UKBizDB.co.uk

BPB LIMITED

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

This company is commonly known as Bpb Limited. The company was founded 107 years ago and was given the registration number 00147271. 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 LIMITED
Company Number:00147271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1917
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
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director01 January 2016Active
Saint-Gobain Limited, Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 January 2019Active
Birkdale 11 Westfield Road, Beaconsfield, HP9 1EG

Secretary-Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Secretary07 December 2005Active
Church Stile House, Church Street, Cobham, KT11 3AG

Director01 August 2002Active
37 Rue Du General Foy, Paris, France,

Director07 December 2005Active
Northcroft, Dulwich Common, London, SE21 7EW

Director29 January 1992Active
The Chantry, Little Casterton, Stamford, PE9 4BE

Director-Active
Farringdon Place, 20 Farringdon Road, London, EC1M 3AP

Director03 May 2000Active
8 The Grange, Hartford, Northwich, CW8 1QJ

Director-Active
5 Rushmere Place, Marryat Road Wimbledon, London, SW19 5RP

Director-Active
Les Miroirs, 18 Avenue D'Alsace, 92096 La Defense, France,

Director06 June 2007Active
Holwood, Burstead Close, Cobham, KT11 2NL

Director25 November 1992Active
18, Avenue D'Alsace Les Miroirs, 92096, France,

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

Director03 May 2000Active
25360 Wagon Wheel Court, Barrington, Illinois 60010, Usa,

Director-Active
Lane Gate The Common, Hyde Heath, HP6 5RW

Director01 January 2000Active
Dunboy St Huberts Close, Gerrards Cross, SL9 7EN

Director-Active
31 Walnut Court, St Marys Gate, London, W8 5UB

Director-Active
15 Avenue Robert-Schumann, Paris, France, FOREIGN

Director07 December 2005Active
62 Rue De General Gallieni, Viroflay, France,

Director07 December 2005Active
Gameswood, Crawley Drive, Camberley, GU15 2AA

Director01 August 2003Active
Beechwood House Beechwood Lane, Lavington Park, Petworth, GU28 0NA

Director27 November 1991Active
Beechwood House Beechwood Lane, Lavington Park, Petworth, GU28 0NA

Director-Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 October 2011Active
23550 West Juniper Court, Barrington Illinois 60010, Usa, FOREIGN

Director-Active
1012 Hawthorne Lane, Geneva, Usa, FOREIGN

Director26 January 1994Active
Laurentides, Redmarley, GL19 3JT

Director-Active
21 Montagu Avenue, Gosforth, NE3 4HY

Director01 September 2001Active
Holmefield House, Holme Lane, Winthorpe, Newark, NG24 2NU

Director05 August 1996Active
56 North Park, Gerrards Cross, SL9 8JR

Director25 January 1995Active
17 Bevan Court, 31 Clevedon Road, East Twickenham, TW1 2TS

Director26 January 2005Active
Birkdale 11 Westfield Road, Beaconsfield, HP9 1EG

Director01 May 1995Active

People with Significant Control

Compagnie De Saint-Gobain
Notified on:10 August 2016
Status:Active
Country of residence:France
Address:Compagnie De Saint-Gobain, 18 Avenue D'Alsace, Courbevoie, France, 92400
Nature of control:
  • Significant influence or control
Saint-Gobain Aldwych Limited
Notified on:10 August 2016
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation 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
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-04-20Accounts

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 with change date.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-09-30Address

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

Download
2020-05-10Officers

Appoint person secretary company with name date.

Download
2020-05-10Officers

Termination secretary company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Officers

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
2018-09-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.