BPG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BPG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06305113

Incorporation date

06/07/2007

Size

Group

Contacts

Registered address

Registered address

Fibrestar House Newby Road, Hazel Grove, Stockport, Cheshire SK7 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2007)
dot icon31/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon24/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon22/01/2026
Appointment of Mrs Tammora Lillian Pardoe as a director on 2026-01-22
dot icon16/07/2025
Notification of Tammora Pardoe as a person with significant control on 2018-01-28
dot icon17/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon06/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon03/04/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon30/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon05/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon01/04/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon25/06/2021
Group of companies' accounts made up to 2020-06-30
dot icon29/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon14/07/2020
Confirmation statement made on 2020-02-25 with updates
dot icon14/07/2020
Termination of appointment of Antoni George Starsiak as a director on 2020-07-07
dot icon07/04/2020
Group of companies' accounts made up to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon15/05/2019
Cancellation of shares. Statement of capital on 2019-03-11
dot icon11/04/2019
Purchase of own shares.
dot icon01/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon14/05/2018
Notification of Colin Gary Pardoe as a person with significant control on 2018-01-29
dot icon20/02/2018
Termination of appointment of Stephen Jonathan Hornby as a director on 2018-01-28
dot icon20/02/2018
Termination of appointment of Stephen Jonathan Hornby as a secretary on 2018-01-28
dot icon19/02/2018
Cessation of Stephen Jonathan Hornby as a person with significant control on 2018-01-28
dot icon12/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon16/02/2017
Group of companies' accounts made up to 2016-06-30
dot icon22/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon16/02/2016
Group of companies' accounts made up to 2015-06-28
dot icon13/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon07/07/2015
Satisfaction of charge 2 in full
dot icon04/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon13/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon08/07/2013
Register inspection address has been changed from C/O C/O Fibrestar Drums Limited Redhouse Lane Disley Stockport Cheshire SK12 2NW
dot icon29/04/2013
Registered office address changed from , C/O Fibrestar Drums Ltd, Redhouse Lane, Disley, Stockport, Cheshire, SK12 2NW on 2013-04-29
dot icon03/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon16/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon05/01/2011
Group of companies' accounts made up to 2010-06-30
dot icon16/09/2010
Particulars of variation of rights attached to shares
dot icon16/09/2010
Change of share class name or designation
dot icon16/09/2010
Resolutions
dot icon16/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon16/07/2010
Register inspection address has been changed
dot icon28/10/2009
Group of companies' accounts made up to 2009-06-30
dot icon28/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon09/07/2009
Return made up to 06/07/09; full list of members
dot icon23/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon16/10/2008
Accounting reference date shortened from 31/07/2008 to 31/12/2007
dot icon21/08/2008
Return made up to 06/07/08; full list of members
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/07/2007
Particulars of mortgage/charge
dot icon18/07/2007
Particulars of mortgage/charge
dot icon06/07/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Starsiak, Antoni George
Director
06/07/2007 - 07/07/2020
7
Pardoe, Colin Gary
Director
06/07/2007 - Present
5
Hornby, Stephen Jonathan
Director
06/07/2007 - 28/01/2018
8
Hornby, Stephen Jonathan
Secretary
06/07/2007 - 28/01/2018
6
Pardoe, Tammora Lillian
Director
22/01/2026 - Present
1

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+
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 BPG HOLDINGS LIMITED

BPG HOLDINGS LIMITED is an(a) Active company incorporated on 06/07/2007 with the registered office located at Fibrestar House Newby Road, Hazel Grove, Stockport, Cheshire SK7 5AS. 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 BPG HOLDINGS LIMITED?

toggle

BPG HOLDINGS LIMITED is currently Active. It was registered on 06/07/2007 .

Where is BPG HOLDINGS LIMITED located?

toggle

BPG HOLDINGS LIMITED is registered at Fibrestar House Newby Road, Hazel Grove, Stockport, Cheshire SK7 5AS.

What does BPG HOLDINGS LIMITED do?

toggle

BPG HOLDINGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BPG HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Group of companies' accounts made up to 2025-06-30.