UKBizDB.co.uk

BGRP LIMITED

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

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.

Company Information

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:
  • 13921 - Manufacture of soft furnishings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Littlethorpe, Ripon, England, HG4 3LP

Director27 January 2021Active
Oldbridge House, 4 High Street, Catterick Village, Richmond, England, DL10 7LJ

Director28 April 2016Active
Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ

Director14 April 2005Active
Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ

Director30 May 2022Active
Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ

Director12 February 2024Active
Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ

Director01 February 2022Active
Park House, Park Square West, Leeds, England, LS1 2PW

Director27 January 2021Active
Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ

Secretary14 April 2005Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary14 April 2005Active
Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ

Director14 April 2005Active
Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ

Director14 February 2022Active
Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ

Director28 April 2016Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director14 April 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type full.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-01-30Accounts

Change account reference date company previous shortened.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type full.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-01-24Miscellaneous

Court order.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Incorporation

Memorandum articles.

Download
2021-11-12Resolution

Resolution.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.