UKBizDB.co.uk

BGP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bgp Holdings Limited. The company was founded 6 years ago and was given the registration number 11362364. The firm's registered office is in WORCESTER. You can find them at The Bransford Webbs Plant Company, Bransford, Worcester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BGP HOLDINGS LIMITED
Company Number:11362364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Bransford Webbs Plant Company, Bransford, Worcester, United Kingdom, WR6 5JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bransford Webbs Plant Company, Bransford, Worcester, United Kingdom, WR6 5JN

Director15 May 2018Active
The Bransford Webbs Plant Company, Bransford, Worcester, United Kingdom, WR6 5JN

Director22 March 2023Active
The Bransford Webbs Plant Company, Bransford, Worcester, United Kingdom, WR6 5JN

Director15 May 2018Active
The Bransford Webbs Plant Company, Bransford, Worcester, United Kingdom, WR6 5JN

Director22 March 2023Active
The Bransford Webbs Plant Company, Bransford, Worcester, United Kingdom, WR6 5JN

Director27 September 2018Active
The Bransford Webbs Plant Company, Bransford, Worcester, United Kingdom, WR6 5JN

Director27 September 2018Active
The Bransford Webbs Plant Company, Bransford, Worcester, United Kingdom, WR6 5JN

Director15 May 2018Active

People with Significant Control

Mr William Jackman Tooby
Notified on:27 September 2018
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:The Bransford Webbs Plant Company, Bransford, Worcester, United Kingdom, WR6 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Webbs Garden Centres Limited
Notified on:27 September 2018
Status:Active
Country of residence:England
Address:Webbs Of Wychbold, Worcester Road, Droitwich, England, WR9 0DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard James Colbourne
Notified on:15 May 2018
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:The Bransford Webbs Plant Company, Bransford, Worcester, United Kingdom, WR6 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian George Marskell
Notified on:15 May 2018
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:The Bransford Webbs Plant Company, Bransford, Worcester, United Kingdom, WR6 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Nancy Burton
Notified on:15 May 2018
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:The Bransford Webbs Plant Company, Bransford, Worcester, United Kingdom, WR6 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Capital

Capital cancellation shares.

Download
2023-10-27Capital

Capital return purchase own shares.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Incorporation

Memorandum articles.

Download
2022-03-30Resolution

Resolution.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2019-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.