Company NameBioregional Minimills (UK) Limited
DirectorSusan Elaine Riddlestone
Company StatusActive
Company Number03447028
CategoryPrivate Limited Company
Incorporation Date9 October 1997(26 years, 6 months ago)
Previous NameBioregional Mini-Mills (UK) Limited

Business Activity

Section CManufacturing
SIC 2111Manufacture of pulp
SIC 17110Manufacture of pulp
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard
SIC 2955Manufacture machinery for paper & board
SIC 28950Manufacture of machinery for paper and paperboard production
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMs Susan Elaine Riddlestone
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Helios Road
Wallington
Surrey
SM6 7BZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameSarah Catherine Alsen
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 8 Linden Gardens
Notting Hill
London
W2 4ES
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMary Blake
NationalityBritish
StatusResigned
Appointed18 September 1998(11 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 17 June 1999)
RoleCompany Director
Correspondence AddressFlat 2 146 Landor Road
London
SW9 9JA
Secretary NamePooran Desai
NationalityBritish
StatusResigned
Appointed17 June 1999(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Oak Walk
Wallington
Surrey
SM6 7DE
Director NameTrevor William Ridgley Dean
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(2 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 08 September 2018)
RoleIndustrial Consultant
Country of ResidenceEngland
Correspondence Address2 Windmill Lane
Widmer End
High Wycombe
Buckinghamshire
HP15 6AF
Director NameMr Stefan George Kay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(3 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kings Cramond
Barnton
Edinburgh
EH4 6RL
Scotland
Secretary NameEithne Marie Flanagan
NationalityBritish
StatusResigned
Appointed30 March 2005(7 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 January 2006)
RoleAssistant
Correspondence Address36 Milton Park
London
N6 5QA
Secretary NameZoe Bell
NationalityBritish
StatusResigned
Appointed23 January 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2007)
RoleSecretary
Correspondence Address162a Rosendale Road
London
SE21 8LG
Secretary NameHelen Elizabeth Vincent
NationalityBritish
StatusResigned
Appointed02 July 2007(9 years, 8 months after company formation)
Appointment Duration9 months (resigned 02 April 2008)
RoleCompany Director
Correspondence Address70b Adys Road
London
Se15 4dz
SE15 4DZ
Director NameMs Janice Elizabeth Ward
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bramble Bank Cottages
Calshot Road, Calshot
Southampton
Hampshire
SO45 1BR
Director NameGraham Arthur Dean
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 2011)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address35 Saint Mary Avenue
Wallington
Surrey
SM6 7JH
Director NameMr Paul Leonard Wickham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(11 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Warnham Court Road
Carshalton Beeches
Surrey
SM5 3LZ
Director NameMs Ruth Cecilia Jarratt
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(11 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 November 2017)
RolePolicy Director
Country of ResidenceEngland
Correspondence Address23 Carminia Road
London
SW17 8AJ
Director NameSarah Nicola Janet Purdy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(11 years, 8 months after company formation)
Appointment Duration9 years (resigned 15 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressN2

Contact

Websitewww.bioregional.com/
Email address[email protected]
Telephone020 84044880
Telephone regionLondon

Location

Registered AddressSustainable Workspaces County Hall
Belvedere Road
London
SE1 7PB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

4.8k at £0.01Nesta Operating Co.
7.14%
Ordinary
4.4k at £0.01Trevor Dean
6.54%
Ordinary
22.6k at £0.01Bioregional Development Group
33.66%
Ordinary
2.5k at £0.01Philip Hartwell
3.77%
Ordinary
2.4k at £0.01Clive Ward
3.57%
Ordinary
1.5k at £0.01Inveresk PLC
2.23%
Ordinary
10.7k at £0.01John Wreford
15.87%
Ordinary
8.2k at £0.01Susan Elaine Riddlestone
12.15%
Ordinary
1.1k at £0.01Andrew Harris
1.64%
Ordinary
1.1k at £0.01David Wei
1.64%
Ordinary
1.1k at £0.01James Cropper PLC
1.64%
Ordinary
1.1k at £0.01Robert Fletcher (Greenfield) LTD
1.64%
Ordinary
1.1k at £0.01Tullis Russell Papermakers LTD
1.64%
Ordinary
1.1k at £0.01World Wide Fund For Nature International
1.64%
Ordinary
1k at £0.01Pooran Desai
1.54%
Ordinary
800 at £0.01Marion Bryden
1.19%
Ordinary
633 at £0.01Stefan George Kay
0.94%
Ordinary
600 at £0.01Centre For Sustainable Energy
0.89%
Ordinary
267 at £0.01Black Emerald Group LTD
0.40%
Ordinary
200 at £0.01Brunel University Enterprises LTD
0.30%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

