BISLEY OFFICE EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

BISLEY OFFICE EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00690594

Incorporation date

24/04/1961

Size

Group

Contacts

Registered address

Registered address

Bisley Factory Caswell Way, Reevesland Industrial Estate, Newport, South Wales NP19 4PWCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1961)
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon10/11/2025
Memorandum and Articles of Association
dot icon10/11/2025
Resolutions
dot icon12/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon20/03/2025
Group of companies' accounts made up to 2024-07-31
dot icon05/02/2025
Notification of Marco Pierleoni as a person with significant control on 2023-08-21
dot icon05/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon06/11/2024
Termination of appointment of Philip Roy Ashdown as a secretary on 2024-10-31
dot icon14/10/2024
Purchase of own shares.
dot icon07/05/2024
Group of companies' accounts made up to 2023-07-31
dot icon16/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon02/02/2024
Satisfaction of charge 006905940004 in full
dot icon15/01/2024
Registration of charge 006905940005, created on 2024-01-10
dot icon14/12/2023
Cessation of Anthony Charles Brown as a person with significant control on 2023-04-04
dot icon23/08/2023
Termination of appointment of Paul Alan Crutcher as a director on 2023-08-21
dot icon16/08/2023
Notification of Richard David Costin as a person with significant control on 2023-04-04
dot icon03/05/2023
Group of companies' accounts made up to 2022-07-31
dot icon26/04/2023
Termination of appointment of Anthony Charles Brown as a director on 2023-04-04
dot icon14/03/2023
Termination of appointment of David William Botterill as a director on 2023-03-01
dot icon31/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon31/01/2023
Termination of appointment of Robin Bayliss as a director on 2023-01-31
dot icon22/11/2022
Resolutions
dot icon22/11/2022
Memorandum and Articles of Association
dot icon22/11/2022
Change of share class name or designation
dot icon28/06/2022
Satisfaction of charge 006905940003 in full
dot icon28/03/2022
Appointment of Mr Marco Pierleoni as a director on 2022-03-28
dot icon28/03/2022
Group of companies' accounts made up to 2021-07-31
dot icon08/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon25/02/2022
Termination of appointment of Timothy Alistair Pryke as a director on 2022-02-12
dot icon29/07/2021
Group of companies' accounts made up to 2020-07-31
dot icon26/03/2021
Confirmation statement made on 2021-02-22 with updates
dot icon13/08/2020
Purchase of own shares. Shares purchased into treasury:
dot icon06/05/2020
Registration of charge 006905940004, created on 2020-04-30
dot icon30/04/2020
Group of companies' accounts made up to 2019-07-31
dot icon15/03/2020
Termination of appointment of John Dudley Atkin as a director on 2020-03-11
dot icon14/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon06/01/2020
Termination of appointment of Henry Richard Blackwell as a director on 2019-12-31
dot icon27/12/2019
Appointment of Mr David William Botterill as a director on 2019-12-16
dot icon27/12/2019
Appointment of Mr Robin Bayliss as a director on 2019-12-16
dot icon27/12/2019
Appointment of Mr Richard David Costin as a director on 2019-12-16
dot icon14/11/2019
Registration of charge 006905940003, created on 2019-11-08
dot icon08/05/2019
Group of companies' accounts made up to 2018-07-31
dot icon07/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon05/12/2018
Appointment of Mr Timothy Alistair Pryke as a director on 2018-11-23
dot icon17/09/2018
Purchase of own shares. Shares purchased into treasury:
dot icon13/08/2018
Termination of appointment of Paul Ostrolenk as a director on 2018-07-31
dot icon20/06/2018
Termination of appointment of Ralph Ernest James Hearnshaw as a director on 2018-06-18
dot icon03/05/2018
Group of companies' accounts made up to 2017-07-31
dot icon12/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon28/11/2017
Purchase of own shares. Shares purchased into treasury:
dot icon05/05/2017
Group of companies' accounts made up to 2016-07-31
dot icon08/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon08/05/2016
Group of companies' accounts made up to 2015-07-31
dot icon22/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon01/02/2016
Director's details changed for Mr Paul Alan Crutcher on 2016-02-01
dot icon24/12/2015
Purchase of own shares. Shares purchased into treasury:
dot icon28/10/2015
Auditor's resignation
dot icon18/09/2015
Termination of appointment of John David Irwin as a director on 2015-02-01
dot icon17/07/2015
Registered office address changed from Queens Road Bisley Surrey GU24 9BJ to Bisley Factory Caswell Way Reevesland Industrial Estate Newport South Wales NP19 4PW on 2015-07-17
dot icon01/07/2015
Group of companies' accounts made up to 2014-07-31
dot icon20/04/2015
Particulars of variation of rights attached to shares
dot icon20/04/2015
Sub-division of shares on 2015-04-02
dot icon20/04/2015
Change of share class name or designation
dot icon20/04/2015
Statement of company's objects
dot icon20/04/2015
Resolutions
dot icon20/04/2015
Resolutions
dot icon23/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon24/06/2014
Group of companies' accounts made up to 2013-07-31
dot icon24/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon31/05/2013
Group of companies' accounts made up to 2012-07-31
dot icon15/04/2013
Termination of appointment of Christopher Stapleton as a director
dot icon09/04/2013
Appointment of Mr Paul Alan Crutcher as a director
dot icon22/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon01/05/2012
Appointment of Mr Paul Ostrolenk as a director
dot icon26/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon14/03/2012
Group of companies' accounts made up to 2011-07-31
dot icon10/08/2011
Auditor's resignation
dot icon08/04/2011
Group of companies' accounts made up to 2010-07-31
dot icon25/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon14/12/2010
