggle

BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD is registered at 6 Arundel Way, Carlton Colville, Lowestoft NR33 8BX.

What does BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD do?

toggle

BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-16 with no updates.