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

BIJU LANCASTER LIMITED

CAVENDISH HOUSE LAKPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ST18 0FX,
Company Registration Number
04339092
Private Limited Company
Active

Company Overview

About Biju Lancaster Ltd
BIJU LANCASTER LIMITED was founded on 2001-12-12 and has its registered office in Stafford. The organisation's status is listed as "Active". Biju Lancaster Limited is a Private Limited Company registered in 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
BIJU LANCASTER LIMITED
 
Legal Registered Office
CAVENDISH HOUSE LAKPUR COURT
STAFFORDSHIRE TECHNOLOGY PARK
STAFFORD
ST18 0FX
Other companies in CT20
 
Previous Names
ACCESSPLANIT LIMITED23/11/2009
ACCESS PLAN (UK) LIMITED05/12/2003
Filing Information
Company Number 04339092
Company ID Number 04339092
Date formed 2001-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-11 15:46:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIJU LANCASTER 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 BIJU LANCASTER LIMITED

Current Directors
Officer Role Date Appointed
CARL MICHAEL BROWN
Director 2017-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY WHITEHEAD
Director 2014-01-14 2017-06-12
TIMOTHY MARK PETHICK
Director 2015-09-09 2015-12-11
VICTORIA HAYNES
Company Secretary 2014-05-23 2015-12-01
DARRYN STANLEY GIBSON
Director 2013-07-31 2015-09-09
TAGUMA NGONDONGA
Company Secretary 2012-08-17 2014-05-23
STUART MICHAEL HOWARD
Director 2012-01-31 2014-01-14
MARTYN ANTHONY ELLIS
Director 2012-01-03 2013-07-31
JOHN DAVIES
Company Secretary 2012-01-31 2012-08-17
PHILIP WESTWOOD
Company Secretary 2011-05-06 2012-01-31
PHILIP JOHN WESTWOOD
Director 2011-10-20 2012-01-31
PAUL DAVID JAMES WESTON
Director 2011-05-06 2012-01-03
SANDY YOUNG
Director 2011-05-06 2011-10-20
WILLIAM GEORGE EVANS
Company Secretary 2005-12-31 2011-05-06
JULIE ERICA EVANS
Director 2001-12-14 2011-05-06
WILLIAM GEORGE EVANS
Director 2001-12-14 2011-05-06
MARTIN TERENCE MCHUGH
Company Secretary 2001-12-13 2005-12-31
MARTIN TERENCE MCHUGH
Director 2001-12-13 2005-12-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-12-12 2001-12-14
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-12-12 2001-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL MICHAEL BROWN FORENSIC MEDICAL SERVICES LIMITED Director 2017-06-16 CURRENT 1992-05-06 Active
CARL MICHAEL BROWN HELENUS LIMITED Director 2017-06-16 CURRENT 2004-12-06 Liquidation
CARL MICHAEL BROWN ALLIED HC GROUP LIMITED Director 2017-06-16 CURRENT 2015-11-23 Liquidation
CARL MICHAEL BROWN TARASIS LIMITED Director 2017-06-16 CURRENT 2008-10-22 Active
CARL MICHAEL BROWN NESTOR HEALTHCARE GROUP LIMITED Director 2017-06-16 CURRENT 1986-02-27 Liquidation
CARL MICHAEL BROWN ALLIED HEALTHCARE GROUP LIMITED Director 2017-06-16 CURRENT 1983-01-06 Active
CARL MICHAEL BROWN NESTOR PRIMECARE SERVICES LIMITED Director 2017-06-16 CURRENT 1985-11-22 Liquidation
CARL MICHAEL BROWN GREENBANKS HOMECARE LIMITED Director 2017-06-12 CURRENT 1994-05-04 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR MEDICAL DUTY SERVICES LIMITED Director 2017-06-12 CURRENT 1978-02-23 Active - Proposal to Strike off
CARL MICHAEL BROWN PRIMARY CARE TRAINING LIMITED Director 2017-06-12 CURRENT 2003-09-26 Active - Proposal to Strike off
CARL MICHAEL BROWN ALLIED HEALTHCARE GROUP HOLDINGS LIMITED Director 2017-06-12 CURRENT 1999-12-02 Active - Proposal to Strike off
