BGL GROUP LIMITED

Register to unlock more data on OkredoRegister

BGL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02593690

Incorporation date

21/03/1991

Size

Full

Contacts

Registered address

Registered address

Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire PE2 6YSCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1991)
dot icon16/03/2026
Full accounts made up to 2025-06-30
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon21/03/2025
Full accounts made up to 2024-06-30
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon23/03/2024
Full accounts made up to 2023-06-30
dot icon03/10/2023
Termination of appointment of Dominic James Platt as a director on 2023-09-29
dot icon03/10/2023
Appointment of Mr Behzad Ahmad Arbabzadah as a director on 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon31/03/2023
Full accounts made up to 2022-06-30
dot icon06/12/2022
Termination of appointment of Fungwa Mawarire as a secretary on 2022-12-01
dot icon06/12/2022
Appointment of Ms Hannah Chouikhi as a secretary on 2022-12-01
dot icon06/12/2022
Secretary's details changed for Ms Hannah Chouikhi on 2022-12-01
dot icon06/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon23/03/2022
Appointment of Mr Fungwa Mawarire as a secretary on 2022-03-08
dot icon23/03/2022
Termination of appointment of Julian Charles Brown as a secretary on 2022-03-08
dot icon21/03/2022
Full accounts made up to 2021-06-30
dot icon08/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon01/03/2021
Full accounts made up to 2020-06-30
dot icon28/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon04/09/2020
Appointment of Mr Mark Mccracken Bailie as a director on 2020-09-01
dot icon01/07/2020
Termination of appointment of Matthew Oliver Donaldson as a director on 2020-06-19
dot icon22/06/2020
Appointment of Mrs Alison Deborah Hewitt as a director on 2020-06-14
dot icon10/03/2020
Full accounts made up to 2019-06-30
dot icon01/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon21/11/2018
Full accounts made up to 2018-06-30
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon11/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon06/04/2018
Change of details for Bhl (Uk) Holdings Limited as a person with significant control on 2017-02-24
dot icon07/03/2018
Appointment of Mr Julian Charles Brown as a secretary on 2018-02-15
dot icon07/03/2018
Termination of appointment of Paul Waters as a secretary on 2018-02-15
dot icon19/09/2017
Full accounts made up to 2017-06-30
dot icon27/06/2017
Termination of appointment of Peter Anthony Winslow as a director on 2017-06-22
dot icon27/06/2017
Termination of appointment of Robin Phipps as a director on 2017-06-22
dot icon27/06/2017
Termination of appointment of Stephen Klinkert as a director on 2017-06-22
dot icon27/06/2017
Termination of appointment of Seamus Declan Keating as a director on 2017-06-22
dot icon27/06/2017
Termination of appointment of Patricia Doreen Jackson as a director on 2017-06-22
dot icon27/06/2017
Termination of appointment of Alison Deborah Hewitt as a director on 2017-06-22
dot icon27/06/2017
Termination of appointment of Jitesh Kishorekumar Gadhia as a director on 2017-06-22
dot icon31/05/2017
Second filing of Confirmation Statement dated 30/03/2017
dot icon04/04/2017
Director's details changed for Mr Peter Anthony Winslow on 2017-02-06
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon13/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon09/03/2017
Resolutions
dot icon22/01/2017
Statement of capital on 2016-12-16
dot icon22/01/2017
Memorandum and Articles of Association
dot icon17/11/2016
Appointment of Ms Patricia Doreen Jackson as a director on 2016-11-15
dot icon05/08/2016
Second filing for the appointment of Dominic James Platt as a director
dot icon05/08/2016
Second filing for the appointment of Robin Phipps as a director
dot icon03/08/2016
Appointment of Mr Paul Waters as a secretary on 2016-07-28
dot icon03/08/2016
Termination of appointment of Ronald Fitzgerald Simms as a secretary on 2016-07-28
