BSP TEX LTD

Register to unlock more data on OkredoRegister

BSP TEX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00194713

Incorporation date

28/12/1923

Size

Full

Contacts

Registered address

Registered address

Unit 25 Claydon Business Park, Gipping Road, Great Blakenham,, Ipswich, Suffolk IP6 0NLCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1985)
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon02/01/2025
Full accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon01/07/2024
Resolutions
dot icon02/04/2024
Termination of appointment of Stephen Paul Codd as a director on 2024-03-31
dot icon02/04/2024
Accounts for a small company made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon16/10/2023
Satisfaction of charge 001947130007 in full
dot icon06/07/2023
Resolutions
dot icon06/07/2023
Memorandum and Articles of Association
dot icon30/06/2023
Registration of charge 001947130008, created on 2023-06-23
dot icon05/06/2023
Registered office address changed from Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL to Unit 25 Claydon Business Park Gipping Road, Great Blakenham, Ipswich Suffolk IP6 0NL on 2023-06-05
dot icon06/04/2023
Termination of appointment of Daniel Hunter as a director on 2023-04-01
dot icon05/04/2023
Accounts for a small company made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon21/10/2022
Termination of appointment of Ian Christian Ross as a director on 2022-10-12
dot icon19/10/2022
Termination of appointment of Ian Christian Ross as a secretary on 2022-10-12
dot icon19/10/2022
Appointment of Mrs Ruth Mann as a secretary on 2022-10-18
dot icon18/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon20/07/2022
Auditor's resignation
dot icon19/05/2022
Full accounts made up to 2021-03-31
dot icon25/04/2022
Satisfaction of charge 2 in full
dot icon25/04/2022
Satisfaction of charge 001947130006 in full
dot icon08/04/2022
Satisfaction of charge 5 in full
dot icon08/04/2022
Satisfaction of charge 1 in full
dot icon31/03/2022
Change of details for Tex Holdings Plc as a person with significant control on 2021-11-08
dot icon22/03/2022
Appointment of Mr Greg Brown as a director on 2022-03-21
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon06/04/2021
Second filing for the appointment of Daniel Hunter as a director
dot icon07/01/2021
Appointment of Mr Daniel Hunter as a director on 2021-01-04
dot icon04/01/2021
Resolutions
dot icon30/11/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon01/09/2020
Appointment of Mr Ian Christian Ross as a director on 2020-09-01
dot icon01/09/2020
Appointment of Mr Stephen Paul Codd as a director on 2020-09-01
dot icon01/09/2020
Appointment of Mr Ian Christian Ross as a secretary on 2020-09-01
dot icon01/09/2020
Termination of appointment of Christopher Andrew Parker as a secretary on 2020-08-31
dot icon15/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon11/08/2020
Full accounts made up to 2019-12-31
dot icon10/02/2020
Registration of charge 001947130007, created on 2020-01-20
dot icon10/12/2019
Registration of charge 001947130006, created on 2019-11-27
dot icon06/12/2019
Auditor's resignation
dot icon20/11/2019
Auditor's resignation
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon27/11/2018
Auditor's resignation
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon03/01/2018
Appointment of Mr Tony Charles Mallett as a director on 2018-01-01
dot icon03/01/2018
Appointment of Mr Raymond Mark Ransome as a director on 2018-01-01
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon29/03/2017
Termination of appointment of John Wakeling as a director on 2017-03-29
dot icon13/10/2016
Auditor's resignation
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon18/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon12/08/2015
Full accounts made up to 2014-12-31
dot icon24/03/2015
Termination of appointment of David Redhead as a director on 2015-03-01
dot icon11/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon08/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon03/06/2013
Full accounts made up to 2012-12-31
dot icon13/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon13/08/2012
Director's details changed for Mr Richard John Melton on 2012-08-13
dot icon06/06/2012
Full accounts made up to 2011-12-31
dot icon08/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon24/06/2011
Full accounts made up to 2010-12-31
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mr Richard John Melton on 2010-08-07
dot icon09/08/2010
Termination of appointment of Richard Melton as a secretary
dot icon09/08/2010
Appointment of Mr Richard John Melton as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon27/10/2009
Appointment of Mr Richard Melton as a secretary
dot icon08/10/2009
Secretary's details changed for Mr Christopher Andrew Parker on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr David Redhead on 2009-10-08
dot icon08/10/2009
Director's details changed for John Wakeling on 2009-10-08
dot icon07/08/2009
Return made up to 07/08/09; full list of members
dot icon17/12/2008
Appointment terminated director gareth rowlands
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon27/08/2008
Return made up to 07/08/08; full list of members
dot icon26/08/2008
Appointment terminated director james poll
dot icon03/01/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 07/08/07; full list of members
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 07/08/06; full list of members
dot icon07/11/2005
Accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 07/08/05; full list of members
dot icon15/04/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon08/12/2004
Accounts made up to 2004-03-31
dot icon13/08/2004
Return made up to 07/08/04; full list of members
dot icon29/01/2004
Accounts made up to 2003-03-31
dot icon18/08/2003
Return made up to 07/08/03; full list of members
dot icon09/12/2002
New director appointed
dot icon26/10/2002
Accounts made up to 2002-03-31
dot icon26/09/2002
Secretary resigned
dot icon26/09/2002
New secretary appointed
dot icon14/08/2002
Return made up to 07/08/02; full list of members
dot icon05/10/2001
Accounts made up to 2001-03-31
dot icon15/08/2001
Return made up to 07/08/01; full list of members
dot icon01/06/2001
Registered office changed on 01/06/01 from: claydon industrial park gipping road great blakenham ipswich suffolk IP6 0NU
dot icon09/11/2000
Accounts made up to 2000-03-31
dot icon10/08/2000
Return made up to 07/08/00; full list of members
dot icon26/01/2000
Accounts made up to 1999-03-31
dot icon25/08/1999
Return made up to 07/08/99; full list of members
dot icon31/01/1999
Accounts made up to 1998-03-31
dot icon27/08/1998
Return made up to 07/08/98; full list of members
dot icon08/06/1998
Director resigned
dot icon03/06/1998
New director appointed
dot icon22/04/1998
Director resigned
dot icon24/03/1998
Director resigned
dot icon29/12/1997
Accounts made up to 1997-03-31
dot icon01/09/1997
Return made up to 07/08/97; no change of members
dot icon27/01/1997
Accounts made up to 1996-03-31
dot icon06/09/1996
Return made up to 07/08/96; full list of members
dot icon29/12/1995
Director resigned
dot icon26/09/1995
Accounts made up to 1995-03-31
dot icon01/09/1995
Return made up to 07/08/95; full list of members
dot icon16/05/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
New director appointed
dot icon09/09/1994
Accounts made up to 1994-03-31
dot icon24/08/1994
Return made up to 07/08/94; no change of members
dot icon07/12/1993
Accounts made up to 1993-03-31
dot icon24/08/1993
Return made up to 07/08/93; full list of members
dot icon11/09/1992
Accounts made up to 1992-03-31
dot icon11/09/1992
Return made up to 07/08/92; no change of members
dot icon07/04/1992
New director appointed
dot icon17/09/1991
Director resigned
dot icon17/09/1991
New director appointed
dot icon11/09/1991
Accounts made up to 1991-03-31
dot icon11/09/1991
Return made up to 07/08/91; no change of members
dot icon24/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon07/09/1990
Accounts made up to 1990-03-31
dot icon07/09/1990
Return made up to 07/08/90; full list of members
dot icon24/04/1990
Declaration of satisfaction of mortgage/charge
dot icon24/04/1990
Declaration of satisfaction of mortgage/charge
dot icon10/01/1990
Particulars of mortgage/charge
dot icon02/10/1989
Auditor's resignation
dot icon02/10/1989
Secretary resigned;new secretary appointed
dot icon04/08/1989
Accounts made up to 1989-03-31
dot icon04/08/1989
Return made up to 28/07/89; full list of members
dot icon02/08/1989
Auditor's resignation
dot icon30/08/1988
Accounts made up to 1988-03-31
dot icon30/08/1988
Return made up to 11/08/88; full list of members
dot icon19/02/1988
Registered office changed on 19/02/88 from: c/o westcott wilson 91 buckingham palace road london SW1W 0RS
dot icon23/09/1987
Accounts made up to 1987-03-31
dot icon23/09/1987
Return made up to 31/08/87; full list of members
dot icon08/04/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Secretary resigned;new secretary appointed
dot icon25/11/1986
Secretary resigned;new secretary appointed
dot icon02/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Accounts made up to 1986-03-31
dot icon01/10/1986
Return made up to 16/09/86; full list of members
dot icon29/07/1985
Resolutions
dot icon29/07/1985
Memorandum and Articles of Association
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

