BISWG LIMITED

Register to unlock more data on OkredoRegister

BISWG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07095017

Incorporation date

04/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 17, Apex House Thomas Street, Trethomas, Caerphilly CF83 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2009)
dot icon12/02/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon11/02/2026
-
dot icon14/01/2026
Director's details changed for Mrs Basirah Oloko on 2026-01-14
dot icon14/01/2026
Director's details changed for Mrs Akudo Amadiegwu on 2026-01-14
dot icon16/12/2025
Director's details changed for Ms Akudo Amadiegwu on 2023-11-01
dot icon16/12/2025
Director's details changed for Ms Akudo Amadiegwu on 2025-12-16
dot icon16/12/2025
Director's details changed for Ms Basriah Oloko on 2025-12-16
dot icon16/12/2025
Director's details changed for Stuart John Brazington on 2025-12-16
dot icon16/12/2025
Director's details changed for Ms Kathryn Sara Mellor on 2024-08-20
dot icon16/12/2025
Director's details changed for Ms Basirah Oloko on 2025-12-16
dot icon16/12/2025
Director's details changed for Mrs Basirah Oloko on 2025-02-13
dot icon05/11/2025
Micro company accounts made up to 2024-12-31
dot icon15/09/2025
Termination of appointment of Erika Turner as a director on 2025-09-10
dot icon15/09/2025
Termination of appointment of Andrew Roy Mantell as a director on 2025-09-10
dot icon15/09/2025
Termination of appointment of Jacqueline Burt as a director on 2025-09-10
dot icon15/09/2025
Termination of appointment of David England as a director on 2025-09-10
dot icon19/12/2024
Appointment of Ms Kathryn Sara Mellor as a director on 2024-07-08
dot icon18/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/08/2024
Registered office address changed from 4 Yonder Meadow Stoke Gabriel Totnes TQ9 6QE England to Suite 17, Apex House Thomas Street Trethomas Caerphilly CF83 8DP on 2024-08-25
dot icon18/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon15/12/2023
Appointment of Ms Basriah Oloko as a director on 2023-12-12
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/09/2023
Appointment of Mrs Caroline Janette Bald as a director on 2023-08-19
dot icon19/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon26/10/2022
Micro company accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/02/2021
Appointment of Ms Akudo Amadiegwu as a director on 2021-02-09
dot icon09/02/2021
Appointment of Mr Patrick Thomas Boyd as a director on 2021-02-09
dot icon09/02/2021
Termination of appointment of Linda Jooste as a director on 2021-02-09
dot icon09/02/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon16/10/2020
Micro company accounts made up to 2019-12-31
dot icon07/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/01/2019
Termination of appointment of Jennifer Morris as a director on 2019-01-16
dot icon28/01/2019
Termination of appointment of Mark Holloway as a director on 2019-01-28
dot icon28/01/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/03/2018
Appointment of Dr Mark Holloway as a director on 2017-12-21
dot icon26/03/2018
Appointment of Ms Jennifer Morris as a director on 2017-12-21
dot icon26/03/2018
Termination of appointment of Martin Joseph Conway as a director on 2017-12-21
dot icon26/03/2018
Termination of appointment of Martin Joseph Conway as a director on 2017-12-21
dot icon29/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon08/12/2017
Appointment of Dr Mark Holloway as a director on 2017-12-06
dot icon08/12/2017
Termination of appointment of Guy Paul Soulsby as a director on 2017-09-13
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Appointment of Miss Linda Jooste as a director on 2017-03-23
dot icon17/07/2017
Registered office address changed from Globe House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 4 Yonder Meadow Stoke Gabriel Totnes TQ9 6QE on 2017-07-17
dot icon23/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon30/08/2016
Appointment of Dr Andrew Mantell as a director on 2016-06-22
dot icon23/08/2016