CARL MICHAEL BROWN GREENBANKS HOMECARE (WESTERN) LIMITED Director 2017-06-12 CURRENT 2005-08-09 Active - Proposal to Strike off
CARL MICHAEL BROWN GREENBANKS LIVE-IN LIMITED Director 2017-06-12 CURRENT 2007-05-14 Active - Proposal to Strike off
CARL MICHAEL BROWN NEW HORIZONS LIMITED Director 2017-06-12 CURRENT 2000-06-28 Active - Proposal to Strike off
CARL MICHAEL BROWN THISTLE TRAINED NURSES LIMITED Director 2017-06-12 CURRENT 1946-05-17 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTHCALL MEDICAL (HOLDINGS) LIMITED Director 2017-06-12 CURRENT 1986-09-24 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTHCARE LIMITED Director 2017-06-12 CURRENT 1965-02-26 Liquidation
CARL MICHAEL BROWN NESTOR HEALTHCARE PERSONNEL SERVICES LIMITED Director 2017-06-12 CURRENT 1973-05-02 Active - Proposal to Strike off
CARL MICHAEL BROWN NIGHTINGALE NURSING BUREAU LIMITED Director 2017-06-12 CURRENT 1987-08-27 Active - Proposal to Strike off
CARL MICHAEL BROWN MILLER CARE SERVICES LIMITED Director 2017-06-12 CURRENT 1995-02-01 Active - Proposal to Strike off
CARL MICHAEL BROWN OMNICARE LIMITED Director 2017-06-12 CURRENT 1995-06-27 Active
CARL MICHAEL BROWN NESTOR PRIMECARE LIMITED Director 2017-06-12 CURRENT 1998-11-12 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTH AT WORK LIMITED Director 2017-06-12 CURRENT 1998-11-23 Active - Proposal to Strike off
CARL MICHAEL BROWN GREENBANKS HOMECARE (SOUTHERN) LIMITED Director 2017-06-12 CURRENT 1999-06-09 Active - Proposal to Strike off
CARL MICHAEL BROWN BRENT CARE AT HOME LIMITED Director 2017-06-12 CURRENT 1999-08-13 Active
CARL MICHAEL BROWN G B TRAINING LIMITED Director 2017-06-12 CURRENT 2000-06-09 Active
CARL MICHAEL BROWN GREENBANKS HOMECARE (WALES) LIMITED Director 2017-06-12 CURRENT 2000-06-12 Active - Proposal to Strike off
CARL MICHAEL BROWN CORNELLE UK MEDICAL SERVICES LIMITED Director 2017-06-12 CURRENT 2000-07-19 Active
CARL MICHAEL BROWN BRIARCARE LIMITED Director 2017-06-12 CURRENT 2000-07-19 Active
CARL MICHAEL BROWN BIJU LIMITED Director 2017-06-12 CURRENT 2007-05-18 Active
CARL MICHAEL BROWN HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED Director 2017-06-12 CURRENT 1991-11-25 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTH AND LIFECARE OPTIONS LIMITED Director 2017-06-12 CURRENT 2005-08-25 Active - Proposal to Strike off
CARL MICHAEL BROWN ON-CALL LIMITED Director 2017-06-12 CURRENT 1964-12-03 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR MEDICAL PERSONNEL LIMITED Director 2017-06-12 CURRENT 1978-02-24 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTHCALL LIMITED Director 2017-06-12 CURRENT 1979-07-16 Active - Proposal to Strike off
CARL MICHAEL BROWN GOLDSBOROUGH HOMECARE & NURSING SERVICES LIMITED Director 2017-06-12 CURRENT 1985-04-11 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HOME CARE SERVICES LIMITED Director 2017-06-12 CURRENT 1990-02-13 Active - Proposal to Strike off
CARL MICHAEL BROWN NOTEPIKE LIMITED Director 2017-06-12 CURRENT 1990-04-24 Active
CARL MICHAEL BROWN PRIMROSE CARE LTD Director 2017-06-12 CURRENT 1992-01-27 Active - Proposal to Strike off
CARL MICHAEL BROWN ALLIED HEALTHCARE HOLDINGS LIMITED Director 2017-06-12 CURRENT 1997-05-14 Active - Proposal to Strike off
CARL MICHAEL BROWN HCMS LIMITED Director 2017-06-12 CURRENT 1997-10-08 Active - Proposal to Strike off
