UKBizDB.co.uk

BIP CANDY & TOYS UK LIMITED

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

This company is commonly known as Bip Candy & Toys Uk Limited. The company was founded 24 years ago and was given the registration number SC198334. The firm's registered office is in EDINBURGH. You can find them at Summit House, 4-5 Mitchell Street, Edinburgh, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:BIP CANDY & TOYS UK LIMITED
Company Number:SC198334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bip Holland, Princenhagelaan 13, 4813 Da Breda, Netherlands,

Director22 December 2022Active
Howzat Brunton Road, Markinch, Glenrothes, KY7 6EE

Secretary23 July 1999Active
Unit 6, Waterside Business Park, Waterside, Hadfield, Glossop, United Kingdom, SK13 1BE

Secretary27 January 2012Active
22 Burnside Avenue, Stockton Heath, Warrington, WA4 2AW

Secretary12 October 2001Active
Thornlea Farm, Sandy Lane, Chisworth, Glossop, SK13 5RZ

Secretary28 February 2009Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary23 July 1999Active
Unit 6, Waterside Business Park, Hadfield, Glossop, United Kingdom, SK13 1BS

Director23 July 1999Active
Bip Holland Bv, Bredaseweg 123, Etten-Leur, Netherlands,

Director27 January 2012Active
4813 Da, Princenhagelaan 13, 4813 Da, Breda, Netherlands,

Director18 August 2021Active
Unit 6, Waterside Business Park, Hadfield, Glossop, United Kingdom, SK13 1BS

Director20 January 2000Active

People with Significant Control

Mr Johannes Matthijs Dirk Harberts
Notified on:22 December 2022
Status:Active
Date of birth:June 1960
Nationality:Dutch
Country of residence:Netherlands
Address:Princenhagelaan 13, Bip Holland, 4813 Breda, Netherlands,
Nature of control:
  • Significant influence or control as firm
Mr Guido Rill
Notified on:25 August 2021
Status:Active
Date of birth:October 1961
Nationality:German
Country of residence:Netherlands
Address:Bip Holland B.V., PO BOX 104, 4870 Ac Etten-Leur, Netherlands,
Nature of control:
  • Significant influence or control
Mr Rogier Cornells Louise Anne Korsmit
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:Dutch
Country of residence:England
Address:1st Floor Unit E, Oldham Street, Manchester, England, M34 3SU
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
Mr Nikolaus Ziegert
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:German
Country of residence:England
Address:1st Floor Unit E, Oldham Street, Manchester, England, M34 3SU
Nature of control:
  • Significant influence or control
Mr Andre Schindler
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:German
Country of residence:England
Address:Unit 6, Waterside Business Park, Waterside, Glossop, England, SK13 1BE
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-03-03Accounts

Accounts with accounts type full.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.