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

BPI SHELF LIMITED

Network House Third Avenue, Globe Park, Marlow, BUCKINGHAMSHIRE, SL7 1EY,
Company Registration Number
04419913
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bpi Shelf Ltd
BPI SHELF LIMITED was founded on 2002-04-18 and has its registered office in Marlow. The organisation's status is listed as "Active - Proposal to Strike off". Bpi Shelf Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BPI SHELF LIMITED
 
Legal Registered Office
Network House Third Avenue
Globe Park
Marlow
BUCKINGHAMSHIRE
SL7 1EY
Other companies in SL7
 
Previous Names
BRANDPATH INVESTMENTS LIMITED12/01/2021
BRANDPATH LIMITED29/04/2015
PHONES INTERNATIONAL GROUP HOLDINGS LIMITED16/02/2015
SECKLOE 111 LIMITED13/07/2004
Filing Information
Company Number 04419913
Company ID Number 04419913
Date formed 2002-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-29
Account next due 29/01/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-17 05:06:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPI SHELF 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.

Company Officers of BPI SHELF LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD PETER HOLDGATE
Company Secretary 2010-04-18
PETER DAVID JONES
Director 2002-07-03
NICHOLAS DAVID WILLCOX
Director 2017-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
KRIS KEVIN GREEN
Director 2016-11-29 2017-08-31
STEPHEN MARK VINCENT
Director 2002-07-03 2017-08-31
GEORGE RICHARD WALTER MCPHERSON
Director 2003-08-01 2014-12-03
STEPHEN MARK VINCENT
Company Secretary 2002-07-03 2010-04-18
PAUL RONALD VAIGHT
Director 2002-07-25 2005-12-31
ANTHONY WILLIAM BULL
Director 2003-08-28 2004-04-14
KEITH WESTCOTT
Director 2002-07-25 2004-01-31
CLIVE JOHN
Director 2002-07-25 2003-06-23
JOHN MCFARNON
Director 2002-07-25 2003-06-11
EMW SECRETARIES LIMITED
Company Secretary 2002-05-09 2002-07-03
EMW DIRECTORS LIMITED
Director 2002-05-09 2002-07-03
A.C. SECRETARIES LIMITED
Nominated Secretary 2002-04-18 2002-05-09
A.C. DIRECTORS LIMITED
Nominated Director 2002-04-18 2002-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID JONES PDJ (SHELF 7) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
PETER DAVID JONES JESSOPS (GROUP) LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
PETER DAVID JONES JESSOPS STORES LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
PETER DAVID JONES JESSOPS EUROPE LIMITED Director 2013-02-01 CURRENT 2013-02-01 Voluntary Arrangement
PETER DAVID JONES JR PROP LIMITED Director 2013-02-01 CURRENT 2013-02-01 In Administration/Administrative Receiver
PETER DAVID JONES PDJ (SHELF 5) LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
PETER DAVID JONES CAMERA JUNGLE LIMITED Director 2013-01-29 CURRENT 2013-01-25 Active
PETER DAVID JONES JESSOPS PHOTO LIMITED Director 2013-01-29 CURRENT 2013-01-25 Active
PETER DAVID JONES BH SHELF LIMITED Director 2010-04-15 CURRENT 2010-04-15 Active - Proposal to Strike off
PETER DAVID JONES THE VIRTUAL PHONE STORE LIMITED Director 2009-10-01 CURRENT 2007-04-04 Active - Proposal to Strike off
PETER DAVID JONES PHONES INTERNATIONAL LIMITED Director 2005-02-10 CURRENT 2004-06-18 Active - Proposal to Strike off
PETER DAVID JONES THE PETER JONES FOUNDATION Director 2004-12-29 CURRENT 2004-12-29 Active
PETER DAVID JONES PJ DOMAINS LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
PETER DAVID JONES FORGOTTEN CHILDREN LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active - Proposal to Strike off
PETER DAVID JONES PEEDEE LIMITED Director 2004-10-15 CURRENT 2004-10-15 Active
PETER DAVID JONES PHONES INTERNATIONAL GROUP LIMITED Director 2004-06-16 CURRENT 2004-03-24 Active - Proposal to Strike off
PETER DAVID JONES NEWMEDIACOM LIMITED Director 2004-06-15 CURRENT 2004-06-15 Active - Proposal to Strike off
PETER DAVID JONES STAR TOUCH MANAGEMENT LIMITED Director 2004-05-01 CURRENT 2003-10-29 Dissolved 2017-02-21
PETER DAVID JONES ALDA CAPITAL LIMITED Director 2004-02-26 CURRENT 2004-01-14 Active
PETER DAVID JONES STAR TOUCH GROUP LIMITED Director 2003-12-16 CURRENT 2003-10-29 Dissolved 2017-02-21
PETER DAVID JONES STAR TOUCH LIMITED Director 2003-12-16 CURRENT 2003-10-29 Dissolved 2017-02-28
PETER DAVID JONES PETER JONES TV LIMITED Director 2003-12-16 CURRENT 2003-10-29 Active
PETER DAVID JONES PJ INVESTCO LIMITED Director 1999-09-20 CURRENT 1999-09-20 Active
PETER DAVID JONES DATA SELECT LIMITED Director 1998-11-05 CURRENT 1998-11-05 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH GROUP LIMITED Director 2017-01-07 CURRENT 2014-02-05 Active
NICHOLAS DAVID WILLCOX NETWORK HOUSE PROPERTY LIMITED Director 2017-01-07 CURRENT 2014-09-30 Active
