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

B.P.S. HOLDINGS LIMITED

MANDERSON HOUSE, 5230 VALIANT COURT, DELTA WAY BROCKWORTH, GLOUCESTER, GL3 4FE,
Company Registration Number
04946989
Private Limited Company
Active

Company Overview

About B.p.s. Holdings Ltd
B.P.S. HOLDINGS LIMITED was founded on 2003-10-29 and has its registered office in Gloucester. The organisation's status is listed as "Active". B.p.s. Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
B.P.S. HOLDINGS LIMITED
 
Legal Registered Office
MANDERSON HOUSE
5230 VALIANT COURT
DELTA WAY BROCKWORTH
GLOUCESTER
GL3 4FE
Other companies in GL3
 
Filing Information
Company Number 04946989
Company ID Number 04946989
Date formed 2003-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 15:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.P.S. 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.

Company Officers of B.P.S. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR RICHMOND
Company Secretary 2012-09-05
ELAINE BIRCHALL
Director 2014-12-31
RACHAEL BOUCH
Director 2018-04-12
JEREMY FORSKITT
Director 2004-01-16
IAN KELLAND
Director 2004-01-16
ARTHUR WILLIAM RICHMOND
Director 2015-11-27
JOSEPH SLOAN
Director 2004-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PAUL JAMES
Director 2003-12-31 2017-10-31
RICHARD MICHAEL HOWARD
Director 2004-08-27 2014-12-31
JULIE HEDLEY
Director 2006-09-01 2012-10-18
RICHARD MICHAEL HOWARD
Company Secretary 2004-08-27 2012-09-05
WILLIAM GEOFREY MANDERSON SALTERS
Director 2004-08-27 2009-12-31
MICHAEL ERNEST PUGH
Director 2004-01-16 2007-05-31
IAN PAUL KEITH JAMES
Company Secretary 2004-05-05 2004-08-27
STEVEN FALCON JOSEPH
Director 2004-01-16 2004-08-27
MERRICK MCKAY
Director 2004-01-16 2004-08-27
ANDREW HETZEL
Company Secretary 2003-12-31 2004-05-04
ANDREW HETZEL
Director 2003-12-31 2004-05-04
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 2003-10-29 2003-12-31
HP DIRECTORS LIMITED
Nominated Director 2003-10-29 2003-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE BIRCHALL 3V NATURAL FOODS LIMITED Director 2018-03-21 CURRENT 2006-06-16 Active
ELAINE BIRCHALL ROCK'S ORGANIC LIMITED Director 2018-03-21 CURRENT 2002-04-22 Active
ELAINE BIRCHALL MERIDIAN FOODS LIMITED Director 2018-03-21 CURRENT 2005-04-29 Active
ELAINE BIRCHALL ROCKS DRINKS LIMITED Director 2018-03-21 CURRENT 2013-04-08 Active
ELAINE BIRCHALL STANDARD BRANDS (UK) LIMITED Director 2017-09-06 CURRENT 2001-02-15 Active
ELAINE BIRCHALL SHS S.B. LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
ELAINE BIRCHALL SUPER NUVA LTD Director 2017-07-12 CURRENT 2013-10-01 Active
ELAINE BIRCHALL WOODCHESTER INTERNATIONAL LTD Director 2017-07-11 CURRENT 2017-07-11 Active
ELAINE BIRCHALL BOTTLE GREEN LIMITED Director 2014-12-31 CURRENT 2007-01-08 Active
ELAINE BIRCHALL THE BRITISH PEPPER & SPICE COMPANY LIMITED Director 2014-12-31 CURRENT 1998-02-16 Active
ELAINE BIRCHALL WOODCHESTER ENTERPRISES LIMITED Director 2014-12-31 CURRENT 1999-03-04 Active
ELAINE BIRCHALL THE CRUCIAL SAUCE COMPANY LIMITED Director 2014-12-31 CURRENT 2013-06-07 Active
ELAINE BIRCHALL SHS GROUP LIMITED Director 2014-12-31 CURRENT 1976-04-06 Active
ELAINE BIRCHALL S H S SALES & MARKETING LIMITED Director 2014-12-31 CURRENT 1982-10-14 Active
ELAINE BIRCHALL SHS SALES & MARKETING (GB) LIMITED Director 2014-12-31 CURRENT 1983-04-19 Active
ELAINE BIRCHALL MAGUIRE & PATERSON (NI) LIMITED Director 2014-12-31 CURRENT 1989-09-12 Active
ELAINE BIRCHALL CHARLES GORDON ASSOCIATES LIMITED Director 2014-12-31 CURRENT 1976-10-01 Active
ELAINE BIRCHALL B.P. & S.C. LIMITED Director 2014-12-31 CURRENT 1979-02-12 Active
ELAINE BIRCHALL BEVERAGE BRANDS (U.K.) LIMITED Director 2014-12-31 CURRENT 1988-11-25 Active
ELAINE BIRCHALL BOTTLEGREEN HOLDINGS LIMITED Director 2014-12-31 CURRENT 2006-08-09 Active
ELAINE BIRCHALL FARMLEA FOODS LTD Director 2014-12-31 CURRENT 1982-03-11 Active
ELAINE BIRCHALL BOTTLE GREEN DRINKS COMPANY LIMITED Director 2014-12-31 CURRENT 2011-02-14 Active
ELAINE BIRCHALL SHS DRINKS LIMITED Director 2014-12-31 CURRENT 1993-03-08 Active
ELAINE BIRCHALL CALEDONIAN BOTTLERS PLC Director 2014-12-31 CURRENT 1993-08-23 Active
ELAINE BIRCHALL TESTLINK LIMITED Director 2014-12-31 CURRENT 1988-11-25 Active
ELAINE BIRCHALL MERRYDOWN PLC Director 2014-12-30 CURRENT 1946-11-22 Active
