About

Registered Number: 02815159
Date of Incorporation: 29/04/1993 (31 years ago)
Company Status: Active
Registered Address: BERRY SMITH LLP, Haywood House Dumfries Place, Cardiff, CF10 3GA

 

Bbi Enzymes Ltd was registered on 29 April 1993 and are based in Cardiff. We don't know the number of employees at the business. The companies directors are listed as Ablett, Derek Noel, Aikman, Alan Alastair, Dr, Allen, Geoffrey, Sir, Anderson, Colin David, Chesham, John, Doctor, De Kock, Jacobus Francois, Domingo, Rashid, Hall, Anthony Henry, Higgins, Irving John, Murphy, Thomas Joseph, Passmore, Clifford Ernest, Rooke, Joanne Bowden, Townsend, Peter George, Townsend, Richard Charles, Urmossy, George, Winson, Paul Henry, Dr, Zwanziger, Ron, Bbi Diagnostics Group Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABLETT, Derek Noel 07 May 1993 20 May 1996 1
AIKMAN, Alan Alastair, Dr 15 March 1999 15 May 2007 1
ALLEN, Geoffrey, Sir 04 June 1993 17 January 1997 1
ANDERSON, Colin David 05 August 1999 30 April 2010 1
CHESHAM, John, Doctor 15 March 1999 30 April 2008 1
DE KOCK, Jacobus Francois 06 April 2004 15 May 2007 1
DOMINGO, Rashid 05 April 1994 14 September 1994 1
HALL, Anthony Henry 17 January 1997 14 July 1998 1
HIGGINS, Irving John 07 May 1993 01 December 1994 1
MURPHY, Thomas Joseph 01 December 1994 17 January 1997 1
PASSMORE, Clifford Ernest 17 January 1997 01 June 1999 1
ROOKE, Joanne Bowden 15 March 1999 10 February 2006 1
TOWNSEND, Peter George 07 May 1993 01 March 1995 1
TOWNSEND, Richard Charles 29 April 1993 01 December 1994 1
URMOSSY, George 07 May 1993 01 December 1994 1
WINSON, Paul Henry, Dr 17 January 1997 08 February 1999 1
ZWANZIGER, Ron 05 April 1994 03 April 1995 1
BBI DIAGNOSTICS GROUP LIMITED 04 December 2009 11 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 08 May 2019
TM01 - Termination of appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 May 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
TM01 - Termination of appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 06 February 2018
AA - Annual Accounts 23 October 2017
CH01 - Change of particulars for director 05 October 2017
TM01 - Termination of appointment of director 11 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 19 May 2016
TM01 - Termination of appointment of director 27 November 2015
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 29 July 2015
AR01 - Annual Return 20 May 2015
CH02 - Change of particulars for corporate director 11 November 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 12 May 2014
RESOLUTIONS - N/A 10 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 December 2013
SH19 - Statement of capital 10 December 2013
CAP-SS - N/A 10 December 2013
MR04 - N/A 14 September 2013
MR04 - N/A 14 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 15 May 2013
AP01 - Appointment of director 09 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2011
AR01 - Annual Return 04 May 2011
CH02 - Change of particulars for corporate director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 03 May 2011
AD01 - Change of registered office address 26 January 2011
MISC - Miscellaneous document 21 October 2010
AP01 - Appointment of director 23 September 2010
AA - Annual Accounts 28 July 2010
TM01 - Termination of appointment of director 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AR01 - Annual Return 29 April 2010
AP01 - Appointment of director 27 April 2010
AA - Annual Accounts 15 February 2010
AP02 - Appointment of corporate director 17 December 2009
TM01 - Termination of appointment of director 04 December 2009
363a - Annual Return 17 September 2009
353 - Register of members 17 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
AA - Annual Accounts 27 July 2009
225 - Change of Accounting Reference Date 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
395 - Particulars of a mortgage or charge 28 October 2008
CERTNM - Change of name certificate 13 August 2008
363s - Annual Return 28 July 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
RESOLUTIONS - N/A 03 July 2007
CERT10 - Re-registration of a company from public to private 03 July 2007
MAR - Memorandum and Articles - used in re-registration 03 July 2007
53 - Application by a public company for re-registration as a private company 03 July 2007
RESOLUTIONS - N/A 29 June 2007
AUD - Auditor's letter of resignation 27 June 2007
MISC - Miscellaneous document 26 June 2007
AUD - Auditor's letter of resignation 06 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
225 - Change of Accounting Reference Date 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
363s - Annual Return 30 May 2007
RESOLUTIONS - N/A 21 May 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 21 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2007
OC - Order of Court 15 May 2007
RESOLUTIONS - N/A 11 May 2007
RESOLUTIONS - N/A 11 May 2007
RESOLUTIONS - N/A 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
MEM/ARTS - N/A 11 May 2007
AA - Annual Accounts 23 April 2007
RESOLUTIONS - N/A 02 April 2007
123 - Notice of increase in nominal capital 02 April 2007
RESOLUTIONS - N/A 26 March 2007
RESOLUTIONS - N/A 26 March 2007
RESOLUTIONS - N/A 26 March 2007
RESOLUTIONS - N/A 26 March 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 06 March 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
363s - Annual Return 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
RESOLUTIONS - N/A 15 March 2005
RESOLUTIONS - N/A 15 March 2005
RESOLUTIONS - N/A 15 March 2005
AA - Annual Accounts 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2005
395 - Particulars of a mortgage or charge 31 December 2004
395 - Particulars of a mortgage or charge 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
363a - Annual Return 25 June 2004
288c - Notice of change of directors or secretaries or in their particulars 11 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
