Company Information for BIJOU BOTTLES LIMITED
GASCOYNE HOUSE MOSELEYS FARM BUSINESS CENTRE, FORNHAM ALL SAINTS, BURY ST EDMUNDS, SUFFOLK, IP28 6JY,
|
Company Registration Number
06681986 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| BIJOU BOTTLES LIMITED | |
| Legal Registered Office | |
| GASCOYNE HOUSE MOSELEYS FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST EDMUNDS SUFFOLK IP28 6JY Other companies in NR15 | |
| Company Number | 06681986 | |
|---|---|---|
| Company ID Number | 06681986 | |
| Date formed | 2008-08-27 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/03/2023 | |
| Account next due | 31/03/2025 | |
| Latest return | 27/08/2015 | |
| Return next due | 24/09/2016 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB896159174 |
| Last Datalog update: | 2025-08-06 22:31:49 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
GORDON PHILIP HALL |
||
GORDON PHILIP HALL |
||
JEROME THOMAS LAMBERT |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| BOUCHON LIMITED | Director | 2012-10-30 | CURRENT | 2012-10-30 | Dissolved 2017-12-19 | |
| BELLE EPOQUE LIMITED | Director | 2011-08-25 | CURRENT | 2011-08-25 | Active - Proposal to Strike off | |
| BOUCHON LIMITED | Director | 2012-10-30 | CURRENT | 2012-10-30 | Dissolved 2017-12-19 |
| Date | Document Type | Document Description |
|---|---|---|
| Compulsory strike-off action has been suspended | ||
| FIRST GAZETTE notice for compulsory strike-off | ||
| NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS KEIR LEVERETT | ||
| CONFIRMATION STATEMENT MADE ON 24/08/24, WITH UPDATES | ||
| Compulsory strike-off action has been suspended | ||
| Compulsory strike-off action has been discontinued | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
| FIRST GAZETTE notice for compulsory strike-off | ||
| CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
| CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JEROME THOMAS LAMBERT | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066819860003 | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/04/22 FROM The Turnpike Farm Business Centre London Road Suton Wymondham Norfolk NR18 9SS United Kingdom | |
| REGISTERED OFFICE CHANGED ON 13/04/22 FROM , the Turnpike Farm Business Centre London Road, Suton, Wymondham, Norfolk, NR18 9SS, United Kingdom | ||
| AA01 | Previous accounting period shortened from 30/06/21 TO 31/03/21 | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES | |
| AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES | |
| AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/11/19 FROM Trafalgar House Wellesley Road Tharston Norwich Norfolk NR15 2PD | |
| REGISTERED OFFICE CHANGED ON 08/11/19 FROM , Trafalgar House Wellesley Road, Tharston, Norwich, Norfolk, NR15 2PD | ||
| AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
| AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 07/09/18 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066819860003 | |
| AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 27/08/15 ANNUAL RETURN FULL LIST | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 27/08/14 ANNUAL RETURN FULL LIST | |
| AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 27/08/13 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Jerome Thomas Lambert on 2013-08-27 | |
| AD01 | REGISTERED OFFICE CHANGED ON 28/09/12 FROM Deardens Oak Tree Business Park Philip Ford Way Wymondham Norfolk NR18 9AQ | |
| AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| REGISTERED OFFICE CHANGED ON 28/09/12 FROM , Deardens Oak Tree Business Park, Philip Ford Way, Wymondham, Norfolk, NR18 9AQ | ||
| AR01 | 27/08/12 ANNUAL RETURN FULL LIST | |
| AR01 | 27/08/11 ANNUAL RETURN FULL LIST | |
| AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED JEROME THOMAS LAMBERT | |
| AR01 | 27/08/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr. Gordon Philip Hall on 2010-08-27 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. GORDON PHILIP HALL on 2010-08-27 | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/09/10 FROM Oak Tree Business Park Philip Ford Way Wymondham Norfolk NR18 9AQ | |
| REGISTERED OFFICE CHANGED ON 14/09/10 FROM , Oak Tree Business Park Philip Ford Way, Wymondham, Norfolk, NR18 9AQ | ||
| AA | 31/12/09 TOTAL EXEMPTION SMALL | |
| AR01 | 27/08/09 FULL LIST | |
| 225 | CURREXT FROM 31/08/2009 TO 31/12/2009 | |
| 287 | REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 22 MIDDLETON STREET WYMONDHAM NORFOLK NR18 0AD | |
| Registered office changed on 26/08/2009 from, 22 middleton street, wymondham, norfolk, NR18 0AD | ||
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| 288a | DIRECTOR AND SECRETARY APPOINTED GORDON PHILIP HALL | |
| 288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
| 288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
| 88(2) | AD 27/08/08 GBP SI 99@1=99 GBP IC 1/100 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 3 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | FACTOR 21 LTD | ||
| ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
| DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
| Creditors Due After One Year | 2012-12-31 | £ 10,213 |
|---|---|---|
| Creditors Due Within One Year | 2012-12-31 | £ 402,477 |
| Creditors Due Within One Year | 2011-12-31 | £ 409,144 |
| Provisions For Liabilities Charges | 2012-12-31 | £ 5,321 |
| Provisions For Liabilities Charges | 2011-12-31 | £ 3,395 |
Creditors and other liabilities
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 BIJOU BOTTLES LIMITED
| Cash Bank In Hand | 2012-12-31 | £ 14,559 |
|---|---|---|
| Cash Bank In Hand | 2011-12-31 | £ 6,928 |
| Current Assets | 2012-12-31 | £ 412,876 |
| Current Assets | 2011-12-31 | £ 399,047 |
| Debtors | 2012-12-31 | £ 207,820 |
| Debtors | 2011-12-31 | £ 203,494 |
| Secured Debts | 2012-12-31 | £ 106,362 |
| Secured Debts | 2011-12-31 | £ 112,854 |
| Shareholder Funds | 2012-12-31 | £ 26,401 |
| Shareholder Funds | 2011-12-31 | £ 9,339 |
| Stocks Inventory | 2012-12-31 | £ 190,497 |
| Stocks Inventory | 2011-12-31 | £ 188,625 |
| Tangible Fixed Assets | 2012-12-31 | £ 31,536 |
| Tangible Fixed Assets | 2011-12-31 | £ 22,831 |
Debtors and other cash assets
BIJOU BOTTLES LIMITED owns 1 domain names.
totallybijou.co.uk
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as BIJOU BOTTLES LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | ||
![]() | 22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) | ||
![]() | 22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | ||
![]() | 22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) | ||
![]() | 22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | ||
![]() | 22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) | ||
![]() | 22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | ||
![]() | 22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| 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. |