Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BPL (HOLDINGS) LIMITED
Company Information for

BPL (HOLDINGS) LIMITED

52 LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
02147473
Private Limited Company
Active

Company Overview

About Bpl (holdings) Ltd
BPL (HOLDINGS) LIMITED was founded on 1987-07-15 and has its registered office in London. The organisation's status is listed as "Active". Bpl (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BPL (HOLDINGS) LIMITED
 
Legal Registered Office
52 LIME STREET
LONDON
EC3M 7AF
Other companies in EC3V
 
Filing Information
Company Number 02147473
Company ID Number 02147473
Date formed 1987-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-09 12:34:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPL (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BPL (HOLDINGS) LIMITED
The following companies were found which have the same name as BPL (HOLDINGS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BPL (HOLDINGS) US LLC 80 STATE STREET New York ALBANY NY 12207 Active Company formed on the 2018-01-11
BPL (HOLDINGS) LIMITED Singapore Active Company formed on the 2012-04-28

Company Officers of BPL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN CULLIS
Company Secretary 2017-01-18
SIAN DAWN ASPINALL
Director 2015-04-10
GEORGE BELLORD
Director 2010-05-20
JOHN CHARLES HOWARD BERRY
Director 1991-11-30
TIMOTHY JOHN CULLIS
Director 2016-11-16
JAMES WILLIAM ESDAILE
Director 2006-09-14
DANIEL HOUGHTON HODSON
Director 2000-02-15
RESHMA KANTILAL KOTECHA
Director 2008-11-21
ANTHONY ATHELWOLD HOWARD PALMER
Director 1991-11-30
PAUL GRAHAM TORRINGTON
Director 1992-07-28
CHRISTOPHER JOHN VERMONT
Director 2008-11-21
OLIVER GERALD WILLIAM WRIGHT
Director 2005-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN FRANCIS HARPER
Director 1991-11-30 2018-03-13
ROBERT ARTHUR WYATT LYLE
Director 1991-11-30 2017-03-15
JOHN CHARLES HOWARD BERRY
Company Secretary 1991-11-30 2017-01-18
TIMOTHY JOHN CULLIS
Director 2015-11-24 2015-11-24
ANDREW JEREMY MILLER
Director 1992-07-28 2012-03-31
JOHN WILLIAM CUTTS
Director 1991-11-30 2008-08-29
PETER EDWARD FOOTE WATSON
Director 2000-09-05 2003-07-21
MALCOLM GEORGE STEPHENS
Director 1997-01-01 2001-12-31
MARTIN WADSWORTH BUSK
Director 1991-11-30 2000-04-05
BERNARD GOETZ MICHAEL IMKA DARROCH DE HALDEVANG
Director 1992-07-28 1996-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIAN DAWN ASPINALL BERRY PALMER & LYLE LIMITED Director 2014-06-05 CURRENT 1982-09-03 Active
GEORGE BELLORD BERRY PALMER & LYLE LIMITED Director 2006-10-14 CURRENT 1982-09-03 Active
JOHN CHARLES HOWARD BERRY GINA FITZGERALD LIMITED Director 2008-10-17 CURRENT 2000-04-18 Dissolved 2013-12-24
JOHN CHARLES HOWARD BERRY BPL EMPLOYEE TRUSTEES LIMITED Director 1992-03-26 CURRENT 1992-03-10 Active
JOHN CHARLES HOWARD BERRY BPL SHARE PARTICIPATION TRUSTEES LIMITED Director 1992-03-25 CURRENT 1992-03-25 Active - Proposal to Strike off
JOHN CHARLES HOWARD BERRY RUDD HUNTLEY & TATE LIMITED Director 1992-01-27 CURRENT 1989-01-27 Active
JOHN CHARLES HOWARD BERRY BERRY PALMER & LYLE LIMITED Director 1991-11-30 CURRENT 1982-09-03 Active
TIMOTHY JOHN CULLIS BPL EMPLOYEE TRUSTEES LIMITED Director 2017-10-30 CURRENT 1992-03-10 Active
TIMOTHY JOHN CULLIS BERRY PALMER & LYLE LIMITED Director 2015-11-24 CURRENT 1982-09-03 Active
JAMES WILLIAM ESDAILE BERRY PALMER & LYLE LIMITED Director 2004-04-08 CURRENT 1982-09-03 Active
DANIEL HOUGHTON HODSON FINANCIAL SERVICES NEGOTIATION FORUM LIMITED Director 2016-08-03 CURRENT 2016-08-03 Dissolved 2018-01-16
DANIEL HOUGHTON HODSON OKULLO EMPLOYEE BENEFIT COMPANY SCHEME LTD Director 2015-11-24 CURRENT 2015-11-24 Active
DANIEL HOUGHTON HODSON VOTE LEAVE LIMITED Director 2015-11-16 CURRENT 2015-09-18 Active - Proposal to Strike off
DANIEL HOUGHTON HODSON OKULLO PLC Director 2015-06-29 CURRENT 2005-02-10 Active
DANIEL HOUGHTON HODSON GRESHAM COLLEGE Director 2006-03-14 CURRENT 1994-07-28 Active
