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

Bpr Architects Ltd NORWICH


Bpr Architects started in year 1985 as Private Limited Company with registration number 01952526. The Bpr Architects company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Norwich at G/o Glx Limited. Postal code: NR1 1UA. Since Tue, 12th May 1998 Bpr Architects Ltd is no longer carrying the name Beaty-pownall & Roberts.

The firm has 3 directors, namely Eliza J., Steve C. and Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 29 July 1997 and Eliza J. has been with the company for the least time - from 1 March 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bpr Architects Ltd Address / Contact

Office Address G/o Glx Limited
Office Address2 69-75 Thorpe Road
Town Norwich
Post code NR1 1UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01952526
Date of Incorporation Thu, 3rd Oct 1985
Industry Architectural activities
End of financial Year 30th April
Company age 39 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Eliza J.

Position: Director

Appointed: 01 March 2019

Steve C.

Position: Director

Appointed: 02 March 2015

Paul B.

Position: Director

Appointed: 29 July 1997

Nigel R.

Position: Secretary

Resigned: 14 October 1996

Graham W.

Position: Director

Resigned: 30 April 2017

Charlotte S.

Position: Director

Appointed: 02 March 2015

Resigned: 30 March 2017

Pauline H.

Position: Secretary

Appointed: 15 April 1998

Resigned: 31 August 2009

Inger B.

Position: Secretary

Appointed: 14 October 1996

Resigned: 15 April 1998

Pauline H.

Position: Director

Appointed: 11 October 1991

Resigned: 15 April 1998

Nigel R.

Position: Director

Appointed: 11 October 1991

Resigned: 01 April 1998

Richard B.

Position: Director

Appointed: 11 October 1991

Resigned: 06 November 2000

Inger B.

Position: Director

Appointed: 11 October 1991

Resigned: 06 November 2000

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As we established, there is Bpr Trustees Limited from Norwich, England. The abovementioned PSC is classified as "a limited company- employee ownership trust" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Steven C. This PSC has significiant influence or control over the company,. Then there is Graham W., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Bpr Trustees Limited

C/O Glx Ltd Thorpe Road, Norwich, NR1 1UA, England

Legal authority Finance Act 2014
Legal form Limited Company- Employee Ownership Trust
Country registered United Kingdom
Place registered Companies House
Registration number 09475308
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Steven C.

Notified on 6 April 2016
Ceased on 18 October 2019
Nature of control: significiant influence or control

Graham W.

Notified on 6 April 2016
Ceased on 30 April 2017
Nature of control: significiant influence or control

Charlotte S.

Notified on 6 April 2016
Ceased on 30 March 2017
Nature of control: significiant influence or control

Paul B.

Notified on 6 April 2016
Ceased on 1 June 2016
Nature of control: significiant influence or control

Company previous names

Beaty-pownall & Roberts May 12, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth263 472164 86484 545     
Balance Sheet
Cash Bank On Hand  50 57627123 365 113 313101 021
Current Assets437 278303 800482 591351 439350 645256 605279 324347 917
Debtors292 392300 944432 015351 168327 280256 605166 011246 896
Net Assets Liabilities  84 54511 18472 48212 37818 20644 857
Other Debtors   7 3583 88520 472 1 438
Property Plant Equipment  22 31016 45637 17521 8359 8871 118
Cash Bank In Hand144 8862 85650 576     
Tangible Fixed Assets21 54617 76422 310     
Reserves/Capital
Called Up Share Capital6 0006 0006 000     
Profit Loss Account Reserve257 421158 81378 494     
Shareholder Funds263 472164 86484 545     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -4 512    
Accumulated Depreciation Impairment Property Plant Equipment  295 633309 067320 812337 852349 800358 569
Additions Other Than Through Business Combinations Property Plant Equipment   7 58032 4641 700  
Average Number Employees During Period  17121015128
Bank Borrowings   150 165131 980113 19693 792142 500
Bank Overdrafts   57 386 62 456  
Creditors  167 769150 165131 980113 19693 792142 500
Increase From Depreciation Charge For Year Property Plant Equipment   13 43411 74517 04011 9488 769
Net Current Assets Liabilities241 926147 100230 312145 201167 287105 193102 133186 239
Other Creditors   35 66631 03114 71792 76511 744
Prepayments   175 12769 90153 68628 30233 633
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   175 127    
Property Plant Equipment Gross Cost  317 943325 523357 987359 687359 687359 687
Provisions For Liabilities Balance Sheet Subtotal  308308 1 45422 
Taxation Social Security Payable   66 34584 71639 59349 23664 248
Total Assets Less Current Liabilities263 472164 864252 622166 169204 462127 028112 020187 357
Total Borrowings   150 165131 980113 19693 792142 500
Trade Creditors Trade Payables   29 23749 42615 86115 78678 186
Trade Debtors Trade Receivables   168 683253 494182 447137 709211 825
Company Contributions To Money Purchase Plans Directors   5 6356 299   
Director Remuneration   330 109239 672   
Creditors Due After One Year  167 769     
Creditors Due Within One Year195 352156 700252 279     
Number Shares Allotted 60 00060 000     
Other Creditors After One Year  93 791     
Other Reserves515151     
Par Value Share 1010     
Provisions For Liabilities Charges  308     
Share Capital Allotted Called Up Paid6 0006 0006 000     
Tangible Fixed Assets Additions 12 29615 654     
Tangible Fixed Assets Cost Or Valuation289 993302 289317 943     
Tangible Fixed Assets Depreciation268 447284 525295 633     
Tangible Fixed Assets Depreciation Charged In Period 16 07811 108     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 2nd, August 2023
Free Download (10 pages)

Company search