CARL MICHAEL BROWN PRIME CARE SERVICES LIMITED Director 2017-06-12 CURRENT 1998-04-09 Active - Proposal to Strike off
CARL MICHAEL BROWN BIJU CARE LIMITED Director 2017-06-12 CURRENT 1999-11-17 Active
CARL MICHAEL BROWN PRIAM LIMITED Director 2017-06-12 CURRENT 2001-07-30 Active - Proposal to Strike off
CARL MICHAEL BROWN HIGHFIELD HOMECARE SERVICES LIMITED Director 2017-06-05 CURRENT 1994-03-23 Active - Proposal to Strike off
CARL MICHAEL BROWN STAFFING ENTERPRISE (PSV) LIMITED Director 2017-06-05 CURRENT 1994-06-08 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTHCARE TRAINING SERVICES LIMITED Director 2017-06-05 CURRENT 1990-05-17 Active - Proposal to Strike off
CARL MICHAEL BROWN REMEDY MEDICAL LIMITED Director 2017-06-05 CURRENT 1971-01-04 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR DISABILITY ANALYSIS LIMITED Director 2017-06-05 CURRENT 1972-12-07 Active - Proposal to Strike off
CARL MICHAEL BROWN NIGHTINGALES PROFESSIONAL NURSING AND HOMECARE LIMITED Director 2017-06-05 CURRENT 1988-01-21 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDICAL SUPPORT PERSONNEL LIMITED Director 2017-06-05 CURRENT 1988-02-12 Active - Proposal to Strike off
CARL MICHAEL BROWN NIGHTWATCH TELEPHONE SERVICES LIMITED Director 2017-06-05 CURRENT 1991-02-18 Active - Proposal to Strike off
CARL MICHAEL BROWN LPNS LIMITED Director 2017-06-05 CURRENT 1992-06-02 Active - Proposal to Strike off
CARL MICHAEL BROWN HELPING HANDS CARE LIMITED Director 2017-06-05 CURRENT 1992-10-21 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR EQUIPMENT LEASING LIMITED Director 2017-06-05 CURRENT 1994-10-06 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTHCALL (MANCHESTER) LIMITED Director 2017-06-05 CURRENT 1995-05-22 Active - Proposal to Strike off
CARL MICHAEL BROWN HELPING HANDS AGENCY LIMITED Director 2017-06-05 CURRENT 1995-05-31 Active - Proposal to Strike off
CARL MICHAEL BROWN REGENCY CARE (NORTH WEST) LIMITED Director 2017-06-05 CURRENT 1995-10-27 Active - Proposal to Strike off
CARL MICHAEL BROWN SOUTH WEST NURSING AGENCY LIMITED Director 2017-06-05 CURRENT 1995-10-30 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDIC-ONE GROUP LIMITED Director 2017-06-05 CURRENT 1996-07-05 Active - Proposal to Strike off
CARL MICHAEL BROWN THE HCMS EMPLOYEE ESOT LIMITED Director 2017-06-05 CURRENT 1998-01-14 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDICAL EMPLOYMENT DIRECT LIMITED Director 2017-06-05 CURRENT 1998-02-11 Active - Proposal to Strike off
CARL MICHAEL BROWN MERCHANT HOUSE CARE SERVICES LIMITED Director 2017-06-05 CURRENT 1998-12-10 Active - Proposal to Strike off
CARL MICHAEL BROWN WORLDWIDE HEALTHCARE EXCHANGE LIMITED Director 2017-06-05 CURRENT 1999-04-19 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDICO NURSING AND HOMECARE LIMITED Director 2017-06-05 CURRENT 1999-06-24 Active - Proposal to Strike off
CARL MICHAEL BROWN MARWOOD CARE LIMITED Director 2017-06-05 CURRENT 1999-10-05 Active - Proposal to Strike off
CARL MICHAEL BROWN UK UNDERWRITING SERVICES LIMITED Director 2017-06-05 CURRENT 1999-10-18 Active - Proposal to Strike off
CARL MICHAEL BROWN SANDBACH CARE LIMITED Director 2017-06-05 CURRENT 2000-01-12 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTHWATCH LIMITED Director 2017-06-05 CURRENT 2000-02-04 Active - Proposal to Strike off
