B P C BUILDING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

B P C BUILDING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01330662

Incorporation date

19/09/1977

Size

Medium

Contacts

Registered address

Registered address

Carr Brook Works Elnor Lane, Whaley Bridge, High Peak SK23 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1977)
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon22/05/2025
Accounts for a medium company made up to 2024-11-30
dot icon27/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon30/07/2024
Full accounts made up to 2023-11-30
dot icon27/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon14/06/2023
Full accounts made up to 2022-11-30
dot icon08/06/2023
Resolutions
dot icon08/06/2023
Change of share class name or designation
dot icon08/06/2023
Memorandum and Articles of Association
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon05/08/2022
Accounts for a small company made up to 2021-11-30
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon04/06/2021
Current accounting period extended from 2021-08-31 to 2021-11-30
dot icon27/05/2021
Accounts for a small company made up to 2020-08-31
dot icon18/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon31/05/2020
Accounts for a small company made up to 2019-08-31
dot icon20/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon07/01/2020
Resolutions
dot icon29/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/09/2018
Sub-division of shares on 2018-06-20
dot icon04/09/2018
Previous accounting period shortened from 2019-01-31 to 2018-08-31
dot icon03/09/2018
Registered office address changed from Flanshaw Way Wakefield West Yorkshire WF2 9LP to Carr Brook Works Elnor Lane Whaley Bridge High Peak SK23 7JN on 2018-09-03
dot icon03/09/2018
Cessation of Susan Simister as a person with significant control on 2018-08-31
dot icon03/09/2018
Cessation of Richard Harry Simister as a person with significant control on 2018-08-31
dot icon03/09/2018
Notification of Vista Engineering Limited as a person with significant control on 2018-08-31
dot icon03/09/2018
Termination of appointment of Susan Simister as a director on 2018-08-31
dot icon03/09/2018
Termination of appointment of Richard Harry Simister as a director on 2018-08-31
dot icon03/09/2018
Appointment of Mrs Sarah Ann Travis as a director on 2018-08-31
dot icon03/09/2018
Appointment of Mr Philip David Travis as a director on 2018-08-31
dot icon03/09/2018
Termination of appointment of Gcm Industries Ltd as a secretary on 2018-08-31
dot icon28/08/2018
Resolutions
dot icon09/08/2018
Memorandum and Articles of Association
dot icon09/08/2018
Resolutions
dot icon02/07/2018
Resolutions
dot icon29/06/2018
Sub-division of shares on 2018-06-20
dot icon28/06/2018
Resolutions
dot icon05/04/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon25/03/2015
Director's details changed for Richard Gareth Simister on 2015-03-02
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon10/11/2011
Memorandum and Articles of Association
dot icon04/11/2011
Resolutions
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/05/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon09/05/2011
Director's details changed for Richard Gareth Simister on 2011-03-15
dot icon08/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon01/04/2010
Secretary's details changed for Gcm Industries Ltd on 2010-03-15
dot icon01/04/2010
Director's details changed for Richard Gareth Simister on 2010-03-15
dot icon01/04/2010
Director's details changed for Mr Richard Harry Simister on 2010-03-15
dot icon01/04/2010
Director's details changed for Mrs Susan Simister on 2010-03-15
dot icon14/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/03/2009
Return made up to 16/03/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/10/2008
Director appointed mr richard harry simister
dot icon29/10/2008
Director appointed mrs susan simister
dot icon26/03/2008
Return made up to 16/03/08; full list of members
dot icon26/03/2008
Director's change of particulars / richard simister / 06/12/2007
dot icon16/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/04/2007
Return made up to 16/03/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/03/2006
Return made up to 16/03/06; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon30/03/2005
Return made up to 16/03/05; full list of members
dot icon15/11/2004
Accounts for a small company made up to 2004-01-31
dot icon19/05/2004
Return made up to 16/03/04; full list of members
dot icon25/11/2003
Accounts for a small company made up to 2003-01-31
dot icon06/10/2003
Director's particulars changed
dot icon27/06/2003
New secretary appointed
dot icon27/06/2003
Secretary resigned
dot icon27/06/2003
Director resigned
dot icon15/05/2003
Return made up to 16/03/03; full list of members
dot icon15/05/2003
Secretary resigned
dot icon15/05/2003
Secretary resigned
dot icon15/05/2003
New secretary appointed
dot icon15/05/2003
New secretary appointed
dot icon26/01/2003
Director resigned
dot icon26/11/2002
Accounts for a small company made up to 2002-01-31
dot icon10/05/2002
Return made up to 16/03/02; full list of members
dot icon20/11/2001
Accounts for a small company made up to 2001-01-31
dot icon09/05/2001
Return made up to 16/03/01; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-01-31
dot icon07/04/2000
Return made up to 16/03/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-01-31
dot icon06/04/1999
Return made up to 16/03/99; full list of members
dot icon02/12/1998
Accounts for a small company made up to 1998-01-31
dot icon22/04/1998
Return made up to 16/03/98; full list of members
dot icon03/12/1997
Accounts for a small company made up to 1997-01-31
dot icon20/03/1997
Return made up to 16/03/97; full list of members
dot icon11/07/1996
Accounts for a small company made up to 1996-01-31
dot icon02/04/1996
Return made up to 16/03/96; full list of members
dot icon01/12/1995
Accounts for a small company made up to 1995-01-31
dot icon23/03/1995
Return made up to 16/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounts for a small company made up to 1994-01-31
dot icon22/03/1994
Return made up to 16/03/94; full list of members
dot icon03/12/1993
Accounts for a small company made up to 1993-01-31
dot icon23/07/1993
New director appointed
dot icon25/03/1993
Return made up to 16/03/93; full list of members
dot icon03/12/1992
Accounts for a small company made up to 1992-01-31
dot icon24/03/1992
Particulars of mortgage/charge
dot icon18/03/1992
Return made up to 16/03/92; full list of members
dot icon08/09/1991
Accounts for a small company made up to 1991-01-31
dot icon27/06/1991
Return made up to 30/03/91; full list of members
dot icon27/03/1991
Registered office changed on 27/03/91 from: 10 cliff parade wakefield west yorkshire WF1 2TA
dot icon22/11/1990
Full accounts made up to 1990-01-31
dot icon01/10/1990
Return made up to 16/03/90; no change of members
dot icon27/04/1990
Full accounts made up to 1989-01-31
dot icon21/02/1990
Return made up to 11/05/89; full list of members
dot icon21/03/1989
Return made up to 14/04/88; full list of members
dot icon27/02/1989
Full accounts made up to 1988-01-31
dot icon22/02/1989
Registered office changed on 22/02/89 from: 10 cliff parade wakefield west yorks WF1 2TA
dot icon26/07/1988
Full accounts made up to 1987-01-31
dot icon12/02/1988
Return made up to 29/10/87; full list of members
dot icon09/10/1987
Registered office changed on 09/10/87 from: 4 barleycorn clo pinders heath wakefield
dot icon08/09/1987
Full accounts made up to 1986-01-31
dot icon01/05/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/08/1986
Full accounts made up to 1985-01-31
dot icon04/11/1983
Accounts made up to 1981-01-31
dot icon03/11/1983
Accounts made up to 1980-01-31
dot icon02/11/1983
Accounts made up to 1982-01-31
dot icon19/09/1977
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

