Background WavePink WaveYellow Wave

BIGGIN HILL INTERNATIONAL LIMITED (02917421)

BIGGIN HILL INTERNATIONAL LIMITED (02917421) is an active UK company. incorporated on 11 April 1994. with registered office in Leighton Buzzard. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. BIGGIN HILL INTERNATIONAL LIMITED has been registered for 32 years. Current directors include BRUCKNER, Paul.

Company Number
02917421
Status
active
Type
ltd
Incorporated
11 April 1994
Age
32 years
Address
3 West Street, Leighton Buzzard, LU7 1DA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BRUCKNER, Paul
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGGIN HILL INTERNATIONAL LIMITED

BIGGIN HILL INTERNATIONAL LIMITED is an active company incorporated on 11 April 1994 with the registered office located in Leighton Buzzard. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. BIGGIN HILL INTERNATIONAL LIMITED was registered 32 years ago.(SIC: 47789)

Status

active

Active since 32 years ago

Company No

02917421

LTD Company

Age

32 Years

Incorporated 11 April 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

BIGGIN BIKES LIMITED
From: 11 April 1994To: 8 March 1996
Contact
Address

3 West Street Leighton Buzzard, LU7 1DA,

Previous Addresses

20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL
From: 11 April 1994To: 27 April 2022
Timeline

9 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Apr 94
Loan Secured
Jan 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Mar 14
Loan Secured
Nov 16
Loan Cleared
Oct 19
Loan Cleared
Feb 20
Loan Secured
Jan 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRUCKNER, Stephen

Active
West Street, Leighton BuzzardLU7 1DA
Secretary
Appointed 21 Jun 2010

BRUCKNER, Paul

Active
West Street, Leighton BuzzardLU7 1DA
Born May 1976
Director
Appointed 22 May 1994

BATES, Warren

Resigned
5 Whitby Close, Biggin HillTN16 3NX
Secretary
Appointed 01 Aug 2005
Resigned 21 Jun 2010

BEALE, Christine Helen

Resigned
28 Vincent Square, WesterhamTN16 3EL
Secretary
Appointed 11 Apr 1994
Resigned 01 Aug 2005

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 11 Apr 1994
Resigned 11 Apr 1994

BEALE, Christine Helen

Resigned
28 Vincent Square, WesterhamTN16 3EL
Born October 1948
Director
Appointed 11 Apr 1994
Resigned 01 Aug 2005

BEALE, Michael John

Resigned
28 Vincent Square, WesterhamTN16 3EL
Born October 1946
Director
Appointed 09 Aug 2002
Resigned 01 Aug 2005

BRUCKNER, Stephen Paul

Resigned
Trinity House Leaves Green Road, KestonBR2 6DQ
Born February 1954
Director
Appointed 11 Apr 1994
Resigned 09 Aug 2002

Persons with significant control

1

Mr Paul Bruckner

Active
West Street, Leighton BuzzardLU7 1DA
Born May 1976

Nature of Control

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

Filing History

107

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
13 September 2019
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Mortgage Satisfy Charge Full
1 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Legacy
20 November 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
7 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
14 June 2006
88(2)R88(2)R
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2001
AAAnnual Accounts
Legacy
22 June 2001
288cChange of Particulars
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
16 May 2000
403aParticulars of Charge Subject to s859A
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
403aParticulars of Charge Subject to s859A
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 March 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 March 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 December 1995
AAAnnual Accounts
Legacy
11 May 1995
225(1)225(1)
Legacy
6 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
26 May 1994
288288
Legacy
26 May 1994
88(2)R88(2)R
Legacy
8 May 1994
288288
Legacy
8 May 1994
224224
Legacy
25 April 1994
288288
Incorporation Company
11 April 1994
NEWINCIncorporation