DANIEL HOUGHTON HODSON BPL EMPLOYEE TRUSTEES LIMITED Director 2000-02-15 CURRENT 1992-03-10 Active
RESHMA KANTILAL KOTECHA BERRY PALMER & LYLE LIMITED Director 2005-05-18 CURRENT 1982-09-03 Active
ANTHONY ATHELWOLD HOWARD PALMER GINA FITZGERALD LIMITED Director 2008-10-17 CURRENT 2000-04-18 Dissolved 2013-12-24
PAUL GRAHAM TORRINGTON BRASS FOR AFRICA Director 2017-05-10 CURRENT 2012-10-17 Active
PAUL GRAHAM TORRINGTON BERRY PALMER & LYLE LIMITED Director 1991-11-30 CURRENT 1982-09-03 Active
CHRISTOPHER JOHN VERMONT ST. PAUL'S SCHOOL Director 2010-07-09 CURRENT 2007-03-06 Active
CHRISTOPHER JOHN VERMONT BPL EMPLOYEE TRUSTEES LIMITED Director 2009-09-17 CURRENT 1992-03-10 Active
CHRISTOPHER JOHN VERMONT ART CIRCUIT TOURING EXHIBITIONS Director 2008-01-16 CURRENT 2000-01-04 Active - Proposal to Strike off
OLIVER GERALD WILLIAM WRIGHT BERRY PALMER & LYLE LIMITED Director 2002-04-01 CURRENT 1982-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Purchase of own shares
2024-02-13Cancellation of shares. Statement of capital on 2024-01-15 GBP 64,564.75
2023-12-13CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-10-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-11Change of share class name or designation
2023-10-11Sub-division of shares on 2023-09-21
2023-09-30Memorandum articles filed
2023-09-30Resolutions passed:<ul><li>Resolution Sub-division of shares 21/09/2023</ul>
2023-09-30Resolutions passed:<ul><li>Resolution Sub-division of shares 21/09/2023<li>Resolution passed adopt articles</ul>
2023-09-1306/09/23 STATEMENT OF CAPITAL GBP 72000.5
2023-07-28APPOINTMENT TERMINATED, DIRECTOR ANAND AITHAL
2023-07-0505/07/23 STATEMENT OF CAPITAL GBP 71575.5
2022-12-21APPOINTMENT TERMINATED, DIRECTOR EVAN FREELY
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR EVAN FREELY
2022-12-14CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-11-18Purchase of own shares
2022-11-18Cancellation of shares. Statement of capital on 2022-10-14 GBP 71,551
2022-11-18SH06Cancellation of shares. Statement of capital on 2022-10-14 GBP 71,551
2022-11-18SH03Purchase of own shares
2022-11-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-21SH08Change of share class name or designation
2022-08-16SH08Change of share class name or designation
2022-04-13SH06Cancellation of shares. Statement of capital on 2022-03-11 GBP 80,950
2022-04-13SH03Purchase of own shares
2021-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-14CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-22SH0112/07/21 STATEMENT OF CAPITAL GBP 107420.8
2021-07-15SH08Change of share class name or designation
2021-06-29SH0124/06/21 STATEMENT OF CAPITAL GBP 107345.8
2021-05-10SH08Change of share class name or designation
2021-04-28SH06Cancellation of shares. Statement of capital on 2021-03-11 GBP 107,145
2021-04-28SH03Purchase of own shares
2021-03-04SH08Change of share class name or designation
2021-02-18SH06Cancellation of shares. Statement of capital on 2021-01-11 GBP 125,217
2021-02-18SH03Purchase of own shares
2021-02-15SH08Change of share class name or designation
2021-01-22SH08Change of share class name or designation
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM TORRINGTON
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-12-23SH06Cancellation of shares. Statement of capital on 2020-11-23 GBP 130,069
2020-12-23SH03Purchase of own shares
2020-12-22SH06Cancellation of shares. Statement of capital on 2020-11-25 GBP 128,493
2020-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-20SH0112/10/20 STATEMENT OF CAPITAL GBP 130464.006804
2020-11-18SH03Purchase of own shares
2020-11-16SH06Cancellation of shares. Statement of capital on 2020-10-12 GBP 130,464
2020-09-07SH08Change of share class name or designation
2020-06-25SH08Change of share class name or designation
2020-06-23CH01Director's details changed for Mr Charles Hugh Yonge Reynolds on 2020-06-16
2020-06-18AP01DIRECTOR APPOINTED MR CHARLES HUGH YONGE REYNOLDS
2020-04-20SH03Purchase of own shares
