Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.I. (UK) LIMITED
Company Information for

B.I. (UK) LIMITED

WILDMERE INDUSTRIAL ESTATE, BANBURY, OXFORDSHIRE, OX16 3JU,
Company Registration Number
03595136
Private Limited Company
Active

Company Overview

About B.i. (uk) Ltd
B.I. (UK) LIMITED was founded on 1998-07-03 and has its registered office in Oxfordshire. The organisation's status is listed as "Active". B.i. (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
B.I. (UK) LIMITED
 
Legal Registered Office
WILDMERE INDUSTRIAL ESTATE
BANBURY
OXFORDSHIRE
OX16 3JU
Other companies in OX16
 
Filing Information
Company Number 03595136
Company ID Number 03595136
Date formed 1998-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:39:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.I. (UK) 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.

Company Officers of B.I. (UK) LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL NAUMAN
Director 2014-08-04
AARON JAMES PEARCE
Director 2014-08-07
PAUL NORMAN SLAWSON
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FRANS JOZEF ROMBOUTS
Director 2013-04-30 2018-01-19
CHRISTOPHER MICHAEL HUMPHREY
Director 2014-07-16 2017-07-31
THOMAS JAMES FELMER
Director 2007-12-31 2014-12-31
CHRISTINE KELLY
Director 2013-04-30 2014-06-27
FRANK MICHAEL JAEHNERT
Director 2000-01-17 2013-10-07
PETER CHARLES SEPHTON
Director 1998-07-03 2013-04-30
LIEBWIN CORNEEL MARIA ALBERT VAN LIL
Director 2011-05-27 2013-04-30
ANDREW STUART WALSHAM
Director 2003-01-30 2011-05-27
MICHAEL IRVING
Company Secretary 2009-11-01 2010-09-30
JOHN PAUL JACKSON
Company Secretary 2007-05-30 2009-10-31
DAVID MATHIESON
Director 2005-06-17 2007-12-31
ANDREW STUART WALSHAM
Company Secretary 2003-01-30 2007-05-30
DONALD EDWARD REARIC
Director 2003-04-01 2005-06-17
SIMON CHARLES KEEPING
Director 2003-01-30 2004-09-30
DAVID MATHIESON
Director 2002-03-05 2003-08-15
KATHERINE MARY HUDSON
Director 2000-01-17 2003-04-01
DAVID MATHIESON
Company Secretary 2002-03-05 2003-01-30
FIONA HELEN MARTIN
Company Secretary 1998-07-03 2002-03-05
FIONA HELEN MARTIN
Director 2001-03-21 2002-03-05
MALCOLM STUARD WARDEN
Director 1999-10-15 2001-03-21
ANDREW ARTHUR CHRISTIE
Director 1998-07-03 1999-10-15
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-07-03 1998-07-03
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-07-03 1998-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL NAUMAN BRADY EUROPEAN FINANCE LIMITED Director 2014-08-04 CURRENT 2005-09-01 Dissolved 2017-04-18
JAMES MICHAEL NAUMAN BRADY CORPORATION LIMITED Director 2014-08-04 CURRENT 2001-04-19 Active
JAMES MICHAEL NAUMAN BRADY EUROPEAN HOLDINGS LIMITED Director 2014-08-04 CURRENT 2005-05-17 Active
AARON JAMES PEARCE BRADY EUROPEAN FINANCE LIMITED Director 2014-08-07 CURRENT 2005-09-01 Dissolved 2017-04-18
AARON JAMES PEARCE BRADY CORPORATION LIMITED Director 2014-08-07 CURRENT 2001-04-19 Active
AARON JAMES PEARCE BRADY EUROPEAN HOLDINGS LIMITED Director 2014-08-07 CURRENT 2005-05-17 Active
PAUL NORMAN SLAWSON BRADY CORPORATION LIMITED Director 2017-10-03 CURRENT 2001-04-19 Active
PAUL NORMAN SLAWSON BRADY EUROPEAN HOLDINGS LIMITED Director 2017-10-03 CURRENT 2005-05-17 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
2024-04-30FULL ACCOUNTS MADE UP TO 31/07/23
2024-04-05CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-05-04FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-31CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-01-10DIRECTOR APPOINTED RICHARD ANDREW O’MAHONEY
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SALLY FELSTEAD
2022-04-29Director's details changed for Ms Sally Felstead on 2021-08-30
2022-04-29CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-04-29CH01Director's details changed for Ms Sally Felstead on 2021-08-30
2022-04-12AP01DIRECTOR APPOINTED MR RUSSELL RICHARD SHALLER
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL NAUMAN
2022-03-16AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-03-02AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2021-04-29AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-08-17AP01DIRECTOR APPOINTED BRETT WILMS
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NORMAN SLAWSON
2018-08-16AP01DIRECTOR APPOINTED MRS SALLY FELSTEAD
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANS JOZEF ROMBOUTS
2017-10-16AP01DIRECTOR APPOINTED PAUL NORMAN SLAWSON
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL HUMPHREY
2017-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 33510001
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 33510001
2016-05-04AR0129/03/16 ANNUAL RETURN FULL LIST
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 33510001
2015-04-24AR0129/03/15 ANNUAL RETURN FULL LIST
2015-04-24AP01DIRECTOR APPOINTED JAMES MICHAEL NAUMAN
2015-04-24AP01DIRECTOR APPOINTED AARON JAMES PEARCE
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES FELMER
2014-09-10AP01DIRECTOR APPOINTED CHRISTOPHER MICHAEL HUMPHREY
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KELLY
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 33510001
2014-04-10AR0129/03/14 ANNUAL RETURN FULL LIST
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JAEHNERT
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MICHAEL JAEHNERT / 01/05/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES FELMER / 01/05/2013
2013-08-16AP01DIRECTOR APPOINTED PAUL FRANS JOZEF ROMBOUTS
2013-08-06CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-06RES01ADOPT ARTICLES 30/04/2013
2013-07-31AP01DIRECTOR APPOINTED CHRISTINE KELLY
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEPHTON
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR LIEBWIN VAN LIL
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-03AR0129/03/13 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-17AR0129/03/12 FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LIEBWIN CORNEEL MARIA ALBERT VAN LIL / 27/05/2011
2011-08-15AP01DIRECTOR APPOINTED LIEBWIN CORNEEL MARIA ALBERT VAN LIL
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALSHAM
2011-04-21AR0129/03/11 FULL LIST
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL IRVING
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-04-06AR0129/03/10 FULL LIST
2010-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-03-30AD02SAIL ADDRESS CREATED
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-10AP03SECRETARY APPOINTED MICHAEL IRVING
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN JACKSON
2009-04-20363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-04-29363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-03-19288aDIRECTOR APPOINTED THOMAS JAMES FELMER
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID MATHIESON
2008-02-29SASHARE AGREEMENT OTC
2008-02-29SASHARE AGREEMENT OTC
2008-02-2988(2)AD 30/04/07 GBP SI 10000@1=10000 GBP IC 33500001/33510001
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-07-0488(2)RAD 25/04/07--------- £ SI 100000@1=100000 £ IC 33400001/33500001
2007-07-03123NC INC ALREADY ADJUSTED 25/04/07
2007-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-03RES04£ NC 33400001/50000000 25/
2007-06-19288aNEW SECRETARY APPOINTED
2007-06-19288bSECRETARY RESIGNED
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-05-17363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-05-15SASHARES AGREEMENT OTC
2007-05-1588(2)RAD 14/09/05--------- £ SI 31952@1
2007-05-11RES04£ NC 33301000/33400001 12/
2007-05-11123NC INC ALREADY ADJUSTED 12/09/05
2007-05-11SASHARES AGREEMENT OTC
2006-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2006-04-25363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-08-22ELRESS366A DISP HOLDING AGM 27/01/05
2005-08-22288bDIRECTOR RESIGNED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22ELRESS252 DISP LAYING ACC 27/01/05
2005-08-22ELRESS386 DISP APP AUDS 27/01/05
2005-06-02363aRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to B.I. (UK) 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 B.I. (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B.I. (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64204 - Activities of distribution holding companies

