BIPEL GROUP PLC

Register to unlock more data on OkredoRegister

BIPEL GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01585245

Incorporation date

10/09/1981

Size

Dormant

Contacts

Registered address

Registered address

Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon07/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon16/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/04/2025
Appointment of Mr Joel Paul Whitehouse as a director on 2025-04-14
dot icon28/04/2025
Termination of appointment of Hannah Kate Nichols as a director on 2025-04-14
dot icon07/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon07/10/2024
Appointment of Ms Karen Lorraine Atterbury as a director on 2024-09-30
dot icon07/10/2024
Appointment of Ms Karen Lorraine Atterbury as a secretary on 2024-09-30
dot icon07/10/2024
Termination of appointment of Charles Alex Henderson as a secretary on 2024-09-30
dot icon07/10/2024
Termination of appointment of Charles Alex Henderson as a director on 2024-09-30
dot icon04/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon30/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon18/07/2022
Termination of appointment of Paul Simmons as a director on 2022-07-18
dot icon04/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon13/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon17/11/2020
Appointment of Mr Paul Simmons as a director on 2020-11-12
dot icon13/11/2020
Termination of appointment of Derek William Muir as a director on 2020-11-12
dot icon09/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon12/02/2020
Appointment of Mrs Hannah Kate Nichols as a director on 2020-01-01
dot icon07/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon26/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon27/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/03/2017
Director's details changed for Mr Derek William Muir on 2017-03-31
dot icon31/03/2017
Secretary's details changed for Mr Charles Alex Henderson on 2017-03-31
dot icon31/03/2017
Director's details changed for Mr Charles Alex Henderson on 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon25/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon11/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon05/01/2015
Appointment of Mr Charles Alex Henderson as a secretary on 2015-01-01
dot icon05/01/2015
Termination of appointment of John Christopher Humphreys as a director on 2015-01-01
dot icon05/01/2015
Termination of appointment of John Christopher Humphreys as a secretary on 2015-01-01
dot icon05/01/2015
Appointment of Mr Charles Alex Henderson as a director on 2015-01-01
dot icon19/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon10/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon03/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon20/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon11/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon20/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/03/2009
Return made up to 01/03/09; full list of members
dot icon13/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/03/2008
Director appointed mr john christopher humphreys
dot icon18/03/2008
Appointment terminated director christopher burr
dot icon14/03/2008
Return made up to 01/03/08; full list of members
dot icon06/03/2008
Location of register of members
dot icon06/03/2008
Location of debenture register
dot icon15/10/2007
Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
dot icon11/10/2007
Secretary resigned
dot icon03/09/2007
New secretary appointed
dot icon03/09/2007
New secretary appointed
dot icon23/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/04/2007
Director resigned
dot icon12/04/2007
Return made up to 01/03/07; full list of members
dot icon11/04/2007
New director appointed
dot icon16/03/2007
New secretary appointed
dot icon13/03/2007
Secretary resigned
dot icon08/01/2007
New secretary appointed
dot icon08/01/2007
Secretary resigned
dot icon11/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 01/03/06; full list of members
dot icon14/07/2005
New secretary appointed
dot icon14/07/2005
Secretary resigned
dot icon23/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 01/03/05; full list of members
dot icon07/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/04/2004
Return made up to 01/03/04; full list of members
dot icon10/01/2004
Secretary resigned;director resigned
dot icon10/01/2004
New secretary appointed
dot icon31/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/03/2003
Return made up to 01/03/03; full list of members
dot icon27/09/2002
Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale ind & business park bilston west midlands WV14 0QL
dot icon08/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/03/2002
Return made up to 01/03/02; full list of members
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon28/03/2001
Return made up to 01/03/01; full list of members
dot icon10/12/2000
Secretary resigned
dot icon10/12/2000
Director resigned
dot icon10/12/2000
New director appointed
dot icon10/12/2000
Registered office changed on 10/12/00 from: po box 58 alma street smethwick warley west midlands B66 2RP
dot icon10/12/2000