RACHAEL BOUCH B.P. & S.C. LIMITED Director 2018-04-12 CURRENT 1979-02-12 Active
RACHAEL BOUCH THE BRITISH PEPPER & SPICE COMPANY LIMITED Director 2018-03-27 CURRENT 1998-02-16 Active
RACHAEL BOUCH THE CRUCIAL SAUCE COMPANY LIMITED Director 2018-03-27 CURRENT 2013-06-07 Active
RACHAEL BOUCH CHARLES GORDON ASSOCIATES LIMITED Director 2018-03-27 CURRENT 1976-10-01 Active
JEREMY FORSKITT THE BRITISH PEPPER & SPICE COMPANY LIMITED Director 1998-05-18 CURRENT 1998-02-16 Active
IAN KELLAND THE BRITISH PEPPER & SPICE COMPANY LIMITED Director 1998-05-18 CURRENT 1998-02-16 Active
ARTHUR WILLIAM RICHMOND 3V NATURAL FOODS LIMITED Director 2018-03-21 CURRENT 2006-06-16 Active
ARTHUR WILLIAM RICHMOND ROCK'S ORGANIC LIMITED Director 2018-03-21 CURRENT 2002-04-22 Active
ARTHUR WILLIAM RICHMOND MERIDIAN FOODS LIMITED Director 2018-03-21 CURRENT 2005-04-29 Active
ARTHUR WILLIAM RICHMOND ROCKS DRINKS LIMITED Director 2018-03-21 CURRENT 2013-04-08 Active
ARTHUR WILLIAM RICHMOND STANDARD BRANDS (UK) LIMITED Director 2017-09-06 CURRENT 2001-02-15 Active
ARTHUR WILLIAM RICHMOND SHS S.B. LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
ARTHUR WILLIAM RICHMOND SUPER NUVA LTD Director 2017-07-12 CURRENT 2013-10-01 Active
ARTHUR WILLIAM RICHMOND WOODCHESTER INTERNATIONAL LTD Director 2017-07-11 CURRENT 2017-07-11 Active
ARTHUR WILLIAM RICHMOND THE CRUCIAL SAUCE COMPANY LIMITED Director 2016-06-27 CURRENT 2013-06-07 Active
ARTHUR WILLIAM RICHMOND S H S SALES & MARKETING LIMITED Director 2016-06-27 CURRENT 1982-10-14 Active
ARTHUR WILLIAM RICHMOND CHARLES GORDON ASSOCIATES LIMITED Director 2016-06-27 CURRENT 1976-10-01 Active
ARTHUR WILLIAM RICHMOND B.P. & S.C. LIMITED Director 2016-06-27 CURRENT 1979-02-12 Active
ARTHUR WILLIAM RICHMOND SHS DRINKS LIMITED Director 2016-06-27 CURRENT 1993-03-08 Active
ARTHUR WILLIAM RICHMOND CALEDONIAN BOTTLERS PLC Director 2016-06-27 CURRENT 1993-08-23 Active
ARTHUR WILLIAM RICHMOND THE BRITISH PEPPER & SPICE COMPANY LIMITED Director 2015-11-27 CURRENT 1998-02-16 Active
ARTHUR WILLIAM RICHMOND MAGUIRE & PATERSON (NI) LIMITED Director 2012-12-06 CURRENT 1989-09-12 Active
ARTHUR WILLIAM RICHMOND BOTTLE GREEN LIMITED Director 2011-05-12 CURRENT 2007-01-08 Active
ARTHUR WILLIAM RICHMOND WOODCHESTER ENTERPRISES LIMITED Director 2011-05-12 CURRENT 1999-03-04 Active
ARTHUR WILLIAM RICHMOND BOTTLEGREEN HOLDINGS LIMITED Director 2011-05-12 CURRENT 2006-08-09 Active
ARTHUR WILLIAM RICHMOND SHS GROUP LIMITED Director 2008-07-01 CURRENT 1976-04-06 Active
ARTHUR WILLIAM RICHMOND SHS SALES & MARKETING (GB) LIMITED Director 2003-04-06 CURRENT 1983-04-19 Active
JOSEPH SLOAN EVENT DIRECT LTD Director 2006-02-28 CURRENT 2006-02-28 Active
JOSEPH SLOAN BEVERAGE BRANDS (U.K.) LIMITED Director 2005-05-04 CURRENT 1988-11-25 Active
JOSEPH SLOAN TESTLINK LIMITED Director 2005-05-04 CURRENT 1988-11-25 Active
JOSEPH SLOAN MERRYDOWN PLC Director 2005-05-04 CURRENT 1946-11-22 Active
JOSEPH SLOAN THE BRITISH PEPPER & SPICE COMPANY LIMITED Director 2004-08-27 CURRENT 1998-02-16 Active
JOSEPH SLOAN SHS DRINKS LIMITED Director 1994-01-25 CURRENT 1993-03-08 Active
JOSEPH SLOAN FARMLEA FOODS LTD Director 1982-03-11 CURRENT 1982-03-11 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
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 30/12/22
2023-09-05APPOINTMENT TERMINATED, DIRECTOR ELAINE BIRCHALL
2022-11-09CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 01/01/21
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL BOUCH
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/17
2018-04-18AP01DIRECTOR APPOINTED RACHAEL BOUCH
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL KEITH JAMES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/16
2016-12-12RP04CS01Second filing of Confirmation Statement dated 29/10/2016
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 3220.91
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/16
2015-11-27AP01DIRECTOR APPOINTED MR ARTHUR RICHMOND
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 3220.91
2015-10-29AR0129/10/15 ANNUAL RETURN FULL LIST
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/15
2015-09-16CH01Director's details changed for Ian Paul Keith James on 2015-09-16
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL HOWARD
