BISN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BISN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09090506

Incorporation date

17/06/2014

Size

Group

Contacts

Registered address

Registered address

713 Cavendish Avenue, Birchwood, Warrington WA3 6DECopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2014)
dot icon21/04/2026
Replacement filing of SH01 - 17/10/25 Statement of Capital gbp 2270.947
dot icon03/11/2025
Statement of capital following an allotment of shares on 2025-10-17
dot icon22/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon01/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-10-09 with updates
dot icon24/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/08/2024
Withdrawal of a person with significant control statement on 2024-08-16
dot icon16/08/2024
Notification of Schlumberger Oilfield Uk Limited as a person with significant control on 2024-07-19
dot icon06/08/2024
Termination of appointment of Andrea Assarat as a director on 2024-07-19
dot icon12/06/2024
Termination of appointment of Chad Bown as a director on 2024-05-24
dot icon16/11/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon30/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon07/06/2022
Appointment of Mr. Debashis Gupta as a director on 2022-05-27
dot icon07/06/2022
Termination of appointment of Arindam Bhattacharya as a director on 2022-05-27
dot icon18/11/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon19/10/2021
Termination of appointment of Stuart Fraser Moss as a director on 2021-10-18
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/09/2021
Termination of appointment of Robert David Mayhew as a director on 2021-09-14
dot icon02/03/2021
Appointment of Andrea Assarat as a director on 2021-01-22
dot icon23/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/11/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon09/09/2020
Termination of appointment of Dawn Jeanette Carragher as a secretary on 2020-09-08
dot icon08/09/2020
Appointment of Mr Arindam Bhattacharya as a director on 2020-08-10
dot icon25/08/2020
Termination of appointment of Iain Cooper as a director on 2020-08-10
dot icon02/07/2020
Appointment of Robert David Mayhew as a director on 2020-06-30
dot icon02/07/2020
Termination of appointment of Eric Bielke as a director on 2020-06-30
dot icon13/12/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon05/11/2019
Director's details changed for Mr Paul John Carragher on 2019-11-04
dot icon05/11/2019
Director's details changed for Mr Paul John Carragher on 2019-10-28
dot icon24/09/2019
Appointment of Mr John Leslie Hand as a director on 2019-08-12
dot icon23/09/2019
Appointment of Mr Stuart Fraser Moss as a director on 2019-08-12
dot icon02/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/05/2019
Appointment of Mr Eric Bielke as a director on 2019-04-30
dot icon03/05/2019
Termination of appointment of Ricardo Angel as a director on 2019-04-30
dot icon19/12/2018
Director's details changed for Mr Paul John Carragher on 2018-12-15
dot icon19/12/2018
Director's details changed for Mr Ricardo Angel on 2018-12-15
dot icon19/12/2018
Termination of appointment of Luis Alcoser as a director on 2018-12-19
dot icon19/12/2018
Appointment of Chad Bown as a director on 2018-12-19
dot icon01/11/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-07-12
dot icon08/09/2018
Accounts for a small company made up to 2017-12-31
dot icon21/12/2017
Registered office address changed from 12-15 Beeston Court Stuart Road Manor Park Runcorn Cheshire WA7 1SS to 713 Cavendish Avenue Birchwood Warrington WA3 6DE on 2017-12-21
dot icon10/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon07/08/2017
Director's details changed for Mr Paul John Carragher on 2016-04-06
dot icon04/06/2017
Appointment of Mr Iain Cooper as a director on 2017-05-25
dot icon25/05/2017
Second filing of the annual return made up to 2015-10-09
dot icon25/05/2017
Second filing of the annual return made up to 2015-06-17
dot icon26/04/2017
Second filing of Confirmation Statement dated 09/10/2016
dot icon12/04/2017
Statement of capital following an allotment of shares on 2016-12-15
dot icon05/04/2017
Termination of appointment of John Bartos as a director on 2017-04-04
dot icon20/03/2017
Second filing of a statement of capital following an allotment of shares on 2016-09-29
dot icon20/03/2017
Second filing of a statement of capital following an allotment of shares on 2014-07-10
dot icon24/01/2017
Termination of appointment of John Hand as a director on 2016-12-15
dot icon16/01/2017
Resolutions
dot icon16/01/2017
Appointment of Mr Ricardo Angel as a director on 2016-12-15
dot icon16/01/2017
Appointment of Mr Luis Alcoser as a director on 2016-12-15
dot icon09/12/2016
Confirmation statement made on 2016-10-09 with updates
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon27/10/2016
Resolutions
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon07/10/2016
Appointment of Mr John Bartos as a director on 2016-09-29
dot icon07/10/2016
Accounts for a small company made up to 2015-12-31
dot icon14/04/2016
Appointment of John Hand as a director on 2016-03-13
dot icon26/02/2016
Termination of appointment of William George Coyle as a director on 2016-02-19
dot icon26/01/2016
Accounts for a small company made up to 2015-06-30
dot icon06/01/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon18/12/2015
Resolutions
dot icon05/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon24/10/2015
Compulsory strike-off action has been discontinued
dot icon21/10/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon19/10/2015
Appointment of Mrs Dawn Jeanette Carragher as a secretary on 2014-06-17
dot icon13/10/2015
First Gazette notice for compulsory strike-off
dot icon31/03/2015
Appointment of Mr Paul Dodek Deutch as a director on 2015-02-01
dot icon27/03/2015
Appointment of Mr William George Iii Coyle as a director on 2015-03-16
dot icon26/03/2015
Termination of appointment of Chad David Gardner as a director on 2015-03-16
dot icon23/12/2014
Resolutions
dot icon23/12/2014
Statement of capital following an allotment of shares on 2014-12-04
dot icon26/09/2014
Appointment of Mr Chad David Gardner as a director on 2014-07-10
dot icon01/09/2014
Sub-division of shares on 2014-07-10
dot icon22/08/2014
Statement of capital following an allotment of shares on 2014-07-10
dot icon21/08/2014
Resolutions
dot icon21/08/2014
Resolutions
dot icon21/08/2014
Statement of capital following an allotment of shares on 2014-06-19
dot icon21/08/2014
Termination of appointment of Dawn Jeanette Carragher as a director on 2014-07-10
dot icon17/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon17 *