41
2022
change arrow icon+181.45 % *

* during past year

Cash in Bank

£1,672,227.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
2.99M
-
0.00
594.14K
-
2022
41
3.81M
-
11.48M
1.67M
-
2022
41
3.81M
-
11.48M
1.67M
-

Employees

2022

Employees

41 Descended-7 % *

Net Assets(GBP)

3.81M £Ascended27.31 % *

Total Assets(GBP)

-

Turnover(GBP)

11.48M £Ascended- *

Cash in Bank(GBP)

1.67M £Ascended181.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip David Travis
Director
31/08/2018 - Present
8
Travis, Sarah Ann
Director
31/08/2018 - Present
4
Simister, Susan
Director
29/10/2008 - 31/08/2018
1
GCM INDUSTRIES LTD
Corporate Secretary
01/06/2003 - 31/08/2018
-
Simister, Susan
Secretary
30/11/2002 - 30/03/2003
-

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

123
A T BONE & SONS LIMITEDClements Farm Brickendon Lane, Brickendon, Hertford SG13 8NS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03883065

Reg. date:

25/11/1999

Turnover:

-

No. of employees:

48
AGRITECH SOLUTIONS N.I. LTD52 Maydown Road, Benburb, Co Tyrone BT71 7LN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI069854

Reg. date:

04/07/2008

Turnover:

-

No. of employees:

44
P.G. RIX (FARMS) LIMITEDLodge Farm Boxted Road, Great Horkesley, Colchester, Essex CO6 4AP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00821836

Reg. date:

05/10/1964

Turnover:

-

No. of employees:

42
TOMPSETT GROWERS LIMITEDWhitehall Farm Common Gate Drove, Isleham, Ely, Cambridgeshire CB7 5RF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04006429

Reg. date:

02/06/2000

Turnover:

-

No. of employees:

42
A.C. SHROPSHIRE LIMITEDEdward House, Grange Business Park, Whetstone, Leicester LE8 6EP
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

12503522

Reg. date:

09/03/2020

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About B P C BUILDING PRODUCTS LIMITED

B P C BUILDING PRODUCTS LIMITED is an(a) Active company incorporated on 19/09/1977 with the registered office located at Carr Brook Works Elnor Lane, Whaley Bridge, High Peak SK23 7JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of B P C BUILDING PRODUCTS LIMITED?

toggle

B P C BUILDING PRODUCTS LIMITED is currently Active. It was registered on 19/09/1977 .

Where is B P C BUILDING PRODUCTS LIMITED located?

toggle

B P C BUILDING PRODUCTS LIMITED is registered at Carr Brook Works Elnor Lane, Whaley Bridge, High Peak SK23 7JN.

What does B P C BUILDING PRODUCTS LIMITED do?

toggle

B P C BUILDING PRODUCTS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does B P C BUILDING PRODUCTS LIMITED have?

toggle

B P C BUILDING PRODUCTS LIMITED had 41 employees in 2022.

What is the latest filing for B P C BUILDING PRODUCTS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-16 with no updates.