BIL GROUP LIMITED
Overview
Company Name | BIL GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02603821 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BIL GROUP LIMITED?
Company Name | From | Until |
---|---|---|
BAZ-ROLL INTERNATIONAL LIMITED | Apr 22, 1991 | Apr 22, 1991 |
What are the latest accounts for BIL GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for BIL GROUP LIMITED?
Last Confirmation Statement Made Up To | Mar 29, 2025 |
---|---|
Next Confirmation Statement Due | Apr 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 29, 2024 |
Overdue | No |
What are the latest filings for BIL GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Registration of charge 026038210008, created on Mar 28, 2024 | 47 pages | MR01 | ||||||||||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 026038210007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Audited abridged accounts made up to Sep 30, 2023 | 14 pages | AA | ||||||||||
Appointment of Mr James Marcus Craner as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Second filing of Confirmation Statement dated Mar 29, 2023 | 4 pages | RP04CS01 | ||||||||||
Confirmation statement made on Mar 29, 2023 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Roland Neville Dubrucq Mellor as a director on Mar 17, 2023 | 1 pages | TM01 | ||||||||||
Audited abridged accounts made up to May 31, 2022 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Current accounting period extended from May 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Timothy Martin Walker as a director on Jun 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Simon James Farrell as a director on Jun 13, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher Davies on Jun 01, 2019 | 2 pages | CH01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Notification of Bil Group Holdings Limited as a person with significant control on Jun 06, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Porte Properties Limited as a person with significant control on Jun 06, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Porte Properties Limited as a person with significant control on Jun 06, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Timothy Martin Walker as a person with significant control on Jun 06, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Mark Simon James Farrell as a person with significant control on Jun 06, 2022 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Who are the officers of BIL GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRANER, James Marcus | Director | Porte Marsh Road Calne SN11 9BW Wiltshire | England | British | Finance Director | 187666110002 | ||||
DAVIES, Christopher Mark | Director | Porte Marsh Road Calne SN11 9BW Wiltshire | England | British | Sales Director | 259149840002 | ||||
MURROW, Timothy | Director | Porte Marsh Road Calne SN11 9BW Wiltshire | England | British | Company Director | 259150050001 | ||||
EDMONDSON, Peter Robert | Secretary | Trinity Park SN11 0QD Calne 56 Wiltshire United Kingdom | British | Finance Director | 125702920001 | |||||
FARRELL, Mark Simon James | Secretary | Fallow Field Close Cepen Park SN14 6YA Chippenham 20 Wiltshire | British | 110728400001 | ||||||
HENDERSON, Doreen Ivy | Secretary | 30 Pine Drive RG40 3LE Wokingham Berkshire | British | Director | 3323540001 | |||||
MALANDRINOS, Pauline | Secretary | 14 Ocean Court Richmond Walk PL1 4QA Plymouth | British | Company Secretary | 14993060003 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
EDMONDSON, Peter Robert | Director | Trinity Park SN11 0QD Calne 56 Wiltshire United Kingdom | England | British | Finance Director | 125702920004 | ||||
FARRELL, Mark Simon James | Director | Norley Lane Studley SN11 9LN Calne Shangri-La Wiltshire England | England | British | Managing Director | 110728400002 | ||||
GRIFFITHS, Peter William Boyce | Director | Chestnut Manor House The Crescent SN9 5DP Pewsey Wiltshire | British | Director | 40730880001 | |||||
GRIFFITHS, Peter William Boyce | Director | Chestnut Manor House The Crescent SN9 5DP Pewsey Wiltshire | British | General Manager | 40730880001 | |||||
HENDERSON, Doreen Ivy | Director | 30 Pine Drive RG40 3LE Wokingham Berkshire | British | Director | 3323540001 | |||||
HENDERSON, Doreen Ivy | Director | 30 Pine Drive RG40 3LE Wokingham Berkshire | British | Company Secretary | 3323540001 | |||||
MALANDRINOS, Basil Andrea | Director | 14 Ocean Court Richmond Walk PL1 4QA Plymouth | British | Company Director | 23937230002 | |||||
MALANDRINOS, Pauline | Director | 14 Ocean Court Richmond Walk PL1 4QA Plymouth | British | Company Secretary | 14993060003 | |||||
MELLOR, Roland Neville Dubrucq | Director | Porte Marsh Road Calne SN11 9BW Wiltshire | England | British | Finance Director | 169995030001 | ||||
WALKER, Timothy Martin | Director | 8 Cornflower Way SN12 7SW Melksham Wiltshire | United Kingdom | British | Director | 67426520001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of BIL GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Porte Properties Limited | Jun 06, 2022 | Calne SN11 9BW Wiltshire Porte Marsh Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bil Group Holdings Limited | Jun 06, 2022 | Calne SN11 9BW Wiltshire Porte Marsh Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Simon James Farrell | Apr 06, 2016 | Norley Lane Studley SN11 9LN Calne Shangri-La Wiltshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy Martin Walker | Apr 06, 2016 | Cornflower Way SN12 7SW Melksham 8 Wiltshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does BIL GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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