BGUK LTD

Register to unlock more data on OkredoRegister

BGUK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08327189

Incorporation date

11/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2012)
dot icon23/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2026
Appointment of a liquidator
dot icon19/03/2026
Registered office address changed from Suite 1320, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU England to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2026-03-19
dot icon21/10/2025
Order of court to wind up
dot icon10/10/2025
Termination of appointment of Karen Lilwyn Mortimer as a director on 2025-10-10
dot icon17/06/2025
Registered office address changed from 11a Olympic Way Olympic Park Birchwood Warrington Cheshire WA2 0YL England to Suite 1320, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2025-06-17
dot icon16/06/2025
Cessation of Rupert Oliver Wakefield as a person with significant control on 2025-06-13
dot icon16/06/2025
Termination of appointment of Rupert Oliver Wakefield as a director on 2025-06-13
dot icon16/06/2025
Notification of Birch & Calloway Ltd as a person with significant control on 2025-06-13
dot icon16/06/2025
Appointment of Ms Karen Lilwyn Mortimer as a director on 2025-06-13
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon30/04/2025
Certificate of change of name
dot icon15/10/2024
Confirmation statement made on 2024-09-11 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Director's details changed for Mr Rupert Oliver Wakefield on 2022-12-02
dot icon06/12/2022
Registered office address changed from 29 Kingsland Grange Woolston Warrington Cheshire WA1 4RW England to 11a Olympic Way Olympic Park Birchwood Warrington Cheshire WA2 0YL on 2022-12-06
dot icon07/10/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon07/01/2021
Registered office address changed from The Records Barn Ashley Hall, Ashley Road Ashley Altrincham Cheshire WA14 3QA England to 29 Kingsland Grange Woolston Warrington Cheshire WA1 4RW on 2021-01-07
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon11/09/2020
Director's details changed for Mr Rupert Oliver Wakefield on 2020-09-11
dot icon07/07/2020
Registration of charge 083271890001, created on 2020-07-06
dot icon31/03/2020
Director's details changed for Mr Rupert Oliver Wakefield on 2020-03-31
dot icon31/03/2020
Change of details for Mr Rupert Oliver Wakefield as a person with significant control on 2020-03-31
dot icon22/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon23/09/2019
Statement of capital following an allotment of shares on 2018-12-01
dot icon23/09/2019
Change of details for Mr Rupert Oliver Wakefield as a person with significant control on 2019-09-23
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon21/02/2019
Resolutions
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon16/01/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon03/11/2017
Termination of appointment of Kalli Raynos as a director on 2017-11-01
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2016
Registered office address changed from Unit 1 Brook Farm Swineyard Lane Knutsford Cheshire to The Records Barn Ashley Hall, Ashley Road Ashley Altrincham Cheshire WA14 3QA on 2016-06-15
dot icon13/02/2016
Appointment of Miss Kalli Raynos as a director on 2016-02-01
dot icon13/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon17/03/2014
Termination of appointment of Rosemary Wakefield as a director
dot icon17/03/2014
Appointment of Mr Rupert Oliver Wakefield as a director
dot icon14/02/2014
Registered office address changed from Unit 1 Brook Farm Swineyard Lane High Legh Knutsford Cheshire WA16 0SD on 2014-02-14
dot icon14/02/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon13/02/2014
Termination of appointment of Rupert Wakefield as a director
dot icon13/02/2014
Registered office address changed from Unit 11 Brook Farm Swineyard Lane High Legh Knutsford Cheshire WA16 0SD England on 2014-02-13
dot icon13/02/2014
Termination of appointment of Rupert Wakefield as a director
dot icon13/02/2014
Appointment of Mrs Rosemary Elisabeth Wakefield as a director
dot icon09/07/2013
Registered office address changed from Unit Tr1 Big Trade Park Fence Avenue Macclesfield Cheshire SK10 1LT England on 2013-07-09
dot icon11/12/2012
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
31/12/2023
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
2.03M
-
0.00
18.84K
-
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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BGUK LTD

BGUK LTD is an(a) Liquidation company incorporated on 11/12/2012 with the registered office located at C/O Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There is currently no 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 BGUK LTD?

toggle

BGUK LTD is currently Liquidation. It was registered on 11/12/2012 .

Where is BGUK LTD located?

toggle

BGUK LTD is registered at C/O Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does BGUK LTD do?

toggle

BGUK LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BGUK LTD?

toggle

The latest filing was on 23/03/2026: Notice to Registrar of Companies of Notice of disclaimer.