Bil Group Limited WILTSHIRE


Founded in 1991, Bil Group, classified under reg no. 02603821 is an active company. Currently registered at Porte Marsh Road SN11 9BW, Wiltshire the company has been in the business for 33 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Tuesday 31st May 2022. Since Wednesday 8th January 2014 Bil Group Limited is no longer carrying the name Baz-roll International.

The company has 3 directors, namely James C., Christopher D. and Timothy M.. Of them, Christopher D., Timothy M. have been with the company the longest, being appointed on 1 June 2019 and James C. has been with the company for the least time - from 1 July 2023. Currently 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.

Bil Group Limited Address / Contact

Office Address Porte Marsh Road
Office Address2 Calne
Town Wiltshire
Post code SN11 9BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02603821
Date of Incorporation Mon, 22nd Apr 1991
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

James C.

Position: Director

Appointed: 01 July 2023

Christopher D.

Position: Director

Appointed: 01 June 2019

Timothy M.

Position: Director

Appointed: 01 June 2019

Roland M.

Position: Director

Appointed: 01 March 2020

Resigned: 17 March 2023

Peter E.

Position: Secretary

Appointed: 01 November 2007

Resigned: 21 November 2019

Peter E.

Position: Director

Appointed: 01 November 2007

Resigned: 21 November 2019

Mark F.

Position: Secretary

Appointed: 31 October 2007

Resigned: 06 February 2008

Mark F.

Position: Director

Appointed: 15 March 2006

Resigned: 13 June 2022

Doreen H.

Position: Secretary

Appointed: 07 June 2002

Resigned: 31 October 2007

Timothy W.

Position: Director

Appointed: 07 June 2002

Resigned: 13 June 2022

Doreen H.

Position: Director

Appointed: 07 June 2002

Resigned: 31 October 2007

Peter G.

Position: Director

Appointed: 07 June 2002

Resigned: 31 May 2005

Doreen H.

Position: Director

Appointed: 18 June 1991

Resigned: 14 May 1992

Peter G.

Position: Director

Appointed: 18 June 1991

Resigned: 14 May 1992

Basil M.

Position: Director

Appointed: 22 April 1991

Resigned: 31 October 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1991

Resigned: 22 April 1991

Pauline M.

Position: Director

Appointed: 22 April 1991

Resigned: 31 October 2007

Pauline M.

Position: Secretary

Appointed: 22 April 1991

Resigned: 07 June 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 22 April 1991

Resigned: 22 April 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we researched, there is Bil Group Holdings Limited from Wiltshire, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mark F. This PSC owns 25-50% shares. Then there is Porte Properties Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Bil Group Holdings Limited

Porte Marsh Road Calne, Wiltshire, SN11 9BW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14042896
Notified on 6 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark F.

Notified on 6 April 2016
Ceased on 6 June 2022
Nature of control: 25-50% shares

Porte Properties Limited

Porte Marsh Road Calne, Wiltshire, SN11 9BW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14042040
Notified on 6 June 2022
Ceased on 6 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy W.

Notified on 6 April 2016
Ceased on 6 June 2022
Nature of control: 25-50% shares

Company previous names

Baz-roll International January 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-09-30
Balance Sheet
Cash Bank On Hand1 155 9531 171 934843 383648 6811 054 358617 741296 549
Current Assets3 725 3484 049 2164 060 1123 174 0993 961 6094 525 6784 126 581
Debtors1 356 5321 476 1231 771 1761 056 2361 766 8161 791 5391 800 061
Net Assets Liabilities3 399 6713 596 5073 860 4393 770 6183 972 6414 428 6332 676 351
Property Plant Equipment873 930823 160872 2352 591 9842 442 8552 330 846 
Total Inventories1 212 8631 401 1591 445 5531 469 1821 140 4352 116 3982 029 971
Other
Amount Specific Advance Or Credit Directors   1 2773791 262 
Amount Specific Advance Or Credit Made In Period Directors   1 277107 960152 6571 262
Amount Specific Advance Or Credit Repaid In Period Directors    109 616153 540 
Accumulated Amortisation Impairment Intangible Assets 5567 22813 90020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment748 063827 303892 2441 021 9141 158 9511 214 976667 439
Average Number Employees During Period42424547404244
Creditors240 161187 248132 7351 244 8561 093 667976 3461 817 997
Disposals Decrease In Amortisation Impairment Intangible Assets      20 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 40547 47822 61215 62577 515688 692
Disposals Intangible Assets      20 000
Disposals Property Plant Equipment 36 37983 58936 72956 322105 8122 597 726
Finance Lease Liabilities Present Value Total   104 69037 17927 278 
Fixed Assets874 231842 905885 3082 598 3852 443 2062 331 197464 056
Future Minimum Lease Payments Under Non-cancellable Operating Leases      707 813
Increase From Amortisation Charge For Year Intangible Assets 5566 6726 6726 100  
Increase From Depreciation Charge For Year Property Plant Equipment 99 645112 419152 282152 662133 540141 155
Intangible Assets 19 44412 7726 100   
Intangible Assets Gross Cost 20 00020 00020 00020 00020 000 
Investments Fixed Assets301301301301351351351
Net Current Assets Liabilities2 839 4443 004 2713 178 6062 519 8752 712 5513 180 1602 308 584
Percentage Class Share Held In Subsidiary      100
Property Plant Equipment Gross Cost1 621 9931 650 4631 764 4793 613 8983 601 8063 545 8221 131 144
Provisions For Liabilities Balance Sheet Subtotal73 84363 42170 740102 78689 449106 37896 289
Total Additions Including From Business Combinations Intangible Assets 20 000     
Total Additions Including From Business Combinations Property Plant Equipment 64 849197 6051 886 14844 23049 828183 048
Total Assets Less Current Liabilities3 713 6753 847 1764 063 9145 118 2605 155 7575 511 3572 772 640
Total Borrowings  186 9631 516 2661 250 9331 070 389 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Saturday 30th September 2023. Originally it was Wednesday 31st May 2023
filed on: 15th, June 2022
Free Download (1 page)

Company search

Advertisements