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

BI GROUP PROPERTIES LIMITED

C/O UNITED CAST BAR (UK) LIMITED, SPITAL LANE, CHESTERFIELD, DERBYSHIRE, S41 0EX,
Company Registration Number
02083731
Private Limited Company
Active

Company Overview

About Bi Group Properties Ltd
BI GROUP PROPERTIES LIMITED was founded on 1986-12-12 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Bi Group Properties 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
BI GROUP PROPERTIES LIMITED
 
Legal Registered Office
C/O UNITED CAST BAR (UK) LIMITED
SPITAL LANE
CHESTERFIELD
DERBYSHIRE
S41 0EX
Other companies in S41
 
Filing Information
Company Number 02083731
Company ID Number 02083731
Date formed 1986-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:40:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BI GROUP PROPERTIES 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 BI GROUP PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDERSON PENMAN
Director 2017-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MCINTOSH RODGER
Director 2011-04-04 2017-02-28
DUNCAN DARGIE MCDOUGALL
Director 2011-04-04 2014-09-30
MERRICK WENTWORTH TAYLOR
Director 2008-10-01 2011-04-04
BI NOMINEES LIMITED
Company Secretary 2005-03-31 2010-09-30
BI SECRETARIAT LIMITED
Director 2005-05-26 2010-09-30
DOUGLAS ERNEST ROGERS
Director 2005-05-26 2007-12-13
STEPHEN GERRARD WAIN
Director 1994-09-08 2005-05-26
TRACY MILES
Company Secretary 1999-11-12 2005-03-31
BIJAN MARTIN SEDGHI
Director 2004-03-10 2005-03-24
STEPHEN HEDLEY HAYES
Director 1993-03-15 2004-03-10
STEPHEN GERRARD WAIN
Company Secretary 1994-02-28 1999-11-12
STEVEN GEOFFREY MILLS
Director 1993-03-15 1994-09-08
MARK ANDREW ADAMS
Company Secretary 1992-09-24 1994-03-01
ROBERT NORMAN JONES
Director 1993-03-15 1994-03-01
DOUGLAS BRIAN LIVERSIDGE
Director 1992-03-15 1993-01-18
STEPHEN WESTWOOD
Director 1992-03-15 1993-01-12
STEPHEN WESTWOOD
Company Secretary 1992-03-15 1992-09-24
DAVID ERIC BRAMAH
Director 1992-03-15 1992-02-26
GORDON LAURENCE BRAMAH
Director 1992-03-15 1992-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDERSON PENMAN DAWSON & DOWNIE LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
MARK ANDERSON PENMAN PROCLAD ENERGY LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
MARK ANDERSON PENMAN PANCLEAN SERVICES LIMITED Director 2017-05-17 CURRENT 1946-01-25 Active
MARK ANDERSON PENMAN BI COMPOSITES LIMITED Director 2017-02-27 CURRENT 2000-07-17 Dissolved 2017-09-15
MARK ANDERSON PENMAN DMWSL 110 LIMITED Director 2017-02-27 CURRENT 1992-08-07 Active
MARK ANDERSON PENMAN NIC HOLDINGS (UK) LIMITED Director 2017-02-27 CURRENT 1995-11-01 Active
MARK ANDERSON PENMAN PRESTIGE MEDICAL LIMITED Director 2017-02-27 CURRENT 1993-06-14 Active
MARK ANDERSON PENMAN BI GROUP SERVICES LIMITED Director 2017-02-27 CURRENT 1987-02-13 Active
MARK ANDERSON PENMAN BI GROUP PENSION TRUSTEES LIMITED Director 2017-02-27 CURRENT 1987-09-22 Active
MARK ANDERSON PENMAN BI PLASTICS LIMITED Director 2017-02-27 CURRENT 1987-11-16 Active
MARK ANDERSON PENMAN BI INDUSTRIAL LIMITED Director 2017-02-27 CURRENT 1990-07-24 Active
MARK ANDERSON PENMAN BI PRECISION LIMITED Director 2017-02-27 CURRENT 1991-03-05 Active
MARK ANDERSON PENMAN CORTWORTH LIMITED Director 2017-02-27 CURRENT 1993-10-14 Active
MARK ANDERSON PENMAN CORTWORTH FINANCE LIMITED Director 2017-02-27 CURRENT 1993-11-19 Active
MARK ANDERSON PENMAN DRSC HOLDINGS (NETHERLANDS) B.V. Director 2017-02-27 CURRENT 2003-04-10 Active
MARK ANDERSON PENMAN UCB STARKEY'S TECHNICAST LIMITED Director 2017-02-27 CURRENT 1970-01-08 Active
MARK ANDERSON PENMAN CINPRES GAS INJECTION LIMITED Director 2017-02-27 CURRENT 1984-06-29 Active
MARK ANDERSON PENMAN BI GROUP LIMITED Director 2017-02-24 CURRENT 1948-04-05 Active
MARK ANDERSON PENMAN UNITED CAST BAR (UK) LIMITED Director 2016-02-09 CURRENT 1897-01-18 Active
MARK ANDERSON PENMAN PROCLAD INTERNATIONAL PIPELINES LIMITED Director 2012-04-25 CURRENT 1994-10-13 Dissolved 2014-03-25
MARK ANDERSON PENMAN MELLOWVALE LIMITED Director 2012-04-25 CURRENT 2000-04-03 Dissolved 2014-03-25
MARK ANDERSON PENMAN PROCLAD HEAT TREATMENT LIMITED Director 2012-04-25 CURRENT 2005-11-07 Active
MARK ANDERSON PENMAN INNOVATIVE TOOLING SOLUTIONS (I.T.S.) LIMITED Director 2012-04-25 CURRENT 2005-12-23 Active
MARK ANDERSON PENMAN DAWSON DOWNIE LAMONT LIMITED Director 2012-04-25 CURRENT 2005-12-22 Active
MARK ANDERSON PENMAN PROCLAD FORGED MATERIALS LIMITED Director 2012-04-25 CURRENT 2005-12-22 Active
MARK ANDERSON PENMAN PROINSPECTION LIMITED Director 2011-08-22 CURRENT 2011-08-22 Active
MARK ANDERSON PENMAN FTV PROCLAD (U.K.) LIMITED Director 2011-08-11 CURRENT 2004-07-29 Active
MARK ANDERSON PENMAN PROCLAD INTERNATIONAL FORGING LIMITED Director 2011-08-11 CURRENT 1983-11-24 Active
MARK ANDERSON PENMAN PROCLAD INDUCTION BENDING LIMITED Director 2011-08-11 CURRENT 1985-09-25 Active
