BPG (UK) LIMITED

Register to unlock more data on OkredoRegister

BPG (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05882652

Incorporation date

20/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2006)
dot icon24/12/2025
Micro company accounts made up to 2025-07-31
dot icon17/12/2025
Registered office address changed from Langley House Park Road London N2 8EY England to Langley House 53 Theobald Street Borehamwood WD6 4RT on 2025-12-17
dot icon22/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon25/10/2024
Micro company accounts made up to 2024-07-31
dot icon23/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-07-31
dot icon21/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon20/04/2023
Micro company accounts made up to 2022-07-31
dot icon29/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon29/07/2022
Notification of Adrian Robert Arkell Springett as a person with significant control on 2022-04-11
dot icon29/07/2022
Withdrawal of a person with significant control statement on 2022-07-29
dot icon29/07/2022
Notification of a person with significant control statement
dot icon29/07/2022
Cessation of Brett John Butcher as a person with significant control on 2017-02-20
dot icon29/07/2022
Termination of appointment of Karl Lewis Carter as a director on 2022-04-11
dot icon29/07/2022
Termination of appointment of Richard Neil Pike as a director on 2022-03-31
dot icon20/06/2022
Second filing of Confirmation Statement dated 2017-07-20
dot icon25/05/2022
Micro company accounts made up to 2021-07-31
dot icon24/05/2022
Termination of appointment of Brett John Butcher as a director on 2017-02-20
dot icon24/01/2022
Director's details changed for Mr Karl Lewis Carter on 2021-11-30
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon02/11/2020
Micro company accounts made up to 2020-07-31
dot icon04/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-07-31
dot icon15/11/2019
Compulsory strike-off action has been discontinued
dot icon14/11/2019
Confirmation statement made on 2019-07-20 with updates
dot icon25/10/2019
Director's details changed for Mr Brett John Butcher on 2019-10-25
dot icon25/10/2019
Registered office address changed from The Retreat, 406 Roding Lane South Woodford Green Essex IG8 8EY England to Langley House Park Road London N2 8EY on 2019-10-25
dot icon08/10/2019
First Gazette notice for compulsory strike-off
dot icon03/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon20/07/2017
Director's details changed for Mr Brett John Butcher on 2017-07-01
dot icon10/03/2017
Registered office address changed from College Business Centre the College Uttoxeter New Road Derby DE22 3WZ England to The Retreat, 406 Roding Lane South Woodford Green Essex IG8 8EY on 2017-03-10
dot icon10/03/2017
Appointment of Adrian Robert Arkell-Springett as a director on 2017-02-20
dot icon10/03/2017
Appointment of Mr Karl Lewis Carter as a director on 2017-02-20
dot icon10/03/2017
Appointment of Richard Pike as a director on 2017-02-20
dot icon27/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/02/2017
Previous accounting period extended from 2016-07-30 to 2016-07-31
dot icon17/02/2017
Satisfaction of charge 1 in full
dot icon03/02/2017
Registered office address changed from Lathkill House Rtc Business Park London Road Derby Derbyshire DE24 8UP to College Business Centre the College Uttoxeter New Road Derby DE22 3WZ on 2017-02-03
dot icon16/01/2017
All of the property or undertaking has been released from charge 1
dot icon30/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-07-30
dot icon29/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon14/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon14/08/2014
Termination of appointment of Karen Norma Butcher as a secretary on 2014-07-31
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon27/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/01/2011
Sub-division of shares on 2011-01-14
dot icon27/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon27/07/2010
Director's details changed for Brett John Butcher on 2010-07-20
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/04/2010
Termination of appointment of Karen Butcher as a director
dot icon29/03/2010
Appointment of Mrs Karen Norma Butcher as a director
dot icon29/03/2010
Termination of appointment of Peter Smith as a director
dot icon26/03/2010
Termination of appointment of Peter Smith as a secretary
dot icon26/03/2010
Termination of appointment of Peter Smith as a director
dot icon26/03/2010
Statement of capital following an allotment of shares on 2010-03-25
dot icon10/03/2010
Registered office address changed from the Homestead Thorpe Ashbourne Derbyshire DE6 2AW on 2010-03-10
dot icon10/03/2010
Appointment of Mrs Karen Norma Butcher as a secretary
dot icon25/07/2009
Return made up to 20/07/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/07/2008
Return made up to 20/07/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/05/2008
Director and secretary's change of particulars / peter smith / 01/05/2008
dot icon20/12/2007
Registered office changed on 20/12/07 from: 210 burley lane quarndon derby DE22 5JS
dot icon30/07/2007
Return made up to 20/07/07; full list of members
dot icon30/07/2007
Secretary's particulars changed;director's particulars changed
dot icon19/06/2007
Registered office changed on 19/06/07 from: 60 empress road derby DE23 6TE
dot icon10/04/2007
Ad 06/03/07--------- £ si 1@1=1 £ ic 3/4
dot icon10/04/2007
Director resigned
dot icon15/03/2007
Particulars of mortgage/charge
dot icon20/07/2006
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
31/07/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
397.57K
-
0.00
-
-
2022
0
569.06K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pike, Richard Neil
Director
20/02/2017 - 31/03/2022
218
Arkell-Springett, Adrian Robert
Director
20/02/2017 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BPG (UK) LIMITED

BPG (UK) LIMITED is an(a) Active company incorporated on 20/07/2006 with the registered office located at Langley House, 53 Theobald Street, Borehamwood WD6 4RT. There is currently 1 active director 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 (UK) LIMITED?

toggle

BPG (UK) LIMITED is currently Active. It was registered on 20/07/2006 .

Where is BPG (UK) LIMITED located?

toggle

BPG (UK) LIMITED is registered at Langley House, 53 Theobald Street, Borehamwood WD6 4RT.

What does BPG (UK) LIMITED do?

toggle

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

What is the latest filing for BPG (UK) LIMITED?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-07-31.