BISSE LIMITED

Register to unlock more data on OkredoRegister

BISSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04406614

Incorporation date

28/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sussex Barn New Road, Hellingly, Hailsham, East Sussex BN27 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2002)
dot icon27/12/2025
Cessation of Carole Ann Alderman as a person with significant control on 2025-05-01
dot icon03/11/2025
Appointment of Mr Dipak Kumar Fakey as a director on 2025-11-01
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/07/2025
Director's details changed for Mr Robert Garry Alderman on 2025-07-07
dot icon11/07/2025
Secretary's details changed for Mr Robert Garry Alderman on 2025-07-07
dot icon11/07/2025
Registered office address changed from 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL United Kingdom to Sussex Barn New Road Hellingly Hailsham East Sussex BN27 4EW on 2025-07-11
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon28/01/2025
Termination of appointment of Carole Ann Alderman as a director on 2025-01-01
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon03/01/2023
Appointment of Mr Kiran Mistry as a director on 2023-01-03
dot icon20/10/2022
Termination of appointment of Rosemary Marron as a director on 2022-10-19
dot icon20/10/2022
Cessation of Rosemary Marron as a person with significant control on 2022-10-19
dot icon01/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/05/2022
Registered office address changed from Holmbush House North Street Hellingly Hailsham East Sussex BN27 4EE to 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL on 2022-05-05
dot icon05/05/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon25/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/05/2016
Annual return made up to 2016-03-28 no member list
dot icon10/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-03-28 no member list
dot icon12/09/2014
Appointment of Rosemary Marron as a director on 2014-09-02
dot icon03/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/09/2014
Termination of appointment of Lark Devina Mary Beecham as a director on 2014-08-29
dot icon02/04/2014
Annual return made up to 2014-03-28 no member list
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-03-28 no member list
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-28 no member list
dot icon30/12/2011
Appointment of Lark Devina Mary Beecham as a director
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/08/2011
Termination of appointment of Colette Savage as a director
dot icon13/06/2011
Annual return made up to 2011-03-28 no member list
dot icon13/06/2011
Director's details changed for Mr Robert Garry Alderman on 2010-05-31
dot icon13/06/2011
Secretary's details changed for Mr Robert Garry Alderman on 2010-05-31
dot icon13/06/2011
Director's details changed for Mrs Carole Ann Alderman on 2010-05-31
dot icon16/11/2010
Termination of appointment of Simon Wade as a director
dot icon16/11/2010
Appointment of Colette Nora Savage as a director
dot icon08/06/2010
Termination of appointment of Jiten Patel as a director
dot icon08/06/2010
Termination of appointment of Ganesh Yoganathan as a director
dot icon08/06/2010
Termination of appointment of Subita Mahtani as a director
dot icon07/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/05/2010
Registered office address changed from the Glen Cuckoo Hill Pinner Middlesex HA5 2BE on 2010-05-29
dot icon22/04/2010
Annual return made up to 2010-03-28 no member list
dot icon22/04/2010
Director's details changed for Ganesh Yoganathan on 2009-10-01
dot icon22/04/2010
Director's details changed for Simon Jeremy Wade on 2009-10-01
dot icon22/04/2010
Director's details changed for Subita Mahtani on 2009-10-01
dot icon22/04/2010
Director's details changed for Carole Ann Alderman on 2009-10-01
dot icon22/04/2010
Director's details changed for Robert Garry Alderman on 2009-10-01
dot icon17/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/04/2009
Annual return made up to 28/03/09
dot icon20/04/2009
Location of register of members
dot icon20/04/2009
Location of debenture register
dot icon20/04/2009
Registered office changed on 20/04/2009 from the glen cuckoo hill pinner middlesex HA5 2BE
dot icon02/03/2009
Director appointed subita mahtani
dot icon02/03/2009
Director appointed jiten patel
dot icon24/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/04/2008
Appointment terminated director michele white
dot icon10/04/2008
Annual return made up to 28/03/08
dot icon10/04/2008
Appointment terminated director james lee
dot icon19/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/05/2007
Annual return made up to 28/03/07
dot icon23/04/2007
Director resigned
dot icon26/03/2007
Director resigned
dot icon22/02/2007
Director resigned
dot icon01/02/2007
Resolutions
dot icon06/10/2006
Resolutions
dot icon27/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/04/2006
Annual return made up to 28/03/06
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon13/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon04/04/2005
Annual return made up to 28/03/05
dot icon19/08/2004
New director appointed
dot icon09/08/2004
Director resigned
dot icon09/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon05/05/2004
New secretary appointed
dot icon05/05/2004
Secretary resigned
dot icon05/05/2004
Annual return made up to 28/03/04
dot icon29/03/2004
Registered office changed on 29/03/04 from: 111 imperial drive north harrow middlesex HA2 7HW
dot icon15/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon08/03/2004
Director resigned
dot icon18/06/2003
Certificate of change of name
dot icon23/05/2003
Annual return made up to 28/03/03
dot icon15/10/2002
Registered office changed on 15/10/02 from: suite 4 410-420 rayners lane pinner middlesex HA5 5DY
dot icon16/05/2002
New director appointed
dot icon16/05/2002
New secretary appointed
dot icon16/05/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon16/05/2002
Registered office changed on 16/05/02 from: the glen cuckoo hill pinner middlesex HA5 2BE
dot icon15/04/2002
Resolutions
dot icon10/04/2002
Certificate of change of name
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Secretary resigned
dot icon28/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manchanda, Ravi
Director
10/04/2002 - 20/07/2004
11
Wade, Simon Jeremy
Director
24/04/2005 - 08/09/2010
3
Yoganathan, Ganesh
Director
24/04/2005 - 29/05/2010
19
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/03/2002 - 09/04/2002
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
28/03/2002 - 09/04/2002
12878

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+
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 BISSE LIMITED

BISSE LIMITED is an(a) Active company incorporated on 28/03/2002 with the registered office located at Sussex Barn New Road, Hellingly, Hailsham, East Sussex BN27 4EW. There are currently 4 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 BISSE LIMITED?

toggle

BISSE LIMITED is currently Active. It was registered on 28/03/2002 .

Where is BISSE LIMITED located?

toggle

BISSE LIMITED is registered at Sussex Barn New Road, Hellingly, Hailsham, East Sussex BN27 4EW.

What does BISSE LIMITED do?

toggle

BISSE LIMITED operates in the Publishing of learned journals (58.14/1 - SIC 2007) sector.

What is the latest filing for BISSE LIMITED?

toggle

The latest filing was on 27/12/2025: Cessation of Carole Ann Alderman as a person with significant control on 2025-05-01.