BPB PAPERBOARD LIMITED

BPB PAPERBOARD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBPB PAPERBOARD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC034256
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BPB PAPERBOARD LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BPB PAPERBOARD LIMITED located?

    Registered Office Address
    300 Crownpoint Road
    G40 2UJ Glasgow
    West Central Lowlands
    Undeliverable Registered Office AddressNo

    What were the previous names of BPB PAPERBOARD LIMITED?

    Previous Company Names
    Company NameFromUntil
    BPB PAPER & PACKAGING LIMITEDApr 02, 1990Apr 02, 1990
    DAVIDSONS LIMITEDMay 07, 1986May 07, 1986
    DAVIDSON RADCLIFFE LIMITEDAug 07, 1959Aug 07, 1959

    What are the latest accounts for BPB PAPERBOARD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BPB PAPERBOARD LIMITED?

    Last Confirmation Statement Made Up ToNov 19, 2025
    Next Confirmation Statement DueDec 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2024
    OverdueNo

    What are the latest filings for BPB PAPERBOARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    82 pagesAA

    Confirmation statement made on Nov 19, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Nov 19, 2022 with no updates

    3 pagesCS01

    Change of details for Saint-Gobain Construction Products Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Cessation of Compagnie De Saint-Gobain as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Nov 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Director's details changed for Mr Richard Keen on Jan 08, 2021

    2 pagesCH01

    Director's details changed for Mr Nicholas James Cammack on Jan 08, 2021

    2 pagesCH01

    Secretary's details changed for Mr Richard Keen on Jan 08, 2021

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Nov 19, 2020 with updates

    4 pagesCS01

    Appointment of Mr Richard Keen as a director on May 01, 2020

    2 pagesAP01

    Termination of appointment of Alun Roy Oxenham as a director on May 01, 2020

    1 pagesTM01

    Termination of appointment of Alun Roy Oxenham as a secretary on May 01, 2020

    1 pagesTM02

    Appointment of Mr Richard Keen as a secretary on May 01, 2020

    2 pagesAP03

    Confirmation statement made on Oct 16, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Appointment of Mr Nicholas James Cammack as a director on Dec 31, 2018

