UKBizDB.co.uk

BISEL LIMITED

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

This company is commonly known as Bisel Limited. The company was founded 18 years ago and was given the registration number 05477681. The firm's registered office is in LINCOLN. You can find them at Estate Office Hackthorn Hall, Hackthorn, Lincoln, Lincolnshire. This company's SIC code is 01630 - Post-harvest crop activities.

Company Information

Name:BISEL LIMITED
Company Number:05477681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01630 - Post-harvest crop activities

Office Address & Contact

Registered Address:Estate Office Hackthorn Hall, Hackthorn, Lincoln, Lincolnshire, LN2 3PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estate Office, Hackthorn Hall, Hackthorn, Lincoln, United Kingdom, LN2 3PQ

Secretary23 December 2011Active
Estate Office, Hackthorn Hall, Hackthorn, Lincoln, United Kingdom, LN2 3PQ

Director23 December 2011Active
Zinch Cottage, Station Road Stogumber, Taunton, TA4 3TQ

Secretary16 March 2007Active
15 Tinpit, Marlborough, SN8 1BD

Secretary06 October 2006Active
1 Logan Way, Hemyock, Cullompton, EX15 3RD

Secretary10 June 2005Active
Duddon Cottage, The Street Didmarton, Badminton, GL9 1DT

Director24 February 2006Active
7 Pipers Piece, Marlborough, SN8 1DJ

Director10 June 2005Active
Curdon Mill, Lower Vellow, Williton, Taunton, TA4 4L

Director03 March 2010Active
1 Logan Way, Hemyock, Cullompton, EX15 3RD

Director10 June 2005Active
Curdon Mill, Lower Vellow, Williton, Taunton, TA4 4LS

Director10 June 2005Active
7 Bromwich Drive, Fradley, Lichfield, WS13 8SD

Director24 February 2006Active
36 Brand End Road, Butterwick, Boston, PE22 0JD

Director24 February 2006Active
Curdon Mill, Lower Vellow, Williton, Taunton, England, TA4 4LS

Director15 September 2010Active
Curdon Mill, Lower Vellow, Williton, Taunton, England, TA4 4LS

Director15 September 2010Active
Estate Office, Hackthorn Hall, Hackthorn, Lincoln, United Kingdom, LN2 3PQ

Director23 December 2011Active
Estate Office, Hackthorn Hall, Hackthorn, Lincoln, LN2 3PQ

Director21 June 2021Active

People with Significant Control

Mr George Anthony Edward Robinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:118, Hammersmith Grove, London, England, W6 7HG
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Charles William Amcotts Cracroft-Eley
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Hackthorn Hall, Hackthorn, Lincoln, United Kingdom, LN2 3PQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2023-01-25Officers

Change person director company with change date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Persons with significant control

Change to a person with significant control.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.