BIP ORGANICS LIMITED

Register to unlock more data on OkredoRegister

BIP ORGANICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05828147

Incorporation date

24/05/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Brooks Lane Industrial Estate, Brooks Lane, Middlewich, Cheshire CW10 0QFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2006)
dot icon16/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/11/2025
Resolutions
dot icon05/11/2025
Solvency Statement dated 04/11/25
dot icon05/11/2025
Statement of capital on 2025-11-05
dot icon05/11/2025
Statement by Directors
dot icon29/05/2025
Confirmation statement made on 2025-05-24 with updates
dot icon12/12/2024
Appointment of Mr Sven De Neef as a director on 2024-12-12
dot icon12/12/2024
Appointment of Ms Trudie Lauter as a secretary on 2024-12-12
dot icon12/12/2024
Termination of appointment of Susan Dalton as a director on 2024-12-12
dot icon12/12/2024
Termination of appointment of Susan Dalton as a secretary on 2024-12-12
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-11-28
dot icon13/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/05/2024
Change of details for Bip Chemical Holdings Limited as a person with significant control on 2024-03-24
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon04/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon13/04/2023
Previous accounting period shortened from 2023-08-22 to 2022-12-31
dot icon27/01/2023
Total exemption full accounts made up to 2022-08-22
dot icon24/01/2023
Previous accounting period extended from 2022-04-30 to 2022-08-22
dot icon24/10/2022
Appointment of Ms Susan Dalton as a secretary on 2022-10-24
dot icon24/08/2022
Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to Brooks Lane Industrial Estate Brooks Lane Middlewich Cheshire CW10 0QF on 2022-08-24
dot icon24/08/2022
Termination of appointment of Michael John Russell Bennett as a director on 2022-08-22
dot icon24/08/2022
Termination of appointment of Jack Alexander Michael Bennett as a director on 2022-08-22
dot icon24/08/2022
Termination of appointment of Michael John Russell Bennett as a secretary on 2022-08-22
dot icon24/08/2022
Appointment of Mr Wim Gaston Lathouwers as a director on 2022-08-22
dot icon24/08/2022
Appointment of Ms Susan Dalton as a director on 2022-08-22
dot icon24/08/2022
Appointment of Mr Bart Monika Alfons Goethals as a director on 2022-08-22
dot icon22/08/2022
Satisfaction of charge 1 in full
dot icon09/08/2022
Satisfaction of charge 2 in full
dot icon12/07/2022
Satisfaction of charge 058281470003 in full
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon14/02/2022
Termination of appointment of Laura Newton as a secretary on 2018-04-18
dot icon14/02/2022
Appointment of Mrs Laura Newton as a secretary on 2012-09-17
dot icon14/02/2022
Termination of appointment of Wendy Helena Bennett as a secretary on 2012-09-19
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/08/2020
Appointment of Mr Jack Alexander Michael Bennett as a director on 2020-08-01
dot icon02/07/2020
Confirmation statement made on 2020-05-24 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon27/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/07/2018
Confirmation statement made on 2018-05-24 with updates
dot icon04/05/2018
Appointment of Mr Michael John Russell Bennett as a secretary on 2018-04-18
dot icon03/05/2018
Termination of appointment of a secretary
dot icon02/05/2018
Termination of appointment of Laura Newton as a director on 2018-04-18
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/07/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon06/07/2016
Director's details changed for Laura Newton on 2016-06-25
dot icon06/07/2016
Director's details changed for Michael Bennett on 2016-05-01
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/07/2015
Registration of charge 058281470003, created on 2015-07-23
dot icon19/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/08/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/01/2010
Previous accounting period shortened from 2009-06-30 to 2009-04-30
dot icon10/07/2009
Return made up to 24/05/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/07/2008
Return made up to 24/05/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/03/2008
Prev ext from 31/05/2007 to 30/06/2007
dot icon10/08/2007
Return made up to 24/05/07; full list of members
dot icon25/07/2007
New director appointed
dot icon17/08/2006
Memorandum and Articles of Association
dot icon01/08/2006
Particulars of mortgage/charge
dot icon13/07/2006
Certificate of change of name
dot icon30/06/2006
Particulars of mortgage/charge
dot icon24/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

31
2022
change arrow icon-59.79 % *

* during past year

Cash in Bank

£300,274.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
33
684.28K
-
0.00
746.68K
-
2022
31
1.19M
-
0.00
300.27K
-
2022
31
1.19M
-
0.00
300.27K
-

Employees

2022

Employees

31 Descended-6 % *

Net Assets(GBP)

1.19M £Ascended73.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

300.27K £Descended-59.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Laura
Secretary
17/09/2012 - 18/04/2018
-
Bennett, Michael John Russell
Secretary
18/04/2018 - 22/08/2022
-
Bennett, Jack Alexander Michael
Director
01/08/2020 - 22/08/2022
4
Goethals, Bart Monika Alfons
Director
22/08/2022 - Present
5
Lathouwers, Wim Gaston
Director
22/08/2022 - Present
3

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BIP ORGANICS LIMITED

BIP ORGANICS LIMITED is an(a) Active company incorporated on 24/05/2006 with the registered office located at Brooks Lane Industrial Estate, Brooks Lane, Middlewich, Cheshire CW10 0QF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of BIP ORGANICS LIMITED?

toggle

BIP ORGANICS LIMITED is currently Active. It was registered on 24/05/2006 .

Where is BIP ORGANICS LIMITED located?

toggle

BIP ORGANICS LIMITED is registered at Brooks Lane Industrial Estate, Brooks Lane, Middlewich, Cheshire CW10 0QF.

What does BIP ORGANICS LIMITED do?

toggle

BIP ORGANICS LIMITED operates in the Manufacture of coke oven products (19.10 - SIC 2007) sector.

How many employees does BIP ORGANICS LIMITED have?

toggle

BIP ORGANICS LIMITED had 31 employees in 2022.

What is the latest filing for BIP ORGANICS LIMITED?

toggle

The latest filing was on 16/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.