MARK ANDERSON PENMAN FTV PROCLAD INTERNATIONAL LIMITED Director 2011-08-11 CURRENT 1975-05-20 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
2024-03-15CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-05-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-03-09CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-03-18AP01DIRECTOR APPOINTED MR ELOY JOHNSON CARDOZO
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON PENMAN
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-07-02PSC05Change of details for Bi Group Plc as a person with significant control on 2017-08-08
2018-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 342899
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCINTOSH RODGER
2017-02-27AP01DIRECTOR APPOINTED MR MARK ANDERSON PENMAN
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 342898.75
2016-03-01AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 342898.75
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN DARGIE MCDOUGALL
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM C/O Bi Group Plc Barlow Road Aldermans Green Industrial Estate Coventry CV2 2LD
2014-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 342898.75
2014-03-04AR0101/03/14 ANNUAL RETURN FULL LIST
2013-03-07AR0101/03/13 ANNUAL RETURN FULL LIST
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/12 FROM Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlands B76 1BA
2012-03-09AR0101/03/12 ANNUAL RETURN FULL LIST
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MERRICK TAYLOR
2011-04-14AP01DIRECTOR APPOINTED MR DUNCAN DARGIE MCDOUGALL
2011-04-13AP01DIRECTOR APPOINTED MR ALAN MCINTOSH RODGER
2011-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-03-02AR0101/03/11 FULL LIST
2010-10-04TM02APPOINTMENT TERMINATED, SECRETARY BI NOMINEES LIMITED
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BI SECRETARIAT LIMITED
2010-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-05-06AUDAUDITOR'S RESIGNATION
2010-03-18AAFULL ACCOUNTS MADE UP TO 30/11/08
2010-03-02AR0101/03/10 FULL LIST
2010-01-05GAZ1FIRST GAZETTE
2009-03-05363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-10-21288aDIRECTOR APPOINTED MERRICK WENTWORTH TAYLOR
2008-09-25AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-03-13363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-11288bDIRECTOR RESIGNED
2007-09-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-03-13363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-14225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2006-03-06363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-02288cSECRETARY'S PARTICULARS CHANGED
2006-03-02190LOCATION OF DEBENTURE REGISTER
2006-03-01353LOCATION OF REGISTER OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288bDIRECTOR RESIGNED
2005-06-28287REGISTERED OFFICE CHANGED ON 28/06/05 FROM: C/O BI GROUP PLC, NEVILLE HOUSE 42/46 HAGLEY ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9PZ
2005-05-17288aNEW SECRETARY APPOINTED
2005-05-17288bSECRETARY RESIGNED
2005-04-05288bDIRECTOR RESIGNED
2005-03-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-03-12363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-13363aRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-04-07288bDIRECTOR RESIGNED
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-24363aRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-08288cDIRECTOR'S PARTICULARS CHANGED
2002-06-02AUDAUDITOR'S RESIGNATION
2002-03-19363aRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-08288cSECRETARY'S PARTICULARS CHANGED
2001-03-21363aRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-31363aRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-12-02288aNEW SECRETARY APPOINTED
1999-11-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BI GROUP PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-05
Fines / Sanctions
No fines or sanctions have been issued against BI GROUP PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1990-02-02 Satisfied LLOYDS BANK PLC
OMNIBUS LETTER OF SET-OFF 1987-03-20 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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 BI GROUP PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BI GROUP PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BI GROUP PROPERTIES LIMITED
Trademarks
We have not found any records of BI GROUP PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BI GROUP PROPERTIES 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 (74990 - Non-trading company) as BI GROUP PROPERTIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BI GROUP PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBI GROUP PROPERTIES LIMITEDEvent Date2010-01-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BI GROUP PROPERTIES 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 BI GROUP PROPERTIES 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.