New secretary appointed;new director appointed
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon04/04/2000
Return made up to 01/03/00; full list of members
dot icon02/07/1999
Full accounts made up to 1998-12-31
dot icon30/03/1999
Return made up to 01/03/99; full list of members
dot icon29/06/1998
Full accounts made up to 1997-12-31
dot icon30/03/1998
Return made up to 01/03/98; full list of members
dot icon30/09/1997
Auditor's resignation
dot icon14/07/1997
Full accounts made up to 1996-12-27
dot icon04/04/1997
Return made up to 01/03/97; full list of members
dot icon03/08/1996
Full accounts made up to 1995-12-29
dot icon12/04/1996
Return made up to 01/03/96; full list of members
dot icon09/11/1995
Accounting reference date shortened from 31/01 to 31/12
dot icon05/10/1995
Secretary resigned;new secretary appointed
dot icon09/08/1995
Director resigned;new director appointed
dot icon01/08/1995
Director resigned;new director appointed
dot icon01/08/1995
Registered office changed on 01/08/95 from: c/o ci group PLC defiant house pendeford office park wobaston road wolverhampton west midlands WV9 5HA
dot icon26/06/1995
Full accounts made up to 1995-01-31
dot icon08/03/1995
Return made up to 01/03/95; full list of members
dot icon06/01/1995
Registered office changed on 06/01/95 from: c/o c I group PLC 1ST floor defiant house pendeford business park wobston road wolverhampton west midlands WV9 5HA
dot icon17/11/1994
Registered office changed on 17/11/94 from: c/o c I group PLC showell road wolverhampton west midlands WV109NL
dot icon05/10/1994
Auditor's resignation
dot icon23/06/1994
Full accounts made up to 1994-01-31
dot icon10/03/1994
Return made up to 01/03/94; full list of members
dot icon31/08/1993
Secretary's particulars changed
dot icon24/08/1993
Full accounts made up to 1993-01-31
dot icon11/03/1993
Return made up to 01/03/93; full list of members
dot icon22/12/1992
Registered office changed on 22/12/92 from: c/o c I group PLC showell road wolverhampton west midlands, WV10 9NL
dot icon04/09/1992
Full accounts made up to 1992-01-31
dot icon04/09/1992
Secretary resigned;new secretary appointed
dot icon30/03/1992
Return made up to 01/03/92; full list of members
dot icon27/03/1992
Registered office changed on 27/03/92 from: 52 enterprise drive streetly sutton coldfield west midlands B74 2DZ
dot icon19/11/1991
Full accounts made up to 1991-01-31
dot icon11/10/1991
New director appointed
dot icon09/08/1991
Director resigned
dot icon22/07/1991
Return made up to 31/05/91; no change of members
dot icon27/02/1991
Director resigned;new director appointed
dot icon19/11/1990
Full accounts made up to 1990-01-31
dot icon31/10/1990
Return made up to 16/07/90; full list of members
dot icon23/02/1990
Secretary resigned;new secretary appointed
dot icon14/11/1989
Return made up to 28/04/89; full list of members
dot icon04/10/1989
Declaration of satisfaction of mortgage/charge
dot icon22/09/1989
Director resigned
dot icon30/08/1989
Full accounts made up to 1989-01-31
dot icon21/04/1989
Return made up to 29/04/88; full list of members
dot icon21/02/1989
Secretary resigned;new secretary appointed
dot icon29/11/1988
Full accounts made up to 1988-01-31
dot icon11/08/1988
Declaration of satisfaction of mortgage/charge
dot icon15/01/1988
Accounting reference date extended from 31/12 to 31/01
dot icon11/12/1987
Particulars of mortgage/charge
dot icon17/11/1987
Secretary resigned;new secretary appointed
dot icon17/11/1987
Director resigned;new director appointed
dot icon28/07/1987
Return made up to 12/05/87; bulk list available separately
dot icon24/07/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/10/1986
Return of allotments
dot icon26/07/1986
Gazettable document
dot icon18/07/1986
Return made up to 16/06/86; full list of members
dot icon24/06/1986
Group of companies' accounts made up to 1985-12-31
dot icon23/06/1986
Alter share structure
dot icon23/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1986
Resolutions
dot icon06/05/1986
Registered office changed on 06/05/86 from: streetly works aldridge road sutton coldfield west midlands B74 2BZ

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmons, Paul
Director
12/11/2020 - 18/07/2022
66
Marshall, Howard Cleveley
Director
25/07/1995 - 03/11/2000
62
Humphreys, John Christopher
Director
11/03/2008 - 01/01/2015
84
Grove, David Leslie
Director
03/11/2000 - 11/04/2007
120
Burr, Christopher John
Secretary
31/12/2003 - 05/07/2005
18

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 BIPEL GROUP PLC

BIPEL GROUP PLC is an(a) Active company incorporated on 10/09/1981 with the registered office located at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LH. There are currently 3 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 BIPEL GROUP PLC?

toggle

BIPEL GROUP PLC is currently Active. It was registered on 10/09/1981 .

Where is BIPEL GROUP PLC located?

toggle

BIPEL GROUP PLC is registered at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LH.

What does BIPEL GROUP PLC do?

toggle

BIPEL GROUP PLC operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BIPEL GROUP PLC?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-23 with no updates.