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.
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 | : |
|
Registered Address | : | Estate Office Hackthorn Hall, Hackthorn, Lincoln, Lincolnshire, LN2 3PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Estate Office, Hackthorn Hall, Hackthorn, Lincoln, United Kingdom, LN2 3PQ | Secretary | 23 December 2011 | Active |
Estate Office, Hackthorn Hall, Hackthorn, Lincoln, United Kingdom, LN2 3PQ | Director | 23 December 2011 | Active |
Zinch Cottage, Station Road Stogumber, Taunton, TA4 3TQ | Secretary | 16 March 2007 | Active |
15 Tinpit, Marlborough, SN8 1BD | Secretary | 06 October 2006 | Active |
1 Logan Way, Hemyock, Cullompton, EX15 3RD | Secretary | 10 June 2005 | Active |
Duddon Cottage, The Street Didmarton, Badminton, GL9 1DT | Director | 24 February 2006 | Active |
7 Pipers Piece, Marlborough, SN8 1DJ | Director | 10 June 2005 | Active |
Curdon Mill, Lower Vellow, Williton, Taunton, TA4 4L | Director | 03 March 2010 | Active |
1 Logan Way, Hemyock, Cullompton, EX15 3RD | Director | 10 June 2005 | Active |
Curdon Mill, Lower Vellow, Williton, Taunton, TA4 4LS | Director | 10 June 2005 | Active |
7 Bromwich Drive, Fradley, Lichfield, WS13 8SD | Director | 24 February 2006 | Active |
36 Brand End Road, Butterwick, Boston, PE22 0JD | Director | 24 February 2006 | Active |
Curdon Mill, Lower Vellow, Williton, Taunton, England, TA4 4LS | Director | 15 September 2010 | Active |
Curdon Mill, Lower Vellow, Williton, Taunton, England, TA4 4LS | Director | 15 September 2010 | Active |
Estate Office, Hackthorn Hall, Hackthorn, Lincoln, United Kingdom, LN2 3PQ | Director | 23 December 2011 | Active |
Estate Office, Hackthorn Hall, Hackthorn, Lincoln, LN2 3PQ | Director | 21 June 2021 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.