2020-04-16SH06Cancellation of shares. Statement of capital on 2020-03-02 GBP 130,464
2020-03-16RES01ADOPT ARTICLES 16/03/20
2020-02-20SH08Change of share class name or designation
2020-01-22AP01DIRECTOR APPOINTED MR EVAN FREELY
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-30SH0130/09/19 STATEMENT OF CAPITAL GBP 143800
2019-10-23RES01ADOPT ARTICLES 23/10/19
2019-08-13SH0109/08/19 STATEMENT OF CAPITAL GBP 143475
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HOUGHTON HODSON
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM 52 Leadenhall Street London EC3A 2EB England
2018-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-10-29SH0116/10/18 STATEMENT OF CAPITAL GBP 143350
2018-08-17SH03Purchase of own shares
2018-08-06SH03Purchase of own shares
2018-07-12SH0118/06/18 STATEMENT OF CAPITAL GBP 143100
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 142975
2018-07-10SH06Cancellation of shares. Statement of capital on 2018-06-26 GBP 142,975
2018-04-11SH03Purchase of own shares
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 141335
2018-03-23SH06Cancellation of shares. Statement of capital on 2018-03-13 GBP 141,335
2018-03-13SH0113/03/18 STATEMENT OF CAPITAL GBP 143060
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FRANCIS HARPER
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 143060
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 143060
2017-11-13SH0121/09/17 STATEMENT OF CAPITAL GBP 143060
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR WYATT LYLE
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM 150 Leadenhall Street London EC3V 4QT
2017-07-10SH06Cancellation of shares. Statement of capital on 2017-02-15 GBP 138,810.0
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 140710
2017-06-26SH0108/03/17 STATEMENT OF CAPITAL GBP 140710
2017-01-27TM02Termination of appointment of John Charles Howard Berry on 2017-01-18
2017-01-27AP03Appointment of Mr Timothy John Cullis as company secretary on 2017-01-18
2016-12-13CH01Director's details changed for Reshma Kantilal Kotecha on 2014-06-07
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 140710
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-13AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CULLIS
2016-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-02SH03Purchase of own shares
2016-11-18SH0617/09/15 STATEMENT OF CAPITAL GBP 149877.20
2016-11-02SH0629/03/16 STATEMENT OF CAPITAL GBP 140404.90
2016-11-02SH0629/03/16 STATEMENT OF CAPITAL GBP 140404.90
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 140710
2016-11-02SH0612/09/16 STATEMENT OF CAPITAL GBP 140710.0
2016-09-23SH0105/04/16 STATEMENT OF CAPITAL GBP 142254.9
2016-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-19RES01ADOPT ARTICLES 14/03/2016
2015-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 149877.2
2015-12-21AR0130/11/15 FULL LIST
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ATHELWOLD HOWARD PALMER / 01/05/2015
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CULLIS
2015-11-30AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CULLIS
2015-10-30AP01DIRECTOR APPOINTED MS SIAN DAWN ASPINALL
2015-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 149496.1
2015-09-25SH0117/09/15 STATEMENT OF CAPITAL GBP 149496.1
2015-09-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 149496.1
2015-05-12SH0627/03/15 STATEMENT OF CAPITAL GBP 149496.10
2015-05-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 154000
2015-02-04SH0623/12/14 STATEMENT OF CAPITAL GBP 154000.0
2015-02-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-23AR0130/11/14 FULL LIST
2014-08-12MEM/ARTSARTICLES OF ASSOCIATION
2014-07-04RES13SUB DIVISION 19/02/2014
2014-07-04RES01ADOPT ARTICLES 19/02/2014
2014-07-04CC04STATEMENT OF COMPANY'S OBJECTS
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 160000
2014-07-01SH02SUB-DIVISION 19/02/14
2014-02-28SH02SUB-DIVISION 19/02/14
2014-02-28RES12VARYING SHARE RIGHTS AND NAMES
2014-02-28RES01ADOPT ARTICLES 19/02/2014
