BPB LIMITED
Overview
| Company Name | BPB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00147271 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BPB LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BPB LIMITED located?
| Registered Office Address | Saint-Gobain House East Leake Loughborough LE12 6JU Leicestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BPB LIMITED?
| Company Name | From | Until |
|---|---|---|
| BPB PUBLIC LIMITED COMPANY | Aug 03, 1996 | Aug 03, 1996 |
| BPB PUBLIC LIMITED COMPANY | Aug 03, 1996 | Aug 03, 1996 |
| BPB INDUSTRIES PUBLIC LIMITED COMPANY | Apr 24, 1917 | Apr 24, 1917 |
What are the latest accounts for BPB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BPB LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for BPB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Michael Strickland Chaldecott as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Dean O’Sullivan as a director on Oct 08, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 48 pages | AA | ||
Termination of appointment of Stephanie Marie Sabine Billet as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||
Appointment of Ms Stephanie Marie Sabine Billet as a director on Sep 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Patrick Edouard Andre Dupin as a director on Sep 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 44 pages | AA | ||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Saint-Gobain Aldwych Limited as a person with significant control on Aug 10, 2016 | 2 pages | PSC05 | ||
Cessation of Compagnie De Saint-Gobain as a person with significant control on Aug 10, 2016 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||
Director's details changed for Mr Nicholas James Cammack on Jan 08, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Richard Keen on Jan 08, 2021 | 1 pages | CH03 | ||
Director's details changed for Mr Michael Strickland Chaldecott on Jan 08, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 19, 2020 with updates | 4 pages | CS01 | ||
Change of details for Saint-Gobain Aldwych Limited as a person with significant control on Sep 30, 2020 | 2 pages | PSC05 | ||
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on Sep 30, 2020 | 1 pages | AD01 | ||
Appointment of Mr Richard Keen as a secretary on May 01, 2020 | 2 pages | AP03 | ||
Who are the officers of BPB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEEN, Richard | Secretary | Herald Way Binley Industrial Estate CV3 2ZG Coventry 1 United Kingdom | 269514060001 | |||||||
| CAMMACK, Nicholas James | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | United Kingdom | British | 241018720001 | |||||
| O’SULLIVAN, Dean | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | United Kingdom | Irish | 342137790001 | |||||
| HEARD, Robert Michael | Secretary | Birkdale 11 Westfield Road HP9 1EG Beaconsfield Buckinghamshire | British | 3862840002 | ||||||
| OXENHAM, Alun Roy | Secretary | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | British | 72478560002 | ||||||
| ACHER, Gerald, Sir | Director | Church Stile House Church Street KT11 3AG Cobham Surrey | United Kingdom | British | 90389610001 | |||||
| BAZIN, Benoit | Director | 37 Rue Du General Foy Paris 75008 France | French | 110431200001 | ||||||
| BECKETT, Michael Ernest | Director | Northcroft Dulwich Common SE21 7EW London | British | 118661100001 | ||||||
| BILLET, Stephanie Marie Sabine | Director | Herald Way Binley Industrial Estate CV3 2ZG Coventry 1 United Kingdom | France | French | 291009050001 | |||||
| BROOKS, Alan | Director | The Chantry Little Casterton PE9 4BE Stamford Lincolnshire | British | 13032530001 | ||||||
| BRUCE, Janet Patricia, Lady Balfour Of Burleigh | Director | Farringdon Place 20 Farringdon Road EC1M 3AP London | United Kingdom | British | 117611390002 | |||||
| BUSHELL, Christopher John | Director | 8 The Grange Hartford CW8 1QJ Northwich Cheshire | British | 635310005 | ||||||
| CAREY, Peter Willoughby | Director | 5 Rushmere Place Marryat Road Wimbledon SW19 5RP London | British | 2696550003 | ||||||
| CHALDECOTT, Michael Strickland | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | England | British | 176342220003 | |||||
| CHARTIER, Edouard Alain Marie | Director | 18 Avenue D'Alsace 92096 La Defense Les Miroirs France | French | 111491480001 | ||||||
| CLARK, Martin | Director | Holwood Burstead Close KT11 2NL Cobham Surrey | British | 74396390001 | ||||||
| CLAVEL, Bertrand Pierre Antoine | Director | Avenue D'Alsace Les Miroirs 92096 18 La Defense Cedex France | France | French | 164383270001 | |||||
| CLAVEL, Jean-Pierre | Director | Aldwych House 81 Aldwych WC2B 4HQ London | French | 123207580002 | ||||||
| CONNOLLY, Eugene | Director | 25360 Wagon Wheel Court Barrington Illinois 60010 Usa | American | 21195390002 | ||||||
| COUSINS, Richard John | Director | Lane Gate The Common HP6 5RW Hyde Heath Buckinghamshire | Uk | British | 192569740001 | |||||
| CREEDON, Aidan | Director | Dunboy St Huberts Close SL9 7EN Gerrards Cross Buckinghamshire | Irish | 14160630001 | ||||||
| CUNY, Jean Pierre | Director | 31 Walnut Court St Marys Gate W8 5UB London | French | 43507020001 | ||||||
| DE CHALENDAR, Pierre Andre | Director | 15 Avenue Robert-Schumann FOREIGN Paris 75007 France | French | 63509130002 | ||||||
| DOMBRE, Antoine | Director | 62 Rue De General Gallieni Viroflay 78220 France | French | 110431390001 | ||||||
| DOUGAL, Andrew James Harrower | Director | Gameswood Crawley Drive GU15 2AA Camberley Surrey | United Kingdom | British | 42737230007 | |||||
| DOWDALL, Michael | Director | Beechwood House Beechwood Lane Lavington Park GU28 0NA Petworth West Sussex | British | 18714480001 | ||||||
| DOWDALL, Michael | Director | Beechwood House Beechwood Lane Lavington Park GU28 0NA Petworth West Sussex | British | 18714480001 | ||||||
| DU MOULIN, Emmanuel | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | United Kingdom | French | 163728500002 | |||||
| DUPIN, Patrick Edouard Andre | Director | Saint-Gobain House Binley Business Park CV3 2TT Coventry Saint-Gobain Limited United Kingdom | France | French | 254109730001 | |||||
| FALVO JR, Anthony Joseph | Director | 23550 West Juniper Court Barrington Illinois 60010 FOREIGN Usa | American | 17202580001 | ||||||
| FOOTE, William C | Director | 1012 Hawthorne Lane FOREIGN Geneva Illinois 60134 Usa | United States Citizen | 91167990001 | ||||||
| FREDJOHN, Dennis | Director | Laurentides GL19 3JT Redmarley Gloucestershire | British | 35572390002 | ||||||
| GIBSON, Ian, Sir | Director | 21 Montagu Avenue NE3 4HY Gosforth Tyne & Wear | United Kingdom | British | 113030300001 | |||||
| GOODALL, John Scott | Director | Holmefield House Holme Lane, Winthorpe NG24 2NU Newark Nottinghamshire | British | 58312720002 | ||||||
| GORMLY, Allan Graham | Director | 56 North Park SL9 8JR Gerrards Cross Buckinghamshire | British | 1308140001 |
Who are the persons with significant control of BPB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compagnie De Saint-Gobain | Aug 10, 2016 | 18 Avenue D'Alsace 92400 Courbevoie Compagnie De Saint-Gobain France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Saint-Gobain Aldwych Limited | Aug 10, 2016 | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0