BISCOR LIMITED

Register to unlock more data on OkredoRegister

BISCOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01262669

Incorporation date

11/06/1976

Size

Small

Contacts

Registered address

Registered address

Unit 1 Broadfield Business Park, Pilsworth Road, Heywood, Lancashire OL10 2TACopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1976)
dot icon12/02/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon31/07/2025
Accounts for a small company made up to 2023-12-31
dot icon31/07/2025
Accounts for a small company made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon29/11/2024
Appointment of Ms Lisa Jane Hartill as a director on 2024-11-29
dot icon28/11/2024
Appointment of Miss Diana Ewa Micherda as a director on 2024-11-15
dot icon28/11/2024
Termination of appointment of Christopher James Meredith as a director on 2024-11-15
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon18/03/2024
Confirmation statement made on 2023-12-29 with updates
dot icon02/11/2023
Full accounts made up to 2022-12-31
dot icon25/01/2023
Satisfaction of charge 5 in full
dot icon12/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon06/01/2022
Termination of appointment of Deryck Francis Hart as a director on 2021-09-13
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Termination of appointment of James Ellis Green as a director on 2019-06-11
dot icon05/06/2019
Appointment of Mr Christopher James Meredith as a director on 2019-05-13
dot icon22/02/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon16/08/2018
Satisfaction of charge 012626690006 in full
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Appointment of Mr Deryck Francis Hart as a director on 2018-04-01
dot icon13/04/2018
Termination of appointment of James Douglas Mcfarlane as a director on 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon18/01/2016
Director's details changed for Mr James Ellis Green on 2016-01-18
dot icon23/10/2015
Resolutions
dot icon13/10/2015
Registered office address changed from Unit 8 Kingsmark Freeway Oakenshaw Bradford West Yorkshire BD12 7HW to Unit 1 Broadfield Business Park Pilsworth Road Heywood Lancashire OL10 2TA on 2015-10-13
dot icon02/10/2015
Registration of charge 012626690006, created on 2015-09-23
dot icon23/02/2015
Full accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon19/02/2014
Full accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon18/06/2013
Appointment of James Douglas Mcfarlane as a director on 2013-04-11
dot icon26/02/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2011-12-29
dot icon08/03/2012
Full accounts made up to 2010-12-31
dot icon21/02/2011
Full accounts made up to 2009-12-31
dot icon14/02/2011
Annual return made up to 2010-12-29
dot icon13/10/2010
Termination of appointment of Frank Bowler as a director
dot icon13/10/2010
Appointment of Mr James Ellis Green as a director
dot icon25/03/2010
Appointment of Mr Frank Garry Bowler as a director
dot icon19/03/2010
Termination of appointment of Guenter Nauck as a secretary
dot icon19/03/2010
Termination of appointment of Guenter Nauck as a secretary
dot icon18/03/2010
Termination of appointment of Guenter Nauck as a director
dot icon18/03/2010
Termination of appointment of Jorg Haasler as a director
dot icon18/03/2010
Termination of appointment of Frank Bowler as a director
dot icon18/03/2010
Termination of appointment of Michael Emmelius as a director
dot icon18/03/2010
Termination of appointment of Guenter Nauck as a secretary
dot icon08/02/2010
Statement of company's objects
dot icon08/02/2010
Resolutions
dot icon21/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon21/01/2010
Director's details changed for Jorg Haasler on 2010-01-20
dot icon21/01/2010
Director's details changed for Guenter Werner Nauck on 2010-01-20
dot icon21/01/2010
Director's details changed for Dr Michael Karl Emmelius on 2010-01-20
dot icon21/01/2010
Director's details changed for Frank Garry Bowler on 2010-01-20
dot icon01/12/2009
Full accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 29/12/08; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon04/07/2008
Director appointed frank garry bowler
dot icon09/01/2008
Return made up to 29/12/07; full list of members
dot icon31/12/2007
Full accounts made up to 2006-12-31
dot icon15/09/2007
New director appointed
dot icon23/01/2007
Return made up to 29/12/06; full list of members
dot icon04/12/2006
Full accounts made up to 2005-12-31
dot icon14/02/2006
Full accounts made up to 2004-12-31
dot icon25/01/2006
Return made up to 29/12/05; full list of members
dot icon30/11/2005
Registered office changed on 30/11/05 from: 4 cater street bradford west yorkshire BD1 5AS
