BISON PRINT LIMITED

Register to unlock more data on OkredoRegister

BISON PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07109888

Incorporation date

21/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 3 & 4 Tovil Green Business Park, Maidstone, Kent ME15 6TACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2009)
dot icon21/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon24/09/2024
Appointment of Mrs Melanie Bidewell as a secretary on 2024-09-24
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/01/2024
Director's details changed for Mr Leslie John Bidewell on 2024-01-15
dot icon15/01/2024
Director's details changed for Mr Mark John Thurston Bidewell on 2024-01-15
dot icon15/01/2024
Director's details changed for Mr Leslie John Bidewell on 2024-01-15
dot icon15/01/2024
Director's details changed for Mr Mark John Thurston Bidewell on 2024-01-15
dot icon03/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-01 with updates
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-01-02
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2021
Change of details for Juniper Ltd as a person with significant control on 2018-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/05/2020
Director's details changed for Mr Mark John Thurston Bidewell on 2020-05-14
dot icon17/02/2020
Registered office address changed from Bison House 56 Earl Street Maidstone Kent ME14 1QD United Kingdom to Units 3 & 4 Tovil Green Business Park Maidstone Kent ME15 6TA on 2020-02-17
dot icon02/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon22/02/2019
Confirmation statement made on 2019-01-01 with updates
dot icon21/02/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon21/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2016-12-21 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/04/2016
Registered office address changed from Tovil Green Business Park Maidstone Kent ME15 6TA United Kingdom to Bison House 56 Earl Street Maidstone Kent ME14 1QD on 2016-04-27
dot icon23/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon27/10/2015
Registered office address changed from Bison House 56 Earl Street Maidstone Kent ME14 1QD to Tovil Green Business Park Maidstone Kent ME15 6TA on 2015-10-27
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/03/2014
Statement of capital following an allotment of shares on 2013-01-01
dot icon31/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon02/10/2012
Amended accounts made up to 2011-12-31
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon05/03/2012
Director's details changed for Mr Mark John Thurston Bidewell on 2011-12-21
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon12/01/2011
Director's details changed for Mr Leslie John Bidewell on 2010-12-21
dot icon21/12/2009
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
01/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
7
66.86K
-
0.00
95.13K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bidewell, Leslie John
Director
21/12/2009 - Present
6
Bidewell, Mark John Thurston
Director
21/12/2009 - Present
3
Bidewell, Melanie
Secretary
24/09/2024 - 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 BISON PRINT LIMITED

BISON PRINT LIMITED is an(a) Active company incorporated on 21/12/2009 with the registered office located at Units 3 & 4 Tovil Green Business Park, Maidstone, Kent ME15 6TA. There are currently 3 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 BISON PRINT LIMITED?

toggle

BISON PRINT LIMITED is currently Active. It was registered on 21/12/2009 .

Where is BISON PRINT LIMITED located?

toggle

BISON PRINT LIMITED is registered at Units 3 & 4 Tovil Green Business Park, Maidstone, Kent ME15 6TA.

What does BISON PRINT LIMITED do?

toggle

BISON PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BISON PRINT LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-01 with no updates.