This company is commonly known as Bgrp Limited. The company was founded 19 years ago and was given the registration number 05423920. The firm's registered office is in CRAMLINGTON. You can find them at Unit 3 Easter Park, Nelson Park West, Cramlington, Northumberland. This company's SIC code is 13921 - Manufacture of soft furnishings.
Name | : | BGRP LIMITED |
---|---|---|
Company Number | : | 05423920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Easter Park, Nelson Park West, Cramlington, Northumberland, United Kingdom, NE23 1WQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, Littlethorpe, Ripon, England, HG4 3LP | Director | 27 January 2021 | Active |
Oldbridge House, 4 High Street, Catterick Village, Richmond, England, DL10 7LJ | Director | 28 April 2016 | Active |
Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ | Director | 14 April 2005 | Active |
Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ | Director | 30 May 2022 | Active |
Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ | Director | 12 February 2024 | Active |
Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ | Director | 01 February 2022 | Active |
Park House, Park Square West, Leeds, England, LS1 2PW | Director | 27 January 2021 | Active |
Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ | Secretary | 14 April 2005 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 14 April 2005 | Active |
Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ | Director | 14 April 2005 | Active |
Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ | Director | 14 February 2022 | Active |
Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ | Director | 28 April 2016 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 14 April 2005 | Active |
Hawskford Trustees Jersey Limited | ||
Notified on | : | 28 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Hawksford House, 15 Esplanade, Saint Helier, Jersey, JE1 1RB |
Nature of control | : |
|
Bbb Holdco Limited | ||
Notified on | : | 27 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Park House, Park Square West, Leeds, England, LS1 2PW |
Nature of control | : |
|
Mrs Jayne Helen Dolder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ |
Nature of control | : |
|
Mr Andrew John Atkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ |
Nature of control | : |
|
Mr Ian Richard Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ |
Nature of control | : |
|
Mr Mark Dolder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type full. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type full. | Download |
2022-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Miscellaneous | Court order. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Incorporation | Memorandum articles. | Download |
2021-11-12 | Resolution | Resolution. | Download |
2021-11-05 | Accounts | Accounts with accounts type full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.