Background WavePink WaveYellow Wave

BIOREGIONAL MINIMILLS (UK) LIMITED (03447028)

BIOREGIONAL MINIMILLS (UK) LIMITED (03447028) is an active UK company. incorporated on 9 October 1997. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (17110) and 3 other business activities. BIOREGIONAL MINIMILLS (UK) LIMITED has been registered for 28 years. Current directors include RIDDLESTONE, Susan Elaine.

Company Number
03447028
Status
active
Type
ltd
Incorporated
9 October 1997
Age
28 years
Address
Sustainable Workspaces County Hall, London, SE1 7PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17110)
Directors
RIDDLESTONE, Susan Elaine
SIC Codes
17110, 17120, 28950, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOREGIONAL MINIMILLS (UK) LIMITED

BIOREGIONAL MINIMILLS (UK) LIMITED is an active company incorporated on 9 October 1997 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17110) and 3 other business activities. BIOREGIONAL MINIMILLS (UK) LIMITED was registered 28 years ago.(SIC: 17110, 17120, 28950, 72190)

Status

active

Active since 28 years ago

Company No

03447028

LTD Company

Age

28 Years

Incorporated 9 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

BIOREGIONAL MINI-MILLS (UK) LIMITED
From: 9 October 1997To: 30 October 1997
Contact
Address

Sustainable Workspaces County Hall Belvedere Road London, SE1 7PB,

Previous Addresses

Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB England
From: 21 July 2022To: 28 July 2023
County Hall Sustainable Workspaces County Hall London SE1 7PB England
From: 21 July 2022To: 21 July 2022
Bedzed Centre 24 Helios Road Wallington Surrey SM6 7BZ
From: 9 October 1997To: 21 July 2022
Timeline

8 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Aug 11
Director Left
Aug 11
Director Left
Jul 12
Director Left
Nov 17
Director Left
Jun 18
Director Left
Sept 18
Director Left
Jun 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

RIDDLESTONE, Susan Elaine

Active
2 Helios Road, WallingtonSM6 7BZ
Born August 1960
Director
Appointed 09 Oct 1997

ALSEN, Sarah Catherine

Resigned
Flat 5 8 Linden Gardens, LondonW2 4ES
Secretary
Appointed 09 Oct 1997
Resigned 18 Sept 1998

BELL, Zoe

Resigned
162a Rosendale Road, LondonSE21 8LG
Secretary
Appointed 23 Jan 2006
Resigned 02 Jul 2007

BLAKE, Mary

Resigned
Flat 2 146 Landor Road, LondonSW9 9JA
Secretary
Appointed 18 Sept 1998
Resigned 17 Jun 1999

DESAI, Pooran

Resigned
10 Oak Walk, WallingtonSM6 7DE
Secretary
Appointed 17 Jun 1999
Resigned 30 Mar 2005

FLANAGAN, Eithne Marie

Resigned
36 Milton Park, LondonN6 5QA
Secretary
Appointed 30 Mar 2005
Resigned 23 Jan 2006

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 09 Oct 1997
Resigned 09 Oct 1997

VINCENT, Helen Elizabeth

Resigned
70b Adys Road, LondonSE15 4DZ
Secretary
Appointed 02 Jul 2007
Resigned 02 Apr 2008

DEAN, Graham Arthur

Resigned
35 Saint Mary Avenue, WallingtonSM6 7JH
Born May 1953
Director
Appointed 03 Jun 2009
Resigned 22 Feb 2011

DEAN, Trevor William Ridgley

Resigned
2 Windmill Lane, High WycombeHP15 6AF
Born February 1937
Director
Appointed 01 Feb 2000
Resigned 08 Sept 2018

JARRATT, Ruth Cecilia

Resigned
23 Carminia Road, LondonSW17 8AJ
Born August 1953
Director
Appointed 04 Jun 2009
Resigned 22 Nov 2017

KAY, Stefan George

Resigned
7 Kings Cramond, EdinburghEH4 6RL
Born July 1944
Director
Appointed 21 Jun 2001
Resigned 04 Jun 2009

PURDY, Sarah Nicola Janet

Resigned
N2
Born July 1960
Director
Appointed 04 Jun 2009
Resigned 15 Jun 2018

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 09 Oct 1997
Resigned 09 Oct 1997

WARD, Janice Elizabeth

Resigned
1 Bramble Bank Cottages, SouthamptonSO45 1BR
Born September 1957
Director
Appointed 09 Dec 2008
Resigned 18 May 2012

WICKHAM, Paul Leonard

Resigned
26 Warnham Court Road, Carshalton BeechesSM5 3LZ
Born October 1947
Director
Appointed 03 Jun 2009
Resigned 26 May 2019

Persons with significant control

1

Helios Road, WallingtonSM6 7BZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
24 November 2009
88(2)Return of Allotment of Shares
Legacy
24 November 2009
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Memorandum Articles
27 June 2007
MEM/ARTSMEM/ARTS
Legacy
24 May 2007
88(2)R88(2)R
Legacy
24 May 2007
122122
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
19 October 2006
288cChange of Particulars
Legacy
7 August 2006
88(2)R88(2)R
Legacy
9 February 2006
363aAnnual Return
Legacy
9 February 2006
288cChange of Particulars
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
288cChange of Particulars
Legacy
24 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 November 2005
AAAnnual Accounts
Legacy
29 June 2005
88(2)O88(2)O
Legacy
29 June 2005
88(2)O88(2)O
Legacy
29 June 2005
88(2)O88(2)O
Legacy
29 June 2005
88(2)O88(2)O
Legacy
29 June 2005
88(2)O88(2)O
Legacy
24 May 2005
88(2)R88(2)R
Legacy
24 May 2005
88(2)R88(2)R
Legacy
24 May 2005
88(2)R88(2)R
Legacy
24 May 2005
88(2)R88(2)R
Legacy
24 May 2005
88(2)R88(2)R
Legacy
19 May 2005
363aAnnual Return
Legacy
27 April 2005
88(2)R88(2)R
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
287Change of Registered Office
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2001
AAAnnual Accounts
Legacy
17 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
5 December 1997
225Change of Accounting Reference Date
Legacy
5 December 1997
88(2)R88(2)R
Certificate Change Of Name Company
29 October 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 October 1997
RESOLUTIONSResolutions
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
287Change of Registered Office
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Incorporation Company
9 October 1997
NEWINCIncorporation