BPC (UK) LTD.

Register to unlock more data on OkredoRegister

BPC (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01313575

Incorporation date

12/05/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire PR5 6EECopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1977)
dot icon15/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon20/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon21/11/2024
Change of details for Corona Holdings Limited as a person with significant control on 2024-10-25
dot icon21/11/2024
Registered office address changed from 50 - 54 Berry Lane Longridge Preston PR3 3JP England to Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE on 2024-11-21
dot icon21/11/2024
Director's details changed for Mr Nicholas James Emmett on 2024-10-25
dot icon21/11/2024
Director's details changed for Mrs Rachel Emmett on 2024-10-25
dot icon18/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon08/08/2024
Resolutions
dot icon08/08/2024
Memorandum and Articles of Association
dot icon20/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon17/02/2024
Cessation of Emmett Holdings Limited as a person with significant control on 2023-10-05
dot icon20/01/2024
Notification of Corona Holdings Limited as a person with significant control on 2023-10-05
dot icon17/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon21/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon11/12/2018
Appointment of Mrs Rachel Emmett as a director on 2018-12-10
dot icon14/07/2018
Satisfaction of charge 4 in full
dot icon12/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon04/07/2018
Confirmation statement made on 2018-06-18 with updates
dot icon19/06/2018
Satisfaction of charge 6 in full
dot icon19/06/2018
Satisfaction of charge 5 in full
dot icon19/06/2018
Satisfaction of charge 7 in full
dot icon11/05/2018
Registered office address changed from Glebe House 100 Liverpool Road, Longton Preston PR4 5NB to 50 - 54 Berry Lane Longridge Preston PR3 3JP on 2018-05-11
dot icon20/04/2018
Cessation of David James Emmett as a person with significant control on 2017-12-21
dot icon20/04/2018
Notification of Emmett Holdings Limited as a person with significant control on 2017-12-21
dot icon20/04/2018
Termination of appointment of Frances Mary Emmett as a director on 2018-04-06
dot icon19/04/2018
Termination of appointment of David James Emmett as a director on 2018-04-06
dot icon19/04/2018
Termination of appointment of Frances Mary Emmett as a secretary on 2018-04-06
dot icon19/04/2018
Termination of appointment of Frances Mary Emmett as a secretary on 2018-04-06
dot icon16/01/2018
Resolutions
dot icon16/01/2018
Cancellation of shares. Statement of capital on 2018-01-09
dot icon16/01/2018
Purchase of own shares.
dot icon30/11/2017
Change of details for Mr David James Emmett as a person with significant control on 2017-11-28
dot icon30/11/2017
Termination of appointment of Agnes O'brien as a director on 2017-11-28
dot icon12/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon17/07/2017
Director's details changed for Mr Nicholas James Emmett on 2017-07-17
dot icon12/07/2017
Appointment of Mr Nicholas James Emmett as a director on 2017-07-10
dot icon11/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon11/07/2017
Termination of appointment of Daniel O'brien as a director on 2017-05-15
dot icon30/06/2017
Notification of David James Emmett as a person with significant control on 2017-03-23
dot icon29/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/08/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon20/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon17/09/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon02/08/2013
Annual return made up to 2012-10-20 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon10/08/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon10/08/2012
Director's details changed for Mrs Agnes Obrien on 2011-03-17
dot icon10/08/2012
Director's details changed for Mr Daniel O'brien on 2011-03-17
dot icon14/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon27/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon10/08/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon10/08/2010
Director's details changed for Daniel O'brien on 2010-06-16
dot icon10/08/2010
Director's details changed for Mrs Agnes Obrien on 2010-06-16
dot icon23/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon22/06/2009
Return made up to 18/06/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon26/06/2008
Return made up to 18/06/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon02/07/2007
Return made up to 18/06/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon03/07/2006
Return made up to 18/06/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/07/2005
Return made up to 18/06/05; full list of members
dot icon11/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon10/08/2004
Return made up to 18/06/04; full list of members
dot icon09/03/2004
Accounts for a small company made up to 2003-05-31
dot icon27/02/2004
Return made up to 18/06/03; full list of members; amend
dot icon24/07/2003
Return made up to 18/06/03; full list of members
dot icon24/03/2003
Accounts for a small company made up to 2002-05-31
dot icon25/06/2002
Return made up to 18/06/02; full list of members
dot icon22/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon27/06/2001
Return made up to 18/06/01; full list of members
dot icon10/05/2001
Secretary resigned;director resigned
dot icon10/05/2001
New secretary appointed
dot icon10/05/2001
Registered office changed on 10/05/01 from: 85 liverpool old road much hoole preston lancashire PR4 4GA
dot icon15/02/2001
Accounts for a small company made up to 2000-05-31
dot icon20/10/2000
New director appointed
dot icon18/10/2000
Particulars of mortgage/charge
dot icon17/10/2000
Particulars of mortgage/charge
dot icon17/10/2000
Particulars of mortgage/charge
dot icon30/06/2000
Certificate of change of name
dot icon14/06/2000
Return made up to 08/05/00; full list of members
dot icon23/03/2000
Director resigned
dot icon23/03/2000
Director resigned
dot icon20/12/1999
Accounts for a small company made up to 1999-05-31
dot icon08/09/1999
Return made up to 18/06/99; full list of members
dot icon20/08/1999
Particulars of mortgage/charge
dot icon05/08/1999
Declaration of satisfaction of mortgage/charge
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Ad 23/03/99--------- £ si 20000@1=20000 £ ic 10000/30000
dot icon07/04/1999
£ nc 10000/250000 23/03/99
dot icon18/02/1999
Accounts for a small company made up to 1998-05-31
dot icon14/07/1998
Return made up to 18/06/98; full list of members
dot icon25/02/1998
Accounts for a small company made up to 1997-05-31
dot icon24/06/1997
Return made up to 18/06/97; no change of members
dot icon03/10/1996
Accounts for a small company made up to 1996-05-31
dot icon11/07/1996
Return made up to 18/06/96; no change of members
dot icon10/11/1995
Accounts for a small company made up to 1995-05-31
dot icon28/06/1995
Return made up to 18/06/95; full list of members
dot icon27/09/1994
Accounts for a small company made up to 1994-05-31
dot icon20/07/1994
Declaration of satisfaction of mortgage/charge
dot icon29/06/1994
Return made up to 18/06/94; no change of members
dot icon20/09/1993
Registered office changed on 20/09/93 from: 134C chapel lane longton preston PR4 5FB
dot icon21/08/1993
Full accounts made up to 1993-05-31
dot icon22/06/1993
Secretary resigned;new secretary appointed
dot icon22/06/1993
Return made up to 18/06/93; no change of members
dot icon29/03/1993
Return made up to 18/06/92; full list of members
dot icon12/11/1992
Particulars of mortgage/charge
dot icon11/09/1992
Accounts for a small company made up to 1992-05-31
dot icon27/03/1992
Accounts for a small company made up to 1991-05-31
dot icon25/09/1991
Registered office changed on 25/09/91 from: 134 chapel lane longton preston PR4 5FB
dot icon25/06/1991
Registered office changed on 25/06/91 from: unit 5 langley place burscugh ind estate burscorough nr ormskirk lancs
dot icon25/06/1991
Return made up to 18/06/91; full list of members
dot icon13/02/1991
Return made up to 08/11/90; full list of members
dot icon23/01/1991
Full accounts made up to 1990-05-31
dot icon12/12/1990
Declaration of satisfaction of mortgage/charge
dot icon02/07/1990
Return made up to 18/06/90; full list of members
dot icon07/03/1990
Full accounts made up to 1989-05-31
dot icon19/02/1990
Ad 21/12/89--------- £ si 5000@1
dot icon19/02/1990
Statement of affairs
dot icon14/02/1990
Ad 21/12/89--------- £ si 5000@1=5000 £ ic 5000/10000
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Ad 21/12/89--------- £ si 4900@1=4900 £ ic 100/5000
dot icon16/01/1990
Registered office changed on 16/01/90 from: 74 liverpool old road walmer bridge preston lancs PR4 5GE
dot icon16/01/1990
New director appointed
dot icon16/01/1990
Resolutions
dot icon16/01/1990
£ nc 1000/10000 21/12/89
dot icon03/01/1990
Particulars of mortgage/charge
dot icon03/04/1989
Full accounts made up to 1988-05-31
dot icon03/04/1989
Return made up to 08/03/89; full list of members
dot icon17/03/1988
Return made up to 01/03/88; no change of members
dot icon17/03/1988
Accounts for a small company made up to 1987-05-31
dot icon18/05/1987
Accounts for a small company made up to 1986-05-31
dot icon18/05/1987
Return made up to 13/03/87; full list of members
dot icon01/08/1986
Director resigned
dot icon10/06/1986
Full accounts made up to 1985-05-31
dot icon10/06/1986
Return made up to 01/05/86; full list of members
dot icon12/05/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

