BIL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBIL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02603821
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIL GROUP LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is BIL GROUP LIMITED located?

    Registered Office Address
    Porte Marsh Road
    Calne
    SN11 9BW Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BIL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAZ-ROLL INTERNATIONAL LIMITEDApr 22, 1991Apr 22, 1991

    What are the latest accounts for BIL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for BIL GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2025
    Next Confirmation Statement DueApr 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2024
    OverdueNo

    What are the latest filings for BIL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 5 in full

    1 pagesMR04

    Registration of charge 026038210008, created on Mar 28, 2024

    47 pagesMR01

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 026038210007 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Audited abridged accounts made up to Sep 30, 2023

    14 pagesAA

    Appointment of Mr James Marcus Craner as a director on Jul 01, 2023

    2 pagesAP01

    Second filing of Confirmation Statement dated Mar 29, 2023

    4 pagesRP04CS01

    Confirmation statement made on Mar 29, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 01, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/06/2023.

    Termination of appointment of Roland Neville Dubrucq Mellor as a director on Mar 17, 2023

    1 pagesTM01

    Audited abridged accounts made up to May 31, 2022

    11 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Current accounting period extended from May 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Termination of appointment of Timothy Martin Walker as a director on Jun 13, 2022

    1 pagesTM01

    Termination of appointment of Mark Simon James Farrell as a director on Jun 13, 2022

    1 pagesTM01

    Director's details changed for Mr Christopher Davies on Jun 01, 2019

    2 pagesCH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Notification of Bil Group Holdings Limited as a person with significant control on Jun 06, 2022

    2 pagesPSC02

    Cessation of Porte Properties Limited as a person with significant control on Jun 06, 2022

    1 pagesPSC07

    Notification of Porte Properties Limited as a person with significant control on Jun 06, 2022

    2 pagesPSC02

    Cessation of Timothy Martin Walker as a person with significant control on Jun 06, 2022

    1 pagesPSC07

    Cessation of Mark Simon James Farrell as a person with significant control on Jun 06, 2022

