BISON LIMITED

Register to unlock more data on OkredoRegister

BISON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06819572

Incorporation date

16/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

7 Bailbrook Lane, Bath, Bath And North East Somerset BA1 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2009)
dot icon16/03/2026
Notification of Rosie Magill as a person with significant control on 2026-02-19
dot icon16/03/2026
Notification of John Fredrick Magill as a person with significant control on 2026-02-19
dot icon19/02/2026
Cessation of John Fredrick Magill as a person with significant control on 2026-02-19
dot icon19/02/2026
Termination of appointment of John Fredrick Magill as a director on 2026-02-19
dot icon11/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon29/09/2025
Director's details changed for Mrs Rosie Magill on 2025-09-23
dot icon29/09/2025
Director's details changed for Mr John Fredrick Magill on 2025-09-23
dot icon29/09/2025
Secretary's details changed for Mr John Fredrick Magill on 2025-09-23
dot icon29/09/2025
Director's details changed for Mr John Fredrick Magill on 2025-09-23
dot icon29/09/2025
Registered office address changed from , Chatley Park Norton St. Philip, Bath, Somerset, BA2 7NP to 7 Bailbrook Lane Bath Bath and North East Somerset BA1 7AH on 2025-09-29
dot icon29/09/2025
Director's details changed for Mrs Rosie Magill on 2025-09-23
dot icon29/09/2025
Change of details for Mr John Fredrick Magill as a person with significant control on 2025-09-23
dot icon29/09/2025
Change of details for Mr John Fredrick Magill as a person with significant control on 2025-09-23
dot icon15/07/2025
Micro company accounts made up to 2025-02-28
dot icon27/01/2025
Change of details for Mr John Fredrick Magill as a person with significant control on 2024-11-01
dot icon27/01/2025
Director's details changed for Mr John Fredrick Magill on 2024-11-01
dot icon27/01/2025
Secretary's details changed for Mr John Fredrick Magill on 2024-11-01
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon27/01/2025
Director's details changed for Mrs Rosie Magill on 2024-11-01
dot icon27/01/2025
Director's details changed for Mrs Rosie Magill on 2024-11-01
dot icon13/11/2024
Registered office address changed from , PO Box 4385, 06819572 - Companies House Default Address, Cardiff, CF14 8LH to 7 Bailbrook Lane Bath Bath and North East Somerset BA1 7AH on 2024-11-13
dot icon05/09/2024
Registered office address changed to PO Box 4385, 06819572 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-05
dot icon24/07/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon29/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon11/09/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon31/01/2023
Secretary's details changed for Mr John Fredrick Magill on 2023-01-02
dot icon31/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon15/11/2022
Appointment of Mrs Rosie Magill as a director on 2022-11-01
dot icon08/09/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon30/06/2022
Change of details for Mr John Fredrick Magill as a person with significant control on 2022-06-30
dot icon30/06/2022
Director's details changed for Mr John Fredrick Magill on 2022-06-30
dot icon20/06/2022
Registered office address changed from , Suite 601, Fountain House 2 Queens Walk, Reading, RG1 7QF, England to 7 Bailbrook Lane Bath Bath and North East Somerset BA1 7AH on 2022-06-20
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon01/09/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon19/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon18/11/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon14/07/2020
Registered office address changed from , Unit 3, the Foundry, Beehive Yard, Bath, BA1 5BT, England to 7 Bailbrook Lane Bath Bath and North East Somerset BA1 7AH on 2020-07-14
dot icon19/02/2020
Secretary's details changed for Mr John Fredrick Magill on 2020-02-17
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon17/02/2020
Secretary's details changed for Mr John Magill on 2020-02-03
dot icon18/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon07/12/2018
Amended accounts made up to 2017-02-28
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon02/02/2018
Change of details for Mr John Fredrick Magill as a person with significant control on 2018-02-01
dot icon20/12/2017
Director's details changed for Mr John Fredrick Magill on 2017-12-15
dot icon20/12/2017
Secretary's details changed for Mr John Magill on 2017-12-15
dot icon17/10/2017
Satisfaction of charge 068195720002 in full
dot icon11/09/2017
Micro company accounts made up to 2017-02-28
dot icon05/07/2017
Registered office address changed from , 1 Temple Way, 5th Floor, Bristol, BS2 0BY, England to 7 Bailbrook Lane Bath Bath and North East Somerset BA1 7AH on 2017-07-05
dot icon23/03/2017
Registration of charge 068195720003, created on 2017-03-20
dot icon23/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon23/02/2017
Registered office address changed from , 1 Friary, Bristol Temple Quay, Bristol, BS1 6EA, England to 7 Bailbrook Lane Bath Bath and North East Somerset BA1 7AH on 2017-02-23
dot icon16/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon04/02/2016
Satisfaction of charge 1 in full
dot icon06/01/2016
Registered office address changed from , 1 Wesley Gate, 1 Wesley Gate 70 Queens Road, Reading, Berks, RG1 4AP to 7 Bailbrook Lane Bath Bath and North East Somerset BA1 7AH on 2016-01-06
dot icon24/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/07/2015
Director's details changed for Mr John Magill on 2015-07-16
dot icon24/07/2015
Secretary's details changed for Mr John Magill on 2015-07-16
dot icon16/07/2015
Registration of charge 068195720002, created on 2015-07-16
dot icon05/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon14/10/2014
Director's details changed for Mr John Magill on 2014-10-14
dot icon14/10/2014
Secretary's details changed for Mr John Magill on 2014-10-14
dot icon14/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/04/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon12/02/2014
Registered office address changed from , 140 Tabernacle Street, London, EC2A 4SD, England on 2014-02-12
dot icon27/09/2013
Registered office address changed from , C/O Bison Ltd, the City Business Centre London Wall Buildings, London Wall, London, EC2M 5UU, United Kingdom on 2013-09-27
dot icon12/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-02-28
dot icon22/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/05/2012
Registered office address changed from , 73 Warner Place, Bethnal Green, London, E2 7DB on 2012-05-29
dot icon06/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon14/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon25/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon24/02/2011
Director's details changed for Mr John Magill on 2011-02-16
dot icon24/02/2011
Secretary's details changed for John Magill on 2011-02-16
dot icon14/01/2011
Accounts for a dormant company made up to 2010-02-28
dot icon01/12/2010
Compulsory strike-off action has been discontinued
dot icon30/11/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon16/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-53.43 % *