CARL MICHAEL BROWN HOME CARE (WALES) LIMITED Director 2017-06-05 CURRENT 2001-02-14 Active - Proposal to Strike off
CARL MICHAEL BROWN PRIMARY CARE AGENCY LIMITED Director 2017-06-05 CURRENT 2001-03-08 Active - Proposal to Strike off
CARL MICHAEL BROWN NURSES DIRECT LIMITED Director 2017-06-05 CURRENT 2001-04-27 Active - Proposal to Strike off
CARL MICHAEL BROWN PATHOS LIMITED Director 2017-06-05 CURRENT 2001-10-30 Active - Proposal to Strike off
CARL MICHAEL BROWN LINDUM CARE SERVICES LIMITED Director 2017-06-05 CURRENT 2002-01-11 Active - Proposal to Strike off
CARL MICHAEL BROWN TRANSWORLD HEALTHCARE (UK) LIMITED Director 2017-06-05 CURRENT 2002-10-24 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR INDEPENDENT LIVING (HOVE) LIMITED Director 2017-06-05 CURRENT 2004-09-27 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDIC BROKERS LIMITED Director 2017-06-05 CURRENT 2004-12-17 Active - Proposal to Strike off
CARL MICHAEL BROWN INVER HEALTHCARE SERVICES LIMITED Director 2017-06-05 CURRENT 1996-07-26 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE LINK (SCOTLAND) LTD. Director 2017-06-05 CURRENT 1996-09-26 Dissolved 2017-09-26
CARL MICHAEL BROWN SCOT HOME CARE LIMITED Director 2017-06-05 CURRENT 1997-03-07 Dissolved 2017-09-26
CARL MICHAEL BROWN CLANBROOK LIMITED Director 2017-06-05 CURRENT 1998-03-03 Dissolved 2017-09-26
CARL MICHAEL BROWN WINSOM NURSING & HOMECARE AGENCY LTD. Director 2017-06-05 CURRENT 1999-02-08 Dissolved 2017-09-26
CARL MICHAEL BROWN ABBEY HOMECARE LIMITED Director 2017-06-05 CURRENT 1995-05-10 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED HEALTHCARE MANAGED SOLUTIONS LIMITED Director 2017-06-05 CURRENT 1987-05-11 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED Director 2017-06-05 CURRENT 1999-08-02 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED HOMECARE LIMITED Director 2017-06-05 CURRENT 1996-01-23 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED MEDICARE LIMITED Director 2017-06-05 CURRENT 1999-08-02 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED PHARMCARE LIMITED Director 2017-06-05 CURRENT 1998-01-16 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED STAFFING PROFESSIONALS LIMITED Director 2017-06-05 CURRENT 1987-07-23 Dissolved 2017-09-26
CARL MICHAEL BROWN ALPHA COMMUNITY HOMECARE LIMITED Director 2017-06-05 CURRENT 2002-05-29 Dissolved 2017-09-26
CARL MICHAEL BROWN BALFOR MEDICAL LIMITED Director 2017-06-05 CURRENT 1997-07-24 Dissolved 2017-09-26
CARL MICHAEL BROWN BRITISH NURSING ASSOCIATION HEALTHCARE SERVICES LIMITED Director 2017-06-05 CURRENT 1999-04-14 Dissolved 2017-09-26
CARL MICHAEL BROWN BRITISH NURSING ASSOCIATION HOME CARE SERVICES LIMITED Director 2017-06-05 CURRENT 1976-02-04 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE ACADEMY LIMITED Director 2017-06-05 CURRENT 2000-08-15 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (DARLINGTON) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (DURHAM) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (NEWCASTLE) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (SOUTH TYNESIDE) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE INITIATIVE LIMITED Director 2017-06-05 CURRENT 2000-03-24 Dissolved 2017-09-26
CARL MICHAEL BROWN CAVENDISH HOMECARE SERVICES LIMITED Director 2017-06-05 CURRENT 2001-06-19 Dissolved 2017-09-26
