BSP MERCHANDISE LIMITED

Register to unlock more data on OkredoRegister

BSP MERCHANDISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08518269

Incorporation date

07/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PACopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2013)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon04/02/2025
Director's details changed for Mr Jan Scott Wilkinson on 2024-10-05
dot icon13/05/2024
Change of details for B S P Touring Limited as a person with significant control on 2024-03-11
dot icon13/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon17/01/2024
Termination of appointment of Matthew James Wood as a director on 2023-11-30
dot icon11/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon27/02/2023
Micro company accounts made up to 2022-05-31
dot icon11/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon27/05/2021
Micro company accounts made up to 2020-05-31
dot icon12/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon10/05/2021
Notification of B S P Touring Limited as a person with significant control on 2020-05-08
dot icon10/05/2021
Withdrawal of a person with significant control statement on 2021-05-10
dot icon13/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon04/03/2020
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-04
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon01/10/2019
Director's details changed for Mr Martin Richard Noble on 2019-09-30
dot icon29/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon15/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon14/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/10/2016
Appointment of Mr John Roddison as a secretary on 2016-10-25
dot icon14/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon14/06/2016
Director's details changed for Mr Jan Scott Wilkinson on 2016-06-10
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/01/2015
Director's details changed for Mr Matthew James Wood on 2015-01-09
dot icon20/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon18/06/2014
Second filing of TM01 previously delivered to Companies House
dot icon23/05/2014
Appointment of Mr Matthew James Wood as a director
dot icon23/05/2014
Appointment of Mr Martin Richard Noble as a director
dot icon23/05/2014
Appointment of Mr Neil Hamilton Wilkinson as a director
dot icon23/05/2014
Appointment of Mr Jan Scott Wilkinson as a director
dot icon23/05/2014
Termination of appointment of Matthew Wood as a director
dot icon23/05/2014
Termination of appointment of Jan Wilkinson as a director
dot icon23/05/2014
Termination of appointment of Neil Wilkinson as a director
dot icon23/05/2014
Termination of appointment of Martin Noble as a director
dot icon22/05/2014
Certificate of change of name
dot icon22/05/2014
Appointment of Mr Jan Scott Wilkinson as a director
dot icon22/05/2014
Appointment of Mr Martin Noble as a director
dot icon22/05/2014
Appointment of Mr Matthew James Wood as a director
dot icon22/05/2014
Appointment of Mr Neil Hamilton Wilkinson as a director
dot icon22/05/2014
Termination of appointment of Nicholas Lee-Robinson as a director
dot icon26/03/2014
Termination of appointment of John Roddison as a director
dot icon26/03/2014
Appointment of Mr Nicholas Anthony Lee-Robinson as a director
dot icon07/05/2013
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
31/05/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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
0
55.28K
-
0.00
-
-
2022
0
22.49K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noble, Martin
Director
22/05/2014 - 22/05/2014
4
Lee Robinson, Nicholas Anthony
Director
21/03/2014 - 07/05/2013
36
Roddison, John
Director
07/05/2013 - 21/03/2014
1041
Noble, Martin Richard
Director
07/05/2013 - Present
4
Wilkinson, Jan Scott
Director
07/05/2013 - Present
4

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

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 BSP MERCHANDISE LIMITED

BSP MERCHANDISE LIMITED is an(a) Active company incorporated on 07/05/2013 with the registered office located at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA. There are currently 4 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 BSP MERCHANDISE LIMITED?

toggle

BSP MERCHANDISE LIMITED is currently Active. It was registered on 07/05/2013 .

Where is BSP MERCHANDISE LIMITED located?

toggle

BSP MERCHANDISE LIMITED is registered at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA.

What does BSP MERCHANDISE LIMITED do?

toggle

BSP MERCHANDISE LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BSP MERCHANDISE LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.