18
2023
change arrow icon+68.82 % *

* during past year

Cash in Bank

£536,151.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
701.18K
-
0.00
265.50K
-
2022
18
1.04M
-
0.00
317.59K
-
2023
18
1.23M
-
0.00
536.15K
-
2023
18
1.23M
-
0.00
536.15K
-

Employees

2023

Employees

18 Ascended0 % *

Net Assets(GBP)

1.23M £Ascended17.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

536.15K £Ascended68.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emmett, Rachel
Director
10/12/2018 - Present
3
Emmett, Nicholas James
Director
10/07/2017 - Present
2

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BPC (UK) LTD.

BPC (UK) LTD. is an(a) Active company incorporated on 12/05/1977 with the registered office located at Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire PR5 6EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BPC (UK) LTD.?

toggle

BPC (UK) LTD. is currently Active. It was registered on 12/05/1977 .

Where is BPC (UK) LTD. located?

toggle

BPC (UK) LTD. is registered at Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire PR5 6EE.

What does BPC (UK) LTD. do?

toggle

BPC (UK) LTD. operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does BPC (UK) LTD. have?

toggle

BPC (UK) LTD. had 18 employees in 2023.

What is the latest filing for BPC (UK) LTD.?

toggle

The latest filing was on 15/10/2025: Total exemption full accounts made up to 2025-05-31.