    1 pagesPSC07

    Satisfaction of charge 4 in full

    2 pagesMR04

    Who are the officers of BIL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRANER, James Marcus
    Porte Marsh Road
    Calne
    SN11 9BW Wiltshire
    Director
    Porte Marsh Road
    Calne
    SN11 9BW Wiltshire
    EnglandBritishFinance Director187666110002
    DAVIES, Christopher Mark
    Porte Marsh Road
    Calne
    SN11 9BW Wiltshire
    Director
    Porte Marsh Road
    Calne
    SN11 9BW Wiltshire
    EnglandBritishSales Director259149840002
    MURROW, Timothy
    Porte Marsh Road
    Calne
    SN11 9BW Wiltshire
    Director
    Porte Marsh Road
    Calne
    SN11 9BW Wiltshire
    EnglandBritishCompany Director259150050001
    EDMONDSON, Peter Robert
    Trinity Park
    SN11 0QD Calne
    56
    Wiltshire
    United Kingdom
    Secretary
    Trinity Park
    SN11 0QD Calne
    56
    Wiltshire
    United Kingdom
    BritishFinance Director125702920001
    FARRELL, Mark Simon James
    Fallow Field Close
    Cepen Park
    SN14 6YA Chippenham
    20
    Wiltshire
    Secretary
    Fallow Field Close
    Cepen Park
    SN14 6YA Chippenham
    20
    Wiltshire
    British110728400001
    HENDERSON, Doreen Ivy
    30 Pine Drive
    RG40 3LE Wokingham
    Berkshire
    Secretary
    30 Pine Drive
    RG40 3LE Wokingham
    Berkshire
    BritishDirector3323540001
    MALANDRINOS, Pauline
    14 Ocean Court
    Richmond Walk
    PL1 4QA Plymouth
    Secretary
    14 Ocean Court
    Richmond Walk
    PL1 4QA Plymouth
    BritishCompany Secretary14993060003
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    EDMONDSON, Peter Robert
    Trinity Park
    SN11 0QD Calne
    56
    Wiltshire
    United Kingdom
    Director
    Trinity Park
    SN11 0QD Calne
    56
    Wiltshire
    United Kingdom
    EnglandBritishFinance Director125702920004
    FARRELL, Mark Simon James
    Norley Lane
    Studley
    SN11 9LN Calne
    Shangri-La
    Wiltshire
    England
    Director
    Norley Lane
    Studley
    SN11 9LN Calne
    Shangri-La
    Wiltshire
    England
    EnglandBritishManaging Director110728400002
    GRIFFITHS, Peter William Boyce
    Chestnut Manor House The Crescent
    SN9 5DP Pewsey
    Wiltshire
    Director
    Chestnut Manor House The Crescent
    SN9 5DP Pewsey
    Wiltshire
    BritishDirector40730880001
    GRIFFITHS, Peter William Boyce
    Chestnut Manor House The Crescent
    SN9 5DP Pewsey
    Wiltshire
    Director
    Chestnut Manor House The Crescent
    SN9 5DP Pewsey
    Wiltshire
    BritishGeneral Manager40730880001
    HENDERSON, Doreen Ivy
    30 Pine Drive
    RG40 3LE Wokingham
    Berkshire
    Director
    30 Pine Drive
    RG40 3LE Wokingham
    Berkshire
    BritishDirector3323540001
    HENDERSON, Doreen Ivy
    30 Pine Drive
    RG40 3LE Wokingham
    Berkshire
    Director
    30 Pine Drive
    RG40 3LE Wokingham
    Berkshire
    BritishCompany Secretary3323540001
    MALANDRINOS, Basil Andrea
    14 Ocean Court
    Richmond Walk
    PL1 4QA Plymouth
    Director
    14 Ocean Court
    Richmond Walk
    PL1 4QA Plymouth
    BritishCompany Director23937230002
    MALANDRINOS, Pauline
    14 Ocean Court
    Richmond Walk
    PL1 4QA Plymouth
    Director
    14 Ocean Court
    Richmond Walk
    PL1 4QA Plymouth
    BritishCompany Secretary14993060003
    MELLOR, Roland Neville Dubrucq
    Porte Marsh Road
    Calne
    SN11 9BW Wiltshire
    Director
    Porte Marsh Road
    Calne
    SN11 9BW Wiltshire
    EnglandBritishFinance Director169995030001
    WALKER, Timothy Martin
    8 Cornflower Way
    SN12 7SW Melksham
    Wiltshire
    Director
    8 Cornflower Way
    SN12 7SW Melksham
    Wiltshire
    United KingdomBritishDirector67426520001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of BIL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Calne
    SN11 9BW Wiltshire
    Porte Marsh Road
    England
    Jun 06, 2022
    Calne
    SN11 9BW Wiltshire
    Porte Marsh Road
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14042040
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Calne
    SN11 9BW Wiltshire
    Porte Marsh Road
    England
    Jun 06, 2022
    Calne
    SN11 9BW Wiltshire
    Porte Marsh Road
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14042896
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark Simon James Farrell
    Norley Lane
    Studley
    SN11 9LN Calne
    Shangri-La
    Wiltshire
    England
    Apr 06, 2016
    Norley Lane
    Studley
    SN11 9LN Calne
    Shangri-La
    Wiltshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Timothy Martin Walker
    Cornflower Way
    SN12 7SW Melksham
    8
    Wiltshire
    England
    Apr 06, 2016
    Cornflower Way
    SN12 7SW Melksham
    8
    Wiltshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BIL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 28, 2024
    Delivered On Apr 09, 2024
    Outstanding
    Brief description
    4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured liabilities in relation to all of the following assets whether now or in future belonging to the chargor hereby, in each case with full title guarantee: charges (to the extent not validly or effectively charged by way of legal mortgage under clause (a) or assigned under clause (d) to arbuthnot by way of separate fixed charges the assets detailed in schedule 2; schedule 2 includes: (h) all its specified intellectual property; specified intellectual property means the intellectual property detailed in schedule 7. (I) all its intellectual property other than the specified intellectual property; intellectual property means in relation to the chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property (including any specified intellectual property) including any renewals, revivals or extensions thereof and wherever in the world subsisting. Specified intellectual property (in schedule 7) includes: owner: bil group limited country/ territory/ organisation: europe mark/ image /patent: skoots registration number: UK00001187190 classes: 7 for further details of the specified intellectual property charged please see the deed.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Arbuthnot Commercial Asset Based Lending Limited
    Transactions
    • Apr 09, 2024Registration of a charge (MR01)
    A registered charge
    Created On Jun 06, 2022
    Delivered On Jun 08, 2022
    Satisfied
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 08, 2022Registration of a charge (MR01)
    • Mar 05, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 29, 2019
    Delivered On Dec 02, 2019
    Satisfied
    Brief description
    Building a, lower beversbrook industrial estate, redman road, calne, SN11 9PL including entirety of property comprised in a transfer dated 29 november 2019 between millbrook properties limited and bil group limited.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 02, 2019Registration of a charge (MR01)
    • Jun 08, 2022Satisfaction of a charge (MR04)
    All assets debenture
    Created On Oct 31, 2007
    Delivered On Nov 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 15, 2007Registration of a charge (395)
    • Jun 08, 2022Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 10, 2024Satisfaction of a charge (MR04)
    Mortgage
    Created On Oct 31, 2007
    Delivered On Nov 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a porte marsh road, calne, wiltshire t/nos. WT103720 and WT217744. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 09, 2007Registration of a charge (395)
    • Jun 08, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 31, 2007
    Delivered On Nov 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 06, 2007Registration of a charge (395)
    • Jun 08, 2022Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 05, 2024Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 12, 2002
    Delivered On Jun 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 21, 2002Registration of a charge (395)
    • Oct 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 28, 1991
    Delivered On Jul 08, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/hold property with the building erected thereon and k/as unit 1 portemarsh road calne wiltshire.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Jul 08, 1991Registration of a charge
    • Oct 27, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0