B.P. & S.C. LIMITED

Register to unlock more data on OkredoRegister

B.P. & S.C. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01414405

Incorporation date

12/02/1979

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 12/02/1979)
dot icon03/12/2025
Termination of appointment of Arthur Richmond as a secretary on 2025-12-03
dot icon03/12/2025
Appointment of Mrs Bernadette Orr as a secretary on 2025-12-03
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-27
dot icon06/02/2025
Appointment of Mr Paul Matthew Gillow as a director on 2025-01-13
dot icon30/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon03/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/06/2024
Appointment of Mrs Bernadette Orr as a director on 2024-05-21
dot icon20/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-30
dot icon20/09/2023
Appointment of Mr Chris Lillie as a director on 2023-07-31
dot icon05/09/2023
Termination of appointment of Elaine Birchall as a director on 2023-07-31
dot icon20/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2021-01-01
dot icon18/12/2020
Accounts for a dormant company made up to 2020-01-03
dot icon26/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon15/09/2020
Termination of appointment of Rachael Bouch as a director on 2020-09-01
dot icon23/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-28
dot icon18/10/2018
Confirmation statement made on 2018-10-18 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
Termination of appointment of Ian Paul Keith James as a director on 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-30
dot icon19/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2016-01-01
dot icon28/06/2016
Appointment of Mr Arthur William Richmond as a director on 2016-06-27
dot icon19/10/2015
Annual return made up to 2015-10-18 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 icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2014-01-03
dot icon18/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-28
dot icon18/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon13/09/2012
Full accounts 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 icon28/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon22/09/2010
Full accounts 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 England 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 icon05/11/2009
Annual return made up to 2009-10-18 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 Ian Paul Keith James 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 icon08/10/2009
Resolutions
dot icon08/10/2009
Statement by directors
dot icon08/10/2009
Solvency statement dated 24/09/09
dot icon08/10/2009
Statement of capital on 2009-10-08
dot icon02/09/2009
Appointment terminated director joseph sloan
dot icon02/09/2009
Appointment terminated director william salters
dot icon02/09/2009
Appointment terminated director ian kelland
dot icon02/09/2009
Appointment terminated director julie hedley
dot icon02/09/2009
Appointment terminated director jeremy forskitt
dot icon29/10/2008
Return made up to 18/10/08; full list of members
dot icon17/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/10/2007
Return made up to 18/10/07; no change of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon15/06/2007
Director resigned
dot icon08/11/2006
Return made up to 18/10/06; 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 18/10/05; full list of members
dot icon19/08/2005
Accounting reference date extended from 31/12/04 to 31/12/05
dot icon24/01/2005
Return made up to 18/10/04; full list of members
dot icon21/01/2005
New director appointed
dot icon20/12/2004
New director appointed
dot icon08/12/2004
Full 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
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon28/09/2004
Registered office changed on 28/09/04 from: rhosili road brackmills northampton NN7 4AN
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Secretary resigned
dot icon18/08/2004
New secretary appointed
dot icon05/08/2004
New secretary appointed
dot icon17/05/2004
Secretary resigned;director resigned
dot icon23/01/2004
Return made up to 18/10/03; full list of members
dot icon25/10/2003
Full accounts made up to 2003-06-30
dot icon02/01/2003
Full accounts made up to 2002-06-30
dot icon24/12/2002
Return made up to 18/10/02; full list of members
dot icon19/12/2001
Return made up to 18/10/01; full list of members
dot icon03/12/2001
Full accounts made up to 2001-06-30
dot icon29/11/2000
Return made up to 18/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 2000-06-30
dot icon07/01/2000
Full accounts made up to 1999-06-30
dot icon10/11/1999
Return made up to 18/10/99; full list of members
dot icon04/01/1999
Full accounts made up to 1998-06-30
dot icon23/11/1998
Return made up to 18/10/98; full list of members
dot icon09/07/1998
Certificate of change of name
dot icon29/05/1998
Auditor's resignation
dot icon26/05/1998
Resolutions
dot icon26/05/1998
Ad 19/05/98--------- £ si 5000000@1=5000000 £ ic 10578213/15578213
dot icon26/05/1998
Ad 19/05/98--------- £ si 10575710@1=10575710 £ ic 2503/10578213
dot icon26/05/1998
Resolutions
dot icon26/05/1998
Resolutions
dot icon26/05/1998
£ nc 11000/19000000 15/05/98
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon26/05/1998
Registered office changed on 26/05/98 from: clarks mill stallards street trowbridge wilts BA14 8HH
