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

BIZZ ENTERPRISES LIMITED

59 YEALM ROAD, NEWTON FERRERS, PLYMOUTH, PL8 1BJ,
Company Registration Number
04653178
Private Limited Company
Active

Company Overview

About Bizz Enterprises Ltd
BIZZ ENTERPRISES LIMITED was founded on 2003-01-30 and has its registered office in Plymouth. The organisation's status is listed as "Active". Bizz Enterprises Limited is a Private Limited Company registered in ENGLAND 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
BIZZ ENTERPRISES LIMITED
 
Legal Registered Office
59 YEALM ROAD
NEWTON FERRERS
PLYMOUTH
PL8 1BJ
Other companies in PL7
 
Previous Names
BIZZ PROPERTIES LIMITED08/04/2009
Filing Information
Company Number 04653178
Company ID Number 04653178
Date formed 2003-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 15:49:39
Primary Source:Companies House
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 BIZZ ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
PETER MCAUGHEY
Company Secretary 2004-02-19
NICHOLAS MICHAEL LUNN
Director 2003-01-30
GILLIAN YVONE SCHERR
Director 2003-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MICHAEL LUNN
Company Secretary 2003-01-30 2004-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MCAUGHEY NEW HOUSE DESIGNS (SOUTH WEST) LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Active
PETER MCAUGHEY DAVE PEAT WASTE LIMITED Company Secretary 2006-03-31 CURRENT 1998-07-06 Active
PETER MCAUGHEY NATURAL HISTORY BOOK SERVICE LTD. Company Secretary 2005-11-04 CURRENT 1996-10-24 Active
PETER MCAUGHEY NHBS LTD. Company Secretary 2005-11-04 CURRENT 1985-01-03 Active
PETER MCAUGHEY AMS R&D UK LTD Company Secretary 2005-10-04 CURRENT 2005-10-04 Active
PETER MCAUGHEY INTERNATIONAL FOOD SOURCING LIMITED Company Secretary 2004-11-18 CURRENT 2004-02-16 Dissolved 2018-06-08
PETER MCAUGHEY TELEBIZZ LTD Company Secretary 2004-03-02 CURRENT 2002-06-06 Active
GILLIAN YVONE SCHERR TELEBIZZ HOLDINGS LIMITED Director 2015-06-06 CURRENT 2015-06-06 Active
GILLIAN YVONE SCHERR SIDMOUTH TYRES AND MOT LIMITED Director 2012-04-19 CURRENT 2012-04-19 Dissolved 2013-09-17
GILLIAN YVONE SCHERR SIDMOUTH TYRES LIMITED Director 2012-04-19 CURRENT 2012-04-19 Dissolved 2013-09-17
GILLIAN YVONE SCHERR TELEBIZZ LTD Director 2003-06-06 CURRENT 2002-06-06 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
2024-03-12CESSATION OF NICK LUNN AS A PERSON OF SIGNIFICANT CONTROL
2024-01-03APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL LUNN
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-04-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08Change of details for Mrs Gillian Yvone Scherr as a person with significant control on 2023-01-03
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM 3 Eastern Wood Road Langage Business Park Plympton Plymouth Devon PL7 5ET
2023-02-08Director's details changed for Mrs Gillian Yvone Scherr on 2023-01-31
2023-02-08Director's details changed for Nicholas Michael Lunn on 2023-01-31
2022-07-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-10-15CH01Director's details changed for Nicholas Michael Lunn on 2021-10-15
2021-08-13CH01Director's details changed for Mrs Gillian Yvone Scherr on 2021-08-13
2021-08-13PSC04Change of details for Mrs Gillian Yvone Scherr as a person with significant control on 2021-08-13
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-04-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-08-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-11-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-07-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-13AR0125/05/16 ANNUAL RETURN FULL LIST
2015-08-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-27AR0125/05/15 ANNUAL RETURN FULL LIST
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-27AR0125/05/14 ANNUAL RETURN FULL LIST
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 046531780012
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 046531780011
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046531780010
2013-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2013-06-22AR0125/05/13 ANNUAL RETURN FULL LIST
2013-04-13MG01Particulars of a mortgage or charge / charge no: 9
2012-09-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-10AR0125/05/12 ANNUAL RETURN FULL LIST
2011-07-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AR0125/05/11 ANNUAL RETURN FULL LIST
2010-11-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17AR0125/05/10 ANNUAL RETURN FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SCHERR / 25/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL LUNN / 25/05/2010
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-08CERTNMCOMPANY NAME CHANGED BIZZ PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/04/09
2008-08-27AA31/03/08 TOTAL EXEMPTION FULL
2008-06-19363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 3 EASTERN WOOD ROAD LANGAGE PLYMOUTH DEVON PL7 5ET
2008-06-18190LOCATION OF DEBENTURE REGISTER
2008-06-18353LOCATION OF REGISTER OF MEMBERS
2007-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-05-25363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-02-19363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-02363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-01-21288cSECRETARY'S PARTICULARS CHANGED
2004-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-04225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-03-13288bSECRETARY RESIGNED
2004-03-13288aNEW SECRETARY APPOINTED
2004-03-12363(288)SECRETARY RESIGNED
2004-03-12363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BIZZ ENTERPRISES 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 BIZZ ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-15 Outstanding BARCLAYS BANK PLC
2013-11-21 Outstanding BARCLAYS BANK PLC
2013-10-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-04-05 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 2010-04-14 Outstanding INGENIOUS RESOURCES LIMITED
DEED OF CHARGE 2009-04-09 Outstanding INGENIOUS RESOURCES LIMITED
MORTGAGE 2007-07-24 Outstanding BARCLAYS BANK PLC
MORTGAGE 2007-07-24 Outstanding BARCLAYS BANK PLC
MORTGAGE 2007-07-24 Outstanding BARCLAYS BANK PLC
MORTGAGE 2007-07-24 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-06-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-04-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BIZZ ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of BIZZ ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIZZ ENTERPRISES LIMITED
Trademarks
We have not found any records of BIZZ ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIZZ ENTERPRISES 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 (68209 - Other letting and operating of own or leased real estate) as BIZZ ENTERPRISES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BIZZ ENTERPRISES 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 BIZZ ENTERPRISES 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 BIZZ ENTERPRISES 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.
    Other companies at postcode PL8 1BJ