B P U LIMITED

Register to unlock more data on OkredoRegister

B P U LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03723948

Incorporation date

02/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff CF23 8AACopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1999)
dot icon16/04/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon15/04/2026
Director's details changed for Mr Nick Toye on 2026-04-15
dot icon05/03/2026
Director's details changed for Mr Jolyon Hywel Milford on 2024-12-01
dot icon05/03/2026
Appointment of Mrs Dawn Elizabeth Bevan as a director on 2026-03-05
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon29/04/2025
Particulars of variation of rights attached to shares
dot icon29/04/2025
Memorandum and Articles of Association
dot icon29/04/2025
Change of share class name or designation
dot icon29/04/2025
Resolutions
dot icon01/04/2025
Confirmation statement made on 2025-03-02 with updates
dot icon17/01/2025
Satisfaction of charge 037239480002 in full
dot icon16/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/12/2024
Appointment of Mr Jolyon Hywel Milford as a director on 2024-12-01
dot icon30/11/2024
Change of share class name or designation
dot icon28/11/2024
Cessation of Nicholas Matthew Toye as a person with significant control on 2024-10-28
dot icon28/11/2024
Cessation of Andrew Lloyd Miller as a person with significant control on 2024-10-28
dot icon28/11/2024
Cessation of John Huw Palin as a person with significant control on 2024-10-29
dot icon28/11/2024
Notification of a person with significant control statement
dot icon28/11/2024
Particulars of variation of rights attached to shares
dot icon08/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon13/11/2023
Satisfaction of charge 1 in full
dot icon26/09/2023
Resolutions
dot icon26/09/2023
Memorandum and Articles of Association
dot icon15/08/2023
Registration of charge 037239480004, created on 2023-08-11
dot icon21/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon22/09/2022
Cancellation of shares. Statement of capital on 2022-08-08
dot icon14/09/2022
Purchase of own shares.
dot icon17/08/2022
Termination of appointment of Colin Russell as a director on 2022-08-08
dot icon15/08/2022
Registration of charge 037239480003, created on 2022-08-08
dot icon12/04/2022
Change of details for Mr Andrew Lloyd Miller as a person with significant control on 2021-10-27
dot icon12/04/2022
Director's details changed for Mr Andrew Lloyd Miller on 2021-10-27
dot icon12/04/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-03-02 with updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/04/2020
Amended total exemption full accounts made up to 2019-04-30
dot icon17/03/2020
Particulars of variation of rights attached to shares
dot icon16/03/2020
Change of share class name or designation
dot icon16/03/2020
Resolutions
dot icon06/03/2020
Registration of charge 037239480002, created on 2020-03-06
dot icon03/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon25/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon03/05/2018
Appointment of Mr Martin Paul Knight as a director on 2018-05-01
dot icon03/05/2018
Termination of appointment of Evan Peter Umbleja as a director on 2018-04-30
dot icon07/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon12/01/2017
Cancellation of shares. Statement of capital on 2016-11-17
dot icon12/01/2017
Resolutions
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/01/2017
Purchase of own shares.
dot icon07/06/2016
Resolutions
dot icon07/06/2016
Cancellation of shares. Statement of capital on 2016-05-03
dot icon07/06/2016
Purchase of own shares.
dot icon02/06/2016
Termination of appointment of Michael David Bishop as a secretary on 2016-05-04
dot icon02/06/2016
Termination of appointment of Michael David Bishop as a director on 2016-05-04
dot icon29/03/2016
Director's details changed for Nick Toye on 2016-02-01
dot icon29/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon24/03/2016
Director's details changed for Evan Peter Umbleja on 2016-02-01
dot icon24/03/2016
Director's details changed for Mr Andrew Lloyd Miller on 2016-02-01
dot icon24/03/2016
Director's details changed for Mr Michael David Bishop on 2016-02-01
dot icon24/03/2016
Director's details changed for Mr Colin Russell on 2016-02-01
dot icon24/03/2016
Secretary's details changed for Mr Michael David Bishop on 2016-02-01
dot icon24/03/2016
Director's details changed for John Huw Palin on 2016-02-01
dot icon21/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-05-22
dot icon14/06/2013
Cancellation of shares. Statement of capital on 2013-06-14
dot icon14/06/2013
Purchase of own shares.
dot icon05/06/2013
Appointment of Mr Andrew Lloyd Miller as a director
dot icon03/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/07/2010
Resolutions
dot icon04/06/2010
Statement of capital following an allotment of shares on 2010-05-19
dot icon31/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/03/2009
Return made up to 02/03/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/03/2008
Return made up to 02/03/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/10/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon27/03/2007
Return made up to 02/03/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/12/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon30/06/2006
Return made up to 18/02/06; full list of members
dot icon12/06/2006
Director's particulars changed
dot icon12/06/2006
Ad 29/05/05--------- £ si 9998@1=9998 £ ic 2/10000
dot icon09/03/2006
Resolutions
dot icon03/03/2006
Memorandum and Articles of Association
dot icon27/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon25/07/2005
Registered office changed on 25/07/05 from: 129 cathedral road cardiff CF11 9UY
dot icon22/07/2005
Particulars of mortgage/charge
dot icon05/05/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon05/05/2005
New secretary appointed;new director appointed
dot icon05/05/2005
Secretary resigned;director resigned
dot icon05/05/2005
Director resigned
dot icon11/03/2005
Return made up to 02/03/05; full list of members
dot icon21/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon22/03/2004
Return made up to 02/03/04; full list of members
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon21/03/2003
Return made up to 02/03/03; full list of members
dot icon19/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon13/03/2002
Return made up to 02/03/02; full list of members
dot icon19/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon28/03/2001
Return made up to 02/03/01; full list of members
dot icon28/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon07/04/2000
Return made up to 02/03/00; full list of members
dot icon05/03/1999
Registered office changed on 05/03/99 from: 16 churchill way cardiff CF1 4DX
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New secretary appointed;new director appointed
dot icon05/03/1999
Secretary resigned
dot icon05/03/1999
Director resigned
dot icon02/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-41 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
1.69M
-
0.00
822.28K
-
2022
41
1.77M
-
0.00
620.14K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Andrew Lloyd
Director
22/05/2013 - Present
4
Palin, John Huw
Director
27/04/2005 - Present
2
Toye, Nick
Director
28/08/2007 - Present
5
Knight, Martin Paul
Director
01/05/2018 - Present
2
Bevan, Dawn Elizabeth
Director
05/03/2026 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About B P U LIMITED

B P U LIMITED is an(a) Active company incorporated on 02/03/1999 with the registered office located at Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff CF23 8AA. There are currently 6 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 U LIMITED?

toggle

B P U LIMITED is currently Active. It was registered on 02/03/1999 .

Where is B P U LIMITED located?

toggle

B P U LIMITED is registered at Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff CF23 8AA.

What does B P U LIMITED do?

toggle

B P U LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for B P U LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-02 with no updates.