BIS VALVES LIMITED

Register to unlock more data on OkredoRegister

BIS VALVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00826821

Incorporation date

11/11/1964

Size

Small

Contacts

Registered address

Registered address

Unit 17 Kingfisher Park, Three Cross Road West Moors, Wimborne Dorset BH21 6USCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1985)
dot icon06/01/2026
Appointment of Mr Martin Edward Johnson as a director on 2026-01-05
dot icon02/10/2025
Registration of charge 008268210008, created on 2025-09-30
dot icon02/10/2025
Registration of charge 008268210009, created on 2025-09-30
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon22/08/2025
Registration of charge 008268210007, created on 2025-08-21
dot icon14/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon17/04/2025
Satisfaction of charge 008268210006 in full
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon31/10/2023
Current accounting period extended from 2023-12-30 to 2023-12-31
dot icon25/10/2023
Accounts for a small company made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon21/12/2022
Director's details changed for Mr Aden David Cossins on 2022-12-20
dot icon14/11/2022
Termination of appointment of Judith Anne Liddle as a director on 2022-11-11
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon05/11/2021
Notification of Karen Kelly as a person with significant control on 2016-06-30
dot icon05/11/2021
Change of details for Mrs Lisa Smith as a person with significant control on 2020-07-29
dot icon05/11/2021
Change of details for Mr David John Kelly as a person with significant control on 2016-06-30
dot icon22/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/08/2021
Appointment of Mr Aden David Cossins as a director on 2021-07-30
dot icon16/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon29/07/2020
Notification of Lisa Smith as a person with significant control on 2020-07-29
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon14/05/2020
Statement of capital following an allotment of shares on 2019-08-22
dot icon22/08/2019
Resolutions
dot icon28/05/2019
Accounts for a small company made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon28/01/2019
Registration of charge 008268210006, created on 2019-01-25
dot icon24/01/2019
Satisfaction of charge 2 in full
dot icon24/01/2019
Satisfaction of charge 5 in full
dot icon24/01/2019
Satisfaction of charge 4 in full
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon11/10/2017
Accounts for a small company made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon19/05/2016
Director's details changed for Karen Kelly on 2016-05-10
dot icon19/05/2016
Director's details changed for Judith Anne Liddle on 2016-05-10
dot icon19/05/2016
Director's details changed for Tina Thompson on 2016-05-10
dot icon19/05/2016
Director's details changed for Nicholas Edward Frost on 2016-05-10
dot icon19/05/2016
Secretary's details changed for Tina Thompson on 2016-05-10
dot icon19/05/2016
Director's details changed for David John Kelly on 2016-05-10
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon22/05/2015
Director's details changed for David John Kelly on 2015-05-18
dot icon22/05/2015
Director's details changed for Nicholas Edward Frost on 2015-05-18
dot icon22/05/2015
Director's details changed for Tina Thompson on 2015-05-18
dot icon22/05/2015
Director's details changed for Judith Anne Liddle on 2015-05-18
dot icon29/09/2014
Termination of appointment of Lisa Smith as a director on 2014-09-24
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon11/07/2014
Resolutions
dot icon09/07/2014
Appointment of Mr Laurence Paul Card as a director
dot icon28/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon29/05/2013
Accounts for a small company made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon28/05/2013
Director's details changed for Judith Anne Kelly on 2012-12-29
dot icon04/07/2012
Accounts for a small company made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon03/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon26/05/2011
Accounts for a small company made up to 2010-12-31
dot icon26/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon26/05/2010
Register(s) moved to registered inspection location
dot icon25/05/2010
Accounts for a small company made up to 2009-12-31
dot icon25/05/2010
Register inspection address has been changed
dot icon08/10/2009
Director's details changed for Lisa Smith on 2009-10-08
dot icon08/10/2009
Director's details changed for Tina Thompson on 2009-10-08
dot icon08/10/2009
Director's details changed for Karen Kelly on 2009-10-08
dot icon08/10/2009
Director's details changed for Judith Anne Kelly on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Tina Thompson on 2009-10-08
dot icon08/10/2009
Director's details changed for David John Kelly on 2009-10-08
dot icon08/10/2009
Director's details changed for Nicholas Edward Frost on 2009-10-08
dot icon07/09/2009
Accounts for a small company made up to 2008-12-31
dot icon10/06/2009
Return made up to 14/05/09; full list of members
dot icon12/09/2008
Ad 15/08/08\gbp si 30@1=30\gbp ic 309917/309947\
dot icon04/09/2008
