UKBizDB.co.uk

BPB GROUP OPERATIONS LIMITED

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

This company is commonly known as Bpb Group Operations Limited. The company was founded 19 years ago and was given the registration number 05447882. The firm's registered office is in LEICESTERSHIRE. You can find them at Saint-gobain House East Leake, Loughborough, Leicestershire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BPB GROUP OPERATIONS LIMITED
Company Number:05447882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Secretary01 May 2020Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director31 December 2018Active
Head Office, East Leake, Loughborough, England, LE12 6HX

Director01 January 2019Active
64 Nield Road, Hayes, UB3 1SG

Secretary28 February 2006Active
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS

Nominee Secretary10 May 2005Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Secretary28 September 2007Active
Shefford House, Lower Wokingham Road, Crowthorne, RG45 6DB

Secretary21 July 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 May 2005Active
Les Miroirs, 18 Avenue D'Alsace, 92096 La Defense, France,

Director31 May 2006Active
18, Avenue D'Alsace Les Miroirs, 92096, France,

Director01 November 2011Active
Aldwych House, 81 Aldwych, London, WC2B 4HQ

Director21 July 2005Active
Lane Gate The Common, Hyde Heath, HP6 5RW

Director21 July 2005Active
Brooklands House, Port Road Duston, Northampton, NN5 6NL

Director21 July 2005Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 October 2011Active
Birkdale 11 Westfield Road, Beaconsfield, HP9 1EG

Director21 July 2005Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 February 2017Active
West Common House, Miller Place, Gerrards Cross, SL9 7QQ

Director21 July 2005Active
52a Wimbledon Park Road, London, SW18 5SH

Director21 July 2005Active
18 Rue Greuze, Paris, France, FOREIGN

Director07 December 2005Active
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director24 February 2009Active
Aldwych House, 81 Aldwych, London, WC2B 4HQ

Director07 December 2005Active
The Old Forge, 4 Little Gaddesden, Berkhamsted, HP4 1AP

Director21 July 2005Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director28 February 2006Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Nominee Director10 May 2005Active
Les Miroirs, 18 Avenue D'Alsace, 92096 La Defense, France,

Director17 March 2009Active
Old Whitehill Barn, Old Whitehill, Tackley, Kidlington, OX5 3AB

Director21 July 2005Active

People with Significant Control

Compagnie De Saint-Gobain
Notified on:10 April 2017
Status:Active
Country of residence:France
Address:Les Miroirs, 18 Avenue D'Alsace, Courbevoie, France, 92400
Nature of control:
  • Significant influence or control as firm
Bpb Group Finance Limited
Notified on:10 April 2017
Status:Active
Country of residence:United Kingdom
Address:Saint-Gobain House, East Leake, Leicestershire, United Kingdom, LE12 6JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person secretary company with change date.

Download
2021-01-11Officers

Change person director company.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Address

Change registered office address company with date old address new address.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-10Officers

Appoint person secretary company with name date.

Download
2020-05-10Officers

Termination secretary company with name termination date.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.