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

BIBIELLE UK LIMITED

THE POINT GRANITE WAY, MOUNTSORREL, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7TZ,
Company Registration Number
03855518
Private Limited Company
Active

Company Overview

About Bibielle Uk Ltd
BIBIELLE UK LIMITED was founded on 1999-10-08 and has its registered office in Loughborough. The organisation's status is listed as "Active". Bibielle Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIBIELLE UK LIMITED
 
Legal Registered Office
THE POINT GRANITE WAY
MOUNTSORREL
LOUGHBOROUGH
LEICESTERSHIRE
LE12 7TZ
Other companies in LE12
 
Telephone01162753131
 
Filing Information
Company Number 03855518
Company ID Number 03855518
Date formed 1999-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:23:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIBIELLE 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.
Companies with same name BIBIELLE UK LIMITED
The following companies were found which have the same name as BIBIELLE UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIBIELLE UK HOLDINGS LIMITED 5-7 ELIZABETH BUSINESS PARK TIGERS CLOSE WIGSTON LEICESTERSHIRE LE18 4AE Active Company formed on the 2020-11-03

Company Officers of BIBIELLE UK LIMITED

Current Directors
Officer Role Date Appointed
DEBRA ELIZABETH WRIGHT
Company Secretary 1999-10-08
ASHLEY FURNISS
Director 2014-07-21
MICHAEL JOHN WRIGHT
Director 1999-10-08
THOMAS WRIGHT
Director 2016-10-20
TOBIAS WRIGHT
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK BHARDWAJ
Nominated Secretary 1999-10-08 1999-10-08
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1999-10-08 1999-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN WRIGHT CIRRUS AIRCRAFT UK LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
MICHAEL JOHN WRIGHT ABACON LIMITED Director 2011-04-08 CURRENT 1986-05-23 Active - Proposal to Strike off
MICHAEL JOHN WRIGHT CLICK & COLLECT LOGISTICS LIMITED Director 2010-12-16 CURRENT 2010-12-16 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
2023-10-19CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-09-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21Director's details changed for Mr Thomas Wright on 2022-10-28
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-06-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-10-11PSC05Change of details for Bibielle Uk Holdings Limited as a person with significant control on 2021-07-07
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20TM02Termination of appointment of Debra Elizabeth Wright on 2020-12-21
2021-01-19PSC02Notification of Bibielle Uk Holdings Limited as a person with significant control on 2020-12-21
2021-01-19PSC07CESSATION OF MICHAEL WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WRIGHT
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-09-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CH03SECRETARY'S DETAILS CHNAGED FOR DEBRA ELIZABETH WRIGHT on 2018-05-23
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHLEY FURNISS / 23/05/2018
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS WRIGHT / 23/05/2018
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WRIGHT / 23/05/2018
2018-05-23PSC04PSC'S CHANGE OF PARTICULARS / MRS DEBRA ELIZABETH WRIGHT / 23/05/2018
2018-05-23PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL WRIGHT / 23/05/2018
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WRIGHT / 23/05/2018
2018-02-07CH03SECRETARY'S DETAILS CHNAGED FOR DEBRA ELIZABETH WRIGHT on 2018-01-31
2018-02-06PSC04PSC'S CHANGE OF PARTICULARS / MRS DEBRA ELIZABETH WRIGHT / 31/01/2018
2018-02-06PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL WRIGHT / 31/01/2018
2018-02-06CH01Director's details changed for Mr Michael John Wright on 2018-01-31
2017-12-21AP01DIRECTOR APPOINTED MR TOBIAS WRIGHT
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 50
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-08-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-26AP01DIRECTOR APPOINTED MR THOMAS WRIGHT
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 50
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 50
2015-10-13AR0108/10/15 ANNUAL RETURN FULL LIST
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 50
2014-10-15AR0108/10/14 ANNUAL RETURN FULL LIST
2014-08-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22AP01DIRECTOR APPOINTED MRS ASHLEY FURNISS
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 50
2013-10-15AR0108/10/13 FULL LIST
2013-05-16AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-17AR0108/10/12 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-18AR0108/10/11 FULL LIST
2011-09-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM C/O CHARWOOD ACCOUNTANTS THE POINT GRANITE WAY MOUNTSORREL LOUGHBOROUGH LANCASHIRE LE12 7TZ
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-14AR0108/10/10 FULL LIST
2010-10-11AR0102/10/10 FULL LIST
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-22AR0108/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WRIGHT / 08/10/2009
2009-08-12AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-08-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-05RES01ALTER ARTICLES 30/05/2008
2008-06-05RES13DIVISION 30/05/2008
2007-11-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-15363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15288cSECRETARY'S PARTICULARS CHANGED
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-10363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-12363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-09-15169£ IC 100/50 01/08/05 £ SR 50@1=50
2005-09-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-12287REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 9A LEICESTER ROAD BLABY LEICESTER LEICESTERSHIRE LE8 4GR
2004-11-09363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-26363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-01-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-30363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-30363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-01363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-09-25225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2000-02-24395PARTICULARS OF MORTGAGE/CHARGE
1999-12-16SRES01ALTER MEM AND ARTS 08/10/99
1999-12-15287REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1999-12-13288aNEW DIRECTOR APPOINTED
1999-12-13288aNEW SECRETARY APPOINTED
1999-12-1388(2)RAD 08/10/99--------- £ SI 99@1=99 £ IC 1/100
1999-10-19288bDIRECTOR RESIGNED
1999-10-19288bSECRETARY RESIGNED
1999-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to BIBIELLE 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 BIBIELLE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-09 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2007-11-12 Satisfied THE LEICESTERSHIRE COUNTY COUNCIL
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY 2003-01-21 Outstanding SKIPTON BUSINESS FINANCE LTD
RENT DEPOSIT DEED 2000-02-24 Satisfied THE LEICESTERSHIRE COUNTY COUNCIL
Creditors
Creditors Due After One Year 2012-12-31 £ 78,464
Creditors Due After One Year 2011-12-31 £ 217,810
Creditors Due Within One Year 2012-12-31 £ 816,320
Creditors Due Within One Year 2011-12-31 £ 925,773
Provisions For Liabilities Charges 2012-12-31 £ 34,971
Provisions For Liabilities Charges 2011-12-31 £ 47,221

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BIBIELLE UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 99,751
Cash Bank In Hand 2011-12-31 £ 36,548
Current Assets 2012-12-31 £ 676,378
Current Assets 2011-12-31 £ 763,823
Debtors 2012-12-31 £ 476,089
Debtors 2011-12-31 £ 521,905
Fixed Assets 2012-12-31 £ 373,813
Fixed Assets 2011-12-31 £ 528,651
Secured Debts 2012-12-31 £ 262,123
Secured Debts 2011-12-31 £ 321,033
Shareholder Funds 2012-12-31 £ 120,436
Shareholder Funds 2011-12-31 £ 101,670
Stocks Inventory 2012-12-31 £ 100,538
Stocks Inventory 2011-12-31 £ 205,370
Tangible Fixed Assets 2012-12-31 £ 164,070
Tangible Fixed Assets 2011-12-31 £ 310,658

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIBIELLE UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BIBIELLE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIBIELLE 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 (46690 - Wholesale of other machinery and equipment) as BIBIELLE UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIBIELLE 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 BIBIELLE 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 BIBIELLE UK LIMITED 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.