* during past year

Number of employees

87
2022
change arrow icon+31.82 % *

* during past year

Cash in Bank

£6,127.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
70
8.29M
-
0.00
4.65K
-
2022
87
9.98M
-
0.00
6.13K
-
2022
87
9.98M
-
0.00
6.13K
-

Employees

2022

Employees

87 Ascended24 % *

Net Assets(USD)

9.98M £Ascended20.42 % *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

6.13K £Ascended31.82 % *

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, Stuart Fraser
Director
12/08/2019 - 18/10/2021
4
Carragher, Dawn Jeanette
Director
17/06/2014 - 10/07/2014
11
Carragher, Paul John
Director
17/06/2014 - Present
13
Deutch, Paul Dodek
Director
01/02/2015 - Present
2
Alcoser, Luis
Director
15/12/2016 - 19/12/2018
3

Persons with Significant Control

2
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 BISN HOLDINGS LIMITED

BISN HOLDINGS LIMITED is an(a) Active company incorporated on 17/06/2014 with the registered office located at 713 Cavendish Avenue, Birchwood, Warrington WA3 6DE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 87 according to last financial statements.

Frequently Asked Questions

What is the current status of BISN HOLDINGS LIMITED?

toggle

BISN HOLDINGS LIMITED is currently Active. It was registered on 17/06/2014 .

Where is BISN HOLDINGS LIMITED located?

toggle

BISN HOLDINGS LIMITED is registered at 713 Cavendish Avenue, Birchwood, Warrington WA3 6DE.

What does BISN HOLDINGS LIMITED do?

toggle

BISN HOLDINGS LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

How many employees does BISN HOLDINGS LIMITED have?

toggle

BISN HOLDINGS LIMITED had 87 employees in 2022.

What is the latest filing for BISN HOLDINGS LIMITED?

toggle

The latest filing was on 21/04/2026: Replacement filing of SH01 - 17/10/25 Statement of Capital gbp 2270.947.