dot icon06/07/2016
Appointment of Mr Dominic James Platt as a director on 2016-06-30
dot icon06/07/2016
Appointment of Mr Robin Phipps as a director on 2016-06-30
dot icon06/07/2016
Appointment of Mr Jitesh Kishorekumar Gadhia as a director on 2016-03-16
dot icon08/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon24/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon01/03/2016
Satisfaction of charge 1 in full
dot icon01/03/2016
Satisfaction of charge 2 in full
dot icon01/03/2016
Satisfaction of charge 025936900004 in full
dot icon01/03/2016
Satisfaction of charge 3 in full
dot icon15/01/2016
Termination of appointment of Alasdair Bruce Lenman as a director on 2015-12-31
dot icon24/07/2015
Director's details changed for Mr Matthew Oliver Donaldson on 2015-03-07
dot icon08/06/2015
Appointment of Mr Ronald Fitzgerald Simms as a secretary on 2015-05-20
dot icon08/06/2015
Termination of appointment of Neville Eric Wright as a secretary on 2015-05-20
dot icon15/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon24/02/2015
Resolutions
dot icon24/02/2015
Resolutions
dot icon05/02/2015
Group of companies' accounts made up to 2014-06-30
dot icon27/01/2015
Statement by Directors
dot icon27/01/2015
Statement of capital on 2015-01-27
dot icon27/01/2015
Solvency Statement dated 06/01/15
dot icon27/01/2015
Resolutions
dot icon27/01/2015
Resolutions
dot icon24/09/2014
Statement of capital on 2014-08-29
dot icon24/09/2014
Resolutions
dot icon15/07/2014
Resolutions
dot icon15/07/2014
Statement of capital on 2014-06-24
dot icon15/07/2014
Resolutions
dot icon15/07/2014
Resolutions
dot icon04/07/2014
Memorandum and Articles of Association
dot icon04/07/2014
Statement of capital on 2014-07-04
dot icon04/07/2014
Statement by directors
dot icon04/07/2014
Solvency statement dated 24/06/14
dot icon04/07/2014
Resolutions
dot icon18/06/2014
Miscellaneous
dot icon16/06/2014
Auditor's resignation
dot icon03/06/2014
Resolutions
dot icon02/06/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon17/04/2014
Resolutions
dot icon17/04/2014
Statement of capital on 2014-03-26
dot icon04/04/2014
Registration of charge 025936900004
dot icon03/04/2014
Resolutions
dot icon03/04/2014
Resolutions
dot icon03/04/2014
Statement of capital following an allotment of shares on 2014-03-21
dot icon21/01/2014
Statement of capital on 2013-12-13
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon13/01/2014
Memorandum and Articles of Association
dot icon13/01/2014
Resolutions
dot icon13/01/2014
Resolutions
dot icon06/01/2014
Memorandum and Articles of Association
dot icon06/01/2014
Resolutions
dot icon31/12/2013
Statement of capital following an allotment of shares on 2013-12-11
dot icon31/12/2013
Resolutions
dot icon31/12/2013
Resolutions
dot icon23/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon15/10/2013
Resolutions
dot icon15/10/2013
Appointment of Seamus Declan Keating as a director
dot icon30/09/2013
Statement of capital on 2013-09-30
dot icon30/09/2013
Statement by directors
dot icon30/09/2013
Solvency statement dated 26/09/13
dot icon30/09/2013
Resolutions
dot icon30/08/2013
Termination of appointment of Ian Leech as a director
dot icon30/08/2013
Termination of appointment of Kalvinder Atwal as a director
dot icon30/08/2013
Termination of appointment of David Downie as a director
dot icon05/08/2013
Appointment of Mr Alasdair Bruce Lenman as a director
dot icon03/06/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/06/2013
Secretary's details changed for Neville Eric Wright on 2013-03-01
dot icon15/03/2013
Termination of appointment of Martin Overton as a director
dot icon01/03/2013
Director's details changed for Matthew Oliver Donaldson on 2013-02-13
dot icon25/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/10/2012
Group of companies' accounts made up to 2012-06-30
dot icon26/06/2012
Appointment of Mr David Stewart Downie as a director
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon19/03/2012