2014-12-31AP01DIRECTOR APPOINTED MS ELAINE BIRCHALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 3220.91
2014-10-29AR0129/10/14 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/14
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 3220.91
2013-10-29AR0129/10/13 ANNUAL RETURN FULL LIST
2013-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 28/12/12
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HEDLEY
2012-10-29AR0129/10/12 ANNUAL RETURN FULL LIST
2012-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/11
2012-09-05AP03Appointment of Mr Arthur Richmond as company secretary
2012-09-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD HOWARD
2011-11-01AR0129/10/11 ANNUAL RETURN FULL LIST
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-01AR0129/10/10 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/10
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM C/O MANDERSON HOUSE 5230 VALIANT COURT GLOUCESTER BUSINESS PARK HUCCLECOTE GLOUCESTER GL3 4FE
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM FARMLEA HOUSE 2 AND 3 ORIEL VILLAS ORIEL ROAD CHELTENHAM GLOUCESTER GL50 1XN
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SALTERS
2009-11-17AR0129/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HOWARD / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SLOAN / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEOFREY MANDERSON SALTERS / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KELLAND / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL KEITH JAMES / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE HEDLEY / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FORSKITT / 05/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HOWARD / 05/11/2009
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/09
2008-11-04363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-11-04353LOCATION OF REGISTER OF MEMBERS
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-21363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15288bDIRECTOR RESIGNED
2006-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-10363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-26288aNEW DIRECTOR APPOINTED
2005-11-22363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-08-19225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/12/05
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-07363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-12-07288aNEW SECRETARY APPOINTED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-09-28288bSECRETARY RESIGNED
2004-09-28288bDIRECTOR RESIGNED
2004-09-28225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-09-28287REGISTERED OFFICE CHANGED ON 28/09/04 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN
2004-09-28288bDIRECTOR RESIGNED
2004-09-28122£ IC 6655/3320 27/08/04 £ SR 333500@0.01=3335
2004-09-28RES12VARYING SHARE RIGHTS AND NAMES
2004-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-06122£ IC 9990/6655 13/07/04 £ SR 333500@0.01=3335
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-10288aNEW DIRECTOR APPOINTED
2004-07-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-16169£ IC 10190/9990 03/06/04 £ SR 20000@.01=200
2004-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10840 - Manufacture of condiments and seasonings




Licences & Regulatory approval
We could not find any licences issued to B.P.S. 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 B.P.S. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-16 Satisfied PRIMARY CAPITAL (NOMINEES) LIMITED
Filed Financial Reports
Annual Accounts
2014-01-03
Annual Accounts
2012-12-28
Annual Accounts
2011-12-30
Annual Accounts
2010-12-31
Annual Accounts
2010-01-01

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 B.P.S. HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of B.P.S. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.P.S. HOLDINGS LIMITED
Trademarks
We have not found any records of B.P.S. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.P.S. 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 (10840 - Manufacture of condiments and seasonings) as B.P.S. HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.P.S. 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 B.P.S. 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 B.P.S. 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.