CARL MICHAEL BROWN CELTIC CARE (NORTH WALES) LIMITED Director 2017-06-05 CURRENT 1999-10-21 Dissolved 2017-09-26
CARL MICHAEL BROWN CHASLEY LIMITED Director 2017-06-05 CURRENT 1995-03-17 Dissolved 2017-09-26
CARL MICHAEL BROWN COOKSBRIDGE CARE SERVICES LTD Director 2017-06-05 CURRENT 1994-12-12 Dissolved 2017-09-26
CARL MICHAEL BROWN COUNTY HOME CARE LIMITED Director 2017-06-05 CURRENT 1995-07-25 Dissolved 2017-09-26
CARL MICHAEL BROWN CRYSTAL NURSING AND HOMECARE SERVICES LIMITED Director 2017-06-05 CURRENT 1998-03-03 Dissolved 2017-09-26
CARL MICHAEL BROWN CRYSTALGLEN LIMITED Director 2017-06-05 CURRENT 1992-10-07 Dissolved 2017-09-26
CARL MICHAEL BROWN DOMICILIARY CARE LIMITED Director 2017-06-05 CURRENT 1994-02-11 Dissolved 2017-09-26
CARL MICHAEL BROWN ECQ DEVELOPMENT LIMITED Director 2017-06-05 CURRENT 1993-10-19 Dissolved 2017-09-26
CARL MICHAEL BROWN EMERGENCY DOCTORS LIMITED Director 2017-06-05 CURRENT 1965-08-31 Dissolved 2017-09-26
CARL MICHAEL BROWN EMPATHY PRIVATE HOME CARE LIMITED Director 2017-06-05 CURRENT 1995-12-18 Dissolved 2017-09-26
CARL MICHAEL BROWN EVERGREEN HOME CARE SERVICES LIMITED Director 2017-06-05 CURRENT 2000-02-25 Dissolved 2017-09-26
CARL MICHAEL BROWN EVERYCARE (SE ANGLIA) LIMITED Director 2017-06-05 CURRENT 1998-06-16 Dissolved 2017-09-26
CARL MICHAEL BROWN FIRST FORCE MEDICAL RECRUITMENTS LIMITED Director 2017-06-05 CURRENT 1999-07-26 Dissolved 2017-09-26
CARL MICHAEL BROWN FMS SUPPLIES LIMITED Director 2017-06-05 CURRENT 1997-08-11 Dissolved 2017-09-26

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
2018-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CARL MICHAEL BROWN
2018-12-02AP01DIRECTOR APPOINTED DR CASPAAR FRIEDRICH TRAUTWEIN
2018-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/18 FROM Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX
2018-11-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-19DS01Application to strike the company off the register
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY WHITEHEAD
2017-06-15AP01DIRECTOR APPOINTED MR CARL MICHAEL BROWN
2017-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 70
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-15AA01Previous accounting period shortened from 31/01/16 TO 31/12/15
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETHICK
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 70
2016-01-15AR0112/12/15 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETHICK
2015-12-07TM02Termination of appointment of Victoria Haynes on 2015-12-01
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM Enbrook Park Sandgate Folkestone Kent CT20 3SE
2015-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DARRYN STANLEY GIBSON
2015-09-22AP01DIRECTOR APPOINTED MR TIMOTHY MARK PETHICK
2015-08-14CH01Director's details changed for Mr John Henry Whitehead on 2014-03-01
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 70
2015-02-09AR0112/12/14 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-05-29AP03SECRETARY APPOINTED VICTORIA HAYNES
2014-05-27TM02APPOINTMENT TERMINATED, SECRETARY TAGUMA NGONDONGA
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 70
2014-01-20AR0112/12/13 FULL LIST
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD
2014-01-16AP01DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-08-02AP01DIRECTOR APPOINTED DARRYN STANLEY GIBSON
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ELLIS
