BP2023 LIMITED

Register to unlock more data on OkredoRegister

BP2023 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05652953

Incorporation date

13/12/2005

Size

Small

Contacts

Registered address

Registered address

The Maltings, Manor Lane, Bourne, Lincolnshire PE10 9PHCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2005)
dot icon05/01/2026
Accounts for a small company made up to 2025-09-30
dot icon24/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon10/01/2025
Accounts for a small company made up to 2024-09-30
dot icon23/12/2024
Change of details for Warners Group Publications Plc as a person with significant control on 2024-12-23
dot icon23/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon11/01/2024
Register inspection address has been changed to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
dot icon11/01/2024
Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
dot icon10/01/2024
Change of details for Warners Group Publications Plc as a person with significant control on 2024-01-02
dot icon10/01/2024
Confirmation statement made on 2023-12-13 with updates
dot icon10/01/2024
Director's details changed for Mr Philip Andrew Warner on 2024-01-10
dot icon10/01/2024
Accounts for a small company made up to 2023-09-30
dot icon11/10/2023
Previous accounting period shortened from 2023-12-09 to 2023-09-30
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-09
dot icon19/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-09
dot icon20/03/2023
Appointment of Mr Philip Andrew Warner as a director on 2023-03-15
dot icon24/01/2023
Confirmation statement made on 2022-12-13 with updates
dot icon23/01/2023
Appointment of Mr Stephen Aquila Warner as a director on 2022-12-09
dot icon23/01/2023
Termination of appointment of Stephen Hugh Wellbeloved as a secretary on 2022-12-09
dot icon23/01/2023
Termination of appointment of Stephen Hugh Wellbeloved as a director on 2022-12-09
dot icon22/01/2023
Cessation of Conference & Event Management Services Ltd as a person with significant control on 2022-12-09
dot icon22/01/2023
Notification of Warners Group Publications Plc as a person with significant control on 2022-12-09
dot icon16/12/2022
Registered office address changed from 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF England to The Maltings Manor Lane Bourne Lincolnshire PE10 9PH on 2022-12-16
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/07/2022
Certificate of change of name
dot icon15/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-13 with updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-13 with updates
dot icon05/12/2019
Resolutions
dot icon28/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA to 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF on 2019-09-24
dot icon14/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Resolutions
dot icon05/04/2018
Change of name notice
dot icon21/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Resolutions
dot icon26/04/2016
Change of name notice
dot icon20/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon02/09/2014
Termination of appointment of Desmond Vickers as a director on 2014-02-03
dot icon16/07/2014
Director's details changed for Mr Stephen Hugh Wellbeloved on 2014-07-10
dot icon16/07/2014
Secretary's details changed for Mr Stephen Hugh Wellbeloved on 2014-07-10
dot icon13/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/02/2014
Certificate of change of name
dot icon21/02/2014
Change of name notice
dot icon06/02/2014
Certificate of change of name
dot icon16/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/09/2012
Registered office address changed from 36 High Street, Madeley Telford Shrophire TF7 5AS on 2012-09-18
dot icon24/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon09/12/2011
Certificate of change of name
dot icon09/12/2011
Change of name notice
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/06/2010
Certificate of change of name
dot icon09/06/2010
Change of name notice
dot icon08/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon08/01/2010
Director's details changed for Desmond Vickers on 2010-01-08
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 13/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/07/2008
Certificate of change of name
dot icon07/01/2008
Return made up to 13/12/07; full list of members
dot icon05/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/01/2007
Return made up to 13/12/06; full list of members
dot icon18/01/2007
Director's particulars changed
dot icon13/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
49.00
-
0.00
54.87K
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wellbeloved, Stephen Hugh
Director
12/12/2005 - 08/12/2022
10
Warner, Stephen Aquila
Director
09/12/2022 - Present
12
Warner, Philip Andrew
Director
15/03/2023 - Present
11
Wellbeloved, Stephen Hugh
Secretary
12/12/2005 - 08/12/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BP2023 LIMITED

BP2023 LIMITED is an(a) Active company incorporated on 13/12/2005 with the registered office located at The Maltings, Manor Lane, Bourne, Lincolnshire PE10 9PH. There are currently 2 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 BP2023 LIMITED?

toggle

BP2023 LIMITED is currently Active. It was registered on 13/12/2005 .

Where is BP2023 LIMITED located?

toggle

BP2023 LIMITED is registered at The Maltings, Manor Lane, Bourne, Lincolnshire PE10 9PH.

What does BP2023 LIMITED do?

toggle

BP2023 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BP2023 LIMITED?

toggle

The latest filing was on 05/01/2026: Accounts for a small company made up to 2025-09-30.