Background WavePink WaveYellow Wave

BI INVESTMENTS LIMITED (03175235)

BI INVESTMENTS LIMITED (03175235) is an active UK company. incorporated on 19 March 1996. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BI INVESTMENTS LIMITED has been registered for 30 years. Current directors include GUTHRIE, Charles Alec.

Company Number
03175235
Status
active
Type
ltd
Incorporated
19 March 1996
Age
30 years
Address
3 Slaters Court, Knutsford, WA16 6BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GUTHRIE, Charles Alec
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BI INVESTMENTS LIMITED

BI INVESTMENTS LIMITED is an active company incorporated on 19 March 1996 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BI INVESTMENTS LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03175235

LTD Company

Age

30 Years

Incorporated 19 March 1996

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 16 December 2025 (4 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

3 Slaters Court Princess Street Knutsford, WA16 6BW,

Previous Addresses

63a King Street Knutsford Cheshire WA16 6DX
From: 15 February 2013To: 26 October 2016
1 Church Hill Knutsford Cheshire WA16 6DH
From: 19 March 1996To: 15 February 2013
Timeline

2 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Oct 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GUTHRIE, Charles Alec

Active
Princess Street, KnutsfordWA16 6BW
Born September 1964
Director
Appointed 19 Mar 1996

GUTHRIE, Neil Baxter

Resigned
Mereheath Park, KnutsfordWA16 6AR
Secretary
Appointed 19 Mar 1996
Resigned 12 Jul 2016

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 19 Mar 1996
Resigned 19 Mar 1996

GUTHRIE, Neil Baxter

Resigned
Mereheath Park, KnutsfordWA16 6AR
Born September 1935
Director
Appointed 19 Mar 1996
Resigned 12 Jul 2016

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 19 Mar 1996
Resigned 19 Mar 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 19 Mar 1996
Resigned 19 Mar 1996

Persons with significant control

1

Mr Charles Alec Guthrie

Active
Princess Street, KnutsfordWA16 6BW
Born September 1964

Nature of Control

Significant influence or control
Notified 11 Mar 2017
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
3 December 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 December 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 December 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 December 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 December 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 December 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
11 July 2008
287Change of Registered Office
Legacy
11 July 2008
353353
Legacy
10 July 2008
190190
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
26 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
287Change of Registered Office
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 December 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
14 January 2000
403aParticulars of Charge Subject to s859A
Legacy
9 August 1999
395Particulars of Mortgage or Charge
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
12 November 1998
395Particulars of Mortgage or Charge
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Legacy
20 July 1998
395Particulars of Mortgage or Charge
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
16 July 1996
88(2)R88(2)R
Legacy
11 April 1996
224224
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
287Change of Registered Office
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Incorporation Company
19 March 1996
NEWINCIncorporation