BGRP LIMITED

Register to unlock more data on OkredoRegister

BGRP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05423920

Incorporation date

14/04/2005

Size

Full

Contacts

Registered address

Registered address

Unit 3 Easter Park, Nelson Park West, Cramlington, Northumberland NE23 1WQCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2005)
dot icon01/04/2026
Termination of appointment of Duncan Smith as a director on 2026-03-31
dot icon02/02/2026
Full accounts made up to 2025-04-30
dot icon25/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon03/11/2025
Appointment of Mrs Leanne Cahill as a director on 2025-11-03
dot icon07/05/2025
Termination of appointment of Daniel Robert Pinchard as a director on 2025-04-11
dot icon23/04/2025
Registration of charge 054239200008, created on 2025-04-23
dot icon29/01/2025
Full accounts made up to 2024-04-30
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon07/10/2024
Registration of charge 054239200007, created on 2024-10-03
dot icon30/08/2024
Registration of charge 054239200006, created on 2024-08-29
dot icon02/05/2024
Appointment of Mr Ronald James Simpson as a director on 2024-05-01
dot icon02/05/2024
Appointment of Ms Beth Hazon as a director on 2024-05-01
dot icon01/05/2024
Termination of appointment of Andrew John Atkins as a director on 2024-04-30
dot icon23/02/2024
Full accounts made up to 2023-04-30
dot icon12/02/2024
Appointment of Mr Duncan Smith as a director on 2024-02-12
dot icon30/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon25/01/2024
Termination of appointment of Peter Mark Iain Short as a director on 2024-01-13
dot icon02/01/2024
Confirmation statement made on 2023-11-25 with no updates
dot icon29/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon17/11/2022
Full accounts made up to 2022-04-30
dot icon27/10/2022
Registration of charge 054239200005, created on 2022-10-24
dot icon26/10/2022
Cessation of Bbb Holdco Limited as a person with significant control on 2021-01-28
dot icon12/10/2022
Notification of Hawskford Trustees Jersey Limited as a person with significant control on 2021-01-28
dot icon08/06/2022
Registration of charge 054239200004, created on 2022-05-26
dot icon07/06/2022
Registration of charge 054239200003, created on 2022-05-26
dot icon30/05/2022
Appointment of Mr Daniel Robert Pinchard as a director on 2022-05-30
dot icon30/05/2022
Termination of appointment of Ian Richard Simpson as a director on 2022-05-30
dot icon15/02/2022
Appointment of Mrs Helen Louise Svensson as a director on 2022-02-01
dot icon15/02/2022
Appointment of Mr Peter Mark Iain Short as a director on 2022-02-14
dot icon24/01/2022
Court order
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon12/11/2021
Memorandum and Articles of Association
dot icon12/11/2021
Resolutions
dot icon05/11/2021
Full accounts made up to 2021-04-30
dot icon26/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon25/02/2021
Cessation of Ian Richard Simpson as a person with significant control on 2021-01-27
dot icon25/02/2021
Cessation of Mark Dolder as a person with significant control on 2021-01-27
dot icon25/02/2021
Cessation of Jayne Helen Dolder as a person with significant control on 2021-01-27
dot icon25/02/2021
Cessation of Andrew John Atkins as a person with significant control on 2021-01-27
dot icon25/02/2021
Notification of Bbb Holdco Limited as a person with significant control on 2021-01-27
dot icon25/02/2021
Appointment of Mr Craig Wilkinson as a director on 2021-01-27
dot icon25/02/2021
Appointment of Mr Neil Patrick Armstrong as a director on 2021-01-27
dot icon25/02/2021
Termination of appointment of Jayne Helen Dolder as a secretary on 2021-01-27
dot icon25/02/2021
Termination of appointment of Jayne Helen Dolder as a director on 2021-01-27
dot icon12/02/2021
Registration of charge 054239200002, created on 2021-01-27
dot icon19/01/2021
Satisfaction of charge 1 in full
dot icon04/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon18/05/2017
Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne Tyne and Wear NE20 9BD to Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ on 2017-05-18
dot icon23/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/05/2016
Director's details changed for Mr Andrew John Atkins on 2016-04-28
dot icon13/05/2016
Appointment of Mr Andrew John Atkins as a director on 2016-04-28
dot icon12/05/2016
Appointment of Mr Ian Richard Simpson as a director on 2016-04-28
dot icon11/05/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon19/03/2014
Certificate of change of name
dot icon19/03/2014
Change of name notice
dot icon29/01/2014
Resolutions
dot icon29/01/2014
Change of name notice
dot icon15/01/2014
Resolutions
dot icon15/01/2014
Change of name notice
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/04/2012
Director's details changed for Mark Dolder on 2012-04-19
dot icon27/04/2012
Director's details changed for Jayne Dolder on 2012-04-19
dot icon19/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon19/04/2012
Director's details changed for Jayne Dolder on 2012-04-13
dot icon19/04/2012
Director's details changed for Mark Dolder on 2012-04-13
dot icon19/04/2012
Secretary's details changed for Jayne Dolder on 2012-04-13
dot icon19/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon23/04/2010
Director's details changed for Mark Dolder on 2009-10-01
dot icon23/04/2010
Director's details changed for Jayne Dolder on 2009-10-01
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/07/2009
Registered office changed on 27/07/2009 from c/o gw robinsons LLP, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG
dot icon23/04/2009
Return made up to 14/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2008
Return made up to 14/04/08; full list of members
dot icon07/04/2008
Director and secretary's change of particulars / jayne massey / 11/04/2007
dot icon17/01/2008
Director's particulars changed
dot icon17/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon01/08/2007
Return made up to 14/04/07; full list of members
dot icon01/08/2007
Registered office changed on 01/08/07 from: c/o grant williamson, croft stairs, city road newcastle upon tyne NE1 2HG
dot icon31/07/2007
Secretary's particulars changed;director's particulars changed
dot icon05/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/05/2006
Registered office changed on 03/05/06 from: c/o grant williamson, croft stairs, city road newcastle upon tyne NE1 2HG
dot icon03/05/2006
Return made up to 14/04/06; full list of members
dot icon03/05/2006
Registered office changed on 03/05/06 from: westfield unit 4 denwick lane end denwick alnwick northumberland NE66 3RG
dot icon05/10/2005
Ad 14/04/05-14/04/05 £ si 99@1=99 £ ic 1/100
dot icon26/04/2005
New secretary appointed;new director appointed
dot icon22/04/2005
Secretary resigned
dot icon22/04/2005
Director resigned
dot icon22/04/2005
New director appointed
dot icon22/04/2005
Registered office changed on 22/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon14/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