Termination of appointment of James Mcadam as a director
dot icon14/09/2010
Resolutions
dot icon14/09/2010
Cancellation of shares. Statement of capital on 2010-09-14
dot icon14/09/2010
Purchase of own shares.
dot icon07/04/2010
Resolutions
dot icon17/03/2010
Group of companies' accounts made up to 2009-07-31
dot icon17/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon17/03/2010
Director's details changed for John Dudley Atkin on 2010-03-15
dot icon16/03/2010
Director's details changed for Christopher Ross Stapleton on 2010-03-15
dot icon16/03/2010
Director's details changed for Ralph Ernest James Hearnshaw on 2010-03-15
dot icon16/03/2010
Director's details changed for John David Irwin on 2010-03-15
dot icon16/03/2010
Director's details changed for Henry Richard Blackwell on 2010-03-15
dot icon16/03/2010
Director's details changed for Anthony Charles Brown on 2010-03-15
dot icon16/03/2010
Secretary's details changed for Philip Roy Ashdown on 2010-03-15
dot icon16/03/2010
Director's details changed for John Dudley Atkin on 2010-03-15
dot icon25/03/2009
Return made up to 22/02/09; full list of members
dot icon25/03/2009
Secretary's change of particulars / philip ashdown / 22/03/2009
dot icon03/03/2009
Group of companies' accounts made up to 2008-07-31
dot icon02/06/2008
Group of companies' accounts made up to 2007-07-31
dot icon21/03/2008
Return made up to 22/02/08; full list of members
dot icon12/09/2007
New director appointed
dot icon16/08/2007
Director resigned
dot icon04/07/2007
Group of companies' accounts made up to 2006-07-31
dot icon26/03/2007
Return made up to 22/02/07; full list of members
dot icon26/03/2007
Director's particulars changed
dot icon22/12/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon31/05/2006
Group of companies' accounts made up to 2005-07-31
dot icon23/03/2006
Return made up to 22/02/06; full list of members
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon15/08/2005
Director resigned
dot icon02/06/2005
Group of companies' accounts made up to 2004-07-31
dot icon24/02/2005
Return made up to 22/02/05; full list of members
dot icon20/05/2004
Group of companies' accounts made up to 2003-07-31
dot icon25/03/2004
Return made up to 22/02/04; full list of members
dot icon02/04/2003
Return made up to 22/02/03; full list of members
dot icon31/03/2003
Group of companies' accounts made up to 2002-07-31
dot icon25/03/2002
Group of companies' accounts made up to 2001-07-31
dot icon22/03/2002
Return made up to 22/02/02; full list of members
dot icon03/04/2001
Full group accounts made up to 2000-07-31
dot icon28/03/2001
Return made up to 22/02/01; full list of members
dot icon22/03/2000
Return made up to 22/02/00; full list of members
dot icon24/12/1999
Full group accounts made up to 1999-07-31
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Ad 30/07/99--------- £ si 7500@1=7500 £ ic 192500/200000
dot icon26/03/1999
Return made up to 22/02/99; no change of members
dot icon07/01/1999
Full group accounts made up to 1998-07-31
dot icon25/03/1998
Return made up to 22/02/98; full list of members
dot icon25/01/1998
New director appointed
dot icon12/01/1998
Full group accounts made up to 1997-07-31
dot icon21/03/1997
Return made up to 22/02/97; no change of members
dot icon21/03/1997
Director's particulars changed
dot icon20/12/1996
Full group accounts made up to 1996-07-31
dot icon30/11/1996
Declaration of satisfaction of mortgage/charge
dot icon12/11/1996
Director resigned
dot icon29/03/1996
New director appointed
dot icon15/03/1996
Return made up to 22/02/96; no change of members
dot icon27/12/1995
Full group accounts made up to 1995-07-31
dot icon03/03/1995
Return made up to 22/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Full group accounts made up to 1994-07-31
dot icon01/09/1994
Resolutions
dot icon01/09/1994
Resolutions
dot icon01/09/1994
£ ic 242500/192500 12/08/94 £ sr 50000@1=50000
dot icon17/08/1994
New director appointed
dot icon08/03/1994
Return made up to 22/02/94; full list of members
dot icon10/12/1993
Full group accounts made up to 1993-07-31
dot icon04/03/1993
Return made up to 22/02/93; no change of members
dot icon07/01/1993
Full group accounts made up to 1992-07-31
dot icon17/09/1992
Declaration of satisfaction of mortgage/charge
dot icon18/06/1992
Full group accounts made up to 1991-07-31
dot icon09/03/1992
Return made up to 28/02/92; no change of members
dot icon26/07/1991
New director appointed
dot icon15/03/1991
Full group accounts made up to 1990-07-31
dot icon15/03/1991
Return made up to 28/02/91; full list of members
dot icon13/12/1990
Secretary resigned;new secretary appointed
dot icon28/11/1990
Director resigned
dot icon13/11/1990
Director resigned
dot icon22/03/1990
Full group accounts made up to 1989-07-31
dot icon22/03/1990
Return made up to 05/03/90; full list of members
dot icon17/05/1989
Particulars of mortgage/charge
dot icon03/05/1989
Declaration of satisfaction of mortgage/charge
dot icon06/03/1989
Return made up to 15/02/89; no change of members
dot icon28/02/1989
Resolutions
dot icon23/02/1989
Resolutions
dot icon21/02/1989
Full group accounts made up to 1988-07-31
dot icon31/01/1989
New director appointed
dot icon10/03/1988
Full group accounts made up to 1987-07-31
dot icon10/03/1988
Return made up to 15/02/88; no change of members
dot icon18/03/1987
Return made up to 19/01/87; full list of members
dot icon06/02/1987
Full accounts made up to 1986-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/01/1986
Accounts made up to 1985-07-31
dot icon09/04/1985
Accounts made up to 1984-07-31
dot icon26/03/1984
Accounts made up to 1983-07-31
dot icon11/11/1983
Accounts made up to 1982-07-31
dot icon30/07/1982
Accounts made up to 1981-07-31
dot icon30/07/1981
Accounts made up to 1980-07-31
dot icon03/10/1979
Certificate of change of name
dot icon22/01/1973
Memorandum and Articles of Association
dot icon24/04/1961
Incorporation
dot icon24/04/1961
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£33,000.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.06M
-
0.00
33.00K
-
2021
9
1.06M
-
0.00
33.00K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