    2 pagesAP01

    Termination of appointment of Stephane Heraud as a director on Dec 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Who are the officers of BPB PAPERBOARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEEN, Richard
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Secretary
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    269514100001
    CAMMACK, Nicholas James
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    United KingdomBritishDirector241018720001
    KEEN, Richard
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Director
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    United KingdomBritishCompany Secretary269703080001
    DOLAN, Brian Gerard
    5 Hammersmith Close
    Radcliffe On Trent
    NG12 2NQ Nottingham
    Secretary
    5 Hammersmith Close
    Radcliffe On Trent
    NG12 2NQ Nottingham
    Irish81539430002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    British72478560002
    RENNIE, Keith Robert
    9 Mere Bank
    Davenham
    CW9 8NB Northwich
    Cheshire
    Secretary
    9 Mere Bank
    Davenham
    CW9 8NB Northwich
    Cheshire
    British1339090002
    SUTCLIFFE, David Arthur
    81 Park Lane
    Sutton Bonington
    LE12 5NQ Loughborough
    Leicestershire
    Secretary
    81 Park Lane
    Sutton Bonington
    LE12 5NQ Loughborough
    Leicestershire
    BritishCompany Secretary62051350001
    ANDERSON, David
    The Green
    NG13 8JE Car Colston
    Beech Close Farm
    Nottinghamshire
    Director
    The Green
    NG13 8JE Car Colston
    Beech Close Farm
    Nottinghamshire
    United KingdomBritishIndustrial Executive128900720001
    BLACKFORD, Christopher Fitzgerald
    The Oaks
    DE6 3EP Hulland Village
    Derbyshire
    Director
    The Oaks
    DE6 3EP Hulland Village
    Derbyshire
    BritishDirector61034050001
    BURNETT, Eric
    25 Baillieswells Drive
    Bieldside
    AB1 9AT Aberdeen
    Aberdeenshire
    Director
    25 Baillieswells Drive
    Bieldside
    AB1 9AT Aberdeen
    Aberdeenshire
    BritishDivisional Director641890001
    BUSHELL, Christopher John
    8 The Grange
    Hartford
    CW8 1QJ Northwich
    Cheshire
    Director
    8 The Grange
    Hartford
    CW8 1QJ Northwich
    Cheshire
    BritishChairman And Managing Director635310005
    COLLEY, John Graham
    1 British Gypsum
    East Leake
    LE12 6HX Loughborough
    Leicestershire
    Director
    1 British Gypsum
    East Leake
    LE12 6HX Loughborough
    Leicestershire
    United KingdomBritishCompany Director29227680003
    COUSINS, Richard John
    Inglesby
    Arbeadie Terrace
    AB31 5TN Banchory
    Kincardineshire
    Director
    Inglesby
    Arbeadie Terrace
    AB31 5TN Banchory
    Kincardineshire
    BritishDirector70052990001
    DOLAN, Brian Gerard
    British Gypsum Limited
    Head Office, East Leake
    LE12 6HX Loughborough
    Leicestershire
    Director
    British Gypsum Limited
    Head Office, East Leake
    LE12 6HX Loughborough
    Leicestershire
    IrishDirector81539430003
    EKHART, Cornelis
    Farmsumerweg 9
    9902 BK Appingedam
    Director
    Farmsumerweg 9
    9902 BK Appingedam
    BritishManaging Director1343510002
    GOODALL, John Scott
    Holmefield House
    Holme Lane, Winthorpe
    NG24 2NU Newark
    Nottinghamshire
    Director
    Holmefield House
    Holme Lane, Winthorpe
    NG24 2NU Newark
    Nottinghamshire
    BritishDirector58312720002
    HERAUD, Stephane
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    FranceFrenchDirector224192840002
    HERRING, Peter Lionel
    Dancing Ghyll
    Grange-In-Borrowdale
    CA12 5UQ Keswick
    Cumbria
    Director
    Dancing Ghyll
    Grange-In-Borrowdale
    CA12 5UQ Keswick
    Cumbria
    EnglandBritishCompany Director21610240001
    HILL, Geoffrey Simon
    Barwood House
    Grants Hill
    BL0 9AX Ramsbottom
    Lancashire
    Director
    Barwood House
    Grants Hill
    BL0 9AX Ramsbottom
    Lancashire
    BritishCommercial Director76041080001
    HODGKINSON, Brian Albert
    Beech Cottage
    Gawsworth
    SK11 9QY Macclesfield
    Director
    Beech Cottage
    Gawsworth
    SK11 9QY Macclesfield
    BritishOperating Unit Managing Director636130001
    HOLDEN, Peter Thomas
    1 Churchfields
    Wybunbury
    CW5 7LL Nantwich
    Cheshire
    Director
    1 Churchfields
    Wybunbury
    CW5 7LL Nantwich
    Cheshire
    BritishDirector14780040002
    JONES, Glyn Thomas, Dr
    The Abbotts House
    Lee Chapel Lane
    SS16 5NX Basildon
    Essex
    Director
    The Abbotts House
    Lee Chapel Lane
    SS16 5NX Basildon
    Essex
    BritishDirector64884270001
    KIRBY, John
    Burnside Of Balquhain
    AB51 9HA Inverurie
    Aberdeenshire
    Director
    Burnside Of Balquhain
    AB51 9HA Inverurie
    Aberdeenshire
    BritishCompany Director60998860001
    KLEIWEG DE ZWAAN, Hendrik Maarten
    Curlew Point
    Curlew Drive, West Charleton
    TQ7 2AA Kingsbridge
    Devon
    Director
    Curlew Point
    Curlew Drive, West Charleton
    TQ7 2AA Kingsbridge
    Devon
    DutchCompany Director25332240003
    LAMBERT, Thierry
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    FrenchDeputy General Delegate136578380002
    LAZARD, Roland, Mr.
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    FrenchGeneral Delegate105253300003
    LUNN, Fred Kim Mellor
    White House 21 High Street
    Castle Donington
    DE74 2PP Derby
    Director
    White House 21 High Street
    Castle Donington
    DE74 2PP Derby
    EnglandBritishManaging Director62052320001
    MOORE, Philip Edward
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishDirector60599570002
    OUTEN, Tony Frederick
    8 Normanby Chase
    WA14 4QP Altrincham
    Cheshire
    Director
    8 Normanby Chase
    WA14 4QP Altrincham
    Cheshire
    BritishPaper Technologist1067030001
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishCompany Secretary72478560002
    PARTINGTON, Christopher Noel
    "Cassantree" 134 Chester Road
    CW8 4AW Northwich
    Cheshire
    Director
    "Cassantree" 134 Chester Road
    CW8 4AW Northwich
    Cheshire
    BritishDirector635320003
    RICHARDSON, Alan
    Goodrest House
    Rouncil Lane
    CV8 1NN Kenilworth
    Warwickshire
    Director
    Goodrest House
    Rouncil Lane
    CV8 1NN Kenilworth
    Warwickshire
    Gb-EngBritishDivisional Director50748980001
    SPACKMAN, Anthony Adrian
    Fern Bank 582 Chorley New Road
    Lostock
    BL6 4DN Bolton
    Lancashire
    Director
    Fern Bank 582 Chorley New Road
    Lostock
    BL6 4DN Bolton
    Lancashire
    BritishDivisional Director77093850001
    WHITING, Peter Leslie
    Eight Bells 23 Bradleigh Avenue
    RM17 5XD Grays
    Essex
    Director
    Eight Bells 23 Bradleigh Avenue
    RM17 5XD Grays
    Essex
    BritishDivisional Director636120001
    WOOLLEY, Andrew Moger
    3 Inwood Close
    Cookham
    SL6 9PT Maidenhead
    Berkshire
    Director
    3 Inwood Close
    Cookham
    SL6 9PT Maidenhead
    Berkshire
    EnglandBritishDirector127366480002

    Who are the persons with significant control of BPB PAPERBOARD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compagnie De Saint-Gobain
    18 Avenue D'Alsace
    92400 Courbevoie
    Les Miroirs
    France
    Apr 06, 2016
    18 Avenue D'Alsace
    92400 Courbevoie
    Les Miroirs
    France
    Yes
    Legal FormCorporate
    Country RegisteredFrance
    Legal AuthorityFrench Company Law
    Place RegisteredFrance
    Registration Number54203953200040 7010z Nanterre
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Saint-Gobain Construction Products Uk Limited
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Apr 06, 2016
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00734396
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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