NICHOLAS DAVID WILLCOX PJ INVESTCO LIMITED Director 2017-01-07 CURRENT 1999-09-20 Active
NICHOLAS DAVID WILLCOX NEWMEDIACOM LIMITED Director 2017-01-07 CURRENT 2004-06-15 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH SUPPLY CHAIN LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX EXPANSYS SOUTHERN EUROPE LIMITED Director 2016-04-01 CURRENT 2002-08-08 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX EXPANSYS (DE) LIMITED Director 2016-04-01 CURRENT 2003-03-28 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX EXPANSYS LIMITED Director 2016-04-01 CURRENT 1998-07-06 Active
NICHOLAS DAVID WILLCOX BH SHELF LIMITED Director 2016-04-01 CURRENT 2010-04-15 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH LIMITED Director 2016-04-01 CURRENT 2014-08-12 Active
NICHOLAS DAVID WILLCOX BRANDPATH COMMERCE LIMITED Director 2016-04-01 CURRENT 2015-06-25 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX UBIQUIO LIMITED Director 2016-04-01 CURRENT 2000-03-09 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX MOBILE & WIRELESS MARKETING LIMITED Director 2016-04-01 CURRENT 2004-07-23 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX PORTABLE ADD-ONS LIMITED Director 2016-04-01 CURRENT 2004-11-26 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX M-VEND LIMITED Director 2016-04-01 CURRENT 2006-04-10 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH UK LIMITED Director 2016-04-01 CURRENT 1993-11-09 Active
NICHOLAS DAVID WILLCOX EXPANSYS US LIMITED Director 2016-04-01 CURRENT 2002-05-31 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX LOCALISED IP LIMITED Director 2016-04-01 CURRENT 2003-10-29 Active
NICHOLAS DAVID WILLCOX PHONES INTERNATIONAL GROUP LIMITED Director 2016-04-01 CURRENT 2004-03-24 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH PAYMENT SERVICES LIMITED Director 2016-04-01 CURRENT 2014-10-09 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH SOFTWARE LIMITED Director 2016-04-01 CURRENT 2015-06-25 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX DATA SELECT LIMITED Director 2016-04-01 CURRENT 1998-11-05 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX YOONOO LIMITED Director 2016-04-01 CURRENT 1999-11-25 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX DATA SELECT NETWORK SOLUTIONS LIMITED Director 2016-04-01 CURRENT 2005-11-08 Active
NICHOLAS DAVID WILLCOX SIMS 4 U LIMITED Director 2016-04-01 CURRENT 2009-09-23 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED Director 2015-07-01 CURRENT 1969-03-10 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
2024-02-06FIRST GAZETTE notice for voluntary strike-off
2024-01-26Application to strike the company off the register
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044199130007
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044199130009
2022-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044199130009
2022-04-27AA01Previous accounting period shortened from 30/04/21 TO 29/04/21
2022-04-22PSC07CESSATION OF BRANDPATH HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-22PSC02Notification of Pj Investment Group Limited as a person with significant control on 2022-04-22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID WILLCOX
2021-05-11AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-01-12RES15CHANGE OF COMPANY NAME 12/01/21
2020-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044199130008
2020-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044199130009
2020-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20RES10Resolutions passed:
  • Resolution of allotment of securities
2019-12-19RES13Resolutions passed:
  • Reduction of share premium account 09/12/2019
2019-12-11SH0129/11/19 STATEMENT OF CAPITAL GBP 0.2
2019-12-09SH20Statement by Directors
2019-12-09SH19Statement of capital on 2019-12-09 GBP 0.1
2019-12-09CAP-SSSolvency Statement dated 09/12/19
2019-12-09RES13Resolutions passed:
  • Cancel share premium account 09/12/2019
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-04-23PSC05Change of details for Brandpath Group Limited as a person with significant control on 2018-11-08
2019-01-30AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044199130008
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-01-29AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VINCENT
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KRIS GREEN
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 044199130007
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044199130006
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044199130005