2013-01-07AR0112/12/12 FULL LIST
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM C/O ALLIED HEALTHCARE GROUP MEDICARE HOUSE BROOMS ROAD STONE BUSINESS PARK STONE STAFFORDSHIRE ST15 0TL ENGLAND
2012-08-24AP03SECRETARY APPOINTED TAGUMA NGONDONGA
2012-08-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2012-06-13AA01CURREXT FROM 30/09/2012 TO 31/01/2013
2012-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WESTWOOD
2012-02-27AP01DIRECTOR APPOINTED STUART MICHAEL HOWARD
2012-02-20AP03SECRETARY APPOINTED JOHN DAVIES
2012-02-17TM02APPOINTMENT TERMINATED, SECRETARY PHILIP WESTWOOD
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WESTON
2012-01-24AP01DIRECTOR APPOINTED MR MARTYN ANTHONY ELLIS
2011-12-14AR0112/12/11 FULL LIST
2011-11-08AP01DIRECTOR APPOINTED MR PHILIP JOHN WESTWOOD
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SANDY YOUNG
2011-06-06AP01DIRECTOR APPOINTED MR PAUL WESTON
2011-06-06AP03SECRETARY APPOINTED MR PHILIP WESTWOOD
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM EVANS
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIE EVANS
2011-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2011 FROM THE BARRACKS WHITE CROSS INDUSTRIAL ESTATE SOUTH ROAD LANCASTER LANCASHIRE LA1 4XQ
2011-06-06AP01DIRECTOR APPOINTED MR SANDY YOUNG
2011-06-03AA01CURREXT FROM 30/06/2011 TO 30/09/2011
2011-01-04AR0112/12/10 FULL LIST
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-02-03AR0112/12/09 FULL LIST
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-23RES15CHANGE OF NAME 28/10/2009
2009-11-23CERTNMCOMPANY NAME CHANGED ACCESSPLANIT LIMITED CERTIFICATE ISSUED ON 23/11/09
2009-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-09RES15CHANGE OF NAME 28/10/2009
2009-03-12AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-07-04AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-07-09225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 5 NAVIGATION BUSINESS VILLAGE ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2YP
2007-01-31363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-01-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-03363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2006-02-03288cDIRECTOR'S PARTICULARS CHANGED
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-14363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-24363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-12-09287REGISTERED OFFICE CHANGED ON 09/12/03 FROM: C/O BENNET BROOKS 43-47 HIGH STREET MOLD FLINTSHIRE CH7 1BQ
2003-12-05CERTNMCOMPANY NAME CHANGED ACCESS PLAN (UK) LIMITED CERTIFICATE ISSUED ON 05/12/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2011-09-30

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 BIJU LANCASTER LIMITED

Intangible Assets
Patents
We have not found any records of BIJU LANCASTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIJU LANCASTER LIMITED
Trademarks
We have not found any records of BIJU LANCASTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIJU LANCASTER 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 (99999 - Dormant Company) as BIJU LANCASTER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BIJU LANCASTER 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 BIJU LANCASTER 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 BIJU LANCASTER 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.