Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BBI ENZYMES LIMITED
Company Information for

BBI ENZYMES LIMITED

BERRY SMITH LLP, Haywood House Dumfries Place, Cardiff, CF10 3GA,
Company Registration Number
02815159
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bbi Enzymes Ltd
BBI ENZYMES LIMITED was founded on 1993-04-29 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Bbi Enzymes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BBI ENZYMES LIMITED
 
Legal Registered Office
BERRY SMITH LLP
Haywood House Dumfries Place
Cardiff
CF10 3GA
Other companies in CF10
 
Previous Names
THERATASE LIMITED18/08/2008
Filing Information
Company Number 02815159
Company ID Number 02815159
Date formed 1993-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB657664688  
Last Datalog update: 2023-01-11 06:17:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBI ENZYMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BBI ENZYMES LIMITED
The following companies were found which have the same name as BBI ENZYMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BBI ENZYMES (UK) LIMITED BERRY SMITH LLP Haywood House Dumfries Place Cardiff CF10 3GA Active - Proposal to Strike off Company formed on the 1971-12-15
BBI ENZYMES (USA) LIMITED BERRY SMITH LLP HAYWOOD HOUSE CARDIFF CF10 3GA Active Company formed on the 1985-11-21

Company Officers of BBI ENZYMES LIMITED

Current Directors
Officer Role Date Appointed
MARIO PIETRO GUALANO
Director 2018-01-16
ALEXANDER HEINRICH WERNER POEMPNER
Director 2018-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
LYN DAFYDD REES
Director 2010-04-22 2018-01-16
LIAM MARK TAYLOR
Director 2010-09-13 2018-01-16
BBI DIAGNOSTICS GROUP LIMITED
Director 2009-12-04 2017-09-11
DOUGLAS JOHN BARRY
Director 2015-07-24 2015-11-11
JAY MCNAMARA
Director 2012-12-21 2015-07-24
COLIN DAVID ANDERSON
Company Secretary 2006-02-10 2010-04-30
COLIN DAVID ANDERSON
Director 1999-08-05 2010-04-30
JULIAN HUW BAINES
Director 2007-05-15 2009-12-04
JOHN CHESHAM
Director 1999-03-15 2008-04-30
ALAN ALASTAIR AIKMAN
Director 1999-03-15 2007-05-15
JACOBUS FRANCOIS DE KOCK
Director 2004-04-06 2007-05-15
PHILIP CHARLES PERCIVAL
Director 1999-02-08 2007-05-15
JOANNE BOWDEN ROOKE
Company Secretary 1997-01-17 2006-02-10
JOANNE BOWDEN ROOKE
Director 1999-03-15 2006-02-10
DAVID SCOTT
Director 1999-03-15 2000-06-29
CLIFFORD ERNEST PASSMORE
Director 1997-01-17 1999-06-01
RON ZWANZIGER
Director 1997-01-17 1999-03-15
PAUL HENRY WINSON
Director 1997-01-17 1999-02-08
ANTHONY HENRY HALL
Director 1997-01-17 1998-07-14
MALCOLM JAMES JOHNSTON
Company Secretary 1995-01-27 1997-01-17
GEOFFREY ALLEN
Director 1993-06-04 1997-01-17
THOMAS JOSEPH MURPHY
Director 1994-12-01 1997-01-17
MORAG LENNIE RADCLIFFE
Director 1996-11-20 1997-01-17
JOHN OLIVER WRIGHT
Director 1993-09-06 1997-01-17
DEREK NOEL ABLETT
Director 1993-05-07 1996-05-20
RAYMOND COYNE
Director 1993-04-29 1995-09-15
RON ZWANZIGER
Director 1994-04-05 1995-04-03
PETER GEORGE TOWNSEND
Director 1993-05-07 1995-03-01
RAYMOND COYNE
Company Secretary 1993-04-29 1995-01-27
IRVING JOHN HIGGINS
Director 1993-05-07 1994-12-01
RICHARD CHARLES TOWNSEND
Director 1993-04-29 1994-12-01
GEORGE URMOSSY
Director 1993-05-07 1994-12-01
RASHID DOMINGO
Director 1994-04-05 1994-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIO PIETRO GUALANO BBI DETECTION LIMITED Director 2018-01-16 CURRENT 2008-03-29 Active
MARIO PIETRO GUALANO BBI GROUP HOLDING LIMITED Director 2018-01-16 CURRENT 2015-06-23 Active - Proposal to Strike off
MARIO PIETRO GUALANO EAGLE SPV 3 LIMITED Director 2018-01-16 CURRENT 2015-06-24 Active - Proposal to Strike off
MARIO PIETRO GUALANO SCIPAC LIMITED Director 2018-01-16 CURRENT 1986-03-05 Active - Proposal to Strike off
MARIO PIETRO GUALANO NOVARUM DX LIMITED Director 2018-01-16 CURRENT 2012-06-19 Active
MARIO PIETRO GUALANO BBI ENZYMES (USA) LIMITED Director 2018-01-16 CURRENT 1985-11-21 Active
MARIO PIETRO GUALANO BRITISH BIOCELL INTERNATIONAL LIMITED Director 2018-01-16 CURRENT 1986-11-20 Active - Proposal to Strike off
MARIO PIETRO GUALANO BBI ACQUISITION LIMITED Director 2018-01-16 CURRENT 2015-06-23 Active
