BPB GROUP FINANCE LIMITED

Register to unlock more data on OkredoRegister

BPB GROUP FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05466943

Incorporation date

31/05/2005

Size

Full

Contacts

Registered address

Registered address

Saint-Gobain House East Leake, Loughborough, Leicestershire LE12 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2005)
dot icon18/12/2025
Termination of appointment of Michael Strickland Chaldecott as a director on 2025-12-15
dot icon05/11/2025
Appointment of Mr Dean O’Sullivan as a director on 2025-10-08
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon13/07/2022
Notification of Bpb Limited as a person with significant control on 2016-04-06
dot icon13/07/2022
Cessation of Compagnie De Saint-Gobain as a person with significant control on 2017-04-10
dot icon13/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon20/04/2021
Full accounts made up to 2019-12-31
dot icon11/01/2021
Director's details changed
dot icon11/01/2021
Director's details changed for Mr Nicholas James Cammack on 2021-01-08
dot icon11/01/2021
Secretary's details changed for Mr Richard Keen on 2021-01-08
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 icon07/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon10/05/2020
Termination of appointment of Alun Roy Oxenham as a secretary on 2020-05-01
dot icon10/05/2020
Appointment of Mr Richard Keen as a secretary on 2020-05-01
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon14/01/2019
Appointment of Mr Michael Strickland Chaldecott as a director on 2019-01-01
dot icon10/01/2019
Termination of appointment of Bertrand Pierre Antoine Clavel as a director on 2019-01-01
dot icon10/01/2019
Termination of appointment of Claude-Alain Tardy as a director on 2019-01-01
dot icon10/01/2019
Termination of appointment of Stephane Heraud as a director on 2018-12-31
dot icon10/01/2019
Termination of appointment of Alun Roy Oxenham as a director on 2019-01-01
dot icon10/01/2019
Appointment of Mr Nicholas James Cammack as a director on 2018-12-31
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon24/04/2018
Director's details changed for Mr Stephane Heraud on 2018-03-26
dot icon25/08/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon08/02/2017
Appointment of Mr Stephane Heraud as a director on 2017-02-01
dot icon08/02/2017
Termination of appointment of Emmanuel Du Moulin as a director on 2017-02-01
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon28/01/2015
Director's details changed for Mr Emmanuel Du Moulin on 2014-08-18
dot icon28/10/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon18/02/2014
Auditor's resignation
dot icon17/02/2014
Miscellaneous
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon08/11/2011
Appointment of Mr Bertrand Pierre Antoine Clavel as a director
dot icon07/11/2011
Termination of appointment of Edouard Chartier as a director
dot icon03/11/2011
Appointment of Mr Emmanuel Du Moulin as a director
dot icon03/11/2011
Termination of appointment of Thierry Lambert as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon18/07/2011
Director's details changed for Edouard Alain Marie Chartier on 2011-07-15
dot icon15/07/2011
Director's details changed for Claude-Alain Tardy on 2011-07-15
dot icon10/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Director's details changed for Thierry Lambert on 2010-06-24
dot icon25/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon07/05/2010
Director's details changed for Alun Roy Oxenham on 2010-04-28
dot icon06/05/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon08/09/2009
Director's change of particulars / thierry lambert / 08/09/2009
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 31/05/09; full list of members
dot icon26/03/2009
Registered office changed on 26/03/2009 from aldwych house 81 aldwych london WC2B 4HQ
dot icon26/03/2009
Appointment terminated director claude imauven
dot icon19/03/2009
Director appointed claude-alain tardy
dot icon18/03/2009
Appointment terminated director jean-pierre clavel
dot icon25/02/2009
Appointment terminated director roland lazard
dot icon25/02/2009
Director appointed thierry lambert
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon20/08/2008
Director's change of particulars / roland lazard / 26/11/2007
dot icon02/06/2008
Return made up to 31/05/08; full list of members
dot icon13/05/2008
Full accounts made up to 2007-03-31
dot icon18/03/2008
Curr sho from 31/03/2008 to 31/12/2007
dot icon08/01/2008
Director's particulars changed
dot icon07/01/2008
Director's particulars changed
dot icon22/10/2007
New secretary appointed
dot icon22/10/2007
Secretary resigned
dot icon24/07/2007
Return made up to 31/05/07; full list of members
dot icon21/02/2007
Full accounts made up to 2006-03-31
dot icon22/08/2006
Director's particulars changed
dot icon19/07/2006
Return made up to 31/05/06; full list of members
dot icon13/06/2006
Director resigned
dot icon27/04/2006
Registered office changed on 27/04/06 from: sefton park stoke poges slough SL2 4JS
dot icon29/03/2006
Director resigned
dot icon24/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
Secretary resigned
dot icon01/03/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon06/02/2006
Director resigned
dot icon04/10/2005
Memorandum and Articles of Association
dot icon19/09/2005
Certificate of reduction of issued capital
dot icon16/09/2005
Reduction of iss capital and minute (oc)
dot icon16/09/2005
Resolutions
dot icon15/09/2005
Certificate of change of name
dot icon06/09/2005
Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF
dot icon06/09/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New secretary appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon30/08/2005
Nc inc already adjusted 03/08/05
dot icon24/08/2005
New director appointed
dot icon24/08/2005
Ad 10/08/05--------- £ si 2523905539@1=2523905539 £ ic 2/2523905541
dot icon19/08/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon15/08/2005
Director resigned
dot icon15/08/2005
Secretary resigned
dot icon15/08/2005
Registered office changed on 15/08/05 from: level 1 exchange house primrose street london EC2A 2HS
dot icon15/08/2005
Resolutions
dot icon15/08/2005
Resolutions
dot icon15/08/2005
Resolutions
dot icon15/08/2005
Resolutions
dot icon15/08/2005
Resolutions
dot icon15/08/2005
Resolutions
dot icon15/08/2005
Resolutions
dot icon15/08/2005
Resolutions
dot icon15/06/2005
Secretary resigned
dot icon31/05/2005
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
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higson, Mark Vincent
Director
03/08/2005 - 31/05/2006
22
Cammack, Nicholas James
Director
31/12/2018 - Present
94
Chaldecott, Michael Strickland
Director
01/01/2019 - 15/12/2025
57
O’Sullivan, Dean
Director
08/10/2025 - Present
38

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 GROUP FINANCE LIMITED

BPB GROUP FINANCE LIMITED is an(a) Active company incorporated on 31/05/2005 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 GROUP FINANCE LIMITED?

toggle

BPB GROUP FINANCE LIMITED is currently Active. It was registered on 31/05/2005 .

Where is BPB GROUP FINANCE LIMITED located?

toggle

BPB GROUP FINANCE LIMITED is registered at Saint-Gobain House East Leake, Loughborough, Leicestershire LE12 6JU.

What does BPB GROUP FINANCE LIMITED do?

toggle

BPB GROUP FINANCE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BPB GROUP FINANCE LIMITED?

toggle

The latest filing was on 18/12/2025: Termination of appointment of Michael Strickland Chaldecott as a director on 2025-12-15.