1.06M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pierleoni, Marco
Director
28/03/2022 - Present
7
Stapleton, Christopher Ross
Director
01/01/1998 - 31/03/2013
4
Matthews, Brian Keith
Director
11/03/1996 - 03/08/2005
4
Steel, Robert John
Director
01/08/1994 - 31/10/1996
4
Irwin, John David
Director
30/05/2006 - 01/02/2015
27

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BISLEY OFFICE EQUIPMENT LIMITED

BISLEY OFFICE EQUIPMENT LIMITED is an(a) Active company incorporated on 24/04/1961 with the registered office located at Bisley Factory Caswell Way, Reevesland Industrial Estate, Newport, South Wales NP19 4PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BISLEY OFFICE EQUIPMENT LIMITED?

toggle

BISLEY OFFICE EQUIPMENT LIMITED is currently Active. It was registered on 24/04/1961 .

Where is BISLEY OFFICE EQUIPMENT LIMITED located?

toggle

BISLEY OFFICE EQUIPMENT LIMITED is registered at Bisley Factory Caswell Way, Reevesland Industrial Estate, Newport, South Wales NP19 4PW.

What does BISLEY OFFICE EQUIPMENT LIMITED do?

toggle

BISLEY OFFICE EQUIPMENT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BISLEY OFFICE EQUIPMENT LIMITED have?

toggle

BISLEY OFFICE EQUIPMENT LIMITED had 9 employees in 2021.

What is the latest filing for BISLEY OFFICE EQUIPMENT LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-16 with updates.