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2020-07-31

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 B.I. (UK) LIMITED

Intangible Assets
Patents
We have not found any records of B.I. (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.I. (UK) LIMITED
Trademarks
We have not found any records of B.I. (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.I. (UK) 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 (64204 - Activities of distribution holding companies) as B.I. (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.I. (UK) 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 B.I. (UK) 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 B.I. (UK) LIMITED any grants or awards.
Ownership
    • BRADY CORP : Ultimate parent company : US
      • B.I. U.K. Limited
      • B.I. U.K. Ltd
      • B.I. Financial Limited
      • B.I. Financial Ltd
      • Seton Limited
      • Seton Ltd
      • W.H. Brady Co Ltd
      • W.H. Brady Co. Ltd.
      • Brady Corp Ltd
      • Brady Corporation Limited
      • Brady European Finance Limited
      • Brady European Finance Ltd
      • Brady European Holdings Limited
      • Brady European Holdings Ltd
      • Signs & Labels Limited
      • Signs & Labels Ltd
      • Scafftag Limited
      • Scafftag Ltd
      • Safetrak Limited
      • Safetrak Ltd
      • Scafftag USA Limited
      • Scafftag USA Ltd
      • B.I. Financial Limited
      • B.I. Financial Ltd
      • B.I. U.K. Limited
      • B.I. U.K. Ltd
      • Brady Corp Ltd
      • Brady Corporation Limited
      • Brady European Finance Limited
      • Brady European Finance Ltd
      • Brady European Holdings Limited
      • Brady European Holdings Ltd
      • Cleere Advantage Limited
      • Cleere Advantage Ltd
      • Cleere Advantage Limited
      • Cleere Advantage Ltd
      • Esot Limited
      • Esot Ltd
      • Focal Display Limited
      • Focal Display Ltd
      • Focal Display Limited
      • Focal Display Ltd
      • Focal Signs Limited
      • Focal Signs Ltd
      • Focal Signs Limited
      • Focal Signs Ltd
      • Pure Vantage
      • Pure Vantage
      • Rapid Update
      • Rapid Update
      • S & L Signmaker Limited
      • S & L Signmaker Ltd
      • S & L Signmaker Limited
      • S & L Signmaker Ltd
      • Safety Shop Co U.K. Ltd
      • Safety Shop Co. U.K. Limited
      • Safety Shop Co U.K. Ltd
      • Safety Shop Co. U.K. Limited
      • Safety Shop Limited
      • Safety Shop Ltd
      • Safety Shop Limited
      • Safety Shop Ltd
      • Seton Limited
      • Seton Ltd
      • Signs & Labels Limited
      • Signs & Labels Ltd
      • Southern Signs Systems Limited
      • Southern Signs Systems Ltd
      • Southern Signs Systems Limited
      • Southern Signs Systems Ltd
      • W.H. Brady Co Ltd
      • W.H. Brady Co. Ltd.
      • B.I. (UK) Limited
      • B.I. (UK) Ltd
    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.