Company NameBPG Holdings Limited
DirectorColin Gary Pardoe
Company StatusActive
Company Number06305113
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Colin Gary Pardoe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeatherlea
Winchester Road, Crampmoor
Romsey
Hampshire
SO51 9AL
Director NameMr Stephen Jonathan Hornby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Victoria Close
Bramhall
Stockport
Cheshire
SK7 2BZ
Director NameMr Antoni George Starsiak
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Thornfield Hey
Summerfields
Wilmslow
Cheshire
SK9 2NF
Secretary NameMr Stephen Jonathan Hornby
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Victoria Close
Bramhall
Stockport
Cheshire
SK7 2BZ

Location

Registered AddressFibrestar House Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5AS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Colin Gary Pardoe
45.00%
Ordinary
45 at £1Stephen Jonathan Hornby
45.00%
Ordinary
10 at £1Antoni George Starsiak
10.00%
Ordinary

Financials

Year2014
Turnover£5,756,000
Gross Profit£1,549,000
Net Worth-£428,000
Cash£106,000
Current Liabilities£1,553,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

29 February 2008Delivered on: 1 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
26 February 2008Delivered on: 27 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 July 2007Delivered on: 18 July 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 July 2007Delivered on: 27 July 2007
Satisfied on: 7 July 2015
Persons entitled: Alpinvest Private Equity Fund Cv

Classification: Pledge of shares executed outside of the united kingdom and comprising property situated there
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares the rights the future shares and the future rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 July 2020Termination of appointment of Antoni George Starsiak as a director on 7 July 2020 (1 page)
14 July 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
7 April 2020Group of companies' accounts made up to 30 June 2019 (21 pages)
15 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
15 May 2019Cancellation of shares. Statement of capital on 11 March 2019
  • GBP 55.00
(4 pages)
11 April 2019Purchase of own shares. (3 pages)
1 April 2019Group of companies' accounts made up to 30 June 2018 (20 pages)
10 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
14 May 2018Notification of Colin Gary Pardoe as a person with significant control on 29 January 2018 (2 pages)
20 February 2018Termination of appointment of Stephen Jonathan Hornby as a director on 28 January 2018 (1 page)
20 February 2018Termination of appointment of Stephen Jonathan Hornby as a secretary on 28 January 2018 (1 page)
19 February 2018Cessation of Stephen Jonathan Hornby as a person with significant control on 28 January 2018 (1 page)
12 December 2017Group of companies' accounts made up to 30 June 2017 (20 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
16 February 2017Group of companies' accounts made up to 30 June 2016 (21 pages)
16 February 2017Group of companies' accounts made up to 30 June 2016 (21 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
16 February 2016Group of companies' accounts made up to 28 June 2015 (17 pages)
16 February 2016Group of companies' accounts made up to 28 June 2015 (17 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
7 July 2015Satisfaction of charge 2 in full (8 pages)
7 July 2015Satisfaction of charge 2 in full (8 pages)
4 March 2015Group of companies' accounts made up to 30 June 2014 (17 pages)
4 March 2015Group of companies' accounts made up to 30 June 2014 (17 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
13 March 2014Group of companies' accounts made up to 30 June 2013 (19 pages)
13 March 2014Group of companies' accounts made up to 30 June 2013 (19 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Register inspection address has been changed from C/O C/O Fibrestar Drums Limited Redhouse Lane Disley Stockport Cheshire SK12 2NW (1 page)
8 July 2013Register inspection address has been changed from C/O C/O Fibrestar Drums Limited Redhouse Lane Disley Stockport Cheshire SK12 2NW (1 page)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
29 April 2013Registered office address changed from C/O Fibrestar Drums Ltd Redhouse Lane Disley, Stockport Cheshire SK12 2NW on 29 April 2013 (1 page)
29 April 2013Registered office address changed from C/O Fibrestar Drums Ltd Redhouse Lane Disley, Stockport Cheshire SK12 2NW on 29 April 2013 (1 page)
3 January 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
3 January 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
16 January 2012Group of companies' accounts made up to 30 June 2011 (22 pages)
16 January 2012Group of companies' accounts made up to 30 June 2011 (22 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
5 January 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
5 January 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
16 September 2010Change of share class name or designation (2 pages)
16 September 2010Change of share class name or designation (2 pages)
16 September 2010Particulars of variation of rights attached to shares (3 pages)
16 September 2010Particulars of variation of rights attached to shares (3 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
16 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
28 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
28 October 2009Group of companies' accounts made up to 30 June 2009 (25 pages)
28 October 2009Group of companies' accounts made up to 30 June 2009 (25 pages)
28 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
9 July 2009Return made up to 06/07/09; full list of members (4 pages)
9 July 2009Return made up to 06/07/09; full list of members (4 pages)
23 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
23 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
16 October 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
16 October 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
21 August 2008Return made up to 06/07/08; full list of members (4 pages)
21 August 2008Return made up to 06/07/08; full list of members (4 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 July 2007Particulars of mortgage/charge (8 pages)
27 July 2007Particulars of mortgage/charge (8 pages)
18 July 2007Particulars of mortgage/charge (6 pages)
18 July 2007Particulars of mortgage/charge (6 pages)
6 July 2007Incorporation (16 pages)
6 July 2007Incorporation (16 pages)