B&G (EUROPE) HOLDING LTD

Register to unlock more data on OkredoRegister

B&G (EUROPE) HOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09777613

Incorporation date

15/09/2015

Size

Medium

Contacts

Registered address

Registered address

Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire HG5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2015)
dot icon04/03/2026
Termination of appointment of Scott James Gammon as a director on 2026-02-28
dot icon23/12/2025
Accounts for a medium company made up to 2024-12-31
dot icon17/11/2025
Appointment of Mr Dale Gary Ballinger as a director on 2025-11-17
dot icon18/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon01/05/2025
Termination of appointment of Anton James Duvall as a director on 2025-04-21
dot icon01/05/2025
Appointment of Scott James Gammon as a director on 2025-04-21
dot icon15/11/2024
Accounts for a medium company made up to 2023-12-31
dot icon10/10/2024
Registered office address changed from Unit 1-4 Taffs Mead Road Treforest Industrial Estate Pontypridd CF37 5SU United Kingdom to Sterling House Grimbald Crag Close Knaresborough North Yorkshire HG5 8PJ on 2024-10-10
dot icon24/09/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon24/09/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon17/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon19/03/2024
Full accounts made up to 2022-12-31
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon25/10/2022
Termination of appointment of Derek Charles Whitworth as a director on 2022-09-30
dot icon25/10/2022
Appointment of Anton James Duvall as a director on 2022-09-30
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon24/02/2022
Termination of appointment of Andrew Rex Milner as a director on 2022-02-15
dot icon21/02/2022
Appointment of Mr Derek Charles Whitworth as a director on 2022-02-15
dot icon02/02/2022
Registration of charge 097776130004, created on 2022-01-28
dot icon04/10/2021
Satisfaction of charge 097776130001 in full
dot icon04/10/2021
Satisfaction of charge 097776130002 in full
dot icon04/10/2021
Satisfaction of charge 097776130003 in full
dot icon30/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon27/08/2021
Full accounts made up to 2020-12-31
dot icon29/05/2021
Resolutions
dot icon29/05/2021
Memorandum and Articles of Association
dot icon25/11/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon26/10/2020
Full accounts made up to 2019-12-31
dot icon03/10/2019
Termination of appointment of Paul John Devlin as a director on 2019-09-21
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon17/09/2019
Appointment of Mr Andrew Rex Milner as a director on 2019-09-03
dot icon17/09/2019
Appointment of Claire Elizabeth Larcombe as a director on 2019-09-03
dot icon08/08/2019
Termination of appointment of Peter Anthony Mangion as a director on 2019-07-30
dot icon21/12/2018
Registration of charge 097776130003, created on 2018-12-21
dot icon21/11/2018
Registration of charge 097776130002, created on 2018-11-12
dot icon16/11/2018
Registration of charge 097776130001, created on 2018-11-12
dot icon30/10/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/08/2018
Resolutions
dot icon21/08/2018
Cessation of North Atlantic Value Gp Iii Limited as a person with significant control on 2018-08-14
dot icon21/08/2018
Notification of Hamsard 3449 Limited as a person with significant control on 2018-08-14
dot icon20/08/2018
Appointment of Mr Paul John Devlin as a director on 2018-08-13
dot icon17/08/2018
Termination of appointment of Christopher Harwood Bernard Mills as a director on 2018-08-13
dot icon17/08/2018
Termination of appointment of Geoffrey Joseph Fitzhugh Gorman as a director on 2018-08-13
dot icon17/08/2018
Termination of appointment of Carl Dominic Contadini as a director on 2018-08-13
dot icon17/08/2018
Termination of appointment of David Richard Avery as a director on 2018-08-13
dot icon17/08/2018
Appointment of Mr Peter Anthony Mangion as a director on 2018-08-13
dot icon04/05/2018
Notification of North Atlantic Value Gp Iii Limited as a person with significant control on 2016-04-06
dot icon04/05/2018
Cessation of Curtis Gilmour Holding Company Inc as a person with significant control on 2016-04-06
dot icon16/11/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon16/11/2017
Change of details for Brehm & Gilmour Holding Company Inc as a person with significant control on 2016-09-15
dot icon09/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/03/2017
Appointment of David Richard Avery as a director on 2017-02-05
dot icon12/01/2017
Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to Unit 1-4 Taffs Mead Road Treforest Industrial Estate Pontypridd CF37 5SU on 2017-01-12
dot icon27/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/07/2016
Previous accounting period shortened from 2016-09-30 to 2015-12-31
dot icon17/09/2015
Appointment of Mr Carl Contadini as a director on 2015-09-16
dot icon17/09/2015
Appointment of Mr Geoffrey Joseph Fitzhugh Gorman as a director on 2015-09-16
dot icon16/09/2015
Termination of appointment of Nicholas Charles Mccarthy as a director on 2015-09-16
dot icon16/09/2015
Termination of appointment of Broadway Directors Limited as a director on 2015-09-16
dot icon16/09/2015
Appointment of Mr Christopher Harwood Bernard Mills as a director on 2015-09-16
dot icon15/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milner, Andrew Rex
Director
03/09/2019 - 15/02/2022
33
Duvall, Anton James
Director
30/09/2022 - 21/04/2025
57
Contadini, Carl Dominic
Director
16/09/2015 - 13/08/2018
3
Larcombe, Claire Elizabeth
Director
03/09/2019 - Present
18
Gammon, Scott James
Director
21/04/2025 - 28/02/2026
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B&G (EUROPE) HOLDING LTD

B&G (EUROPE) HOLDING LTD is an(a) Active company incorporated on 15/09/2015 with the registered office located at Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire HG5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B&G (EUROPE) HOLDING LTD?

toggle

B&G (EUROPE) HOLDING LTD is currently Active. It was registered on 15/09/2015 .

Where is B&G (EUROPE) HOLDING LTD located?

toggle

B&G (EUROPE) HOLDING LTD is registered at Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire HG5 8PJ.

What does B&G (EUROPE) HOLDING LTD do?

toggle

B&G (EUROPE) HOLDING LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for B&G (EUROPE) HOLDING LTD?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Scott James Gammon as a director on 2026-02-28.