BGP CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BGP CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08935889

Incorporation date

12/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wellington House Wellington Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TACopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2014)
dot icon09/04/2026
Purchase of own shares.
dot icon09/04/2026
Purchase of own shares.
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon14/04/2025
Cancellation of shares. Statement of capital on 2025-04-01
dot icon14/04/2025
Cancellation of shares. Statement of capital on 2025-04-01
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon18/09/2024
Director's details changed for Mr Michael William Ramsay on 2024-09-18
dot icon18/09/2024
Change of details for Mr Michael William Ramsay as a person with significant control on 2024-09-18
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Termination of appointment of Paul Arthur Winship as a director on 2022-10-31
dot icon08/11/2022
Termination of appointment of Ian Richard Walker as a director on 2022-10-31
dot icon08/11/2022
Termination of appointment of James Conway as a director on 2022-10-31
dot icon09/09/2022
Purchase of own shares.
dot icon09/08/2022
Purchase of own shares.
dot icon04/08/2022
Cancellation of shares. Statement of capital on 2022-08-01
dot icon03/08/2022
Change of details for Mr Michael William Ramsay as a person with significant control on 2022-08-01
dot icon03/08/2022
Change of details for Mr Stephen Thomas Ramshaw as a person with significant control on 2022-08-01
dot icon03/08/2022
Change of details for Mr Bernard Houghton Roe as a person with significant control on 2022-08-01
dot icon08/07/2022
Cancellation of shares. Statement of capital on 2022-07-06
dot icon07/07/2022
Termination of appointment of Stephen William Graham as a director on 2022-06-07
dot icon07/07/2022
Notification of Bernard Houghton Roe as a person with significant control on 2022-07-06
dot icon07/07/2022
Notification of Stephen Thomas Ramshaw as a person with significant control on 2022-07-06
dot icon07/07/2022
Notification of Michael William Ramsay as a person with significant control on 2022-07-06
dot icon07/07/2022
Withdrawal of a person with significant control statement on 2022-07-07
dot icon04/05/2022
Purchase of own shares.
dot icon07/04/2022
Cancellation of shares. Statement of capital on 2022-04-01
dot icon23/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon07/01/2022
Purchase of own shares.
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2021
Cancellation of shares. Statement of capital on 2021-10-01
dot icon10/06/2021
Director's details changed for Stephen Thomas Ramshaw on 2021-06-10
dot icon27/05/2021
Cancellation of shares. Statement of capital on 2021-04-01
dot icon27/05/2021
Purchase of own shares.
dot icon13/05/2021
Confirmation statement made on 2021-03-12 with updates
dot icon13/05/2021
Director's details changed for Stephen William Graham on 2021-05-13
dot icon13/05/2021
Director's details changed for Mr Ian Richard Walker on 2021-05-13
dot icon02/03/2021
Director's details changed for Stephen Thomas Ramshaw on 2021-03-02
dot icon11/02/2021
Purchase of own shares.
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/01/2021
Change of share class name or designation
dot icon13/01/2021
Director's details changed for Mr Paul Arthur Winship on 2021-01-13
dot icon13/01/2021
Director's details changed for Mr Ian Richard Walker on 2021-01-13
dot icon13/01/2021
Director's details changed for Mr James Conway on 2021-01-13
dot icon08/12/2020
Particulars of variation of rights attached to shares
dot icon04/12/2020
Cancellation of shares. Statement of capital on 2020-11-18
dot icon01/12/2020
Resolutions
dot icon01/12/2020
Memorandum and Articles of Association
dot icon27/11/2020
Notification of a person with significant control statement
dot icon27/11/2020
Cessation of Paul Arthur Winship as a person with significant control on 2020-11-18
dot icon27/11/2020
Cessation of Ian Richard Walker as a person with significant control on 2020-11-18
dot icon27/11/2020
Cessation of James Conway as a person with significant control on 2020-11-18
dot icon23/11/2020
Purchase of own shares.
dot icon05/11/2020
Cancellation of shares. Statement of capital on 2020-09-29
dot icon17/10/2020
Purchase of own shares.
dot icon30/09/2020
Cancellation of shares. Statement of capital on 2020-09-08
dot icon13/05/2020
Appointment of Stephen Thomas Ramshaw as a director on 2020-05-11
dot icon12/05/2020
Appointment of Bernard Houghton Roe as a director on 2020-05-11
dot icon12/05/2020
Appointment of Michael William Ramsay as a director on 2020-05-11
dot icon12/05/2020
Appointment of Stephen William Graham as a director on 2020-05-11
dot icon12/05/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon15/04/2020
Change of share class name or designation
dot icon15/04/2020
Particulars of variation of rights attached to shares
dot icon02/04/2020
Purchase of own shares.
dot icon26/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon26/03/2020
Cancellation of shares. Statement of capital on 2020-03-10
dot icon20/03/2020
Notification of Paul Arthur Winship as a person with significant control on 2020-03-10
dot icon20/03/2020
Change of details for Mr Ian Richard Walker as a person with significant control on 2020-03-10
dot icon20/03/2020
Change of details for Mr James Conway as a person with significant control on 2020-03-10
dot icon20/03/2020
Termination of appointment of Neville Baines as a director on 2020-03-10
dot icon17/03/2020
Change of share class name or designation
dot icon16/03/2020
Particulars of variation of rights attached to shares
dot icon16/03/2020
Resolutions
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/05/2017
Registered office address changed from Waterloo House Teesdale South Thornaby Stockton on Tees Cleveland TS17 6SA to Wellington House Wellington Court Preston Farm Business Park Stockton-on-Tees TS18 3TA on 2017-05-09
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon05/03/2015
Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX
dot icon05/03/2015
Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX
dot icon11/11/2014
Registration of charge 089358890001, created on 2014-11-06
dot icon04/07/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon01/05/2014
Certificate of change of name
dot icon01/05/2014
Change of name notice
dot icon12/03/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
1.71M
-
0.00
510.61K
-
2022
46
1.71M
-
0.00
607.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Conway
Director
12/03/2014 - 31/10/2022
1
Mr Bernard Houghton Roe
Director
11/05/2020 - Present
-
Mr Paul Arthur Winship
Director
12/03/2014 - 31/10/2022
1
Mr Ian Richard Walker
Director
12/03/2014 - 31/10/2022
1
Mr Stephen Thomas Ramshaw
Director
11/05/2020 - Present
1

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

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 BGP CONSULTING LIMITED

BGP CONSULTING LIMITED is an(a) Active company incorporated on 12/03/2014 with the registered office located at Wellington House Wellington Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TA. There are currently 3 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 BGP CONSULTING LIMITED?

toggle

BGP CONSULTING LIMITED is currently Active. It was registered on 12/03/2014 .

Where is BGP CONSULTING LIMITED located?

toggle

BGP CONSULTING LIMITED is registered at Wellington House Wellington Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TA.

What does BGP CONSULTING LIMITED do?

toggle

BGP CONSULTING LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for BGP CONSULTING LIMITED?

toggle

The latest filing was on 09/04/2026: Purchase of own shares..