Background WavePink WaveYellow Wave

BISEL LIMITED (05477681)

BISEL LIMITED (05477681) is an active UK company. incorporated on 10 June 2005. with registered office in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). BISEL LIMITED has been registered for 20 years. Current directors include CRACROFT-ELEY, Charles William Amcotts.

Company Number
05477681
Status
active
Type
ltd
Incorporated
10 June 2005
Age
20 years
Address
Estate Office Hackthorn Hall, Lincoln, LN2 3PQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
CRACROFT-ELEY, Charles William Amcotts
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISEL LIMITED

BISEL LIMITED is an active company incorporated on 10 June 2005 with the registered office located in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). BISEL LIMITED was registered 20 years ago.(SIC: 01630)

Status

active

Active since 20 years ago

Company No

05477681

LTD Company

Age

20 Years

Incorporated 10 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Estate Office Hackthorn Hall Hackthorn Lincoln, LN2 3PQ,

Previous Addresses

Curdon Mill Lower Vellow Williton Taunton Somerset TA4 4LS
From: 10 June 2005To: 7 February 2012
Timeline

17 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
May 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
May 21
Director Joined
Jul 21
Director Left
Jan 22
Owner Exit
Jun 24
Owner Exit
Jun 24
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

CRACROFT-ELEY, Charles William Amcotts

Active
Hackthorn Hall, LincolnLN2 3PQ
Born March 1963
Director
Appointed 23 Dec 2011

BRAMALL, Marilyn Phyllis

Resigned
Zinch Cottage, TauntonTA4 3TQ
Secretary
Appointed 16 Mar 2007
Resigned 03 Mar 2010

CARVER, Paul Adrian

Resigned
15 Tinpit, MarlboroughSN8 1BD
Secretary
Appointed 06 Oct 2006
Resigned 16 Mar 2007

COOPER, Michael Clive

Resigned
1 Logan Way, CullomptonEX15 3RD
Secretary
Appointed 10 Jun 2005
Resigned 06 Oct 2006

EKE, Russell John

Resigned
Hackthorn Hall, LincolnLN2 3PQ
Secretary
Appointed 23 Dec 2011
Resigned 31 Mar 2025

CARVER, Michael Francis Frederick, Dr

Resigned
Duddon Cottage, BadmintonGL9 1DT
Born November 1946
Director
Appointed 24 Feb 2006
Resigned 03 Mar 2010

CARVER, Paul Adrian

Resigned
7 Pipers Piece, MarlboroughSN8 1DJ
Born January 1973
Director
Appointed 10 Jun 2005
Resigned 24 Feb 2006

COOPER, Michael Clive

Resigned
Lower Vellow, TauntonTA4 4L
Born March 1953
Director
Appointed 03 Mar 2010
Resigned 23 Dec 2011

COOPER, Michael Clive

Resigned
1 Logan Way, CullomptonEX15 3RD
Born March 1953
Director
Appointed 10 Jun 2005
Resigned 03 Mar 2010

CROXTON, David Raymond

Resigned
Curdon Mill, TauntonTA4 4LS
Born July 1947
Director
Appointed 10 Jun 2005
Resigned 24 Feb 2006

CROXTON, Stephen Paul

Resigned
7 Bromwich Drive, LichfieldWS13 8SD
Born June 1972
Director
Appointed 24 Feb 2006
Resigned 06 Dec 2009

DALE, Howard James

Resigned
36 Brand End Road, BostonPE22 0JD
Born April 1953
Director
Appointed 24 Feb 2006
Resigned 28 Jun 2006

HAWKINS, Timothy James

Resigned
Lower Vellow, TauntonTA4 4LS
Born April 1965
Director
Appointed 15 Sept 2010
Resigned 23 Dec 2011

PARRIS, Richard Alan John

Resigned
Lower Vellow, TauntonTA4 4LS
Born May 1965
Director
Appointed 15 Sept 2010
Resigned 23 Dec 2011

ROBINSON, George Anthony Edward

Resigned
Hackthorn Hall, LincolnLN2 3PQ
Born September 1968
Director
Appointed 23 Dec 2011
Resigned 30 Apr 2021

ROBINSON, Thomas Daniel Edwin

Resigned
Hackthorn Hall, LincolnLN2 3PQ
Born August 1970
Director
Appointed 21 Jun 2021
Resigned 24 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Tentercroft Street, LincolnLN5 7DB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 19 Apr 2024

Mr George Anthony Edward Robinson

Ceased
Hammersmith Grove, LondonW6 7HG
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 19 Apr 2024

Mr Charles William Amcotts Cracroft-Eley

Ceased
Hackthorn, LincolnLN2 3PQ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 19 Apr 2024
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 February 2012
AP03Appointment of Secretary
Resolution
8 February 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Resolution
20 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
20 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
10 March 2010
TM02Termination of Secretary
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
15 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
9 October 2008
363sAnnual Return (shuttle)
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Legacy
19 August 2008
288cChange of Particulars
Legacy
18 October 2007
88(2)R88(2)R
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
18 September 2007
AAMDAAMD
Legacy
5 July 2007
363aAnnual Return
Legacy
4 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
287Change of Registered Office
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
88(2)R88(2)R
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Resolution
22 March 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Incorporation Company
10 June 2005
NEWINCIncorporation