64
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,552,272.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
64
5.83M
-
11.24M
1.55M
-
2023
64
5.83M
-
11.24M
1.55M
-

Employees

2023

Employees

64 Ascended- *

Net Assets(GBP)

5.83M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

11.24M £Ascended- *

Cash in Bank(GBP)

1.55M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hazon, Beth
Director
01/05/2024 - Present
9
Smith, Duncan
Director
12/02/2024 - 31/03/2026
12
Cahill, Leanne
Director
03/11/2025 - Present
4
Mr Mark Dolder
Director
14/04/2005 - Present
9
Wilkinson, Craig
Director
27/01/2021 - Present
20

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

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

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

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About BGRP LIMITED

BGRP LIMITED is an(a) Active company incorporated on 14/04/2005 with the registered office located at Unit 3 Easter Park, Nelson Park West, Cramlington, Northumberland NE23 1WQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of BGRP LIMITED?

toggle

BGRP LIMITED is currently Active. It was registered on 14/04/2005 .

Where is BGRP LIMITED located?

toggle

BGRP LIMITED is registered at Unit 3 Easter Park, Nelson Park West, Cramlington, Northumberland NE23 1WQ.

What does BGRP LIMITED do?

toggle

BGRP LIMITED operates in the Manufacture of soft furnishings (13.92/1 - SIC 2007) sector.

How many employees does BGRP LIMITED have?

toggle

BGRP LIMITED had 64 employees in 2023.

What is the latest filing for BGRP LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Duncan Smith as a director on 2026-03-31.