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

Bpg Holdings Limited STOCKPORT


Bpg Holdings started in year 2007 as Private Limited Company with registration number 06305113. The Bpg Holdings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Stockport at Fibrestar House Newby Road. Postal code: SK7 5AS.

The company has one director. Colin P., appointed on 6 July 2007. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen H. who worked with the the company until 28 January 2018.

Bpg Holdings Limited Address / Contact

Office Address Fibrestar House Newby Road
Office Address2 Hazel Grove
Town Stockport
Post code SK7 5AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06305113
Date of Incorporation Fri, 6th Jul 2007
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Colin P.

Position: Director

Appointed: 06 July 2007

Stephen H.

Position: Director

Appointed: 06 July 2007

Resigned: 28 January 2018

Stephen H.

Position: Secretary

Appointed: 06 July 2007

Resigned: 28 January 2018

Antoni S.

Position: Director

Appointed: 06 July 2007

Resigned: 07 July 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Colin P. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Stephen H. This PSC and has 25-50% voting rights.

Colin P.

Notified on 29 January 2018
Nature of control: 25-50% shares

Stephen H.

Notified on 1 July 2016
Ceased on 28 January 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Total Inventories732 316967 008
Other
Accrued Liabilities Deferred Income555 129654 495
Accumulated Amortisation Impairment Intangible Assets988 000988 000
Accumulated Depreciation Impairment Property Plant Equipment2 025 0082 151 016
Additions Other Than Through Business Combinations Property Plant Equipment 63 924
Administrative Expenses728 952817 322
Amounts Owed To Group Undertakings498 000498 000
Average Number Employees During Period11
Bank Borrowings500 000416 667
Bank Borrowings Overdrafts72 542100 000
Cash Cash Equivalents1 265 1511 116 018
Comprehensive Income Expense315 290257 339
Corporation Tax Payable94 00094 000
Cost Sales5 059 6696 163 682
Creditors592 000592 000
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit44 977-58 855
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 31 522
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences11 320-44 265
Distribution Costs964 6291 138 392
Dividends Paid Classified As Financing Activities-164 000-132 500
Dividends Paid To Owners Parent Classified As Financing Activities-164 000-132 500
Finance Lease Liabilities Present Value Total8 5823 260
Finance Lease Payments Owing Minimum Gross5 3065 797
Finished Goods Goods For Resale138 081175 295
Further Item Tax Increase Decrease Component Adjusting Items -97 691
Group Tax Relief Received Paid  
Income Taxes Paid Refund Classified As Operating Activities  
Increase Decrease In Current Tax From Adjustment For Prior Periods 384
Increase From Depreciation Charge For Year Property Plant Equipment 126 008
Intangible Assets9 4489 448
Intangible Assets Gross Cost9 4489 448
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts344 
Interest Paid Classified As Operating Activities-344-11 477
Interest Payable Similar Charges Finance Costs34411 477
Investments Fixed Assets683 000683 000
Investments In Subsidiaries683 000683 000
Net Cash Generated From Operations-222 548-146 932
Other Creditors  
Pension Other Post-employment Benefit Costs Other Pension Costs54 79952 255
Percentage Class Share Held In Subsidiary 75
Prepayments Accrued Income21 71244 327
Profit Loss164 000132 500
Property Plant Equipment Gross Cost2 388 5162 452 440
Raw Materials Consumables582 807748 995
Social Security Costs110 755120 055
Staff Costs Employee Benefits Expense1 641 4061 713 158
Taxation Including Deferred Taxation Balance Sheet Subtotal62 32018 055
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-98 800-53 108
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 9102 234
Tax Tax Credit On Profit Or Loss On Ordinary Activities11 320-43 881
Total Borrowings72 542100 000
Total Current Tax Expense Credit 384
Trade Creditors Trade Payables1 467 3041 612 015
Trade Debtors Trade Receivables1 542 8921 749 904
Turnover Revenue7 080 2048 344 331
Wages Salaries1 475 8521 540 848

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to June 30, 2023
filed on: 6th, March 2024
Free Download (34 pages)

Company search

Advertisements