BGS (PENTIAN GREEN) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BGS (PENTIAN GREEN) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05337665

Incorporation date

19/01/2005

Size

Dormant

Contacts

Registered address

Registered address

Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2005)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon01/10/2025
Appointment of Sara Hollowell as a director on 2025-10-01
dot icon01/10/2025
Termination of appointment of Jennifer Canty as a director on 2025-09-30
dot icon11/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon16/12/2024
Termination of appointment of Michael Andrew Lonnon as a secretary on 2024-12-09
dot icon13/12/2024
Appointment of Mr Sayed Suleiman Ashrafi as a secretary on 2024-12-09
dot icon25/04/2024
Termination of appointment of a secretary
dot icon25/04/2024
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on 2024-04-24
dot icon24/04/2024
Appointment of Jennifer Canty as a director on 2024-04-24
dot icon11/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon02/06/2023
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 2023-06-02
dot icon02/06/2023
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2023-06-02
dot icon09/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon08/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon14/06/2021
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon03/06/2021
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon23/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon16/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon02/12/2019
Termination of appointment of Colin Richard Clapham as a director on 2019-10-31
dot icon02/12/2019
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2019-10-31
dot icon25/10/2019
Termination of appointment of Sarah Judith Thornley as a director on 2019-10-25
dot icon25/10/2019
Appointment of Mr Ian Graham Connor as a director on 2019-10-25
dot icon19/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon03/09/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon24/08/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon05/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon26/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon06/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon02/11/2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon02/11/2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon11/08/2015
Termination of appointment of Peter Robert Andrew as a director on 2015-07-17
dot icon10/08/2015
Appointment of Mr Colin Richard Clapham as a director on 2015-07-17
dot icon20/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon02/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon01/12/2014
Termination of appointment of Vikranth Chandran as a director on 2014-12-01
dot icon01/12/2014
Appointment of Sarah Judith Thornley as a director on 2014-12-01
dot icon03/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon20/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon13/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon13/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Secretary's details changed for Mr. Michael Andrew Lonnon on 2011-03-28
dot icon30/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-03-30
dot icon19/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon12/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon19/03/2010
Director's details changed for Peter Robert Andrew on 2010-03-18
dot icon05/02/2010
Termination of appointment of Christopher Carney as a director
dot icon05/02/2010
Appointment of Vikranth Chandran as a director
dot icon22/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon11/01/2010
Secretary's details changed for Michael Andrew Lonnon on 2010-01-11
dot icon24/11/2009
Director's details changed for Peter Robert Andrew on 2009-11-16
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon27/08/2009
Resolutions
dot icon27/08/2009
Certificate of re-registration from Unlimited to Limited
dot icon27/08/2009
Application for reregistration from UNLTD to LTD
dot icon27/08/2009
Re-registration of Memorandum and Articles
dot icon04/02/2009
Accounts for a dormant company made up to 2007-12-31
dot icon19/01/2009
Return made up to 19/01/09; full list of members
dot icon02/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon15/12/2008
Director's change of particulars / peter andrew / 09/12/2008
dot icon10/12/2008
Director appointed christopher carney
dot icon10/12/2008
Director appointed peter robert andrew
dot icon01/10/2008
Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
dot icon15/05/2008
Appointment terminated director roger taylor
dot icon15/05/2008
Appointment terminated director guy parker
dot icon23/01/2008
Return made up to 19/01/08; full list of members
dot icon03/01/2008
Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES
dot icon15/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon31/07/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon19/01/2007
Return made up to 19/01/07; full list of members
dot icon12/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/01/2006
Return made up to 19/01/06; full list of members
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
New secretary appointed
dot icon06/06/2005
Secretary resigned
dot icon06/06/2005
New secretary appointed
dot icon07/03/2005
Memorandum and Articles of Association
dot icon14/02/2005
Resolutions
dot icon14/02/2005
Resolutions
dot icon14/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon27/01/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon27/01/2005
Secretary resigned
dot icon27/01/2005
Director resigned
dot icon27/01/2005
New secretary appointed
dot icon27/01/2005
New director appointed
dot icon19/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindmarsh, Katherine Elizabeth
Director
31/10/2019 - 02/06/2023
307
Carney, Christopher
Director
09/12/2008 - 04/02/2010
188
Hollowell, Sara
Director
01/10/2025 - Present
155
MITRE SECRETARIES LIMITED
Corporate Secretary
19/01/2005 - 20/01/2005
309
MITRE DIRECTORS LIMITED
Corporate Director
19/01/2005 - 20/01/2005
86

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 BGS (PENTIAN GREEN) HOLDINGS LIMITED

BGS (PENTIAN GREEN) HOLDINGS LIMITED is an(a) Active company incorporated on 19/01/2005 with the registered office located at Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR. 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 BGS (PENTIAN GREEN) HOLDINGS LIMITED?

toggle

BGS (PENTIAN GREEN) HOLDINGS LIMITED is currently Active. It was registered on 19/01/2005 .

Where is BGS (PENTIAN GREEN) HOLDINGS LIMITED located?

toggle

BGS (PENTIAN GREEN) HOLDINGS LIMITED is registered at Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR.

What does BGS (PENTIAN GREEN) HOLDINGS LIMITED do?

toggle

BGS (PENTIAN GREEN) HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BGS (PENTIAN GREEN) HOLDINGS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with no updates.