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

BPX GROUP LIMITED

UNIT 3 ROTHLEY LODGE COMMERCIAL PARK, LOUGHBOROUGH ROAD, ROTHLEY, LEICESTERSHIRE, LE7 7NL,
Company Registration Number
02929392
Private Limited Company
Active

Company Overview

About Bpx Group Ltd
BPX GROUP LIMITED was founded on 1994-05-16 and has its registered office in Rothley. The organisation's status is listed as "Active". Bpx Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
BPX GROUP LIMITED
 
Legal Registered Office
UNIT 3 ROTHLEY LODGE COMMERCIAL PARK
LOUGHBOROUGH ROAD
ROTHLEY
LEICESTERSHIRE
LE7 7NL
Other companies in LE4
 
Previous Names
NO. 222 LEICESTER LIMITED05/06/2007
Filing Information
Company Number 02929392
Company ID Number 02929392
Date formed 1994-05-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts GROUP
Last Datalog update: 2023-07-05 16:59:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPX GROUP 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 BPX GROUP LIMITED
The following companies were found which have the same name as BPX GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BPX GROUP PTY LTD Active Company formed on the 2019-11-29
BPX GROUP PTY LTD Active Company formed on the 2019-11-29

Company Officers of BPX GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROGER WILLIAM COLLINS
Company Secretary 2002-07-12
ANTHONY GUY COLLINS
Director 2007-06-13
ROGER WILLIAM COLLINS
Director 2007-06-13
WILLIAM ALFRED COLLINS
Director 1994-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
SYBIL MARION COLLINS
Company Secretary 1994-11-25 2002-07-12
PAULA CLARE HOLLIS
Nominated Secretary 1994-05-16 1994-11-25
JULIE ROSE VALLANCE
Nominated Director 1994-05-16 1994-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER WILLIAM COLLINS CONTROLS & DRIVES LIMITED Company Secretary 2002-07-12 CURRENT 1989-08-30 Active
ROGER WILLIAM COLLINS LEICESTER SWITCH & CONTROL CO. LIMITED Company Secretary 2002-07-12 CURRENT 1976-04-07 Active
ROGER WILLIAM COLLINS RANGER INDUSTRIES LTD Company Secretary 2002-07-12 CURRENT 1981-03-13 Active
ROGER WILLIAM COLLINS BPX ELECTRO-MECHANICAL COMPANY LIMITED Company Secretary 2002-07-12 CURRENT 1965-11-08 Active
ANTHONY GUY COLLINS RANGER INDUSTRIES LTD Director 2012-07-20 CURRENT 1981-03-13 Active
ANTHONY GUY COLLINS LEICESTER SWITCH & CONTROL CO. LIMITED Director 2001-02-02 CURRENT 1976-04-07 Active
ANTHONY GUY COLLINS BPX ELECTRO-MECHANICAL COMPANY LIMITED Director 1997-07-01 CURRENT 1965-11-08 Active
ANTHONY GUY COLLINS CONTROLS & DRIVES LIMITED Director 1994-11-17 CURRENT 1989-08-30 Active
ROGER WILLIAM COLLINS RED8 RF LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
ROGER WILLIAM COLLINS RANGER COMPUTER SYSTEMS LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
ROGER WILLIAM COLLINS RANGER INDUSTRIES LTD Director 2012-07-20 CURRENT 1981-03-13 Active
WILLIAM ALFRED COLLINS LEICESTER SWITCH & CONTROL CO. LIMITED Director 1992-01-31 CURRENT 1976-04-07 Active
WILLIAM ALFRED COLLINS CONTROLS & DRIVES LIMITED Director 1991-08-30 CURRENT 1989-08-30 Active
WILLIAM ALFRED COLLINS RANGER INDUSTRIES LTD Director 1991-02-20 CURRENT 1981-03-13 Active
WILLIAM ALFRED COLLINS BPX ELECTRO-MECHANICAL COMPANY LIMITED Director 1991-02-20 CURRENT 1965-11-08 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
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029293920001
2023-05-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-05-23CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2021-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2020-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029293920002
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM 124 Ross Walk Leicester Leicestershire LE4 5HA
2020-01-02CH01Director's details changed for Mr Anthony Guy Collins on 2020-01-02
2020-01-02CH03SECRETARY'S DETAILS CHNAGED FOR ROGER WILLIAM COLLINS on 2020-01-02
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALFRED COLLINS
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-03-20PSC07CESSATION OF WILLIAM ALFRED COLLINS AS A PERSON OF SIGNIFICANT CONTROL
2019-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029293920001
2018-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1600200
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1600200
2016-11-03SH0105/10/16 STATEMENT OF CAPITAL GBP 1600200
2016-11-03RES13THAT 1,500,000 NON-REDEEMABLE PREFERENCE SHARES OF £1 EACH BE CREATED 05/10/2016
2016-11-03RES01ADOPT ARTICLES 05/10/2016
2016-11-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2016-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100200