Termination of appointment of Cheryl Clifford as a director
dot icon10/02/2012
Termination of appointment of Douw Steyn as a director
dot icon04/10/2011
Appointment of Martin John Overton as a director
dot icon04/10/2011
Appointment of Kalvinder Atwal as a director
dot icon04/10/2011
Appointment of Alison Deborah Hewitt as a director
dot icon30/09/2011
Group of companies' accounts made up to 2011-06-30
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/10/2010
Director's details changed for Cheryl Dawn Clifford on 2010-09-23
dot icon07/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon23/12/2009
Director's details changed for Peter Anthony Winslow on 2009-12-01
dot icon23/12/2009
Director's details changed for Cheryl Dawn Clifford on 2009-12-01
dot icon23/12/2009
Director's details changed for Ian Robert Leech on 2009-12-01
dot icon23/12/2009
Director's details changed for Stephen Klinkert on 2009-12-01
dot icon23/12/2009
Director's details changed for Matthew Oliver Donaldson on 2009-12-01
dot icon01/10/2009
Group of companies' accounts made up to 2009-06-30
dot icon09/04/2009
Return made up to 31/03/09; full list of members
dot icon02/11/2008
Group of companies' accounts made up to 2008-06-30
dot icon30/07/2008
Appointment terminated director jon ardron
dot icon20/05/2008
Auditor's resignation
dot icon16/04/2008
Return made up to 31/03/08; no change of members
dot icon13/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon16/05/2007
Certificate of change of name
dot icon23/04/2007
Return made up to 21/03/07; no change of members
dot icon15/12/2006
Group of companies' accounts made up to 2006-06-30
dot icon02/09/2006
Declaration of mortgage charge released/ceased
dot icon27/03/2006
Return made up to 21/03/06; full list of members
dot icon19/01/2006
Director's particulars changed
dot icon22/12/2005
Full accounts made up to 2005-06-30
dot icon28/07/2005
New director appointed
dot icon06/05/2005
Director resigned
dot icon30/03/2005
£ sr 1000@1 30/06/04
dot icon30/03/2005
Return made up to 21/03/05; full list of members
dot icon30/03/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon25/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon08/10/2004
Registered office changed on 08/10/04 from: budget house bretton way bretton peterborough. PE3 8BG
dot icon17/08/2004
£ sr 1000@1 04/09/03
dot icon31/03/2004
Return made up to 21/03/04; full list of members
dot icon17/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon05/10/2003
Ad 04/09/03--------- £ si 1000@1=1000 £ ic 16000000/16001000
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon08/04/2003
Return made up to 21/03/03; full list of members
dot icon27/11/2002
Group of companies' accounts made up to 2002-06-30
dot icon24/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon04/04/2002
Return made up to 21/03/02; full list of members
dot icon17/10/2001
Particulars of mortgage/charge
dot icon06/04/2001
Return made up to 21/03/01; full list of members
dot icon28/03/2001
New secretary appointed
dot icon28/03/2001
Secretary resigned
dot icon02/02/2001
Amended full group accounts made up to 2000-06-30
dot icon23/08/2000
Director resigned
dot icon26/04/2000
Return made up to 17/03/00; no change of members
dot icon26/04/2000
Secretary's particulars changed;director's particulars changed
dot icon24/02/2000
Full group accounts made up to 1999-06-30
dot icon11/11/1999
New director appointed
dot icon12/08/1999
Secretary's particulars changed;director's particulars changed
dot icon25/06/1999
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon25/06/1999
Reduction of iss capital and minute (oc) £ ic 27000000/ 16000000
dot icon25/06/1999
Resolutions
dot icon25/06/1999
Resolutions
dot icon25/06/1999
Resolutions
dot icon13/05/1999
Return made up to 21/03/99; no change of members
dot icon13/05/1999
Location of register of members
dot icon01/04/1999
Full group accounts made up to 1998-06-30
dot icon30/12/1998
New secretary appointed
dot icon30/12/1998
Secretary resigned
dot icon30/12/1998
