Background WavePink WaveYellow Wave

SIR J.H.BILES & CO.LIMITED (00925251)

SIR J.H.BILES & CO.LIMITED (00925251) is an active UK company. incorporated on 29 December 1967. with registered office in Kington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. SIR J.H.BILES & CO.LIMITED has been registered for 58 years. Current directors include LAMB, Douglas Crawford.

Company Number
00925251
Status
active
Type
ltd
Incorporated
29 December 1967
Age
58 years
Address
61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
LAMB, Douglas Crawford
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIR J.H.BILES & CO.LIMITED

SIR J.H.BILES & CO.LIMITED is an active company incorporated on 29 December 1967 with the registered office located in Kington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. SIR J.H.BILES & CO.LIMITED was registered 58 years ago.(SIC: 71129)

Status

active

Active since 58 years ago

Company No

00925251

LTD Company

Age

58 Years

Incorporated 29 December 1967

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

61 Bridge Street 61 Bridge Street Kington HR5 3DJ England
From: 3 December 2021To: 7 May 2022
Fairfax House, 15 Fulwood Place London England WC1V 6AY
From: 29 December 1967To: 3 December 2021
Timeline

2 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LAMB, Aileen Margaret

Active
Kippen Road, FintryG63 0LW
Secretary
Appointed 20 Nov 2025

LAMB, Douglas Crawford

Active
Kippen Road, FintryG63 0LW
Born May 1943
Director
Appointed 20 Jan 1999

LAMB, Douglas Crawford

Resigned
Culcreuch Cottage, FintryG63 0LW
Secretary
Appointed 01 Aug 2001
Resigned 20 Nov 2025

MCKINNEY, Brian Anthony

Resigned
3 Beatrice Gardens, HoustonPA6 7ES
Secretary
Appointed 25 May 1995
Resigned 01 Aug 2001

MCLAUGHLAN, Margaret Rita

Resigned
20 Leander Crescent, RenfrewPA4 0XB
Secretary
Appointed 30 Mar 1993
Resigned 25 May 1995

MILLWARD, Brian John

Resigned
59 Westland Drive, GlasgowG14 9PE
Secretary
Appointed N/A
Resigned 30 Mar 1993

GRANT, Charles

Resigned
Bourtree 25 Glasgow Street, HelensburghG84 8YH
Born November 1936
Director
Appointed 20 Jan 1999
Resigned 24 Oct 2001

GRANT, Charles

Resigned
Bourtree 25 Glasgow Street, HelensburghG84 8YH
Born November 1936
Director
Appointed N/A
Resigned 25 May 1995

MCCUTCHEON, John Ernest

Resigned
10 St Andrews Road, RenfrewPA4 0SN
Born August 1934
Director
Appointed 20 Jan 1999
Resigned 17 Nov 2025

MCKINNEY, Brian Anthony

Resigned
3 Beatrice Gardens, HoustonPA6 7ES
Born August 1948
Director
Appointed 05 Jan 1993
Resigned 01 Aug 2001

MCLAUGHLAN, Margaret Rita

Resigned
20 Leander Crescent, RenfrewPA4 0XB
Born December 1955
Director
Appointed 20 Jan 1999
Resigned 09 Apr 1999

RAMSAY, Ian

Resigned
"Garmoyle", Port GlasgowPA14 6XP
Born August 1932
Director
Appointed N/A
Resigned 17 Mar 1993

WESTMORE, David Michael

Resigned
8 Viewfield Avenue, LochwinnochPA12 4EE
Born November 1954
Director
Appointed 25 May 1995
Resigned 01 Aug 2001

Persons with significant control

2

1 Active
1 Ceased

Mr John Ernest Mccutcheon

Ceased
St Andrews Road, RenfrewPA4 0SN
Born August 1934

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2025

Mr Douglas Crawford Lamb

Active
Kippen Road, FintryG63 0LW
Born May 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2007
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2005
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2003
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
26 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 January 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 October 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
26 July 1995
403aParticulars of Charge Subject to s859A
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Accounts With Made Up Date
25 August 1994
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 January 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
1 June 1993
395Particulars of Mortgage or Charge
Legacy
14 April 1993
288288
Legacy
23 March 1993
288288
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Accounts With Made Up Date
18 December 1992
AAAnnual Accounts
Accounts With Made Up Date
5 February 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Resolution
4 January 1992
RESOLUTIONSResolutions
Resolution
4 January 1992
RESOLUTIONSResolutions
Resolution
4 January 1992
RESOLUTIONSResolutions
Legacy
9 October 1991
288288
Legacy
5 August 1991
288288
Legacy
15 February 1991
363aAnnual Return
Accounts With Made Up Date
30 January 1991
AAAnnual Accounts
Accounts With Made Up Date
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
8 January 1990
288288
Legacy
27 September 1989
288288
Resolution
8 June 1989
RESOLUTIONSResolutions
Legacy
11 April 1989
288288
Legacy
16 March 1989
363363
Legacy
9 March 1989
287Change of Registered Office
Accounts With Made Up Date
13 February 1989
AAAnnual Accounts
Legacy
4 November 1988
288288
Accounts With Made Up Date
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
5 November 1987
288288
Legacy
29 May 1987
363363
Accounts With Made Up Date
23 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87