MARIO PIETRO GUALANO EAGLE SPV 2 LIMITED Director 2018-01-16 CURRENT 2015-06-24 Active - Proposal to Strike off
MARIO PIETRO GUALANO ALCHEMY LABORATORIES LTD. Director 2018-01-16 CURRENT 1997-09-10 Active - Proposal to Strike off
MARIO PIETRO GUALANO BBI ENZYMES (UK) LIMITED Director 2018-01-16 CURRENT 1971-12-15 Active - Proposal to Strike off
MARIO PIETRO GUALANO BBI DIAGNOSTICS GROUP LIMITED Director 2018-01-16 CURRENT 1999-12-22 Active
MARIO PIETRO GUALANO VENTURE LIFE HEALTHCARE LIMITED Director 2018-01-16 CURRENT 2005-11-15 Active
MARIO PIETRO GUALANO BBI RESOURCES LIMITED Director 2018-01-16 CURRENT 2013-01-21 Active
MARIO PIETRO GUALANO BBI SOLUTIONS OEM LIMITED Director 2017-11-16 CURRENT 2013-01-21 Active
ALEXANDER HEINRICH WERNER POEMPNER SCIPAC LIMITED Director 2018-01-16 CURRENT 1986-03-05 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER BRITISH BIOCELL INTERNATIONAL LIMITED Director 2018-01-16 CURRENT 1986-11-20 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER ALCHEMY LABORATORIES LTD. Director 2018-01-16 CURRENT 1997-09-10 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER BBI ENZYMES (UK) LIMITED Director 2018-01-16 CURRENT 1971-12-15 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER BBI DETECTION LIMITED Director 2016-07-07 CURRENT 2008-03-29 Active
ALEXANDER HEINRICH WERNER POEMPNER BBI SOLUTIONS OEM LIMITED Director 2016-07-07 CURRENT 2013-01-21 Active
ALEXANDER HEINRICH WERNER POEMPNER BBI GROUP HOLDING LIMITED Director 2016-07-07 CURRENT 2015-06-23 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER EAGLE SPV 3 LIMITED Director 2016-07-07 CURRENT 2015-06-24 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER NOVARUM DX LIMITED Director 2016-07-07 CURRENT 2012-06-19 Active
ALEXANDER HEINRICH WERNER POEMPNER BBI ENZYMES (USA) LIMITED Director 2016-07-07 CURRENT 1985-11-21 Active
ALEXANDER HEINRICH WERNER POEMPNER BBI ACQUISITION LIMITED Director 2016-07-07 CURRENT 2015-06-23 Active
ALEXANDER HEINRICH WERNER POEMPNER EAGLE SPV 2 LIMITED Director 2016-07-07 CURRENT 2015-06-24 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER BBI DIAGNOSTICS GROUP LIMITED Director 2016-07-07 CURRENT 1999-12-22 Active
ALEXANDER HEINRICH WERNER POEMPNER VENTURE LIFE HEALTHCARE LIMITED Director 2016-07-07 CURRENT 2005-11-15 Active
ALEXANDER HEINRICH WERNER POEMPNER BBI RESOURCES LIMITED Director 2016-07-07 CURRENT 2013-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-06Application to strike the company off the register
2022-10-06DS01Application to strike the company off the register
2022-05-03CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-03-02MEM/ARTSARTICLES OF ASSOCIATION
2021-03-02RES01ADOPT ARTICLES 02/03/21
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARD PETERSON
2020-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HEINRICH WERNER POEMPNER
2018-12-14AP01DIRECTOR APPOINTED MR ALAN EDWARD PETERSON
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HEINRICH WERNER POEMPNER / 01/02/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO PIETRO GUALANO / 01/02/2018
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR LIAM TAYLOR
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR LYN REES
2018-02-07AP01DIRECTOR APPOINTED MR MARIO PIETRO GUALANO
2018-02-06AP01DIRECTOR APPOINTED MR ALEXANDER HEINRICH WERNER POEMPNER
2017-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-05CH01Director's details changed for Mr Liam Taylor on 2016-07-02
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR BBI DIAGNOSTICS GROUP LIMITED
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP .05
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP .05
2016-05-19AR0129/04/16 ANNUAL RETURN FULL LIST
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN BARRY
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-30AP01DIRECTOR APPOINTED MR DOUGLAS JOHN BARRY
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAY MCNAMARA
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP .05
2015-05-20AR0129/04/15 ANNUAL RETURN FULL LIST
2014-11-11CH02Director's details changed for Bbi Holdings Limited on 2014-09-09
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP .05
2014-05-12AR0129/04/14 FULL LIST