Director resigned
dot icon13/10/1998
New director appointed
dot icon25/03/1998
Return made up to 21/03/98; full list of members
dot icon11/03/1998
Full group accounts made up to 1997-06-30
dot icon11/03/1998
Ad 02/06/97--------- £ si 8000000@1=8000000 £ ic 17000000/25000000
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Ad 12/03/97--------- £ si 2000000@1
dot icon29/09/1997
£ nc 30000000/50000000 02/06/97
dot icon18/08/1997
Certificate of change of name
dot icon12/08/1997
Director's particulars changed
dot icon12/08/1997
New director appointed
dot icon26/03/1997
Return made up to 21/03/97; full list of members
dot icon28/11/1996
Full group accounts made up to 1996-06-30
dot icon26/11/1996
Ad 28/06/96--------- £ si 1000000@1=1000000 £ ic 16000000/17000000
dot icon15/11/1996
New director appointed
dot icon26/03/1996
Return made up to 21/03/96; full list of members
dot icon26/02/1996
Full group accounts made up to 1995-06-30
dot icon18/02/1996
Director's particulars changed
dot icon05/02/1996
Ad 08/12/95--------- £ si 2500000@1=2500000 £ ic 13500000/16000000
dot icon17/05/1995
Director resigned
dot icon28/03/1995
Return made up to 21/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full group accounts made up to 1994-06-30
dot icon15/09/1994
Ad 09/09/94--------- £ si 3000000@1=3000000 £ ic 10500000/13500000
dot icon16/05/1994
Return made up to 21/03/94; full list of members
dot icon09/05/1994
Director resigned
dot icon26/04/1994
Resolutions
dot icon26/04/1994
Resolutions
dot icon26/04/1994
Ad 31/12/93--------- £ si 3000000@1=3000000 £ ic 7500000/10500000
dot icon26/04/1994
£ nc 10000000/30000000 31/12/93
dot icon14/01/1994
Full accounts made up to 1993-06-30
dot icon21/09/1993
Ad 30/07/93--------- £ si 1000000@1=1000000 £ ic 6500000/7500000
dot icon21/09/1993
Ad 30/06/93--------- £ si 500000@1=500000 £ ic 6000000/6500000
dot icon06/06/1993
New director appointed
dot icon06/06/1993
New director appointed
dot icon20/04/1993
Return made up to 21/03/93; full list of members
dot icon27/01/1993
Registered office changed on 27/01/93 from:\17 elder street london E1 6BT
dot icon27/01/1993
Secretary resigned;new secretary appointed
dot icon25/01/1993
Full accounts made up to 1992-06-30
dot icon24/01/1993
Location of register of members
dot icon31/05/1992
Ad 18/05/92--------- £ si 5999998@1=5999998 £ ic 2/6000000
dot icon31/05/1992
New director appointed
dot icon06/04/1992
Return made up to 21/03/92; full list of members
dot icon01/04/1992
Accounting reference date extended from 31/03 to 30/06
dot icon10/04/1991
Registered office changed on 10/04/91 from:\1 snow hill london EC1A 2EN
dot icon10/04/1991
Secretary resigned;new secretary appointed
dot icon10/04/1991
Director resigned;new director appointed
dot icon21/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, Irene
Director
20/03/1991 - 20/03/1991
17
Phipps, Robin
Director
03/07/2016 - 21/06/2017
-
Klinkert, Stephen
Director
18/05/1993 - 02/12/1998
13
Klinkert, Stephen
Director
31/10/1999 - 21/06/2017
13
Winslow, Peter Anthony
Director
07/10/1996 - 21/06/2017
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

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

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

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About BGL GROUP LIMITED

BGL GROUP LIMITED is an(a) Active company incorporated on 21/03/1991 with the registered office located at Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire PE2 6YS. There are currently 4 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 BGL GROUP LIMITED?

toggle

BGL GROUP LIMITED is currently Active. It was registered on 21/03/1991 .

Where is BGL GROUP LIMITED located?

toggle

BGL GROUP LIMITED is registered at Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire PE2 6YS.

What does BGL GROUP LIMITED do?

toggle

BGL GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BGL GROUP LIMITED?

toggle

The latest filing was on 16/03/2026: Full accounts made up to 2025-06-30.