7 September 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
28 July 2023Registered office address changed from Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces County Hall Belvedere Road London SE1 7PB on 28 July 2023 (1 page)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
21 July 2022Registered office address changed from Bedzed Centre 24 Helios Road Wallington Surrey SM6 7BZ to County Hall Sustainable Workspaces County Hall London SE1 7PB on 21 July 2022 (1 page)
21 July 2022Registered office address changed from County Hall Sustainable Workspaces County Hall London SE1 7PB England to Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB on 21 July 2022 (1 page)
28 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
13 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
21 June 2019Termination of appointment of Paul Leonard Wickham as a director on 26 May 2019 (1 page)
21 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
17 September 2018Termination of appointment of Trevor William Ridgley Dean as a director on 8 September 2018 (1 page)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
18 June 2018Termination of appointment of Sarah Nicola Janet Purdy as a director on 15 June 2018 (1 page)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
24 November 2017Termination of appointment of Ruth Cecilia Jarratt as a director on 22 November 2017 (1 page)
24 November 2017Termination of appointment of Ruth Cecilia Jarratt as a director on 22 November 2017 (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
24 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
24 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
8 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 672.43
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(9 pages)
8 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 672.43
(9 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (13 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (13 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 672.43
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(9 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 672.43
(9 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (12 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (12 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 672.43
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(9 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 672.43
(9 pages)
13 August 2013Accounts for a dormant company made up to 31 March 2013 (12 pages)
13 August 2013Accounts for a dormant company made up to 31 March 2013 (12 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(9 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (9 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (12 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (12 pages)
12 July 2012Termination of appointment of Janice Ward as a director (1 page)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(9 pages)
12 July 2012Termination of appointment of Janice Ward as a director (1 page)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (13 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (13 pages)
12 August 2011Termination of appointment of Graham Dean as a director (2 pages)
12 August 2011Termination of appointment of Graham Dean as a director (2 pages)
9 August 2011Termination of appointment of Graham Dean as a director (1 page)
9 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (10 pages)
9 August 2011Annual return made up to 16 June 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(10 pages)
9 August 2011Termination of appointment of Graham Dean as a director (1 page)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (11 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(11 pages)
6 January 2011Full accounts made up to 31 March 2010 (17 pages)
6 January 2011Full accounts made up to 31 March 2010 (17 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(14 pages)
22 December 2009Full accounts made up to 31 March 2009 (13 pages)
22 December 2009Full accounts made up to 31 March 2009 (13 pages)
24 November 2009Capitals not rolled up (2 pages)
24 November 2009Capitals not rolled up (2 pages)
24 November 2009Capitals not rolled up (2 pages)
24 November 2009Capitals not rolled up (2 pages)
3 November 2009Director's details changed for Ms Janice Elizabeth Ward on 28 October 2009 (2 pages)
3 November 2009Director's details changed for Susan Elaine Riddlestone on 28 October 2009 (2 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(13 pages)
3 November 2009Director's details changed for Ms Janice Elizabeth Ward on 28 October 2009 (2 pages)
3 November 2009Director's details changed for Susan Elaine Riddlestone on 28 October 2009 (2 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
3 November 2009Director's details changed for Trevor William Ridgley Dean on 28 October 2009 (2 pages)
3 November 2009Director's details changed for Trevor William Ridgley Dean on 28 October 2009 (2 pages)
22 June 2009Director appointed ruth jarratt (2 pages)
22 June 2009Director appointed sarah nicola janet purdy (2 pages)
22 June 2009Director appointed ruth jarratt (2 pages)
22 June 2009Director appointed sarah nicola janet purdy
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(2 pages)
17 June 2009Appointment terminate, director malcolm desforges logged form (1 page)
17 June 2009Director appointed paul leonard wickham (2 pages)
17 June 2009Appointment terminated director stefan kay (1 page)
17 June 2009Appointment terminate, director malcolm desforges logged form (1 page)
17 June 2009Appointment terminated director stefan kay (1 page)
17 June 2009Appointment terminate, director malcolm desforges logged form (1 page)
17 June 2009Director appointed paul leonard wickham (2 pages)
17 June 2009Director appointed graham arthur dean (2 pages)
17 June 2009Director appointed graham arthur dean (2 pages)