Director appointed tina thompson
dot icon04/09/2008
Director appointed judith anne kelly
dot icon04/09/2008
Director appointed nicholas edward frost
dot icon09/07/2008
Ad 01/07/08\gbp si 10@1=10\gbp ic 309907/309917\
dot icon18/06/2008
Accounts for a small company made up to 2007-12-31
dot icon17/06/2008
Gbp nc 1050000/1085000\20/05/08
dot icon17/06/2008
Resolutions
dot icon04/06/2008
Return made up to 14/05/08; full list of members
dot icon24/09/2007
Director resigned
dot icon21/06/2007
Accounts for a small company made up to 2006-12-31
dot icon31/05/2007
Return made up to 14/05/07; full list of members
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2006
Return made up to 14/05/06; full list of members; amend
dot icon16/06/2006
Accounts for a small company made up to 2005-12-31
dot icon16/05/2006
Return made up to 14/05/06; full list of members
dot icon20/04/2006
Ad 30/03/06--------- £ si 20@1=20 £ ic 309887/309907
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Resolutions
dot icon10/04/2006
£ nc 1000000/1015000 27/03/06
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon22/06/2005
Return made up to 14/05/05; full list of members
dot icon06/06/2005
Accounts for a small company made up to 2004-12-31
dot icon05/01/2005
Secretary's particulars changed
dot icon09/07/2004
Accounts for a small company made up to 2003-12-31
dot icon20/05/2004
Return made up to 14/05/04; full list of members
dot icon19/02/2004
Ad 29/12/03--------- £ si 15397@1=15397 £ ic 294490/309887
dot icon28/07/2003
Accounts for a small company made up to 2002-12-31
dot icon19/06/2003
Return made up to 14/05/03; full list of members
dot icon04/02/2003
£ ic 601000/294490 27/09/02 £ sr 306510@1=306510
dot icon20/01/2003
Director resigned
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
New secretary appointed
dot icon16/10/2002
Particulars of mortgage/charge
dot icon16/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Ad 29/08/02--------- £ si 600000@1=600000 £ ic 1000/601000
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
£ nc 1000/1000000 29/08/02
dot icon30/09/2002
Particulars of mortgage/charge
dot icon30/09/2002
Resolutions
dot icon29/05/2002
Accounts for a small company made up to 2001-12-31
dot icon24/05/2002
Return made up to 14/05/02; full list of members
dot icon25/09/2001
Accounts for a small company made up to 2000-12-31
dot icon21/05/2001
Return made up to 14/05/01; full list of members
dot icon18/05/2000
Return made up to 14/05/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-12-31
dot icon04/06/1999
Accounts for a small company made up to 1998-12-31
dot icon26/05/1999
Return made up to 14/05/99; full list of members
dot icon25/11/1998
Memorandum and Articles of Association
dot icon20/11/1998
Certificate of change of name
dot icon25/06/1998
Accounts for a small company made up to 1997-12-31
dot icon18/05/1998
Return made up to 14/05/98; no change of members
dot icon28/05/1997
Return made up to 14/05/97; full list of members
dot icon01/05/1997
Accounts for a small company made up to 1996-12-31
dot icon20/10/1996
Accounts for a small company made up to 1995-12-31
dot icon19/06/1996
Return made up to 14/05/96; full list of members
dot icon14/07/1995
Accounts for a small company made up to 1994-12-31
dot icon30/05/1995
Return made up to 14/05/95; full list of members
dot icon09/01/1995
Secretary resigned;new secretary appointed
dot icon09/01/1995
Director resigned
dot icon09/01/1995
Ad 09/12/94--------- £ si 985@1=985 £ ic 15/1000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Return made up to 14/05/94; full list of members
dot icon09/06/1994
Accounts for a small company made up to 1993-12-31
dot icon23/03/1994
New director appointed
dot icon31/01/1994
New director appointed
dot icon06/07/1993
New director appointed
dot icon28/06/1993
Accounts for a small company made up to 1992-12-31
dot icon07/06/1993
Return made up to 14/05/93; full list of members
dot icon17/08/1992
Notice of resolution removing auditor
dot icon28/05/1992
Return made up to 14/05/92; no change of members
dot icon07/05/1992
New director appointed
dot icon26/03/1992
Accounts for a small company made up to 1991-12-31
dot icon18/11/1991
Full accounts made up to 1990-12-31
dot icon18/11/1991
Return made up to 14/05/91; no change of members
dot icon02/01/1991
Auditor's resignation
dot icon21/05/1990
Full accounts made up to 1989-12-31
dot icon21/05/1990
Return made up to 14/05/90; full list of members
dot icon07/04/1989
Return made up to 23/03/89; full list of members
dot icon07/04/1989
Full accounts made up to 1988-12-31
dot icon04/08/1988
Full accounts made up to 1987-12-31
dot icon04/08/1988
Return made up to 21/07/88; full list of members
dot icon24/01/1988
Full accounts made up to 1986-12-31
dot icon24/01/1988
Return made up to 24/12/87; full list of members
dot icon24/01/1988
Director's particulars changed
dot icon28/03/1987
Secretary resigned;new secretary appointed
dot icon16/02/1987
Full accounts made up to 1985-12-31
dot icon16/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/05/1985
Secretary resigned;new secretary appointed;director resigned
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

