Background WavePink WaveYellow Wave

BBI ENZYMES (USA) LIMITED (01962503)

BBI ENZYMES (USA) LIMITED (01962503) is an active UK company. incorporated on 21 November 1985. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). BBI ENZYMES (USA) LIMITED has been registered for 40 years. Current directors include BLYTHE, Edwin Charles, SOCARRAS, Alexander Antonio.

Company Number
01962503
Status
active
Type
ltd
Incorporated
21 November 1985
Age
40 years
Address
BERRY SMITH LLP, Cardiff, CF10 3GA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
BLYTHE, Edwin Charles, SOCARRAS, Alexander Antonio
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBI ENZYMES (USA) LIMITED

BBI ENZYMES (USA) LIMITED is an active company incorporated on 21 November 1985 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). BBI ENZYMES (USA) LIMITED was registered 40 years ago.(SIC: 20590)

Status

active

Active since 40 years ago

Company No

01962503

LTD Company

Age

40 Years

Incorporated 21 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027

Previous Company Names

BIOZYME LABORATORIES INTERNATIONAL LIMITED
From: 21 November 1985To: 31 March 2009
Contact
Address

BERRY SMITH LLP Haywood House Dumfries Place Cardiff, CF10 3GA,

Previous Addresses

Golden Gate Ty Glas Avenue Llanishen Cardiff CF14 5DX United Kingdom
From: 21 November 1985To: 26 January 2011
Timeline

27 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Nov 85
Director Joined
Dec 09
Director Joined
Apr 10
Director Left
May 10
Director Joined
Oct 11
Director Joined
Jan 13
Loan Cleared
Sept 13
Director Left
Nov 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Loan Secured
Nov 15
Director Joined
Jul 16
Director Left
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Apr 19
Loan Cleared
Jun 20
Director Left
Aug 20
Loan Secured
Feb 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

BLYTHE, Edwin Charles

Active
Dumfries Place, CardiffCF10 3GA
Born December 1968
Director
Appointed 10 Mar 2023

SOCARRAS, Alexander Antonio

Active
Dumfries Place, CardiffCF10 3GA
Born April 1970
Director
Appointed 24 Jan 2025

ANDERSON, Colin David

Resigned
Bettws-Y-Coed Road, CardiffCF23 6PN
Secretary
Appointed 10 Feb 2006
Resigned 30 Apr 2010

JOHNSTON, Malcolm James

Resigned
107 Lavender Sweep, LondonSW11 1EA
Secretary
Appointed 01 Oct 1995
Resigned 17 Jan 1997

LLOYD SMITH, Lynda Joan

Resigned
Green Gables, BlaenavonNP4 9LF
Secretary
Appointed N/A
Resigned 30 Sept 1995

ROOKE, Joanne Bowden

Resigned
Rose Cottage, Walton On ThamesKT12 5QZ
Secretary
Appointed 17 Jan 1997
Resigned 10 Feb 2006

ANDERSON, Colin David

Resigned
Bettws-Y-Coed Road, CardiffCF23 6PN
Born July 1958
Director
Appointed 04 Dec 2009
Resigned 30 Apr 2010

BARRY, Douglas John

Resigned
Sawyer Road, Waltham02453
Born October 1969
Director
Appointed 24 Jul 2015
Resigned 17 Nov 2015

CHESHAM, John, Doctor

Resigned
3 Southwell Close, HerefordHR2 8DZ
Born October 1958
Director
Appointed 01 Jan 1998
Resigned 17 Sept 2009

COUZENS, Richard George Armitt

Resigned
Dumfries Place, CardiffCF10 3GA
Born August 1973
Director
Appointed 27 Nov 2018
Resigned 31 Dec 2022

COYNE, Raymond

Resigned
3 Bayfield Avenue, CamberleyGU16 5TT
Born April 1954
Director
Appointed 05 Apr 1994
Resigned 15 Sept 1995

DOMINGO, Moreeda

Resigned
The Beeches, AbergavennyNP7 7RW
Born March 1945
Director
Appointed N/A
Resigned 24 Dec 1992

DOMINGO, Rashid

Resigned
43 Plas Derwen View, AbergavennyNP7 9SX
Born June 1937
Director
Appointed N/A
Resigned 15 Dec 1995

DRISCOLL, Kevin Leslie

Resigned
27 Broad Street, BlaenavonNP4 9NE
Born December 1958
Director
Appointed N/A
Resigned 02 Mar 1994

GUALANO, Mario Pietro

Resigned
Dumfries Place, CardiffCF10 3GA
Born January 1969
Director
Appointed 16 Jan 2018
Resigned 24 Jan 2025

HIGGINS, Irving John

Resigned
Cotswold Graze Hill, BedfordMK44 2TF
Born July 1944
Director
Appointed 05 Apr 1994
Resigned 21 Dec 1995

JONES, David Paul

Resigned
Bryn Villa 143 King Street, BrynmawrNP3 4ST
Born November 1953
Director
Appointed N/A
Resigned 02 Mar 1994

