UKBizDB.co.uk

BPD HOLDINGS LIMITED

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

This company is commonly known as Bpd Holdings Limited. The company was founded 22 years ago and was given the registration number 04436966. The firm's registered office is in CHESHIRE. You can find them at 2 Brooklands Road, Sale, Cheshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BPD HOLDINGS LIMITED
Company Number:04436966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Brooklands Road, Sale, Cheshire, M33 3SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Brooklands Road, Sale, Cheshire, M33 3SS

Secretary23 June 2008Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director07 May 2019Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director02 April 2007Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director07 May 2019Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Secretary13 May 2002Active
3 Manor Court, Marsh Lane, Edleston, Nantwich, CW5 8GA

Secretary08 October 2002Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director01 July 2014Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director01 January 2011Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director01 December 2019Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director01 December 2019Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director02 April 2007Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director23 November 2020Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director17 June 2008Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director23 June 2008Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director02 April 2007Active
1 Ballyshannon, Killcullen, Ireland,

Director02 April 2007Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director30 September 2002Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director07 May 2019Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director16 January 2018Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director30 September 2002Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Nominee Director13 May 2002Active

People with Significant Control

Wienerberger Limited
Notified on:07 May 2019
Status:Active
Country of residence:England
Address:Wienerberger House, Brooks Drive, Cheadle, England, SK8 3SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Robert Newton
Notified on:12 December 2017
Status:Active
Date of birth:September 1965
Nationality:British
Address:2 Brooklands Road, Cheshire, M33 3SS
Nature of control:
  • Significant influence or control as trust
Mrs Linda Elizabeth Willan
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:2 Brooklands Road, Cheshire, M33 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mrs Carole Fawcus
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:2 Brooklands Road, Cheshire, M33 3SS
Nature of control:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-12Dissolution

Dissolution application strike off company.

Download
2021-10-06Capital

Capital statement capital company with date currency figure.

Download
2021-10-05Capital

Legacy.

Download
2021-10-05Insolvency

Legacy.

Download
2021-10-05Resolution

Resolution.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-07-25Accounts

Accounts with accounts type group.

Download
2019-07-12Accounts

Change account reference date company current shortened.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.