BRP COMPOSITES LIMITED

Register to unlock more data on OkredoRegister

BRP COMPOSITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04481777

Incorporation date

10/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Woolmer Way, Bordon GU35 9QECopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2002)
dot icon24/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon23/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon15/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon21/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon26/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon11/08/2020
Termination of appointment of Feroze Dhunjishaw Neterwala as a director on 2020-07-22
dot icon11/08/2020
Termination of appointment of Ian James Walker as a director on 2020-07-22
dot icon11/08/2020
Accounts for a small company made up to 2020-03-31
dot icon24/07/2020
Notification of Brp Group Limited as a person with significant control on 2020-07-22
dot icon24/07/2020
Cessation of Tritech Group Limited as a person with significant control on 2020-07-22
dot icon24/07/2020
Registered office address changed from Bridge Road North Bridge Road Wrexham Industrial Estate Wrexham LL13 9PS Wales to 35 Woolmer Way Bordon GU35 9QE on 2020-07-24
dot icon24/07/2020
Termination of appointment of Susan Manford as a director on 2020-07-22
dot icon24/07/2020
Termination of appointment of Anosh Feroze Neterwala as a director on 2020-07-22
dot icon24/07/2020
Termination of appointment of Mark Langford as a secretary on 2020-07-22
dot icon24/07/2020
Termination of appointment of Mark Richard Langford as a director on 2020-07-22
dot icon24/07/2020
Satisfaction of charge 044817770003 in full
dot icon24/07/2020
Satisfaction of charge 044817770004 in full
dot icon15/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon24/01/2020
Appointment of Mrs Susan Manford as a director on 2020-01-01
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon03/12/2018
Appointment of Mr Mark Richard Langford as a director on 2018-11-15
dot icon15/11/2018
Termination of appointment of Martin Parry as a director on 2018-11-15
dot icon15/11/2018
Appointment of Mr Mark Langford as a secretary on 2018-11-15
dot icon25/09/2018
Full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon16/07/2018
Change of details for Tritech Group Limited as a person with significant control on 2018-07-16
dot icon16/07/2018
Cessation of Neale Stuart Blunden as a person with significant control on 2018-07-16
dot icon23/10/2017
Full accounts made up to 2017-03-31
dot icon16/10/2017
Registered office address changed from 35 Woolmer Way Bordon Hampshire GU35 9QE to Bridge Road North Bridge Road Wrexham Industrial Estate Wrexham LL13 9PS on 2017-10-16
dot icon08/09/2017
Previous accounting period shortened from 2017-09-12 to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon11/07/2017
Notification of Tritech Group Limited as a person with significant control on 2016-04-06
dot icon11/07/2017
Director's details changed for Mr Neale Stuart Blunden on 2017-07-11
dot icon11/07/2017
Change of details for Mr Neale Stuart Blunden as a person with significant control on 2017-07-11
dot icon04/07/2017
Total exemption small company accounts made up to 2016-09-12
dot icon18/05/2017
Registration of charge 044817770004, created on 2017-05-10
dot icon11/05/2017
Registration of charge 044817770003, created on 2017-05-10
dot icon09/02/2017
Previous accounting period shortened from 2016-10-31 to 2016-09-12
dot icon28/10/2016
Resolutions
dot icon12/10/2016
Appointment of Mr Martin Parry as a director on 2016-09-13
dot icon12/10/2016
Appointment of Mr Ian James Walker as a director on 2016-09-13
dot icon12/10/2016
Appointment of Mr Anosh Feroze Neterwala as a director on 2016-09-13
dot icon12/10/2016
Appointment of Mr Feroze Dhunjishaw Neterwala as a director on 2016-09-13
dot icon12/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/05/2016
Termination of appointment of Wendy Blunden as a secretary on 2016-05-01
dot icon15/02/2016
Satisfaction of charge 1 in full
dot icon15/02/2016
Satisfaction of charge 2 in full
dot icon10/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon05/05/2014
Director's details changed for Mr Neale Stuart Blunden on 2014-04-03
dot icon04/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon07/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/03/2013
Registered office address changed from Unit 4, Towergate Business Centre, Coopers Place, Combe Lane Wormley Godalming Surrey GU8 5SY United Kingdom on 2013-03-31
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon14/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon10/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon22/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon11/07/2009
Return made up to 10/07/09; full list of members
dot icon08/12/2008
Total exemption full accounts made up to 2008-10-31
dot icon14/07/2008
Return made up to 10/07/08; full list of members
dot icon12/06/2008
Registered office changed on 12/06/2008 from 22 merrow woods guildford surrey GU1 2LH
dot icon13/12/2007
Total exemption full accounts made up to 2007-10-31
dot icon11/07/2007
Return made up to 10/07/07; full list of members
dot icon11/07/2007
Director's particulars changed
dot icon09/01/2007
Total exemption full accounts made up to 2006-10-31
dot icon12/07/2006
Return made up to 10/07/06; full list of members
dot icon20/12/2005
Total exemption full accounts made up to 2005-10-31
dot icon12/07/2005
Return made up to 10/07/05; full list of members
dot icon26/11/2004
Total exemption full accounts made up to 2004-10-31
dot icon09/09/2004
Particulars of mortgage/charge
dot icon15/07/2004
Return made up to 10/07/04; full list of members
dot icon14/12/2003
Total exemption full accounts made up to 2003-10-31
dot icon16/07/2003
Return made up to 10/07/03; full list of members
dot icon15/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon01/05/2003
Accounting reference date shortened from 31/07/03 to 31/10/02
dot icon24/07/2002
New director appointed
dot icon24/07/2002
Registered office changed on 24/07/02 from: 24 merrow woods guildford GU1 2LH
dot icon24/07/2002
New secretary appointed
dot icon18/07/2002
Director resigned
dot icon18/07/2002
Secretary resigned
dot icon18/07/2002
Registered office changed on 18/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon10/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

36
2023
change arrow icon+303.85 % *

* during past year

Cash in Bank

£484,857.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.97M
-
0.00
247.02K
-
2022
28
2.25M
-
0.00
120.06K
-
2023
36
2.52M
-
0.00
484.86K
-
2023
36
2.52M
-
0.00
484.86K
-

Employees

2023

Employees

36 Ascended29 % *

Net Assets(GBP)

2.52M £Ascended11.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

484.86K £Ascended303.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blunden, Neale Stuart
Director
12/07/2002 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BRP COMPOSITES LIMITED

BRP COMPOSITES LIMITED is an(a) Active company incorporated on 10/07/2002 with the registered office located at 35 Woolmer Way, Bordon GU35 9QE. There is currently 1 active director according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of BRP COMPOSITES LIMITED?

toggle

BRP COMPOSITES LIMITED is currently Active. It was registered on 10/07/2002 .

Where is BRP COMPOSITES LIMITED located?

toggle

BRP COMPOSITES LIMITED is registered at 35 Woolmer Way, Bordon GU35 9QE.

What does BRP COMPOSITES LIMITED do?

toggle

BRP COMPOSITES LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does BRP COMPOSITES LIMITED have?

toggle

BRP COMPOSITES LIMITED had 36 employees in 2023.

What is the latest filing for BRP COMPOSITES LIMITED?

toggle

The latest filing was on 24/07/2025: Total exemption full accounts made up to 2025-03-31.