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP .1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-23AP01DIRECTOR APPOINTED MR KRIS KEVIN GREEN
2017-01-20AP01DIRECTOR APPOINTED MR NICHOLAS DAVID WILLCOX
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP .1
2016-04-19AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY
2016-02-04AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 044199130006
2015-04-29RES15CHANGE OF NAME 29/04/2015
2015-04-29CERTNMCompany name changed brandpath LIMITED\certificate issued on 29/04/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP .1
2015-04-24AR0118/04/15 ANNUAL RETURN FULL LIST
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-02-16RES15CHANGE OF NAME 13/02/2015
2015-02-16CERTNMCompany name changed phones international group holdings LIMITED\certificate issued on 16/02/15
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RICHARD WALTER MCPHERSON
2014-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP .1
2014-04-22AR0118/04/14 ANNUAL RETURN FULL LIST
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044199130005
2014-02-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-18AR0118/04/13 FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-08AR0118/04/12 FULL LIST
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-10AR0118/04/11 FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-01MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-06SH1906/07/10 STATEMENT OF CAPITAL GBP 0.10
2010-06-28SH20STATEMENT BY DIRECTORS
2010-06-28RES06REDUCE ISSUED CAPITAL 21/06/2010
2010-06-28CAP-SSSOLVENCY STATEMENT DATED 21/06/10
2010-06-28RES13£4634254 CANCELLED FROM SHARE PREM A/C / £5000 CANCELLED FORM CAPITAL REDEMPTION RESERVE 21/06/2010
2010-04-28AR0118/04/10 FULL LIST
2010-04-28AP03SECRETARY APPOINTED MR JAMES EDWARD PETER HOLDGATE
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK VINCENT / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID JONES / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD WALTER MCPHERSON / 01/10/2009
2010-04-28TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN VINCENT
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-04-21363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-04-21353LOCATION OF REGISTER OF MEMBERS
2009-04-21190LOCATION OF DEBENTURE REGISTER
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM NETWORK HOUSE THIRD AVENUE GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1LY
2009-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-10-08RES13RE CONFLICT OF DUTIES 30/09/2008
2008-05-14363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-10-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-1188(2)RAD 03/02/06--------- £ SI 2553@.1
2006-06-30363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-03-27RES13LOAN/CREDIT AGREEMENT 03/02/06
2006-03-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2006-02-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20288bDIRECTOR RESIGNED
2005-06-15363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-04-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: UNIT B5 KNAVES BEECH BUSINESS CENTRE, DAVIES WAY LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QY
2004-07-13CERTNMCOMPANY NAME CHANGED SECKLOE 111 LIMITED CERTIFICATE ISSUED ON 13/07/04
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 BPI SHELF 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 BPI SHELF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-02 Outstanding HSBC BANK PLC
2015-05-28 Satisfied LLOYDS BANK PLC
2014-04-11 Satisfied LLOYDS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2010-10-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-10-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-02-03 Satisfied CREDIT SUISSE INTERNATIONAL, AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE BENEFICIARIES (THESECURITY TRUSTEE)
DEBENTURE 2002-07-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-04-29
Annual Accounts
2022-04-29

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 BPI SHELF LIMITED

Intangible Assets
Patents
We have not found any records of BPI SHELF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BPI SHELF LIMITED
Trademarks
We have not found any records of BPI SHELF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BPI SHELF 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 BPI SHELF 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 BPI SHELF 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 BPI SHELF 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 BPI SHELF 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.