Background WavePink WaveYellow Wave

BISON IBC'S LIMITED (03893556)

BISON IBC'S LIMITED (03893556) is an active UK company. incorporated on 14 December 1999. with registered office in Blidworth. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. BISON IBC'S LIMITED has been registered for 26 years. Current directors include RICHARDSON, Frederick, RICHARDSON, Julie Anne.

Company Number
03893556
Status
active
Type
ltd
Incorporated
14 December 1999
Age
26 years
Address
Burma Road, Blidworth, NG21 0RT
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
RICHARDSON, Frederick, RICHARDSON, Julie Anne
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISON IBC'S LIMITED

BISON IBC'S LIMITED is an active company incorporated on 14 December 1999 with the registered office located in Blidworth. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. BISON IBC'S LIMITED was registered 26 years ago.(SIC: 25110)

Status

active

Active since 26 years ago

Company No

03893556

LTD Company

Age

26 Years

Incorporated 14 December 1999

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Burma Road Blidworth Industrial Park Blidworth, NG21 0RT,

Timeline

4 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Jan 10
Director Left
Mar 11
Director Joined
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

RICHARDSON, Frederick

Active
Blidworth Industrial Estate, BlidworthNG21 0RT
Born May 1952
Director
Appointed 01 Jan 2010

RICHARDSON, Julie Anne

Active
Blidworth Industrial Estate, BlidworthNG21 0RT
Born December 1958
Director
Appointed 01 Jan 2024

RICHARDSON, Frederick

Resigned
Sycamore Farm Foxholes Lane, MatlockDE4 5LF
Secretary
Appointed 14 Dec 1999
Resigned 27 Nov 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 14 Dec 1999
Resigned 14 Dec 1999

RICHARDSON, Frederick

Resigned
Sycamore Farm Foxholes Lane, MatlockDE4 5LF
Born May 1952
Director
Appointed 14 Dec 1999
Resigned 27 Nov 2006

RICHARDSON, Julie Anne

Resigned
Sycamore Farm, MatlockDE4 5LF
Born December 1958
Director
Appointed 11 Mar 2009
Resigned 10 Oct 2009

RICHARDSON, Julie Anne

Resigned
Sycamore Farm, MatlockDE4 5LF
Born December 1958
Director
Appointed 14 Dec 1999
Resigned 28 Nov 2006

RICHARDSON, Sarah Louise

Resigned
Sycamore Farm, TansleyDE4 5LF
Born February 1984
Director
Appointed 28 Nov 2006
Resigned 11 Mar 2009

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 14 Dec 1999
Resigned 14 Dec 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 14 Dec 1999
Resigned 14 Dec 1999

Persons with significant control

2

Mr Frederick Richardson

Active
Blidworth Industrial Estate, BlidworthNG21 0RT
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Julie Anne Richardson

Active
Blidworth Industrial Estate, BlidworthNG21 0RT
Born December 1958

Nature of Control

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

Filing History

71

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Legacy
10 March 2009
363aAnnual Return
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2001
AAAnnual Accounts
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
88(2)R88(2)R
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
287Change of Registered Office
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Incorporation Company
14 December 1999
NEWINCIncorporation