Brooks Lane
Middlewich
Cheshire
CW10 0QF
Director Name | Ms Susan Dalton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 August 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Brooks Lane Industrial Estate Road Beta Brooks Lane Middlewich Cheshire CW10 0QF |
Director Name | Mr Bart Monika Alfons Goethals |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 22 August 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Brooks Lane Industrial Estate Road Beta Brooks Lane Middlewich Cheshire CW10 0QF |
Director Name | Nicholas Poll |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lincoln Close Woolston Warrington Cheshire WA1 4LU |
Director Name | Mr Paul Roy Denton |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whitesands Road Lymm Cheshire WA13 9LJ |
Director Name | Mr Jack Bennett |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 January 2014(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooks Lane Industrial Estate Brooks Lane Middlewich Cheshire CW10 0QF |
Director Name | Mr Michael John Russell Bennett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooks Lane Industrial Estate Brooks Lane Middlewich Cheshire CW10 0QF |
Website | www.bipenvironmental.co.uk |
---|
Registered Address | Brooks Lane Industrial Estate Road Beta Brooks Lane Middlewich Cheshire CW10 0QF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Michael John Russell Bennett 80.00% Ordinary A |
---|---|
10 at £1 | Nicholas Poll 10.00% Ordinary C |
10 at £1 | Paul Roy Denton 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £79,328 |
Cash | £109,126 |
Current Liabilities | £766,857 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
15 May 2019 | Delivered on: 16 May 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
23 July 2015 | Delivered on: 23 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
28 August 2014 | Delivered on: 8 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 October 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
19 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
13 April 2023 | Previous accounting period shortened from 22 August 2023 to 31 December 2022 (1 page) |
27 January 2023 | Total exemption full accounts made up to 22 August 2022 (13 pages) |
24 January 2023 | Previous accounting period extended from 30 June 2022 to 22 August 2022 (1 page) |
28 October 2022 | Appointment of Ms Susan Dalton as a secretary on 28 October 2022 (2 pages) |
24 August 2022 | Cessation of Michael John Russell Bennett as a person with significant control on 22 August 2022 (1 page) |
24 August 2022 | Termination of appointment of Michael John Russell Bennett as a director on 22 August 2022 (1 page) |
24 August 2022 | Notification of Indaver Uk Limited as a person with significant control on 22 August 2022 (2 pages) |
24 August 2022 | Appointment of Mr Bart Monika Alfons Goethals as a director on 22 August 2022 (2 pages) |
24 August 2022 | Appointment of Mr John Gerard Commons as a director on 22 August 2022 (2 pages) |
24 August 2022 | Appointment of Ms Susan Dalton as a director on 22 August 2022 (2 pages) |
22 August 2022 | Satisfaction of charge 080717430001 in full (1 page) |
12 July 2022 | Satisfaction of charge 080717430003 in full (1 page) |
12 July 2022 | Satisfaction of charge 080717430002 in full (1 page) |
25 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
24 May 2021 | Confirmation statement made on 16 May 2021 with updates (4 pages) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
22 June 2020 | Confirmation statement made on 16 May 2020 with updates (5 pages) |
27 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with updates (6 pages) |
16 May 2019 | Registration of charge 080717430003, created on 15 May 2019 (9 pages) |
24 April 2019 | Termination of appointment of Paul Roy Denton as a director on 23 January 2019 (1 page) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
18 June 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 November 2016 | Termination of appointment of Nicholas Poll as a director on 31 May 2016 (1 page) |
29 November 2016 | Termination of appointment of Nicholas Poll as a director on 31 May 2016 (1 page) |
6 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
17 May 2016 | Director's details changed for Nicholas Poll on 15 January 2016 (2 pages) |
17 May 2016 | Director's details changed for Nicholas Poll on 15 January 2016 (2 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 July 2015 | Registration of charge 080717430002, created on 23 July 2015 (8 pages) |
23 July 2015 | Registration of charge 080717430002, created on 23 July 2015 (8 pages) |
6 July 2015 | Director's details changed for Paul Roy Denton on 28 January 2015 (2 pages) |
6 July 2015 | Director's details changed for Paul Roy Denton on 28 January 2015 (2 pages) |
23 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 May 2015 | Appointment of Mr Michael John Russell Bennett as a director on 31 May 2014 (2 pages) |
1 May 2015 | Termination of appointment of Jack Bennett as a director on 31 May 2014 (1 page) |
1 May 2015 | Termination of appointment of Jack Bennett as a director on 31 May 2014 (1 page) |
1 May 2015 | Appointment of Mr Michael John Russell Bennett as a director on 31 May 2014 (2 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 January 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
15 January 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
8 September 2014 | Registration of charge 080717430001, created on 28 August 2014 (5 pages) |
8 September 2014 | Registration of charge 080717430001, created on 28 August 2014 (5 pages) |
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 February 2014 | Registered office address changed from Brooks Lane Industrial Estate Brooks Lane Middlewich Cheshire CW10 0JG United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Bip Environmental Ltd Road Beta Brooks Lane Middlewich Cheshire CW10 0QF England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Brooks Lane Industrial Estate Brooks Lane Middlewich Cheshire CW10 0JG United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Bip Environmental Ltd Road Beta Brooks Lane Middlewich Cheshire CW10 0QF England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Brooks Lane Industrial Estate Brooks Lane Middlewich Cheshire CW10 0JG United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Bip Environmental Ltd Road Beta Brooks Lane Middlewich Cheshire CW10 0QF England on 6 February 2014 (1 page) |
24 January 2014 | Appointment of Mr Jack Bennett as a director (2 pages) |
24 January 2014 | Appointment of Mr Jack Bennett as a director (2 pages) |
14 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
16 May 2012 | Incorporation (36 pages) |
16 May 2012 | Incorporation (36 pages) |