BIO-ENERGY INGREDIENTS LIMITED

Register to unlock more data on OkredoRegister

BIO-ENERGY INGREDIENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06515715

Incorporation date

27/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2008)
dot icon16/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon24/02/2026
Termination of appointment of Daniel Peter Nicholas Tierney as a director on 2026-02-24
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon24/04/2025
Appointment of Mr. Paul Declan Brady as a director on 2025-04-24
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon13/11/2024
Micro company accounts made up to 2024-02-29
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon30/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon13/03/2023
Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ
dot icon13/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon08/03/2023
Registered office address changed from 1st Formations Ltd, 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-03-08
dot icon28/02/2023
Micro company accounts made up to 2022-02-28
dot icon06/12/2022
Registered office address changed from Heath View Ray Lane Blindley Heath Surrey RH7 6LH to 1st Formations Ltd, 71-75 Shelton Street London WC2H 9JQ on 2022-12-06
dot icon25/10/2022
Termination of appointment of Peter Edgar Duckworth as a director on 2022-10-21
dot icon25/10/2022
Termination of appointment of Alexander James Duckworth as a director on 2022-10-21
dot icon10/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon27/02/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-02-29
dot icon28/02/2020
Register inspection address has been changed from C/O Thomas Eggar Llp Belmont House Station Way Crawley West Sussex RH10 1JA England to Irwin Mitchell Belmont House Station Way Crawley RH10 1JA
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-02-28
dot icon12/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon01/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon01/11/2017
Micro company accounts made up to 2017-02-28
dot icon07/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon14/06/2011
Appointment of Daniel Peter Nicholas Tierney as a director
dot icon14/06/2011
Appointment of Jonathan James Tierney as a director
dot icon17/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon14/03/2011
Statement of capital following an allotment of shares on 2009-11-18
dot icon14/03/2011
Director's details changed for Mr Peter Edgar Duckworth on 2011-01-01
dot icon14/03/2011
Director's details changed for Alexander James Duckworth on 2011-01-01
dot icon19/08/2010
Register(s) moved to registered inspection location
dot icon18/08/2010
Register inspection address has been changed
dot icon08/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/04/2010
Resolutions
dot icon12/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon12/03/2010
Director's details changed for Alexander James Duckworth on 2009-10-01
dot icon25/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/05/2009
Appointment terminated secretary jason riddle
dot icon12/03/2009
Return made up to 27/02/09; full list of members
dot icon25/07/2008
Director's change of particulars / peter duckworth / 25/07/2008
dot icon15/05/2008
Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon30/04/2008
Director appointed peter edgar duckworth
dot icon14/04/2008
Registered office changed on 14/04/2008 from c/o thomas eggar the corn exchange baffin's lane chichester west sussex PO19 1GE
dot icon18/03/2008
Director appointed alex duckworth
dot icon18/03/2008
Secretary appointed jason riddle
dot icon18/03/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon18/03/2008
Appointment terminated director waterlow nominees LIMITED
dot icon27/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
5.30M
-
0.00
-
-
2022
7
5.76M
-
0.00
-
-
2022
7
5.76M
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

5.76M £Ascended8.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duckworth, Alexander James
Director
27/02/2008 - 21/10/2022
11
Duckworth, Peter Edgar
Director
27/02/2008 - 21/10/2022
3
Tierney, Daniel Peter Nicholas
Director
24/05/2011 - 24/02/2026
1
Tierney, Jonathan James
Director
24/05/2011 - Present
4
Brady, Paul Declan, Mr.
Director
24/04/2025 - Present
-

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

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 BIO-ENERGY INGREDIENTS LIMITED

BIO-ENERGY INGREDIENTS LIMITED is an(a) Active company incorporated on 27/02/2008 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BIO-ENERGY INGREDIENTS LIMITED?

toggle

BIO-ENERGY INGREDIENTS LIMITED is currently Active. It was registered on 27/02/2008 .

Where is BIO-ENERGY INGREDIENTS LIMITED located?

toggle

BIO-ENERGY INGREDIENTS LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does BIO-ENERGY INGREDIENTS LIMITED do?

toggle

BIO-ENERGY INGREDIENTS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does BIO-ENERGY INGREDIENTS LIMITED have?

toggle

BIO-ENERGY INGREDIENTS LIMITED had 7 employees in 2022.

What is the latest filing for BIO-ENERGY INGREDIENTS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-20 with no updates.