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

BII

SENTINEL HOUSE ANCELLS BUSINESS PARK, HARVEST CRESCENT, FLEET, GU51 2UZ,
Company Registration Number
04310751
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bii
BII was founded on 2001-10-25 and has its registered office in Fleet. The organisation's status is listed as "Active". Bii is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
BII
 
Legal Registered Office
SENTINEL HOUSE ANCELLS BUSINESS PARK
HARVEST CRESCENT
FLEET
GU51 2UZ
Other companies in GU15
 
Filing Information
Company Number 04310751
Company ID Number 04310751
Date formed 2001-10-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 06:37:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BII
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 BII

Current Directors
Officer Role Date Appointed
GILLIAN NICOLA COOPER
Company Secretary 2014-03-01
MICHAEL ANTHONY PAUL CLIST
Director 2016-10-01
ANTHONY PENDER
Director 2015-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY HOWARD MEARS
Director 2007-05-01 2017-11-09
TIMOTHY JOHNSON HULME
Director 2013-01-01 2016-03-31
THOMAS GEORGE RICHARDSON
Director 2014-05-06 2015-01-21
BERNARD FRANCIS BRINDLEY
Director 2012-05-10 2014-04-20
HENRY LORENZO BENNETT
Director 2010-01-04 2013-08-31
PETER WILLIAM THOMAS
Director 2005-07-14 2013-03-31
BARLOW ROBBINS SECRETARIAT LIMITED
Company Secretary 2005-04-15 2012-12-31
CATHERINE ANNA SMITH
Director 2005-03-10 2012-08-31
MARTIN JAMES GRANT
Director 2003-07-31 2012-05-10
KEARSLEY MARK LEWIS IRELAND
Director 2008-11-17 2012-05-08
NEIL SINCLAIR ROBERTSON
Director 2009-02-12 2011-12-31
KEITH CORNWALLIS DE BRUIN
Director 2006-07-20 2011-05-10
PAUL JONATHAN HELLMUTH
Director 2003-07-31 2009-11-30
ALEC JOHN ROUD
Director 2006-07-20 2009-05-12
JOHN PATRICK MCNAMARA
Director 2003-07-31 2008-12-31
RICHARD PEARSON
Director 2003-07-31 2007-05-01
JOHN DAVID MANGON TAYLOR
Director 2003-07-31 2005-05-10
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2001-10-25 2005-04-15
ROSEMARY ANNE SHEPHEARD
Director 2001-10-25 2003-07-31
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2001-10-25 2001-10-25
L.C.I. DIRECTORS LIMITED
Nominated Director 2001-10-25 2001-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY PAUL CLIST BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED Director 2016-10-01 CURRENT 2007-02-22 Active - Proposal to Strike off
MICHAEL ANTHONY PAUL CLIST BEST BAR NONE PROFESSIONAL AND SAFER VENUES Director 2016-10-01 CURRENT 2007-09-05 Active
MICHAEL ANTHONY PAUL CLIST BIIBUSINESS LIMITED Director 2016-10-01 CURRENT 1993-07-12 Active
MICHAEL ANTHONY PAUL CLIST ASSOCIATION FOR PERSONAL LICENCE HOLDERS Director 2016-10-01 CURRENT 2008-03-29 Active - Proposal to Strike off
MICHAEL ANTHONY PAUL CLIST PUB WORLD CONSULTING LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
MICHAEL ANTHONY PAUL CLIST PUB GOVERNING BODY LTD Director 2013-06-27 CURRENT 2010-02-18 Active
ANTHONY PENDER PERCEPTIONS PUB & BAR CAREERS LIMITED Director 2015-03-12 CURRENT 2015-02-23 Active - Proposal to Strike off
ANTHONY PENDER THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED Director 2015-01-21 CURRENT 2002-04-11 Active - Proposal to Strike off
ANTHONY PENDER BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED Director 2015-01-21 CURRENT 2007-02-22 Active - Proposal to Strike off
ANTHONY PENDER THE BRITISH INSTITUTE OF INNKEEPING Director 2015-01-21 CURRENT 1981-12-01 Active
ANTHONY PENDER BIIBUSINESS LIMITED Director 2015-01-21 CURRENT 1993-07-12 Active
ANTHONY PENDER ASSOCIATION FOR PERSONAL LICENCE HOLDERS Director 2015-01-21 CURRENT 2008-03-29 Active - Proposal to Strike off

