You are here: bizstats.co.uk > a-z index > B list

B.i. (UK) Limited OXFORDSHIRE


B.i. (UK) started in year 1998 as Private Limited Company with registration number 03595136. The B.i. (UK) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Oxfordshire at Wildmere Industrial Estate. Postal code: OX16 3JU.

The company has 4 directors, namely Ann T., Richard O. and Russell S. and others. Of them, Brett W. has been with the company the longest, being appointed on 18 July 2018 and Ann T. has been with the company for the least time - from 14 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B.i. (UK) Limited Address / Contact

Office Address Wildmere Industrial Estate
Office Address2 Banbury
Town Oxfordshire
Post code OX16 3JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03595136
Date of Incorporation Fri, 3rd Jul 1998
Industry Activities of distribution holding companies
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Ann T.

Position: Director

Appointed: 14 April 2023

Richard O.

Position: Director

Appointed: 03 January 2023

Russell S.

Position: Director

Appointed: 01 April 2022

Brett W.

Position: Director

Appointed: 18 July 2018

Sally F.

Position: Director

Appointed: 18 July 2018

Resigned: 14 October 2022

Paul S.

Position: Director

Appointed: 03 October 2017

Resigned: 18 July 2018

Aaron P.

Position: Director

Appointed: 07 August 2014

Resigned: 14 April 2023

James N.

Position: Director

Appointed: 04 August 2014

Resigned: 01 April 2022

Christopher H.

Position: Director

Appointed: 16 July 2014

Resigned: 31 July 2017

Christine K.

Position: Director

Appointed: 30 April 2013

Resigned: 27 June 2014

Paul R.

Position: Director

Appointed: 30 April 2013

Resigned: 19 January 2018

Liebwin V.

Position: Director

Appointed: 27 May 2011

Resigned: 30 April 2013

Michael I.

Position: Secretary

Appointed: 01 November 2009

Resigned: 30 September 2010

Thomas F.

Position: Director

Appointed: 31 December 2007

Resigned: 31 December 2014

John J.

Position: Secretary

Appointed: 30 May 2007

Resigned: 31 October 2009

David M.

Position: Director

Appointed: 17 June 2005

Resigned: 31 December 2007

Donald R.

Position: Director

Appointed: 01 April 2003

Resigned: 17 June 2005

Simon K.

Position: Director

Appointed: 30 January 2003

Resigned: 30 September 2004

Andrew W.

Position: Secretary

Appointed: 30 January 2003

Resigned: 30 May 2007

Andrew W.

Position: Director

Appointed: 30 January 2003

Resigned: 27 May 2011

David M.

Position: Director

Appointed: 05 March 2002

Resigned: 15 August 2003

David M.

Position: Secretary

Appointed: 05 March 2002

Resigned: 30 January 2003

Fiona M.

Position: Director

Appointed: 21 March 2001

Resigned: 05 March 2002

Frank J.

Position: Director

Appointed: 17 January 2000

Resigned: 07 October 2013

Katherine H.

Position: Director

Appointed: 17 January 2000

Resigned: 01 April 2003

Malcolm W.

Position: Director

Appointed: 15 October 1999

Resigned: 21 March 2001

Andrew C.

Position: Director

Appointed: 03 July 1998

Resigned: 15 October 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 July 1998

Resigned: 03 July 1998

Peter S.

Position: Director

Appointed: 03 July 1998

Resigned: 30 April 2013

Fiona M.

Position: Secretary

Appointed: 03 July 1998

Resigned: 05 March 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 1998

Resigned: 03 July 1998

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Brady European Holdings Limited from Banbury, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brady European Holdings Limited

14 Wildmere Industrial Estate, Banbury, Oxfordshire, OX16 3JU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05454971
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to July 31, 2022
filed on: 4th, May 2023
Free Download (142 pages)

Company search

Advertisements