You are here: bizstats.co.uk > a-z index > B list > BP list

Bpd Holdings Limited CHESHIRE


Bpd Holdings Limited was formally closed on 2022-01-04. Bpd Holdings was a private limited company that was situated at 2 Brooklands Road, Sale, Cheshire, M33 3SS. The company (formed on 2002-05-13) was run by 3 directors and 1 secretary.
Director Keith B. who was appointed on 07 May 2019.
Director Paul S. who was appointed on 07 May 2019.
Director Darren H. who was appointed on 02 April 2007.
Among the secretaries, we can name: Darren H. appointed on 23 June 2008.

The company was categorised as "activities of head offices" (70100). As stated in the official records, there was a name alteration on 2002-10-03 and their previous name was Hamsard 2523. The latest confirmation statement was sent on 2021-05-13 and last time the statutory accounts were sent was on 31 December 2020. 2016-05-13 is the date of the last annual return.

Bpd Holdings Limited Address / Contact

Office Address 2 Brooklands Road
Office Address2 Sale
Town Cheshire
Post code M33 3SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04436966
Date of Incorporation Mon, 13th May 2002
Date of Dissolution Tue, 4th Jan 2022
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 27th May 2022
Last confirmation statement dated Thu, 13th May 2021

Company staff

Keith B.

Position: Director

Appointed: 07 May 2019

Paul S.

Position: Director

Appointed: 07 May 2019

Darren H.

Position: Secretary

Appointed: 23 June 2008

Darren H.

Position: Director

Appointed: 02 April 2007

Benjamin G.

Position: Director

Appointed: 23 November 2020

Resigned: 13 September 2021

Miles C.

Position: Director

Appointed: 01 December 2019

Resigned: 13 September 2021

Robert C.

Position: Director

Appointed: 01 December 2019

Resigned: 22 January 2021

Johan V.

Position: Director

Appointed: 07 May 2019

Resigned: 13 September 2021

Linda W.

Position: Director

Appointed: 16 January 2018

Resigned: 07 May 2019

Keith A.

Position: Director

Appointed: 01 July 2014

Resigned: 07 May 2019

Nicholas B.

Position: Director

Appointed: 01 January 2011

Resigned: 16 April 2014

Andrew L.

Position: Director

Appointed: 23 June 2008

Resigned: 30 April 2010

Lyndsey H.

Position: Director

Appointed: 17 June 2008

Resigned: 31 July 2010

Neil R.

Position: Director

Appointed: 02 April 2007

Resigned: 31 December 2019

Graham D.

Position: Director

Appointed: 02 April 2007

Resigned: 31 December 2019

Raymond S.

Position: Director

Appointed: 02 April 2007

Resigned: 27 April 2009

Andrew L.

Position: Secretary

Appointed: 08 October 2002

Resigned: 23 June 2008

Robert W.

Position: Director

Appointed: 30 September 2002

Resigned: 22 December 2013

Francis T.

Position: Director

Appointed: 30 September 2002

Resigned: 31 March 2010

Hse Secretaries Limited

Position: Nominee Secretary

Appointed: 13 May 2002

Resigned: 08 October 2002

Hse Directors Limited

Position: Corporate Nominee Director

Appointed: 13 May 2002

Resigned: 30 September 2002

People with significant control

Wienerberger Limited

Wienerberger House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 05299520
Notified on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary N.

Notified on 12 December 2017
Ceased on 7 May 2019
Nature of control: significiant influence or control

Linda W.

Notified on 6 April 2016
Ceased on 7 May 2019
Nature of control: 75,01-100% voting rights
75,01-100% shares

Carole F.

Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control: significiant influence or control

Company previous names

Hamsard 2523 October 3, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Thursday 31st December 2020
filed on: 25th, September 2021
Free Download (275 pages)

Company search

Advertisements