2013-12-10SH20STATEMENT BY DIRECTORS
2013-12-10SH1910/12/13 STATEMENT OF CAPITAL GBP 0.05
2013-12-10CAP-SSSOLVENCY STATEMENT DATED 02/12/13
2013-12-10RES06REDUCE ISSUED CAPITAL 02/12/2013
2013-12-10RES13SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE CANCELLED 02/12/2013
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AR0129/04/13 FULL LIST
2013-01-09AP01DIRECTOR APPOINTED JAY MCNAMARA
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0129/04/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-05-04AR0129/04/11 FULL LIST
2011-05-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BBI HOLDINGS PLC / 29/04/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LYN DAFYDD REES / 29/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM TAYLOR / 29/04/2011
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM GOLDEN GATE TY GLAS AVENUE LLANISHEN CARDIFF CF14 5DX UNITED KINGDOM
2010-10-21MISCSECTION 519
2010-09-23AP01DIRECTOR APPOINTED LIAM TAYLOR
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY COLIN ANDERSON
2010-04-29AR0129/04/10 FULL LIST
2010-04-27AP01DIRECTOR APPOINTED MR LYN DAFYDD REES
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-17AP02CORPORATE DIRECTOR APPOINTED BBI HOLDINGS PLC
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BAINES
2009-09-17363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-09-17190LOCATION OF DEBENTURE REGISTER
2009-09-17353LOCATION OF REGISTER OF MEMBERS
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM GOLDEN GATE TY GLAS AVENUE LLANISHEN CARDIFF MID GLAMORGAN CF14 5DX
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-07225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-02-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN ANDERSON / 18/02/2009
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-08-13CERTNMCOMPANY NAME CHANGED THERATASE LIMITED CERTIFICATE ISSUED ON 18/08/08
2008-07-28363sRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN CHESHAM
2007-10-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-03CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-07-03RES02REREG PLC-PRI 29/06/07
2007-07-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-07-0353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-06-29RES13SCEME OF ARRAN 25/04/07
2007-06-29RES12VARYING SHARE RIGHTS AND NAMES
2007-06-27AUDAUDITOR'S RESIGNATION
2007-06-26MISCRES AS AUD
2007-06-06AUDAUDITOR'S RESIGNATION
2007-06-01288bDIRECTOR RESIGNED
2007-06-01287REGISTERED OFFICE CHANGED ON 01/06/07 FROM: TRAFALGAR HOUSE 11/12 WATERLOO PLACE LONDON SW1Y 4AU
2007-06-01225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-30363sRETURN MADE UP TO 29/04/07; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BBI ENZYMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BBI ENZYMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-06 Satisfied HSBC BANK PLC
DEED OF ACCESSION AND CHARGE 2008-10-07 Satisfied BARCLAYS BANK PLC
DEED OF RENT DEPOSIT 2004-12-30 Satisfied GREAT GRANSDEN TRADING LIMITED
LETTER IN RESPECT OF A CESSION AND PLEDGE OF SHARES DATED 06/04/04 2004-10-21 Satisfied KBC BANK N.V., LONDON BRANCH
CESSION AND PLEDGE OF SHARES 2004-04-06 Satisfied KBC BANK N.V., LONDON BRANCH
DEBENTURE 2004-04-04 Satisfied KBC BANK N.V., LONDON BRANCH
FIXED AND FLOATING CHARGE 1998-04-22 Satisfied DOREEN DOROTHY BAXTER
MORTGAGE DEBENTURE 1997-10-17 Satisfied VOLUMETRIC LIMITED
MORTGAGE DEBENTURE 1997-03-27 Satisfied SELFCARE INC.
MORTGAGE DEBENTURE 1994-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC,
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BBI ENZYMES LIMITED

Intangible Assets
Patents
We have not found any records of BBI ENZYMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BBI ENZYMES LIMITED
Trademarks
We have not found any records of BBI ENZYMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBI ENZYMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BBI ENZYMES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BBI ENZYMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BBI ENZYMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BBI ENZYMES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.