UKBizDB.co.uk

BPS (STUMPS CROSS) LIMITED

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

This company is commonly known as Bps (stumps Cross) Limited. The company was founded 17 years ago and was given the registration number 05857075. The firm's registered office is in BURY ST EDMUNDS. You can find them at Suite One Beacon House, Kempson Way, Bury St Edmunds, Suffolk. This company's SIC code is 01470 - Raising of poultry.

Company Information

Name:BPS (STUMPS CROSS) LIMITED
Company Number:05857075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01470 - Raising of poultry

Office Address & Contact

Registered Address:Suite One Beacon House, Kempson Way, Bury St Edmunds, Suffolk, England, IP32 7AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ilketshall Hall,, Halesworth Road, Ilketshall St. Lawrence, Beccles, England, NR34 8NH

Secretary16 December 2022Active
Ilketshall Hall,, Halesworth Road, Ilketshall St. Lawrence, Beccles, England, NR34 8NH

Director09 July 2007Active
Ruffles Barn, Brookside, Dalham, Newmarket, England, CB8 8TG

Secretary01 February 2007Active
Windrush Farmhouse, Thorpe Morieux, Bury St Edmunds, IP30 0NU

Secretary26 June 2006Active
Ruffles Barn, Brookside, Dalham, Newmarket, England, CB8 8TG

Director01 February 2007Active
Kentford Lodge, Kentford, Newmarket, CB8 7PT

Director01 February 2007Active
Kesel, Churchstanton, Taunton, TA3 7QH

Director01 February 2007Active
16 Granville Road, Timperley, Altrincham, WA15 7BE

Director01 February 2007Active
Boatmans, Cooks Hill, Letheringham, IP13 7RB

Director26 June 2006Active
Ruffles Barn, Brookside, Dalham, Newmarket, England, CB8 8TG

Director09 July 2007Active
Windrush Farmhouse, Thorpe Morieux, Bury St Edmunds, IP30 0NU

Director26 June 2006Active

People with Significant Control

Mr Robert Gerald Boyce
Notified on:22 June 2018
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:England
Address:Suite One, Beacon House, Bury St Edmunds, England, IP32 7AR
Nature of control:
  • Significant influence or control
Mr Andrew Richard Boyce
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Suite One, Beacon House, Bury St Edmunds, England, IP32 7AR
Nature of control:
  • Significant influence or control
St Lawrence Hall Farms Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ilketshall Hall, Halesworth Road, Beccles, England, NR34 8NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-01-10Officers

Appoint person secretary company with name date.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Address

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

Download
2022-05-12Accounts

Change account reference date company previous shortened.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Officers

Termination secretary company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Address

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

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2018-06-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-29Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.