BPB PAPERBOARD LIMITED
Overview
Company Name | BPB PAPERBOARD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC034256 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of BPB PAPERBOARD LIMITED?
Company Name | From | Until |
---|---|---|
BPB PAPER & PACKAGING LIMITED | Apr 02, 1990 | Apr 02, 1990 |
DAVIDSONS LIMITED | May 07, 1986 | May 07, 1986 |
DAVIDSON RADCLIFFE LIMITED | Aug 07, 1959 | Aug 07, 1959 |
What are the latest accounts for BPB PAPERBOARD 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 PAPERBOARD LIMITED?
Last Confirmation Statement Made Up To | Nov 19, 2025 |
---|---|
Next Confirmation Statement Due | Dec 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 19, 2024 |
Overdue | No |
What are the latest filings for BPB PAPERBOARD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 82 pages | AA | ||
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Saint-Gobain Construction Products Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Cessation of Compagnie De Saint-Gobain as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Director's details changed for Mr Richard Keen on Jan 08, 2021 | 2 pages | CH01 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Nov 19, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Richard Keen as a director on May 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Alun Roy Oxenham as a director on May 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Alun Roy Oxenham as a secretary on May 01, 2020 | 1 pages | TM02 | ||
Appointment of Mr Richard Keen as a secretary on May 01, 2020 | 2 pages | AP03 | ||
Confirmation statement made on Oct 16, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Appointment of Mr Nicholas James Cammack as a director on Dec 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Stephane Heraud as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Who are the officers of BPB PAPERBOARD 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 | 269514100001 | |||||||
CAMMACK, Nicholas James | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | United Kingdom | British | Director | 241018720001 | ||||
KEEN, Richard | Director | Herald Way Binley Industrial Estate CV3 2ZG Coventry 1 United Kingdom | United Kingdom | British | Company Secretary | 269703080001 | ||||
DOLAN, Brian Gerard | Secretary | 5 Hammersmith Close Radcliffe On Trent NG12 2NQ Nottingham | Irish | 81539430002 | ||||||
OXENHAM, Alun Roy | Secretary | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | British | 72478560002 | ||||||
RENNIE, Keith Robert | Secretary | 9 Mere Bank Davenham CW9 8NB Northwich Cheshire | British | 1339090002 | ||||||
SUTCLIFFE, David Arthur | Secretary | 81 Park Lane Sutton Bonington LE12 5NQ Loughborough Leicestershire | British | Company Secretary | 62051350001 | |||||
ANDERSON, David | Director | The Green NG13 8JE Car Colston Beech Close Farm Nottinghamshire | United Kingdom | British | Industrial Executive | 128900720001 | ||||
BLACKFORD, Christopher Fitzgerald | Director | The Oaks DE6 3EP Hulland Village Derbyshire | British | Director | 61034050001 | |||||
BURNETT, Eric | Director | 25 Baillieswells Drive Bieldside AB1 9AT Aberdeen Aberdeenshire | British | Divisional Director | 641890001 | |||||
BUSHELL, Christopher John | Director | 8 The Grange Hartford CW8 1QJ Northwich Cheshire | British | Chairman And Managing Director | 635310005 | |||||
COLLEY, John Graham | Director | 1 British Gypsum East Leake LE12 6HX Loughborough Leicestershire | United Kingdom | British | Company Director | 29227680003 | ||||
COUSINS, Richard John | Director | Inglesby Arbeadie Terrace AB31 5TN Banchory Kincardineshire | British | Director | 70052990001 | |||||
DOLAN, Brian Gerard | Director | British Gypsum Limited Head Office, East Leake LE12 6HX Loughborough Leicestershire | Irish | Director | 81539430003 | |||||
EKHART, Cornelis | Director | Farmsumerweg 9 9902 BK Appingedam | British | Managing Director | 1343510002 | |||||
GOODALL, John Scott | Director | Holmefield House Holme Lane, Winthorpe NG24 2NU Newark Nottinghamshire | British | Director | 58312720002 | |||||
HERAUD, Stephane | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | France | French | Director | 224192840002 | ||||
HERRING, Peter Lionel | Director | Dancing Ghyll Grange-In-Borrowdale CA12 5UQ Keswick Cumbria | England | British | Company Director | 21610240001 | ||||
HILL, Geoffrey Simon | Director | Barwood House Grants Hill BL0 9AX Ramsbottom Lancashire | British | Commercial Director | 76041080001 | |||||
HODGKINSON, Brian Albert | Director | Beech Cottage Gawsworth SK11 9QY Macclesfield | British | Operating Unit Managing Director | 636130001 | |||||
HOLDEN, Peter Thomas | Director | 1 Churchfields Wybunbury CW5 7LL Nantwich Cheshire | British | Director | 14780040002 | |||||
JONES, Glyn Thomas, Dr | Director | The Abbotts House Lee Chapel Lane SS16 5NX Basildon Essex | British | Director | 64884270001 | |||||
KIRBY, John | Director | Burnside Of Balquhain AB51 9HA Inverurie Aberdeenshire | British | Company Director | 60998860001 | |||||
KLEIWEG DE ZWAAN, Hendrik Maarten | Director | Curlew Point Curlew Drive, West Charleton TQ7 2AA Kingsbridge Devon | Dutch | Company Director | 25332240003 | |||||
LAMBERT, Thierry | Director | Binley Business Park CV3 2TT Coventry Merchant House United Kingdom | French | Deputy General Delegate | 136578380002 | |||||
LAZARD, Roland, Mr. | Director | Aldwych House 81 Aldwych WC2B 4HQ London | French | General Delegate | 105253300003 | |||||
LUNN, Fred Kim Mellor | Director | White House 21 High Street Castle Donington DE74 2PP Derby | England | British | Managing Director | 62052320001 | ||||
MOORE, Philip Edward | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | United Kingdom | British | Director | 60599570002 | ||||
OUTEN, Tony Frederick | Director | 8 Normanby Chase WA14 4QP Altrincham Cheshire | British | Paper Technologist | 1067030001 | |||||
OXENHAM, Alun Roy | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | United Kingdom | British | Company Secretary | 72478560002 | ||||
PARTINGTON, Christopher Noel | Director | "Cassantree" 134 Chester Road CW8 4AW Northwich Cheshire | British | Director | 635320003 | |||||
RICHARDSON, Alan | Director | Goodrest House Rouncil Lane CV8 1NN Kenilworth Warwickshire | Gb-Eng | British | Divisional Director | 50748980001 | ||||
SPACKMAN, Anthony Adrian | Director | Fern Bank 582 Chorley New Road Lostock BL6 4DN Bolton Lancashire | British | Divisional Director | 77093850001 | |||||
WHITING, Peter Leslie | Director | Eight Bells 23 Bradleigh Avenue RM17 5XD Grays Essex | British | Divisional Director | 636120001 | |||||
WOOLLEY, Andrew Moger | Director | 3 Inwood Close Cookham SL6 9PT Maidenhead Berkshire | England | British | Director | 127366480002 |
Who are the persons with significant control of BPB PAPERBOARD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compagnie De Saint-Gobain | Apr 06, 2016 | 18 Avenue D'Alsace 92400 Courbevoie Les Miroirs France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Saint-Gobain Construction Products Uk Limited | Apr 06, 2016 | Binley Business Park CV3 2TT Coventry 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