Background WavePink WaveYellow Wave

BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD (09623609)

BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD (09623609) is an active UK company. incorporated on 4 June 2015. with registered office in Lowestoft. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD has been registered for 10 years. Current directors include DAVIDSON, Sarah Josephine, LOCK, Richard Antony David, MACSWEENEY, Kieran Finbarr and 5 others.

Company Number
09623609
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 June 2015
Age
10 years
Address
6 Arundel Way, Lowestoft, NR33 8BX
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
DAVIDSON, Sarah Josephine, LOCK, Richard Antony David, MACSWEENEY, Kieran Finbarr, MINES, Paul Robert, SAIANI, Aline Fiona, Professor, SMITH, Richard John Alan, SWEETMAN, Andy Neil, WILTSHIRE, Emily
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD

BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD is an active company incorporated on 4 June 2015 with the registered office located in Lowestoft. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD was registered 10 years ago.(SIC: 94120)

Status

active

Active since 10 years ago

Company No

09623609

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 4 June 2015

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 11 June 2025 (10 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

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

6 Arundel Way Carlton Colville Lowestoft, NR33 8BX,

Previous Addresses

23-27 Maidenhead Street Hertford SG14 1DW England
From: 25 August 2022To: 26 February 2025
Room 2 Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP England
From: 19 April 2018To: 25 August 2022
2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE England
From: 8 March 2017To: 19 April 2018
Peershaws Berewyk Hall Court Bures Road White Colne Essex CO6 2QB United Kingdom
From: 4 June 2015To: 8 March 2017
Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
May 21
Director Left
May 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
May 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

DAVIDSON, Sarah Josephine

Active
Arundel Way, LowestoftNR33 8BX
Born January 1966
Director
Appointed 13 May 2024

LOCK, Richard Antony David

Active
Arundel Way, LowestoftNR33 8BX
Born May 1982
Director
Appointed 21 May 2024

MACSWEENEY, Kieran Finbarr

Active
Arundel Way, LowestoftNR33 8BX
Born August 1968
Director
Appointed 06 Jul 2017

MINES, Paul Robert

Active
Arundel Way, LowestoftNR33 8BX
Born September 1963
Director
Appointed 18 May 2021

SAIANI, Aline Fiona, Professor

Active
Arundel Way, LowestoftNR33 8BX
Born October 1975
Director
Appointed 13 May 2024

SMITH, Richard John Alan

Active
Arundel Way, LowestoftNR33 8BX
Born March 1959
Director
Appointed 19 May 2025

SWEETMAN, Andy Neil

Active
Arundel Way, LowestoftNR33 8BX
Born February 1965
Director
Appointed 04 Jun 2015

WILTSHIRE, Emily

Active
Arundel Way, LowestoftNR33 8BX
Born December 1972
Director
Appointed 19 May 2020

BRETON, Anthony John Whitfeld

Resigned
Arundel Way, LowestoftNR33 8BX
Born May 1973
Director
Appointed 10 Jun 2015
Resigned 31 Dec 2024

CHARLTON-SMITH, Philip Geoffrey

Resigned
Oxhill, WarwickCV35 0RH
Born March 1958
Director
Appointed 06 Jul 2017
Resigned 24 Mar 2020

HAMPRECHT, Georg Jens Dieter

Resigned
Berewyk Hall Court, White ColneCO6 2QB
Born September 1978
Director
Appointed 04 Jun 2015
Resigned 13 Oct 2015

HAMPRECHT, Georg Jens Dieter, Dr

Resigned
Basf Se, Ludwigshafen67056
Born September 1978
Director
Appointed 04 Jun 2015
Resigned 06 Jul 2020

JACOBS, Jeremy

Resigned
Dembleby, SleafordNG34 0EL
Born June 1958
Director
Appointed 20 Oct 2017
Resigned 19 May 2020

MORRIS, Josie

Resigned
Maidenhead Street, HertfordSG14 1DW
Born February 1987
Director
Appointed 19 May 2020
Resigned 13 May 2024

NABIFAR, Afsaneh, Dr

Resigned
Arundel Way, LowestoftNR33 8BX
Born August 1982
Director
Appointed 01 Dec 2021
Resigned 31 Dec 2024

NAYLOR, Harold Walter

Resigned
11 Amwell End, WareSG12 9HP
Born January 1959
Director
Appointed 04 Jun 2015
Resigned 18 May 2021

NEWMAN, David Robert

Resigned
29 Priory Street, WareSG12 0DE
Born January 1956
Director
Appointed 04 Jun 2015
Resigned 20 Oct 2017

NEWMAN, David Robert

Resigned
Berewyk Hall Court, White ColneCO6 2QB
Born January 1956
Director
Appointed 04 Jun 2015
Resigned 13 Oct 2015

SCHLEGEL, Katharina, Dr

Resigned
11 Amwell End, WareSG12 9HP
Born August 1985
Director
Appointed 06 Jul 2020
Resigned 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Resolution
22 August 2020
RESOLUTIONSResolutions
Memorandum Articles
15 August 2020
MAMA
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Resolution
6 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2015
AP01Appointment of Director
Incorporation Company
4 June 2015
NEWINCIncorporation