UKBizDB.co.uk

BBI ENZYMES (USA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bbi Enzymes (usa) Limited. The company was founded 38 years ago and was given the registration number 01962503. The firm's registered office is in CARDIFF. You can find them at Berry Smith Llp, Haywood House, Cardiff, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:BBI ENZYMES (USA) LIMITED
Company Number:01962503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Berry Smith Llp, Haywood House, Cardiff, CF10 3GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Director10 March 2023Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Director16 January 2018Active
50, Bettws-Y-Coed Road, Cyncoed, Cardiff, CF23 6PN

Secretary10 February 2006Active
107 Lavender Sweep, Clapham, London, SW11 1EA

Secretary01 October 1995Active
Green Gables, Gwmavon, Blaenavon, NP4 9LF

Secretary-Active
Rose Cottage, 36 Thistlecroft Road, Walton On Thames, KT12 5QZ

Secretary17 January 1997Active
50, Bettws-Y-Coed Road, Cyncoed, Cardiff, CF23 6PN

Director04 December 2009Active
51, Sawyer Road, Suite 200, Waltham, Usa, 02453

Director24 July 2015Active
3 Southwell Close, Broad Oak, Hereford, HR2 8DZ

Director01 January 1998Active
Haywood House, Dumfries Place, Cardiff, Wales, CF10 3GA

Director27 November 2018Active
3 Bayfield Avenue, Frimley, Camberley, GU16 5TT

Director05 April 1994Active
Trafalgar House 12 Waterloo Place, London, SW1Y 4AU

Director21 December 1995Active
The Beeches, 54 Pen-Y-Pound, Abergavenny, NP7 7RW

Director-Active
43 Plas Derwen View, Abergavenny, NP7 9SX

Director-Active
27 Broad Street, Blaenavon, NP4 9NE

Director-Active
Cotswold Graze Hill, Ravensden, Bedford, MK44 2TF

Director05 April 1994Active
Bryn Villa 143 King Street, Brynmawr, NP3 4ST

Director-Active
5 Basildene Close, Gilwern, Abergavenny, NP7 0AW

Director01 May 1995Active
5 Basildene Close, Gilwern, Abergavenny, NP7 0AW

Director-Active
C/O Alere Inc, 51 Sawyer Road, Suite 200, Waltham, Usa,

Director21 December 2012Active
Haywood House, Dumfries Place, Cardiff, Wales, CF10 3GA

Director27 November 2018Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Director07 July 2016Active
The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, United Kingdom, CF14 5DX

Director22 April 2010Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Director05 October 2011Active
The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, United Kingdom, CF14 5DX

Corporate Director28 August 2007Active
The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, United Kingdom, CF14 5DX

Corporate Director15 September 1995Active

People with Significant Control

Bbi Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:C/O Berry Smith Llp, Haywood House, Cardiff, Wales, CF10 3GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type small.

Download
2023-04-26Officers

Second filing of director appointment with name.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-25Accounts

Accounts with accounts type small.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-06-03Mortgage

Mortgage satisfy charge full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-10-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.