2016-06-13AR0116/05/16 ANNUAL RETURN FULL LIST
2015-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100200
2015-06-02AR0116/05/15 ANNUAL RETURN FULL LIST
2014-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100200
2014-05-21AR0116/05/14 ANNUAL RETURN FULL LIST
2013-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-06-10AR0116/05/13 ANNUAL RETURN FULL LIST
2012-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-06-13AR0116/05/12 ANNUAL RETURN FULL LIST
2011-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-06-13AR0116/05/11 ANNUAL RETURN FULL LIST
2010-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-06-28AR0116/05/10 ANNUAL RETURN FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALFRED COLLINS / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM COLLINS / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER WILLIAM COLLINS / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GUY COLLINS / 30/10/2009
2009-06-26363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-10-27363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-09353LOCATION OF REGISTER OF MEMBERS
2007-07-09363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-07-09190LOCATION OF DEBENTURE REGISTER
2007-07-09287REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 192 MAPLEWELL ROAD WOODHOUSE EAVES LOUGHBOROUGH LEICESTERSHIRE LE12 8RA
2007-06-05CERTNMCOMPANY NAME CHANGED NO. 222 LEICESTER LIMITED CERTIFICATE ISSUED ON 05/06/07
2006-09-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-09-0688(2)RAD 21/06/06--------- £ SI 100000@1=100000 £ IC 100/100100
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-08363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-06-0188(2)RAD 25/10/05--------- £ SI 100@1=100 £ IC 100/200
2006-06-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-11-24123NC INC ALREADY ADJUSTED 25/10/05
2005-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-21363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-09363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 1165 MELTON ROAD SYSTON LEICESTER LE7 2JT
2003-05-30363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-08-20288bSECRETARY RESIGNED
2002-08-20288aNEW SECRETARY APPOINTED
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-06-01363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2001-07-08363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-05-22363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-03-20AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-06-01363sRETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS
1999-03-22AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-06-25AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-06-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-23363sRETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS
1998-05-10122£ IC 640100/100 30/04/98 £ SR 640000@1=640000
1998-03-24173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1998-03-24SRES09SECT 173/640000X£1 16/03/98
1998-03-23ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/98
1998-03-23123£ NC 570100/1000100 16/03/98
1998-03-23SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 16/03/98
1998-03-23ORES04NC INC ALREADY ADJUSTED 16/03/98
1998-03-23SRES01ALTER MEM AND ARTS 16/03/98
1998-03-2388(2)RAD 16/03/98--------- £ SI 640000@1=640000 £ IC 100/640100
1997-07-15AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-06-17363sRETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS
1997-06-02122£ IC 570100/100 23/05/97 £ SR 570000@1=570000
1997-04-18WRES12VARYING SHARE RIGHTS AND NAMES 03/04/97
1997-04-18173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BPX GROUP 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 BPX GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BPX GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 BPX GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BPX GROUP LIMITED registering or being granted any patents
Domain Names

BPX GROUP LIMITED owns 1 domain names.

theplasticstore.co.uk  

Trademarks
We have not found any records of BPX GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BPX GROUP 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 (70100 - Activities of head offices) as BPX GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BPX GROUP 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 BPX GROUP 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 BPX GROUP 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.