B&G (EUROPE) HOLDING LTD
Overview
| Company Name | B&G (EUROPE) HOLDING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09777613 |
| 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 B&G (EUROPE) HOLDING LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is B&G (EUROPE) HOLDING LTD located?
| Registered Office Address | Sterling House Grimbald Crag Close HG5 8PJ Knaresborough North Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for B&G (EUROPE) HOLDING LTD?
| 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 B&G (EUROPE) HOLDING LTD?
| Last Confirmation Statement Made Up To | Sep 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 14, 2025 |
| Overdue | No |
What are the latest filings for B&G (EUROPE) HOLDING LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a medium company made up to Dec 31, 2024 | 81 pages | AA | ||
Appointment of Mr Dale Gary Ballinger as a director on Nov 17, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 14, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Scott James Gammon as a director on Apr 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Anton James Duvall as a director on Apr 21, 2025 | 1 pages | TM01 | ||
Accounts for a medium company made up to Dec 31, 2023 | 79 pages | AA | ||
Registered office address changed from Unit 1-4 Taffs Mead Road Treforest Industrial Estate Pontypridd CF37 5SU United Kingdom to Sterling House Grimbald Crag Close Knaresborough North Yorkshire HG5 8PJ on Oct 10, 2024 | 1 pages | AD01 | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 87 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Anton James Duvall as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Derek Charles Whitworth as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Rex Milner as a director on Feb 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Derek Charles Whitworth as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Registration of charge 097776130004, created on Jan 28, 2022 | 52 pages | MR01 | ||
Satisfaction of charge 097776130001 in full | 4 pages | MR04 | ||
Satisfaction of charge 097776130002 in full | 4 pages | MR04 | ||
Satisfaction of charge 097776130003 in full | 4 pages | MR04 | ||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of B&G (EUROPE) HOLDING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BALLINGER, Dale Gary | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire United Kingdom | United Kingdom | British | 181406300001 | |||||||||
| GAMMON, Scott James | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire United Kingdom | United Kingdom | British | 334000190001 | |||||||||
| LARCOMBE, Claire Elizabeth | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire United Kingdom | United Kingdom | British | 262479310001 | |||||||||
| AVERY, David Richard | Director | Taffs Mead Road Treforest Industrial Estate CF37 5SU Pontypridd Unit 1-4 United Kingdom | Wales | British | 226914570001 | |||||||||
| CONTADINI, Carl Dominic | Director | Taffs Mead Road Treforest Industrial Estate CF37 5SU Pontypridd Unit 1-4 United Kingdom | United States | American | 201033100001 | |||||||||
| DEVLIN, Paul John | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House United Kingdom | England | British | 113889280002 | |||||||||
| DUVALL, Anton James | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire United Kingdom | England | British | 301519810001 | |||||||||
| GORMAN, Geoffrey Joseph Fitzhugh | Director | Taffs Mead Road Treforest Industrial Estate CF37 5SU Pontypridd Unit 1-4 United Kingdom | United States | American | 201032690001 | |||||||||
| MANGION, Peter Anthony | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House United Kingdom | England | British | 109696530004 | |||||||||
| MCCARTHY, Nicholas Charles | Director | SW1H 0BL London 50 Broadway United Kingdom | United Kingdom | British | 185189700001 | |||||||||
| MILLS, Christopher Harwood Bernard | Director | Taffs Mead Road Treforest Industrial Estate CF37 5SU Pontypridd Unit 1-4 United Kingdom | England | British | 35557050001 | |||||||||
| MILNER, Andrew Rex | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire United Kingdom | United Kingdom | British | 200109020001 | |||||||||
| WHITWORTH, Derek Charles | Director | Taffs Mead Road Treforest Industrial Estate CF37 5SU Pontypridd Unit 1-4 United Kingdom | United Kingdom | British | 111038230002 | |||||||||
| BROADWAY DIRECTORS LIMITED | Director | Westminster SW1H 0BL London 50 Broadway United Kingdom |
| 80383050001 |
Who are the persons with significant control of B&G (EUROPE) HOLDING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hamsard 3449 Limited | Aug 14, 2018 | Sterling House Grimbald Crag Close HG5 8PJ Knaresborough Sterling House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| North Atlantic Value Gp Iii Limited | Apr 06, 2016 | Stratton Street W1J 8LD London 6 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Curtis Gilmour Holding Company Inc | Apr 06, 2016 | Region South Drive Jackson 30233 Georgia 135 Usa | Yes | ||||||||||
| |||||||||||||
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