17 June 2009Appointment terminate, director malcolm desforges logged form (1 page)
21 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
10 December 2008Director appointed ms janice elizabeth ward (1 page)
10 December 2008Director appointed ms janice elizabeth ward (1 page)
14 October 2008Return made up to 09/10/08; full list of members (10 pages)
14 October 2008Return made up to 09/10/08; full list of members (10 pages)
2 April 2008Appointment terminated secretary helen vincent (1 page)
2 April 2008Appointment terminated secretary helen vincent (1 page)
15 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 October 2007Return made up to 09/10/07; full list of members (7 pages)
30 October 2007Return made up to 09/10/07; full list of members (7 pages)
4 July 2007New secretary appointed (1 page)
4 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
27 June 2007Memorandum and Articles of Association (16 pages)
27 June 2007Memorandum and Articles of Association (16 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2007S-div 09/05/07 (1 page)
24 May 2007Ad 09/05/07-14/05/07 £ si [email protected]=165 £ ic 483/648 (4 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2007S-div 09/05/07 (1 page)
24 May 2007Ad 09/05/07-14/05/07 £ si [email protected]=165 £ ic 483/648 (4 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 October 2006Return made up to 09/10/06; full list of members (6 pages)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Return made up to 09/10/06; full list of members (6 pages)
7 August 2006Ad 21/02/06-04/08/06 £ si 61@1=61 £ ic 422/483 (2 pages)
7 August 2006Ad 21/02/06-04/08/06 £ si 61@1=61 £ ic 422/483 (2 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Return made up to 09/10/05; full list of members (6 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Return made up to 09/10/05; full list of members (6 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed (2 pages)
1 February 2006Secretary resigned (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
11 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 June 2005Ad 20/01/00--------- £ si 10@1 (2 pages)
29 June 2005Ad 20/01/00--------- £ si 10@1 (2 pages)
29 June 2005Ad 18/01/00--------- £ si 5@1 (2 pages)
29 June 2005Ad 15/07/02--------- £ si 64@1 (3 pages)
29 June 2005Ad 03/05/01--------- £ si 212@1 (3 pages)
29 June 2005Ad 31/08/01--------- £ si 3@1 (2 pages)
29 June 2005Ad 15/07/02--------- £ si 64@1 (3 pages)
29 June 2005Ad 31/08/01--------- £ si 3@1 (2 pages)
29 June 2005Ad 03/05/01--------- £ si 212@1 (3 pages)
29 June 2005Ad 18/01/00--------- £ si 5@1 (2 pages)
24 May 2005Ad 20/01/00--------- £ si 10@1 (2 pages)
24 May 2005Ad 17/12/99--------- £ si 34@1 (2 pages)
24 May 2005Ad 20/01/00--------- £ si 10@1 (2 pages)
24 May 2005Ad 17/12/99--------- £ si 34@1 (2 pages)
24 May 2005Ad 11/01/00--------- £ si 10@1 (2 pages)
24 May 2005Ad 04/01/00--------- £ si 5@1 (2 pages)
24 May 2005Ad 11/01/00--------- £ si 10@1 (2 pages)
24 May 2005Ad 18/01/00--------- £ si 5@1 (2 pages)
24 May 2005Ad 04/01/00--------- £ si 5@1 (2 pages)
24 May 2005Ad 18/01/00--------- £ si 5@1 (2 pages)
19 May 2005Return made up to 09/10/04; full list of members (20 pages)
19 May 2005Return made up to 09/10/04; full list of members (20 pages)
27 April 2005Ad 29/12/04--------- £ si 12@1=12 £ ic 410/422 (2 pages)
27 April 2005Ad 29/12/04--------- £ si 12@1=12 £ ic 410/422 (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
24 November 2003Return made up to 09/10/03; full list of members (11 pages)
24 November 2003Return made up to 09/10/03; full list of members (11 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
12 November 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 November 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 April 2002Registered office changed on 16/04/02 from: the ecology centre honeywood walk carshalton surrey SM5 3NX (1 page)
16 April 2002Registered office changed on 16/04/02 from: the ecology centre honeywood walk carshalton surrey SM5 3NX (1 page)
7 January 2002Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 January 2002Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
28 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
17 July 2001New director appointed (3 pages)
17 July 2001New director appointed (3 pages)
29 December 2000Full accounts made up to 31 March 2000 (9 pages)
29 December 2000Full accounts made up to 31 March 2000 (9 pages)
13 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
8 November 1999Return made up to 09/10/99; full list of members (9 pages)
8 November 1999Return made up to 09/10/99; full list of members (9 pages)
10 August 1999Full accounts made up to 31 March 1999 (8 pages)
10 August 1999Full accounts made up to 31 March 1999 (8 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned (1 page)
8 December 1998Return made up to 09/10/98; full list of members (6 pages)
8 December 1998Return made up to 09/10/98; full list of members (6 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998Secretary resigned (1 page)
5 December 1997Ad 17/11/97--------- £ si 43@1=43 £ ic 2/45 (2 pages)
5 December 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
5 December 1997Ad 17/11/97--------- £ si 43@1=43 £ ic 2/45 (2 pages)
5 December 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
29 October 1997Company name changed bioregional mini-mills (uk) limi ted\certificate issued on 30/10/97 (2 pages)
29 October 1997Company name changed bioregional mini-mills (uk) limi ted\certificate issued on 30/10/97 (2 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Registered office changed on 14/10/97 from: 16 st john street london EC1M 4AY (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997New secretary appointed (2 pages)
14 October 1997Registered office changed on 14/10/97 from: 16 st john street london EC1M 4AY (1 page)
9 October 1997Incorporation (15 pages)
9 October 1997Incorporation (15 pages)