395 - Particulars of a mortgage or charge 13 April 2004
395 - Particulars of a mortgage or charge 13 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2004
AA - Annual Accounts 22 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 March 2004
PROSP - Prospectus 10 March 2004
RESOLUTIONS - N/A 01 March 2004
RESOLUTIONS - N/A 01 March 2004
RESOLUTIONS - N/A 01 March 2004
363s - Annual Return 02 June 2003
353a - Register of members in non-legible form 20 March 2003
AA - Annual Accounts 27 February 2003
RESOLUTIONS - N/A 08 February 2003
RESOLUTIONS - N/A 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 05 April 2002
RESOLUTIONS - N/A 15 March 2002
RESOLUTIONS - N/A 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 30 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 03 May 2000
MEM/ARTS - N/A 18 April 2000
288c - Notice of change of directors or secretaries or in their particulars 31 March 2000
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 24 March 2000
OC - Order of Court 24 March 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
CERTNM - Change of name certificate 01 March 2000
363a - Annual Return 29 October 1999
288c - Notice of change of directors or secretaries or in their particulars 20 October 1999
287 - Change in situation or address of Registered Office 08 September 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
AA - Annual Accounts 04 March 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
287 - Change in situation or address of Registered Office 11 December 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
363a - Annual Return 26 May 1998
AA - Annual Accounts 05 May 1998
395 - Particulars of a mortgage or charge 30 April 1998
395 - Particulars of a mortgage or charge 31 October 1997
288c - Notice of change of directors or secretaries or in their particulars 10 September 1997
363a - Annual Return 17 June 1997
395 - Particulars of a mortgage or charge 11 April 1997
AA - Annual Accounts 08 April 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 06 December 1996
RESOLUTIONS - N/A 09 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1996
363x - Annual Return 12 June 1996
288 - N/A 12 June 1996
RESOLUTIONS - N/A 14 May 1996
AA - Annual Accounts 29 April 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 February 1996
288 - N/A 27 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1995
363s - Annual Return 06 June 1995
SA - Shares agreement 30 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 30 April 1995
288 - N/A 21 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1995
287 - Change in situation or address of Registered Office 03 April 1995
SA - Shares agreement 15 March 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 15 March 1995
288 - N/A 14 March 1995
AA - Annual Accounts 23 February 1995
88(2)P - N/A 22 February 1995
RESOLUTIONS - N/A 07 February 1995
RESOLUTIONS - N/A 07 February 1995
288 - N/A 07 February 1995
288 - N/A 12 December 1994
288 - N/A 12 December 1994
288 - N/A 12 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1994
RESOLUTIONS - N/A 19 October 1994
RESOLUTIONS - N/A 19 October 1994
RESOLUTIONS - N/A 19 October 1994
RESOLUTIONS - N/A 19 October 1994
88(2)P - N/A 19 October 1994
MEM/ARTS - N/A 19 October 1994
123 - Notice of increase in nominal capital 19 October 1994
PROSP - Prospectus 27 September 1994
395 - Particulars of a mortgage or charge 20 September 1994
288 - N/A 20 September 1994
SA - Shares agreement 25 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 25 July 1994
AA - Annual Accounts 01 July 1994
363s - Annual Return 14 June 1994
88(2)P - N/A 17 May 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
RESOLUTIONS - N/A 12 April 1994
RESOLUTIONS - N/A 12 April 1994
RESOLUTIONS - N/A 12 April 1994
123 - Notice of increase in nominal capital 12 April 1994
PROSP - Prospectus 09 March 1994
RESOLUTIONS - N/A 24 February 1994
AA - Annual Accounts 11 February 1994
288 - N/A 29 September 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 July 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 23 July 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 July 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 23 July 1993
SA - Shares agreement 22 July 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 22 July 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 22 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1993
RESOLUTIONS - N/A 21 June 1993
RESOLUTIONS - N/A 21 June 1993
RESOLUTIONS - N/A 21 June 1993
RESOLUTIONS - N/A 21 June 1993
PROSP - Prospectus 21 June 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1993
288 - N/A 18 June 1993
88(2)P - N/A 16 June 1993
88(2)P - N/A 16 June 1993
88(2)P - N/A 16 June 1993
88(2)P - N/A 16 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1993
CERT8 - Certificate to entitle a public company to commence business and borrow 15 June 1993
117 - Application by a public company for certificate to commence business and statutory declaration in support 15 June 1993
288 - N/A 24 May 1993
288 - N/A 24 May 1993
288 - N/A 24 May 1993
288 - N/A 24 May 1993
NEWINC - New incorporation documents 29 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2011 Fully Satisfied

N/A

Deed of accession and charge 07 October 2008 Fully Satisfied

N/A

Deed of rent deposit 30 December 2004 Fully Satisfied

N/A

Letter in respect of a cession and pledge of shares dated 06/04/04 21 October 2004 Fully Satisfied

N/A

Cession and pledge of shares 06 April 2004 Fully Satisfied

N/A

Debenture 04 April 2004 Fully Satisfied

N/A

Fixed and floating charge 22 April 1998 Fully Satisfied

N/A

Mortgage debenture 17 October 1997 Fully Satisfied

N/A

Mortgage debenture 27 March 1997 Fully Satisfied

N/A

Mortgage debenture 15 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.