About

Registered Number: 02603821
Date of Incorporation: 22/04/1991 (33 years ago)
Company Status: Active
Registered Address: Porte Marsh Road, Calne, Wiltshire, SN11 9BW

 

Bil Group Ltd was founded on 22 April 1991, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Davies, Christopher, Mellor, Roland Neville Dubrucq, Murrow, Timothy, Walker, Timothy Martin, Farrell, Mark Simon James, Edmondson, Peter Robert, Griffiths, Peter William Boyce, Henderson, Doreen Ivy, Malandrinos, Basil Andrea, Malandrinos, Pauline are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Christopher 01 June 2019 - 1
MELLOR, Roland Neville Dubrucq 01 March 2020 - 1
MURROW, Timothy 01 June 2019 - 1
WALKER, Timothy Martin 07 June 2002 - 1
EDMONDSON, Peter Robert 01 November 2007 21 November 2019 1
GRIFFITHS, Peter William Boyce 18 June 1991 14 May 1992 1
HENDERSON, Doreen Ivy 18 June 1991 14 May 1992 1
MALANDRINOS, Basil Andrea 22 April 1991 31 October 2007 1
MALANDRINOS, Pauline 22 April 1991 31 October 2007 1
Secretary Name Appointed Resigned Total Appointments
FARRELL, Mark Simon James 31 October 2007 06 February 2008 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AP01 - Appointment of director 02 March 2020
MR01 - N/A 02 December 2019
AA - Annual Accounts 27 November 2019
TM01 - Termination of appointment of director 22 November 2019
TM02 - Termination of appointment of secretary 22 November 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 13 November 2017
CH01 - Change of particulars for director 04 October 2017
PSC04 - N/A 04 October 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 07 April 2014
CERTNM - Change of name certificate 08 January 2014
RESOLUTIONS - N/A 16 December 2013
CONNOT - N/A 16 December 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
363a - Annual Return 23 April 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
287 - Change in situation or address of Registered Office 30 November 2007
169 - Return by a company purchasing its own shares 21 November 2007
395 - Particulars of a mortgage or charge 15 November 2007
395 - Particulars of a mortgage or charge 09 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 November 2007
395 - Particulars of a mortgage or charge 06 November 2007
AA - Annual Accounts 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 07 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 13 December 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 18 December 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2003
RESOLUTIONS - N/A 02 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
123 - Notice of increase in nominal capital 02 July 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 24 December 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
395 - Particulars of a mortgage or charge 21 June 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 19 December 2001
287 - Change in situation or address of Registered Office 31 May 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 25 July 1995
AA - Annual Accounts 28 December 1994
363s - Annual Return 27 April 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 07 June 1993
AA - Annual Accounts 18 February 1993
363s - Annual Return 25 June 1992
288 - N/A 17 June 1992
288 - N/A 17 June 1992
288 - N/A 22 August 1991
287 - Change in situation or address of Registered Office 22 August 1991
288 - N/A 29 July 1991
288 - N/A 22 July 1991
395 - Particulars of a mortgage or charge 08 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 June 1991
NEWINC - New incorporation documents 22 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Outstanding

N/A

All assets debenture 31 October 2007 Outstanding

N/A

Mortgage 31 October 2007 Outstanding

N/A

Debenture 31 October 2007 Outstanding

N/A

Debenture 12 June 2002 Fully Satisfied

N/A

Legal charge 28 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.