45
2021
change arrow icon0 % *

* during past year

Cash in Bank

£95,241.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
45
-
-
0.00
95.24K
-
2021
45
-
-
0.00
95.24K
-

Employees

2021

Employees

45 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Codd, Stephen Paul
Director
01/09/2020 - 31/03/2024
11
Rowlands, Gareth
Director
01/01/2008 - 16/12/2008
30
Harrison, Mark Quentin
Director
03/09/1991 - 31/12/2007
22
Beaugeard, Gavin
Director
19/09/1994 - 21/12/1995
-
Bickers, Gregory Cameron
Director
01/04/1992 - 20/03/1998
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BSP TEX LTD

BSP TEX LTD is an(a) Active company incorporated on 28/12/1923 with the registered office located at Unit 25 Claydon Business Park, Gipping Road, Great Blakenham,, Ipswich, Suffolk IP6 0NL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of BSP TEX LTD?

toggle

BSP TEX LTD is currently Active. It was registered on 28/12/1923 .

Where is BSP TEX LTD located?

toggle

BSP TEX LTD is registered at Unit 25 Claydon Business Park, Gipping Road, Great Blakenham,, Ipswich, Suffolk IP6 0NL.

What does BSP TEX LTD do?

toggle

BSP TEX LTD operates in the Machining (25.62 - SIC 2007) sector.

How many employees does BSP TEX LTD have?

toggle

BSP TEX LTD had 45 employees in 2021.

What is the latest filing for BSP TEX LTD?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2025-03-31.