dot icon01/08/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon26/01/2005
Return made up to 29/12/04; full list of members
dot icon06/07/2004
Accounts for a small company made up to 2003-12-31
dot icon20/04/2004
Return made up to 29/12/03; full list of members
dot icon30/01/2004
Secretary resigned;director resigned
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Director resigned
dot icon30/01/2004
New director appointed
dot icon30/01/2004
New secretary appointed;new director appointed
dot icon29/01/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon23/01/2004
Resolutions
dot icon15/10/2003
Accounts for a small company made up to 2003-06-30
dot icon17/01/2003
Accounts for a small company made up to 2002-06-30
dot icon07/01/2003
Return made up to 29/12/02; full list of members
dot icon29/06/2002
Accounts for a small company made up to 2001-06-30
dot icon07/01/2002
Return made up to 29/12/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon08/01/2001
Return made up to 29/12/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon04/01/2000
Return made up to 29/12/99; full list of members
dot icon05/07/1999
Accounts for a small company made up to 1998-06-30
dot icon08/01/1999
Return made up to 29/12/98; no change of members
dot icon27/04/1998
Accounts for a small company made up to 1997-06-30
dot icon15/12/1997
Return made up to 29/12/97; no change of members
dot icon02/04/1997
Accounts for a small company made up to 1996-06-30
dot icon14/01/1997
Return made up to 29/12/96; full list of members
dot icon29/04/1996
Accounts for a small company made up to 1995-06-30
dot icon11/03/1996
Return made up to 29/12/95; no change of members
dot icon27/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 29/12/94; no change of members
dot icon23/05/1994
Return made up to 29/12/93; full list of members
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon04/05/1993
Accounts for a small company made up to 1992-06-30
dot icon13/01/1993
Return made up to 29/12/92; no change of members
dot icon10/11/1992
Declaration of satisfaction of mortgage/charge
dot icon10/11/1992
Declaration of satisfaction of mortgage/charge
dot icon10/11/1992
Declaration of satisfaction of mortgage/charge
dot icon10/11/1992
Declaration of satisfaction of mortgage/charge
dot icon08/07/1992
Accounts for a small company made up to 1991-06-30
dot icon25/02/1992
Return made up to 29/12/91; no change of members
dot icon22/10/1991
Accounts for a small company made up to 1990-06-30
dot icon28/04/1991
Return made up to 31/12/90; full list of members
dot icon07/06/1990
Particulars of mortgage/charge
dot icon14/03/1990
Accounts for a small company made up to 1989-06-30
dot icon09/02/1990
Return made up to 29/12/89; full list of members
dot icon09/02/1989
Accounts for a small company made up to 1988-06-30
dot icon09/02/1989
Return made up to 29/12/88; full list of members
dot icon29/09/1988
Certificate of change of name
dot icon03/02/1988
Group accounts for a small company made up to 1987-06-30
dot icon03/02/1988
Return made up to 14/01/88; full list of members
dot icon31/01/1987
Group of companies' accounts made up to 1986-06-30
dot icon31/01/1987
Return made up to 31/10/86; full list of members
dot icon03/03/1982
Accounts made up to 1981-06-30
dot icon21/10/1980
Annual return made up to 30/09/80
dot icon22/11/1979
Annual return made up to 30/10/79
dot icon30/12/1978
Annual return made up to 29/12/78
dot icon14/11/1978
Allotment of shares
dot icon11/06/1976
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
31/12/2024
dot iconNext confirmation date
29/12/2026
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
15
1.29M
-
0.00
584.79K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartill, Lisa Jane
Director
29/11/2024 - Present
7
Muehlbeyer, Reinhold
Director
14/01/2004 - 31/05/2005
3
Bowler, Frank Garry
Director
01/01/2008 - 16/03/2010
1
Bowler, Frank Garry
Director
01/01/2008 - 30/09/2010
1
Micherda, Diana Ewa
Director
15/11/2024 - Present
-

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 BISCOR LIMITED

BISCOR LIMITED is an(a) Active company incorporated on 11/06/1976 with the registered office located at Unit 1 Broadfield Business Park, Pilsworth Road, Heywood, Lancashire OL10 2TA. 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 BISCOR LIMITED?

toggle

BISCOR LIMITED is currently Active. It was registered on 11/06/1976 .

Where is BISCOR LIMITED located?

toggle

BISCOR LIMITED is registered at Unit 1 Broadfield Business Park, Pilsworth Road, Heywood, Lancashire OL10 2TA.

What does BISCOR LIMITED do?

toggle

BISCOR LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BISCOR LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2025-12-29 with no updates.