dot icon20/02/1998
Director resigned
dot icon19/11/1997
Return made up to 18/10/97; no change of members
dot icon07/11/1997
Director resigned
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon08/10/1997
Full accounts made up to 1997-06-30
dot icon16/09/1997
Resolutions
dot icon16/09/1997
Resolutions
dot icon16/09/1997
Resolutions
dot icon03/08/1997
Director resigned
dot icon01/08/1997
Secretary resigned
dot icon01/08/1997
New secretary appointed
dot icon01/08/1997
New director appointed
dot icon13/11/1996
Return made up to 18/10/96; full list of members
dot icon19/10/1996
Full accounts made up to 1996-06-30
dot icon31/03/1996
Full accounts made up to 1995-06-30
dot icon01/11/1995
Return made up to 18/10/95; no change of members
dot icon07/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 18/10/94; no change of members
dot icon23/03/1994
New secretary appointed
dot icon23/03/1994
Secretary resigned
dot icon02/03/1994
Director resigned
dot icon02/03/1994
Director resigned
dot icon02/03/1994
Director resigned
dot icon02/03/1994
New director appointed
dot icon02/03/1994
New director appointed
dot icon02/03/1994
New director appointed
dot icon19/01/1994
Full accounts made up to 1993-06-30
dot icon30/11/1993
Return made up to 18/10/93; full list of members
dot icon09/06/1993
Ad 26/05/93--------- premium £ si 2500@1=2500 £ ic 3/2503
dot icon09/06/1993
Nc inc already adjusted 26/05/93
dot icon09/06/1993
Resolutions
dot icon09/06/1993
Memorandum and Articles of Association
dot icon09/06/1993
Memorandum and Articles of Association
dot icon09/06/1993
Resolutions
dot icon10/05/1993
Certificate of change of name
dot icon12/01/1993
Full accounts made up to 1992-06-30
dot icon20/11/1992
Return made up to 18/10/92; full list of members
dot icon23/03/1992
Secretary's particulars changed;director's particulars changed
dot icon14/01/1992
Secretary resigned;new secretary appointed
dot icon31/10/1991
Full accounts made up to 1991-06-30
dot icon31/10/1991
Return made up to 18/10/91; no change of members
dot icon27/08/1991
Registered office changed on 27/08/91 from: c/o imperial biotechnology LTD. Imperial road south kensington london SW7 2BT
dot icon16/08/1991
Secretary resigned;director resigned;new director appointed
dot icon16/08/1991
New secretary appointed
dot icon13/06/1991
Director resigned;new director appointed
dot icon26/10/1990
Full accounts made up to 1990-06-30
dot icon26/10/1990
Return made up to 23/10/90; full list of members
dot icon04/05/1990
Director resigned
dot icon04/05/1990
New director appointed
dot icon28/11/1989
Return made up to 20/10/89; full list of members
dot icon28/11/1989
Full accounts made up to 1989-06-30
dot icon20/11/1989
Registered office changed on 20/11/89 from: unit A2 nugent industrial estate cray avenue,orpington kent BR5 3RP
dot icon30/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1989
Director resigned;new director appointed
dot icon30/10/1989
Director resigned;new director appointed
dot icon13/07/1989
Full accounts made up to 1988-06-30
dot icon27/04/1989
Return made up to 23/01/89; full list of members
dot icon10/11/1988
Director resigned
dot icon23/06/1988
Director resigned
dot icon24/03/1988
Full accounts made up to 1987-06-30
dot icon24/03/1988
Return made up to 29/12/87; full list of members
dot icon22/09/1987
Declaration of satisfaction of mortgage/charge
dot icon13/05/1987
Accounting reference date extended from 31/03 to 30/06
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Registered office changed on 24/11/86 from: unit 18 empress industrial estate anderton street higher ince wigan greater manchester
dot icon24/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1986
Accounts for a small company made up to 1986-03-31
dot icon24/10/1986
Return made up to 23/06/86; full list of members
dot icon14/08/1986
Particulars of mortgage/charge
dot icon24/09/1985
Annual return made up to 24/06/85
dot icon03/05/1985
Annual return made up to 31/07/84
dot icon09/03/1984
Annual return made up to 31/12/83
dot icon05/08/1983
Certificate of change of name
dot icon27/05/1983
Annual return made up to 31/12/82
dot icon26/05/1983
Annual return made up to 31/12/81
dot icon25/05/1983
Annual return made up to 20/08/80
dot icon12/02/1979
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
18/10/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Richard Michael
Director
27/08/2004 - 31/12/2014
21
Richmond, Arthur William
Director
27/06/2016 - Present
27
Salters, William Geofrey Manderson
Director
27/08/2004 - 27/08/2009
6
Sloan, Joseph
Director
27/08/2004 - 27/08/2009
13
Birchall, Elaine
Director
31/12/2014 - 31/07/2023
27

Persons with Significant Control

1
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.P. & S.C. LIMITED

B.P. & S.C. LIMITED is an(a) Active company incorporated on 12/02/1979 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.C. LIMITED?

toggle

B.P. & S.C. LIMITED is currently Active. It was registered on 12/02/1979 .

Where is B.P. & S.C. LIMITED located?

toggle

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

What does B.P. & S.C. LIMITED do?

toggle

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

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

toggle

The latest filing was on 03/12/2025: Termination of appointment of Arthur Richmond as a secretary on 2025-12-03.