Company NameBIP Organics Limited
Company StatusActive
Company Number05828147
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Previous NameBrown & Forth Organics Limited

Business Activity

Section CManufacturing
SIC 2310Manufacture of coke oven products
SIC 19100Manufacture of coke oven products

Directors

Director NameMs Susan Dalton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed22 August 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBrooks Lane Industrial Estate Brooks Lane
Middlewich
Cheshire
CW10 0QF
Director NameMr Bart Monika Alfons Goethals
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed22 August 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBrooks Lane Industrial Estate Brooks Lane
Middlewich
Cheshire
CW10 0QF
Director NameMr Wim Gaston Lathouwers
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed22 August 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBrooks Lane Industrial Estate Brooks Lane
Middlewich
Cheshire
CW10 0QF
Director NameMr Michael John Russell Bennett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGleads Moss House Trap Street
Lower Withington
Macclesfield
Cheshire
SK11 9EG
Secretary NameMrs Wendy Helena Bennett
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Lacey Court
Lacey Green
Wilmslow
Cheshire
SK9 4BH
Director NameLaura Newton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(1 year, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 18 April 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Portland Street
Lancaster
Lancashire
LA1 1SZ
Secretary NameMrs Laura Newton
StatusResigned
Appointed17 September 2012(6 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressBrooks Lane Industrial Estate Brooks Lane
Middlewich
CW10 0QF
Secretary NameMr Michael John Russell Bennett
StatusResigned
Appointed18 April 2018(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 August 2022)
RoleCompany Director
Correspondence AddressBrooks Lane Industrial Estate Brooks Lane
Middlewich
Cheshire
CW10 0QF
Director NameMr Jack Alexander Michael Bennett
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookes Lane Industrial Estate Brooks Lane
Middlewich
Cheshire
CW10 0QF

Contact

Websitebipol.co.uk
Telephone01606 835271
Telephone regionNorthwich

Location

Registered AddressBrooks Lane Industrial Estate
Brooks Lane
Middlewich
Cheshire
CW10 0QF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Shareholders

2 at £1Bip Chemical Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£165,168
Cash£135,979
Current Liabilities£1,254,232

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 May 2023 (10 months, 4 weeks ago)
Next Return Due7 June 2024 (1 month, 3 weeks from now)

Charges

23 July 2015Delivered on: 23 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
13 July 2006Delivered on: 1 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as brown & forth organics limited to the chargee on any account whatsoever.
Particulars: Land lying to the south east of brookslane middlewich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 June 2006Delivered on: 30 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (41 pages)
4 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
14 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
13 April 2023Previous accounting period shortened from 22 August 2023 to 31 December 2022 (1 page)
27 January 2023Total exemption full accounts made up to 22 August 2022 (12 pages)
24 January 2023Previous accounting period extended from 30 April 2022 to 22 August 2022 (1 page)
24 October 2022Appointment of Ms Susan Dalton as a secretary on 24 October 2022 (2 pages)
24 August 2022Termination of appointment of Jack Alexander Michael Bennett as a director on 22 August 2022 (1 page)
24 August 2022Appointment of Mr Wim Gaston Lathouwers as a director on 22 August 2022 (2 pages)
24 August 2022Appointment of Ms Susan Dalton as a director on 22 August 2022 (2 pages)
24 August 2022Termination of appointment of Michael John Russell Bennett as a director on 22 August 2022 (1 page)
24 August 2022Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to Brooks Lane Industrial Estate Brooks Lane Middlewich Cheshire CW10 0QF on 24 August 2022 (1 page)
24 August 2022Termination of appointment of Michael John Russell Bennett as a secretary on 22 August 2022 (1 page)
24 August 2022Appointment of Mr Bart Monika Alfons Goethals as a director on 22 August 2022 (2 pages)
22 August 2022Satisfaction of charge 1 in full (1 page)
9 August 2022Satisfaction of charge 2 in full (1 page)
12 July 2022Satisfaction of charge 058281470003 in full (1 page)
24 May 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
14 February 2022Termination of appointment of Laura Newton as a secretary on 18 April 2018 (1 page)
14 February 2022Appointment of Mrs Laura Newton as a secretary on 17 September 2012 (2 pages)
14 February 2022Termination of appointment of Wendy Helena Bennett as a secretary on 19 September 2012 (1 page)
28 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
24 May 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
24 March 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
17 August 2020Appointment of Mr Jack Alexander Michael Bennett as a director on 1 August 2020 (2 pages)
2 July 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
27 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
24 July 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
4 May 2018Appointment of Mr Michael John Russell Bennett as a secretary on 18 April 2018 (2 pages)
3 May 2018Termination of appointment of a secretary (1 page)
2 May 2018Termination of appointment of Laura Newton as a director on 18 April 2018 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 July 2016Director's details changed for Laura Newton on 25 June 2016 (2 pages)
6 July 2016Director's details changed for Laura Newton on 25 June 2016 (2 pages)
6 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Director's details changed for Michael Bennett on 1 May 2016 (2 pages)
6 July 2016Director's details changed for Michael Bennett on 1 May 2016 (2 pages)
6 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 July 2015Registration of charge 058281470003, created on 23 July 2015 (8 pages)
23 July 2015Registration of charge 058281470003, created on 23 July 2015 (8 pages)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Previous accounting period shortened from 30 June 2009 to 30 April 2009 (1 page)
21 January 2010Previous accounting period shortened from 30 June 2009 to 30 April 2009 (1 page)
10 July 2009Return made up to 24/05/09; full list of members (3 pages)
10 July 2009Return made up to 24/05/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 July 2008Return made up to 24/05/08; full list of members (3 pages)
9 July 2008Return made up to 24/05/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 March 2008Prev ext from 31/05/2007 to 30/06/2007 (1 page)
20 March 2008Prev ext from 31/05/2007 to 30/06/2007 (1 page)
10 August 2007Return made up to 24/05/07; full list of members (2 pages)
10 August 2007Return made up to 24/05/07; full list of members (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
17 August 2006Memorandum and Articles of Association (9 pages)
17 August 2006Memorandum and Articles of Association (9 pages)
1 August 2006Particulars of mortgage/charge (4 pages)
1 August 2006Particulars of mortgage/charge (4 pages)
13 July 2006Company name changed brown & forth organics LIMITED\certificate issued on 13/07/06 (3 pages)
13 July 2006Company name changed brown & forth organics LIMITED\certificate issued on 13/07/06 (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
24 May 2006Incorporation (11 pages)
24 May 2006Incorporation (11 pages)