* during past year

Cash in Bank

£124,479.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
307.52K
-
0.00
208.19K
-
2022
2
260.88K
-
0.00
267.31K
-
2023
2
220.20K
-
0.00
124.48K
-
2023
2
220.20K
-
0.00
124.48K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

220.20K £Descended-15.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.48K £Descended-53.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Fredrick Magill
Director
16/02/2009 - 19/02/2026
2
Mrs Rosie Magill
Director
01/11/2022 - Present
-
Magill, John Fredrick
Secretary
16/02/2009 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISON LIMITED

BISON LIMITED is an(a) Active company incorporated on 16/02/2009 with the registered office located at 7 Bailbrook Lane, Bath, Bath And North East Somerset BA1 7AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BISON LIMITED?

toggle

BISON LIMITED is currently Active. It was registered on 16/02/2009 .

Where is BISON LIMITED located?

toggle

BISON LIMITED is registered at 7 Bailbrook Lane, Bath, Bath And North East Somerset BA1 7AH.

What does BISON LIMITED do?

toggle

BISON LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does BISON LIMITED have?

toggle

BISON LIMITED had 2 employees in 2023.

What is the latest filing for BISON LIMITED?

toggle

The latest filing was on 16/03/2026: Notification of Rosie Magill as a person with significant control on 2026-02-19.