2014-02-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-02-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-27AR0130/11/13 FULL LIST
2013-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2013 FROM 150 LEADENHALL LONDON EC3V 4QT
2013-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RESHMA KANTILAL KOTECHA / 30/05/2013
2013-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ESDAILE / 21/11/2013
2013-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-21AR0130/11/12 FULL LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HOWARD BERRY / 30/11/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GERALD WILLIAM WRIGHT / 15/08/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN VERMONT / 30/11/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM TORRINGTON / 30/11/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ATHELWOLD HOWARD PALMER / 09/08/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HOUGHTON HODSON / 30/11/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FRANCIS HARPER / 30/11/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ESDAILE / 30/11/2012
2012-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN CHARLES HOWARD BERRY / 30/11/2012
2012-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER
2011-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-13AR0130/11/11 FULL LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RESHMA KANTILAL KOTECHA / 26/08/2010
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR WYATT LYLE / 25/02/2011
2010-12-16AR0130/11/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RESHMA KANTILAL KOTECHA / 26/08/2010
2010-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-30RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-06-29AP01DIRECTOR APPOINTED MR GEORGE BELLORD
2009-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-09AR0130/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HOUGHTON HODSON / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GERALD WILLIAM WRIGHT / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY MILLER / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR WYATT LYLE / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FRANCIS HARPER / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM TORRINGTON / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ATHELWOLD HOWARD PALMER / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ESDAILE / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HOWARD BERRY / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RESHMA KANTILAL KOTECHA / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN VERMONT / 07/12/2009
2008-12-22363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL HODSON / 12/12/2008
2008-12-08288aDIRECTOR APPOINTED CHRISTOPHER JOHN VERMONT
2008-12-08288aDIRECTOR APPOINTED RESHMA KANTILAL KOTECHA
2008-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN CUTTS
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-31MEM/ARTSARTICLES OF ASSOCIATION
2007-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-28RES13PERMITTING SALES 20/07/07
2007-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-29287REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 150 LEADENHALL STREET LONDON EC3V 4TE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BPL (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BPL (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BPL (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BPL (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of BPL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BPL (HOLDINGS) LIMITED
Trademarks
We have not found any records of BPL (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BPL (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BPL (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BPL (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BPL (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BPL (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.