BIP CANDY & TOYS UK LIMITED

Register to unlock more data on OkredoRegister

BIP CANDY & TOYS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC198334

Incorporation date

23/07/1999

Size

Full

Contacts

Registered address

Registered address

Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1999)
dot icon13/04/2026
Accounts for a medium company made up to 2025-03-31
dot icon25/11/2025
Satisfaction of charge SC1983340010 in full
dot icon13/11/2025
Registration of charge SC1983340012, created on 2025-10-31
dot icon06/11/2025
Registration of charge SC1983340011, created on 2025-10-31
dot icon08/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon08/07/2025
Notification of Hermann Kittelberger-Buhlbecker as a person with significant control on 2025-06-01
dot icon20/05/2025
Appointment of Mr Guido Rill as a director on 2025-05-19
dot icon09/05/2025
Resignation of an auditor
dot icon06/05/2025
Resolutions
dot icon22/11/2024
Full accounts made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon28/03/2024
Full accounts made up to 2023-03-31
dot icon14/09/2023
Notification of Johannes Matthijs Dirk Harberts as a person with significant control on 2022-12-22
dot icon14/09/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon08/09/2023
Cessation of Guido Rill as a person with significant control on 2022-12-22
dot icon20/04/2023
Termination of appointment of Guido Rill as a director on 2023-02-23
dot icon03/03/2023
Full accounts made up to 2022-03-31
dot icon03/02/2023
Registration of charge SC1983340010, created on 2023-02-01
dot icon02/02/2023
Satisfaction of charge SC1983340007 in full
dot icon02/02/2023
Satisfaction of charge 5 in full
dot icon01/02/2023
Satisfaction of charge 1 in full
dot icon01/02/2023
Satisfaction of charge 3 in full
dot icon27/01/2023
Registration of charge SC1983340009, created on 2023-01-19
dot icon22/12/2022
Appointment of Mr Johannes Matthijs Dirk Harberts as a director on 2022-12-22
dot icon21/09/2022
Director's details changed for Mr Guido Rill on 2022-09-21
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon29/03/2022
Full accounts made up to 2021-03-31
dot icon08/02/2022
Satisfaction of charge SC1983340008 in full
dot icon20/01/2022
Registration of charge SC1983340008, created on 2022-01-18
dot icon30/09/2021
Registration of charge SC1983340007, created on 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon25/08/2021
Notification of Guido Rill as a person with significant control on 2021-08-25
dot icon25/08/2021
Termination of appointment of Rogier Cornelis Korsmit as a director on 2021-08-25
dot icon25/08/2021
Cessation of Rogier Cornells Louise Anne Korsmit as a person with significant control on 2021-08-25
dot icon18/08/2021
Appointment of Mr Guido Rill as a director on 2021-08-18
dot icon08/07/2021
Cessation of Nikolaus Ziegert as a person with significant control on 2019-07-02
dot icon09/06/2021
Resolutions
dot icon04/12/2020
Full accounts made up to 2020-03-31
dot icon03/10/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon02/10/2020
Termination of appointment of Ian Fraser Gavin as a director on 2020-07-31
dot icon02/10/2020
Termination of appointment of Ian Fraser Gavin as a secretary on 2020-07-31
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon15/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon11/07/2018
Full accounts made up to 2018-03-31
dot icon16/05/2018
Change of details for Mr Nikolaus Ziegert as a person with significant control on 2018-04-01
dot icon16/05/2018
Change of details for Mr Rogier Cornells Louise Anne Korsmit as a person with significant control on 2018-04-01
dot icon27/03/2018
Satisfaction of charge 6 in full
dot icon19/01/2018
Resolutions
dot icon15/08/2017
Full accounts made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon24/07/2017
Cessation of Andre Schindler as a person with significant control on 2016-12-16
dot icon23/11/2016
Accounts for a medium company made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-07-23 with updates
dot icon09/03/2016
Accounts for a medium company made up to 2015-03-31
dot icon14/08/2015
Cancellation of shares. Statement of capital on 2015-07-20
dot icon14/08/2015
Purchase of own shares.
dot icon05/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon29/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon28/08/2014
Director's details changed for Mr Rogier Cornelis Korsmit on 2014-08-27
dot icon31/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon12/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon26/03/2013
Director's details changed for Mr Ian Fraser Gavin on 2013-03-25
dot icon26/03/2013
Secretary's details changed for Mr Ian Fraser Gavin on 2013-03-25
dot icon25/03/2013
Registered office address changed from 12 Shotburn Crescent Leven Fife KY8 4DT on 2013-03-25