Director's details changed for Mr Robert William Antrobus on 2016-04-29
dot icon22/08/2016
Appointment of Mr David England as a director on 2016-06-22
dot icon22/08/2016
Termination of appointment of Jacqueline Thomas-Pilka as a director on 2016-06-22
dot icon22/08/2016
Termination of appointment of Fiona Zinger as a director on 2016-06-22
dot icon22/08/2016
Termination of appointment of Kim Yvette Russell as a director on 2016-06-22
dot icon22/08/2016
Termination of appointment of Tony Rucinski as a director on 2016-06-22
dot icon27/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-05 no member list
dot icon13/10/2015
Appointment of Mr Martin Joseph Conway as a director on 2015-10-12
dot icon17/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/05/2015
Termination of appointment of Stephen Ley Wiseman as a director on 2014-06-11
dot icon11/05/2015
Termination of appointment of Sharon Evans as a director on 2014-06-11
dot icon12/12/2014
Annual return made up to 2014-12-05 no member list
dot icon04/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-05 no member list
dot icon07/01/2014
Appointment of Jacqueline Thomas as a director
dot icon07/01/2014
Appointment of Fiona Zinger as a director
dot icon07/01/2014
Appointment of Miss Erika Turner as a director
dot icon07/01/2014
Appointment of Tony Rucinski as a director
dot icon16/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/05/2013
Termination of appointment of Valerie Suffolk as a director
dot icon30/01/2013
Annual return made up to 2012-12-05 no member list
dot icon30/01/2013
Director's details changed for Mr Robert William Antrobus on 2013-01-30
dot icon30/01/2013
Director's details changed for Mrs Sharon Evans on 2013-01-30
dot icon11/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/02/2012
Registered office address changed from 2 Gloucester Road Harrow Middlesex HA1 4PW United Kingdom on 2012-02-14
dot icon08/02/2012
Appointment of Mrs Sharon Evans as a director
dot icon08/02/2012
Appointment of Mr Robert William Antrobus as a director
dot icon20/12/2011
Annual return made up to 2011-12-05 no member list
dot icon13/12/2011
Registered office address changed from Oakview Weston Under Redcastle Nr Shrewsbury Shropshire SY4 5UX on 2011-12-13
dot icon12/12/2011
Annual return made up to 2011-12-04 no member list
dot icon30/11/2011
Termination of appointment of Andrew Mantell as a director
dot icon30/11/2011
Termination of appointment of Michael Hope as a director
dot icon23/08/2011
Full accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-04 no member list
dot icon02/08/2010
Appointment of Stuart Brazington as a director
dot icon27/07/2010
Termination of appointment of Susan Parry as a director
dot icon27/07/2010
Termination of appointment of Frances Mills as a director
dot icon27/04/2010
Resolutions
dot icon14/01/2010
Appointment of Stephen Ley Wiseman as a director
dot icon04/12/2009
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
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
22.29K
-
0.00
-
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suffolk, Valerie Anne
Director
04/12/2009 - 01/02/2013
4
Rucinski, Tony
Director
25/09/2012 - 22/06/2016
5
Jooste, Linda
Director
23/03/2017 - 09/02/2021
2
Turner, Erika
Director
07/06/2013 - 10/09/2025
3
Morris, Jennifer
Director
21/12/2017 - 16/01/2019
-

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 BISWG LIMITED

BISWG LIMITED is an(a) Active company incorporated on 04/12/2009 with the registered office located at Suite 17, Apex House Thomas Street, Trethomas, Caerphilly CF83 8DP. There are currently 8 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 BISWG LIMITED?

toggle

BISWG LIMITED is currently Active. It was registered on 04/12/2009 .

Where is BISWG LIMITED located?

toggle

BISWG LIMITED is registered at Suite 17, Apex House Thomas Street, Trethomas, Caerphilly CF83 8DP.

What does BISWG LIMITED do?

toggle

BISWG LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BISWG LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2025-12-05 with no updates.