76
2022
change arrow icon-46.38 % *

* during past year

Cash in Bank

£1,100,254.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
75
3.27M
-
0.00
2.05M
-
2022
76
3.29M
-
0.00
1.10M
-
2022
76
3.29M
-
0.00
1.10M
-

Employees

2022

Employees

76 Ascended1 % *

Net Assets(GBP)

3.29M £Ascended0.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.10M £Descended-46.38 % *

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
Kelly, Karen
Director
18/01/2006 - Present
2
Smith, Lisa
Director
18/01/2006 - 24/09/2014
2
Thompson, Tina
Director
08/08/2008 - Present
2
Card, Laurence Paul
Director
18/06/2014 - Present
1
Cossins, Aden David
Director
30/07/2021 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BIS VALVES LIMITED

BIS VALVES LIMITED is an(a) Active company incorporated on 11/11/1964 with the registered office located at Unit 17 Kingfisher Park, Three Cross Road West Moors, Wimborne Dorset BH21 6US. There are currently 7 active directors according to the latest confirmation statement. Number of employees 76 according to last financial statements.

Frequently Asked Questions

What is the current status of BIS VALVES LIMITED?

toggle

BIS VALVES LIMITED is currently Active. It was registered on 11/11/1964 .

Where is BIS VALVES LIMITED located?

toggle

BIS VALVES LIMITED is registered at Unit 17 Kingfisher Park, Three Cross Road West Moors, Wimborne Dorset BH21 6US.

What does BIS VALVES LIMITED do?

toggle

BIS VALVES LIMITED operates in the Manufacture of taps and valves (28.14 - SIC 2007) sector.

How many employees does BIS VALVES LIMITED have?

toggle

BIS VALVES LIMITED had 76 employees in 2022.

What is the latest filing for BIS VALVES LIMITED?

toggle

The latest filing was on 06/01/2026: Appointment of Mr Martin Edward Johnson as a director on 2026-01-05.