B.P.S. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

B.P.S. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04946989

Incorporation date

29/10/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O MANDERSON HOUSE, 5230 Valiant Court, Delta Way Brockworth, Gloucester GL3 4FECopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2003)
dot icon03/12/2025
Appointment of Mrs Bernadette Orr as a secretary on 2025-12-03
dot icon03/12/2025
Termination of appointment of Arthur Richmond as a secretary on 2025-12-03
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon17/09/2025
Termination of appointment of Joseph Sloan as a director on 2025-09-04
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-27
dot icon24/02/2025
Director's details changed for Ian Kelland on 2025-02-24
dot icon24/02/2025
Director's details changed for Mr Arthur William Richmond on 2025-02-24
dot icon06/02/2025
Appointment of Mr Paul Matthew Gillow as a director on 2025-01-13
dot icon31/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon03/10/2024
Accounts for a small company made up to 2023-12-29
dot icon14/08/2024
Termination of appointment of Jeremy Forskitt as a director on 2024-07-31
dot icon21/06/2024
Appointment of Mrs Bernadette Orr as a director on 2024-05-21
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon06/10/2023
Accounts for a small company made up to 2022-12-30
dot icon05/09/2023
Termination of appointment of Elaine Birchall as a director on 2023-07-31
dot icon09/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2021-01-01
dot icon18/12/2020
Accounts for a dormant company made up to 2020-01-03
dot icon05/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon15/09/2020
Termination of appointment of Rachael Bouch as a director on 2020-09-01
dot icon06/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-28
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-29
dot icon18/04/2018
Appointment of Rachael Bouch as a director on 2018-04-12
dot icon31/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon31/10/2017
Termination of appointment of Ian Paul Keith James as a director on 2017-10-31
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-30
dot icon12/12/2016
Second filing of Confirmation Statement dated 29/10/2016
dot icon01/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2016-01-01
dot icon27/11/2015
Appointment of Mr Arthur Richmond as a director on 2015-11-27
dot icon29/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon29/09/2015
Accounts for a dormant company made up to 2015-01-02
dot icon16/09/2015
Director's details changed for Ian Paul Keith James on 2015-09-16
dot icon31/12/2014
Termination of appointment of Richard Michael Howard as a director on 2014-12-31
dot icon31/12/2014
Appointment of Ms Elaine Birchall as a director on 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2014-01-03
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon27/09/2013
Accounts for a small company made up to 2012-12-28
dot icon15/11/2012
Termination of appointment of Julie Hedley as a director
dot icon29/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-30
dot icon05/09/2012
Appointment of Mr Arthur Richmond as a secretary
dot icon05/09/2012
Termination of appointment of Richard Howard as a secretary
dot icon01/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon21/09/2010
Accounts for a dormant company made up to 2010-01-01
dot icon06/05/2010
Registered office address changed from C/O Manderson House 5230 Valiant Court Gloucester Business Park Hucclecote Gloucester GL3 4FE on 2010-05-06
dot icon05/05/2010
Registered office address changed from Farmlea House 2 and 3 Oriel Villas Oriel Road Cheltenham Gloucester GL50 1XN on 2010-05-05
dot icon26/01/2010
Termination of appointment of William Salters as a director
dot icon17/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Richard Michael Howard on 2009-11-05
dot icon05/11/2009
Director's details changed for Joseph Sloan on 2009-11-05
dot icon05/11/2009
Director's details changed for Jeremy Forskitt on 2009-11-05
dot icon05/11/2009
Director's details changed for William Geofrey Manderson Salters on 2009-11-05
dot icon05/11/2009
Director's details changed for Ian Kelland on 2009-11-05
dot icon05/11/2009
Director's details changed for Ian Paul Keith James on 2009-11-05
dot icon05/11/2009
Director's details changed for Julie Hedley on 2009-11-05
dot icon05/11/2009
Secretary's details changed for Mr Richard Michael Howard on 2009-11-05
dot icon21/10/2009
Accounts for a dormant company made up to 2009-01-02
dot icon04/11/2008
Return made up to 29/10/08; full list of members
dot icon04/11/2008
Location of register of members
dot icon17/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/11/2007
Return made up to 29/10/07; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon15/06/2007
Director resigned
dot icon10/11/2006
Return made up to 29/10/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
New director appointed
dot icon22/11/2005
Return made up to 29/10/05; full list of members
dot icon19/08/2005
Accounting reference date extended from 31/12/04 to 31/12/05
dot icon21/01/2005
New director appointed
dot icon07/01/2005
Return made up to 29/10/04; full list of members
dot icon20/12/2004
New director appointed
dot icon08/12/2004
Group of companies' accounts made up to 2004-06-30
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New secretary appointed
dot icon07/12/2004
New director appointed
dot icon28/09/2004
£ ic 6655/3320 27/08/04 £ sr [email protected]=3335
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon28/09/2004
Registered office changed on 28/09/04 from: oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Secretary resigned
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon06/09/2004
£ ic 9990/6655 13/07/04 £ sr [email protected]=3335
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon16/06/2004
Secretary resigned;director resigned
dot icon16/06/2004
£ ic 10190/9990 03/06/04 £ sr [email protected]=200
dot icon01/06/2004
New director appointed
dot icon17/05/2004
Secretary resigned;director resigned
dot icon17/05/2004
New secretary appointed
dot icon12/03/2004
Particulars of contract relating to shares
dot icon12/03/2004
Ad 16/01/04--------- £ si [email protected]=10189 £ ic 1/10190
dot icon26/01/2004
Nc inc already adjusted 31/12/03
dot icon26/01/2004
New director appointed
dot icon26/01/2004
Accounting reference date shortened from 31/10/04 to 30/06/04
dot icon26/01/2004
Nc dec already adjusted 31/12/03
dot icon26/01/2004
S-div 31/12/03
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New secretary appointed;new director appointed
dot icon26/01/2004
Secretary resigned
dot icon26/01/2004
Director resigned
dot icon21/01/2004
Particulars of mortgage/charge
dot icon29/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/12/2024
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birchall, Elaine
Director
31/12/2014 - 31/07/2023
27
Richmond, Arthur William
Director
27/11/2015 - Present
27
Orr, Bernadette
Secretary
03/12/2025 - Present
-
Howard, Richard Michael
Director
27/08/2004 - 31/12/2014
21
Forskitt, Jeremy
Director
16/01/2004 - 31/07/2024
3

Persons with Significant Control

0

No PSC data available.

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.P.S. HOLDINGS LIMITED

B.P.S. HOLDINGS LIMITED is an(a) Active company incorporated on 29/10/2003 with the registered office located at C/O MANDERSON HOUSE, 5230 Valiant Court, Delta Way Brockworth, Gloucester GL3 4FE. There are currently 5 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.P.S. HOLDINGS LIMITED?

toggle

B.P.S. HOLDINGS LIMITED is currently Active. It was registered on 29/10/2003 .

Where is B.P.S. HOLDINGS LIMITED located?

toggle

B.P.S. HOLDINGS LIMITED is registered at C/O MANDERSON HOUSE, 5230 Valiant Court, Delta Way Brockworth, Gloucester GL3 4FE.

What does B.P.S. HOLDINGS LIMITED do?

toggle

B.P.S. HOLDINGS LIMITED operates in the Manufacture of condiments and seasonings (10.84 - SIC 2007) sector.

What is the latest filing for B.P.S. HOLDINGS LIMITED?

toggle

The latest filing was on 03/12/2025: Appointment of Mrs Bernadette Orr as a secretary on 2025-12-03.