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

B.I.E. INTERNATIONAL LIMITED

CHATSWORTH TECHNOLOGY PARK, DUNSTON ROAD, CHESTERFIELD, S41 8XA,
Company Registration Number
00283243
Private Limited Company
Active

Company Overview

About B.i.e. International Ltd
B.I.E. INTERNATIONAL LIMITED was founded on 1934-01-02 and has its registered office in Chesterfield. The organisation's status is listed as "Active". B.i.e. International 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
B.I.E. INTERNATIONAL LIMITED
 
Legal Registered Office
CHATSWORTH TECHNOLOGY PARK
DUNSTON ROAD
CHESTERFIELD
S41 8XA
Other companies in S41
 
Telephone01246 260260
 
Previous Names
BRITISH INSPECTING ENGINEERS LIMITED23/10/2017
Filing Information
Company Number 00283243
Company ID Number 00283243
Date formed 1934-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB340332795  
Last Datalog update: 2024-05-05 15:39:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.I.E. INTERNATIONAL 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 B.I.E. INTERNATIONAL LIMITED
The following companies were found which have the same name as B.I.E. INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B.I.E. INTERNATIONAL (AUST) PTY. LTD. WA 6005 Active Company formed on the 1987-11-25
B.I.E. INTERNATIONAL PTE. LTD. VENTURE DRIVE Singapore 608526 Active Company formed on the 2017-11-23
B.I.E. INTERNATIONAL, INC. 1880 S DAIRY ASHFORD RD STE 525 HOUSTON TX 77077 Active Company formed on the 1975-04-10

Company Officers of B.I.E. INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ANTHONY RUSH
Company Secretary 1992-05-22
RALPH GRENVILLE
Director 1992-05-22
GRAHAM ANTHONY RUSH
Director 1992-05-22
MICHAEL JAMES WATSON
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROWLAND SMITH
Director 1992-11-01 2010-09-07
COLIN JOHN WHITMORE
Director 1992-05-22 1991-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ANTHONY RUSH B.I.E. GROUP LIMITED Company Secretary 1992-11-30 CURRENT 1981-10-26 Active
GRAHAM ANTHONY RUSH B.I.E. GROUP LIMITED Director 1991-05-28 CURRENT 1981-10-26 Active
MICHAEL JAMES WATSON B.I.E. GROUP LIMITED Director 2012-02-01 CURRENT 1981-10-26 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
2024-04-1031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-10AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-03-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-04-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-05-21CH01Director's details changed for Mr Ralph Grenville on 2021-05-14
2021-05-14CH01Director's details changed for Mr Ralph Grenville on 2021-05-14
2021-03-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-04-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 57000
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-17CH01Director's details changed for Mr Graham Anthony Rush on 2018-05-14
2018-05-16PSC02Notification of B.I.E. Group Limited as a person with significant control on 2017-10-06
2018-05-16PSC07CESSATION OF B.I.E INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH GRENVILLE / 14/05/2018
2018-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WATSON / 14/05/2018
2018-03-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2017 FROM BRITISH INSPECTING ENGINEERS LIMITED CHATSWORTH TECHNOLOGY PARK DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8XA UNITED KINGDOM
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2017 FROM BRITISH INSPECTING ENGINEERS LIMITED CHATSWORTH TECHNOLOGY PARK DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8XA UNITED KINGDOM
2017-10-23RES15CHANGE OF COMPANY NAME 05/05/24
2017-10-23CERTNMCOMPANY NAME CHANGED BRITISH INSPECTING ENGINEERS LIMITED CERTIFICATE ISSUED ON 23/10/17
2017-10-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 57000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/16 FROM Chatsworth Technology Park Dunston Road Chesterfield Derbyshire S41 8XA
2016-07-13CH01Director's details changed for Mr Graham Anthony Rush on 2016-07-13
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 57000
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 57000
2016-05-17AR0114/05/16 FULL LIST
2016-05-17AR0114/05/16 FULL LIST
2016-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 57000
2015-05-21AR0114/05/15 ANNUAL RETURN FULL LIST
2015-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 57000
2014-05-15AR0114/05/14 ANNUAL RETURN FULL LIST
2014-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH GRENVILLE / 04/07/2013
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY RUSH / 04/07/2013
2013-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ANTHONY RUSH / 04/07/2013
2013-07-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2013-07-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-05-15AR0114/05/13 FULL LIST
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 002832430005
2013-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-21AR0114/05/12 FULL LIST
2012-02-28AP01DIRECTOR APPOINTED MICHAEL JAMES WATSON
2011-05-17AR0114/05/11 FULL LIST
2011-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2010-05-14AR0114/05/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH GRENVILLE / 14/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROWLAND SMITH / 14/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY RUSH / 14/05/2010
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-08-22363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-08-22363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2008-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-23363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-23363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-04-29MISCAUDITORS RESIGNATION
2005-02-24395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-21363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-11-24363aRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS; AMEND
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-02363aRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-10-02288cDIRECTOR'S PARTICULARS CHANGED
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-20353LOCATION OF REGISTER OF MEMBERS
2002-06-20363aRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-15363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-17363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-27363sRETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-28363sRETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS
1998-03-06395PARTICULARS OF MORTGAGE/CHARGE
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-04363sRETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS
1996-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-17363sRETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS
1995-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-19363xRETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS
1994-08-31AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-23363(288)DIRECTOR RESIGNED
1994-06-23363sRETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS
1993-08-24288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to B.I.E. INTERNATIONAL 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 B.I.E. INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2005-02-24 ALL of the property or undertaking has been released from charge FORTIS BANK (NEDERLAND) N.V.
LEGAL MORTGAGE 1998-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-11-20 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1982-07-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
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 B.I.E. INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of B.I.E. INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

B.I.E. INTERNATIONAL LIMITED owns 2 domain names.

bieinternational.co.uk   bieltd.co.uk  

Trademarks
We have not found any records of B.I.E. INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.I.E. INTERNATIONAL 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 (71122 - Engineering related scientific and technical consulting activities) as B.I.E. INTERNATIONAL LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where B.I.E. INTERNATIONAL 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 B.I.E. INTERNATIONAL 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 B.I.E. INTERNATIONAL 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.