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
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-14Register inspection address changed from Infor House Lakeside Road Farnborough Hampshire GU14 6XP England to Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ
2022-11-14Register inspection address changed from Infor House Lakeside Road Farnborough Hampshire GU14 6XP England to Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ
2022-11-14AD02Register inspection address changed from Infor House Lakeside Road Farnborough Hampshire GU14 6XP England to Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ
2022-11-13CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-13CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-13CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ England
2022-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/22 FROM Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ England
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY PAUL CLIST
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP
2021-04-06AP01DIRECTOR APPOINTED MR STEVEN CHRISTOPHER ALTON
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-01AP01DIRECTOR APPOINTED MR MARK FAIRFAX ROBSON
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PENDER
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-03CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWARD MEARS
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-06AP01DIRECTOR APPOINTED MR MICHAEL ANTONY PAUL CLIST
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON HULME
2015-12-06AR0125/10/15 ANNUAL RETURN FULL LIST
2015-12-06AD02Register inspection address changed from 80 Park Street Camberley Surrey GU15 3PT England to Infor House Lakeside Road Farnborough Hampshire GU14 6XP
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM Wessex House 80 Park Street Camberley Surrey GU15 3PT
2015-03-16AP01DIRECTOR APPOINTED MR ANTHONY PENDER
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE RICHARDSON
2014-11-28AR0125/10/14 ANNUAL RETURN FULL LIST
2014-11-28AD02Register inspection address changed from C/O Barlow Robbins Llp the Oriel Sydenham Road Guildford Surrey GU1 3SR England to 80 Park Street Camberley Surrey GU15 3PT
2014-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-22AP01DIRECTOR APPOINTED MR THOMAS GEORGE RICHARDSON
2014-05-10AP03Appointment of Mrs Gillian Nicola Cooper as company secretary
2014-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BRINDLEY
2013-11-21AR0125/10/13 ANNUAL RETURN FULL LIST
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BENNETT
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BENNETT
2013-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS
2013-04-15TM02APPOINTMENT TERMINATED, SECRETARY BARLOW ROBBINS SECRETARIAT LIMITED
2013-04-15AP01DIRECTOR APPOINTED MR TIMOTHY JOHNSON HULME
2012-11-26AR0125/10/12 NO MEMBER LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SMITH
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR KEARSLEY IRELAND
2012-08-08AP01DIRECTOR APPOINTED MR BERNARD FRANCIS BRINDLEY
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GRANT
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DE BRUIN
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERTSON
2011-11-22AR0125/10/11 NO MEMBER LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM THOMAS / 17/01/2011
2011-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-18AR0125/10/10 NO MEMBER LIST
2010-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-07AP01DIRECTOR APPOINTED HENRY BENNETT
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HELLMUTH
2009-11-25AR0125/10/09 NO MEMBER LIST
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHON HELLMUTH / 01/10/2009
2009-11-25AD02SAIL ADDRESS CREATED
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM THOMAS / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNA SMITH / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERTSON / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOWARD MEARS / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEARSLEY MARK LEWIS IRELAND / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES GRANT / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CORNWALLIS DE BRUIN / 01/10/2009
2009-11-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLOW ROBBINS SECRETARIAT LIMITED / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERTSON / 10/09/2009
2009-08-14288cSECRETARY'S CHANGE OF PARTICULARS / BARLOW ROBBINS SECRETARIAT LIMITED / 18/03/2009
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR ALEC ROUD
2009-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-12288aDIRECTOR APPOINTED MR NEIL SINCLAIR ROBERTSON
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCNAMARA
2009-01-07288aDIRECTOR APPOINTED KEARSLEY IRELAND
2008-11-17363aANNUAL RETURN MADE UP TO 25/10/08
2008-11-17353LOCATION OF REGISTER OF MEMBERS
2008-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-22363aANNUAL RETURN MADE UP TO 25/10/07
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288bDIRECTOR RESIGNED
2007-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-21363aANNUAL RETURN MADE UP TO 25/10/06
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-15288cDIRECTOR'S PARTICULARS CHANGED
2005-11-15363aANNUAL RETURN MADE UP TO 25/10/05
2005-11-15288bDIRECTOR RESIGNED
2005-08-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 BII

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BII registering or being granted any patents
Domain Names
We do not have the domain name information for BII
Trademarks
We have not found any records of BII registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BII. 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 (74990 - Non-trading company) as BII are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BII 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 BII 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 BII any grants or awards.
Ownership
    We could not find any group structure information
    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.