JONES, Graham Spencer

Resigned
5 Basildene Close, AbergavennyNP7 0AW
Born February 1931
Director
Appointed 01 May 1995
Resigned 01 Jan 1998

JONES, Graham Spencer

Resigned
5 Basildene Close, AbergavennyNP7 0AW
Born February 1931
Director
Appointed N/A
Resigned 02 Mar 1994

MCNAMARA, Jay

Resigned
51 Sawyer Road, Waltham
Born July 1967
Director
Appointed 21 Dec 2012
Resigned 24 Jul 2015

PETERSON, Alan Edward

Resigned
Dumfries Place, CardiffCF10 3GA
Born October 1947
Director
Appointed 27 Nov 2018
Resigned 06 Aug 2020

POEMPNER, Alexander Heinrich Werner

Resigned
Dumfries Place, CardiffCF10 3GA
Born June 1975
Director
Appointed 07 Jul 2016
Resigned 27 Nov 2018

REES, Lyn Dafydd

Resigned
73 Ty Glas Avenue, CardiffCF14 5DX
Born March 1973
Director
Appointed 22 Apr 2010
Resigned 16 Jan 2018

TAYLOR, Liam Mark

Resigned
Dumfries Place, CardiffCF10 3GA
Born March 1977
Director
Appointed 05 Oct 2011
Resigned 06 Apr 2019

ADAM BIOTECHNOLOGY LIMITED

Resigned
73 Ty Glas Avenue, CardiffCF14 5DX
Corporate director
Appointed 28 Aug 2007
Resigned 30 Sept 2014

BBI ENZYMES LIMITED

Resigned
73 Ty Glas Avenue, CardiffCF14 5DX
Corporate director
Appointed 15 Sept 1995
Resigned 11 Sept 2017

CRANFIELD BIOTECHNOLOGY LIMITED

Resigned
Trafalgar House 12 Waterloo Place, LondonSW1Y 4AU
Corporate director
Appointed 21 Dec 1995
Resigned 28 Aug 2007

Persons with significant control

1

Haywood House, CardiffCF10 3GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 April 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
27 July 2015
RP04RP04
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Memorandum Articles
4 July 2014
MEM/ARTSMEM/ARTS
Resolution
4 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Mortgage Satisfy Charge Full
14 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
19 July 2011
MG01MG01
Legacy
29 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 April 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
11 April 2011
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Miscellaneous
21 October 2010
MISCMISC
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Corporate Director Company With Change Date
22 April 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
22 April 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Legacy
17 September 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
2 June 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
7 April 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2009
288cChange of Particulars
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2008
288cChange of Particulars
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
353353
Legacy
17 April 2008
190190
Legacy
17 April 2008
287Change of Registered Office
Legacy
17 April 2008
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288cChange of Particulars
Legacy
21 August 2007
225Change of Accounting Reference Date
Auditors Resignation Company
6 June 2007
AUDAUD
Auditors Resignation Company
29 May 2007
AUDAUD
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Resolution
26 March 2007
RESOLUTIONSResolutions
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
395Particulars of Mortgage or Charge
Legacy
13 April 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
288cChange of Particulars
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
288cChange of Particulars
Legacy
8 September 1999
288cChange of Particulars
Legacy
8 September 1999
288cChange of Particulars
Legacy
11 June 1999
363aAnnual Return
Legacy
11 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
18 May 1999
353353
Legacy
18 May 1999
190190
Legacy
18 May 1999
288cChange of Particulars
Legacy
18 May 1999
288cChange of Particulars
Legacy
21 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
363aAnnual Return
Legacy
10 September 1997
288cChange of Particulars
Legacy
12 June 1997
363aAnnual Return
Legacy
12 June 1997
190190
Legacy
12 June 1997
353353
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Auditors Resignation Company
1 November 1996
AUDAUD
Legacy
26 May 1996
288288
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
288288
Legacy
15 November 1995
288288
Legacy
23 October 1995
288288
Legacy
17 May 1995
363sAnnual Return (shuttle)
Legacy
3 May 1995
288288
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
3 October 1994
225(1)225(1)
Legacy
20 September 1994
395Particulars of Mortgage or Charge
Legacy
9 June 1994
363b363b
Legacy
12 April 1994
225(2)225(2)
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
16 March 1994
403aParticulars of Charge Subject to s859A
Legacy
10 March 1994
288288
Legacy
18 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1993
AAAnnual Accounts
Legacy
16 February 1993
288288
Accounts With Accounts Type Small
18 May 1992
AAAnnual Accounts
Legacy
6 May 1992
363b363b
Legacy
26 February 1992
288288
Accounts With Accounts Type Small
27 June 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Small
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
10 April 1990
288288
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
31 January 1989
288288
Legacy
31 January 1989
288288
Accounts With Accounts Type Small
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
2 November 1987
395Particulars of Mortgage or Charge
Legacy
11 August 1987
288288
Accounts With Accounts Type Small
24 April 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
21 November 1985
NEWINCIncorporation