dot icon18/09/2012
Accounts for a medium company made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon07/08/2012
Appointment of Mr Ian Fraser Gavin as a secretary
dot icon26/03/2012
Termination of appointment of John Windsor as a secretary
dot icon22/03/2012
Appointment of Mr Rogier Cornelis Korsmit as a director
dot icon16/03/2012
Resolutions
dot icon06/03/2012
Termination of appointment of John Windsor as a director
dot icon18/10/2011
Accounts for a medium company made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon15/09/2010
Accounts for a small company made up to 2010-03-31
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon28/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon28/07/2010
Director's details changed for Mr Ian Fraser Gavin on 2010-07-01
dot icon28/07/2010
Director's details changed for Mr John Windsor on 2010-07-01
dot icon28/07/2010
Secretary's details changed for John Windsor on 2010-07-01
dot icon20/11/2009
Accounts for a small company made up to 2009-03-31
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/08/2009
Location of register of members
dot icon11/08/2009
Location of debenture register
dot icon10/08/2009
Return made up to 23/07/09; full list of members
dot icon17/03/2009
Secretary appointed john windsor
dot icon17/03/2009
Appointment terminated secretary robert rottgardt
dot icon28/02/2009
Alterations to floating charge 1
dot icon28/02/2009
Alterations to floating charge 3
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon13/10/2008
Return made up to 23/07/08; no change of members
dot icon03/10/2008
Accounts for a medium company made up to 2008-03-31
dot icon26/11/2007
Registered office changed on 26/11/07 from: 44 victoria road kirkcaldy fife KY1 1DH
dot icon18/10/2007
Return made up to 23/07/07; no change of members
dot icon08/08/2007
Accounts for a medium company made up to 2007-03-31
dot icon02/11/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon18/08/2006
Return made up to 23/07/06; full list of members
dot icon24/05/2006
Accounts for a medium company made up to 2005-12-31
dot icon26/07/2005
Return made up to 23/07/05; full list of members
dot icon06/04/2005
Accounts for a medium company made up to 2004-12-31
dot icon23/07/2004
Return made up to 23/07/04; full list of members
dot icon26/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon06/11/2003
Partic of mort/charge *
dot icon31/10/2003
Dec mort/charge *
dot icon04/08/2003
Return made up to 23/07/03; full list of members
dot icon02/06/2003
Accounts for a small company made up to 2002-12-31
dot icon06/08/2002
Return made up to 23/07/02; full list of members
dot icon19/06/2002
Partic of mort/charge *
dot icon12/06/2002
Accounts for a small company made up to 2001-12-31
dot icon23/11/2001
Return made up to 23/07/01; full list of members
dot icon16/10/2001
New secretary appointed
dot icon29/03/2001
Accounts for a small company made up to 2000-12-31
dot icon04/01/2001
Return made up to 23/07/00; full list of members
dot icon27/07/2000
Partic of mort/charge *
dot icon07/02/2000
Partic of mort/charge *
dot icon02/02/2000
New director appointed
dot icon02/02/2000
Ad 05/01/00--------- £ si 39998@1=39998 £ ic 2/40000
dot icon07/01/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon26/07/1999
Secretary resigned
dot icon23/07/1999
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
31/03/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
2.23M
-
0.00
5.82K
-
2022
13
2.13M
-
17.04M
220.53K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gavin, Helen Mary
Secretary
23/07/1999 - 12/10/2001
-
Gavin, Ian Fraser
Secretary
27/01/2012 - 31/07/2020
-
Korsmit, Rogier Cornelis
Director
27/01/2012 - 25/08/2021
-
Mr Johannes Matthijs Dirk Harberts
Director
22/12/2022 - Present
-
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
23/07/1999 - 23/07/1999
8526

Persons with Significant Control

7
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 BIP CANDY & TOYS UK LIMITED

BIP CANDY & TOYS UK LIMITED is an(a) Active company incorporated on 23/07/1999 with the registered office located at Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BD. 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 BIP CANDY & TOYS UK LIMITED?

toggle

BIP CANDY & TOYS UK LIMITED is currently Active. It was registered on 23/07/1999 .

Where is BIP CANDY & TOYS UK LIMITED located?

toggle

BIP CANDY & TOYS UK LIMITED is registered at Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BD.

What does BIP CANDY & TOYS UK LIMITED do?

toggle

BIP CANDY & TOYS UK LIMITED operates in the Wholesale of sugar and chocolate and sugar confectionery (46.36 - SIC 2007) sector.

What is the latest filing for BIP CANDY & TOYS UK LIMITED?

toggle

The latest filing was on 13/04/2026: Accounts for a medium company made up to 2025-03-31.