BPB FINANCE (NO.6)

Register to unlock more data on OkredoRegister

BPB FINANCE (NO.6)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04632472

Incorporation date

09/01/2003

Size

Dormant

Contacts

Registered address

Registered address

Saint-Gobain House East Leake, Loughborough, Leicestershire LE12 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2003)
dot icon03/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon30/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon12/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon19/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon29/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon08/01/2021
Director's details changed for Mr Nicholas James Cammack on 2021-01-08
dot icon08/01/2021
Secretary's details changed for Mr Richard Keen on 2021-01-08
dot icon08/01/2021
Director's details changed for Mr Richard Keen on 2021-01-08
dot icon10/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/10/2020
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on 2020-10-15
dot icon14/05/2020
Appointment of Mr Richard Keen as a director on 2020-05-01
dot icon14/05/2020
Termination of appointment of Alun Roy Oxenham as a director on 2020-05-01
dot icon10/05/2020
Appointment of Mr Richard Keen as a secretary on 2020-05-01
dot icon10/05/2020
Termination of appointment of Alun Roy Oxenham as a secretary on 2020-05-01
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/03/2019
Termination of appointment of Stephane Heraud as a director on 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon18/01/2019
Appointment of Mr Nicholas James Cammack as a director on 2018-12-31
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/07/2018
Appointment of Mr Stephane Heraud as a director on 2018-07-02
dot icon17/07/2018
Termination of appointment of Philip Edward Moore as a director on 2018-07-02
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon25/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon13/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon30/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon10/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon07/09/2010
Appointment of Mr Philip Edward Moore as a director
dot icon06/09/2010
Termination of appointment of Thierry Lambert as a director
dot icon26/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Director's details changed for Thierry Lambert on 2010-06-24
dot icon07/05/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon06/05/2010
Director's details changed for Alun Roy Oxenham on 2010-04-28
dot icon11/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon08/09/2009
Director's change of particulars / thierry lambert / 08/09/2009
dot icon20/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/03/2009
Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ
dot icon13/03/2009
Appointment terminated director edouard chartier
dot icon02/03/2009
Appointment terminated director roland lazard
dot icon26/02/2009
Director appointed thierry lambert
dot icon12/01/2009
Return made up to 09/01/09; full list of members
dot icon09/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/08/2008
Director's change of particulars / roland lazard / 26/11/2007
dot icon31/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon18/03/2008
Curr sho from 31/03/2008 to 31/12/2007
dot icon29/01/2008
Return made up to 09/01/08; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon23/10/2007
Secretary resigned
dot icon23/10/2007
New secretary appointed
dot icon07/03/2007
Return made up to 09/01/07; full list of members
dot icon02/01/2007
Full accounts made up to 2006-03-31
dot icon22/08/2006
Director's particulars changed
dot icon27/04/2006
Registered office changed on 27/04/06 from: sefton park stoke poges slough SL2 4JS
dot icon24/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon01/03/2006
Return made up to 09/01/06; full list of members
dot icon20/02/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon06/02/2006
Director resigned
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon06/09/2005
Registered office changed on 06/09/05 from: 15 bath road slough berkshire SL1 3UF
dot icon23/02/2005
Return made up to 09/01/05; full list of members
dot icon16/09/2004
Full accounts made up to 2004-03-31
dot icon11/02/2004
Return made up to 09/01/04; full list of members
dot icon18/08/2003
Resolutions
dot icon18/08/2003
Resolutions
dot icon18/08/2003
Resolutions
dot icon18/08/2003
£ nc 200000000/600000000 17/07/03
dot icon14/08/2003
Full accounts made up to 2003-03-31
dot icon22/07/2003
New secretary appointed
dot icon22/07/2003
Secretary resigned
dot icon14/04/2003
Miscellaneous
dot icon14/04/2003
Miscellaneous
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon14/02/2003
Accounting reference date shortened from 31/01/04 to 31/03/03
dot icon09/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cammack, Nicholas James
Director
31/12/2018 - Present
94
Keen, Richard
Director
01/05/2020 - Present
44

Persons with Significant Control

0

No PSC data available.

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 BPB FINANCE (NO.6)

BPB FINANCE (NO.6) is an(a) Active company incorporated on 09/01/2003 with the registered office located at Saint-Gobain House East Leake, Loughborough, Leicestershire LE12 6JU. 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 BPB FINANCE (NO.6)?

toggle

BPB FINANCE (NO.6) is currently Active. It was registered on 09/01/2003 .

Where is BPB FINANCE (NO.6) located?

toggle

BPB FINANCE (NO.6) is registered at Saint-Gobain House East Leake, Loughborough, Leicestershire LE12 6JU.

What does BPB FINANCE (NO.6) do?

toggle

BPB FINANCE (NO.6) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BPB FINANCE (NO.6)?

toggle

The latest filing was on 03/02/2026: Accounts for a dormant company made up to 2025-12-31.