Company NameBGRP Limited
Company StatusActive
Company Number05423920
CategoryPrivate Limited Company
Incorporation Date14 April 2005(18 years, 11 months ago)
Previous NameBeanbag Bazaar Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Mark Dolder
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Easter Park Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Director NameMr Andrew John Atkins
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(11 years after company formation)
Appointment Duration7 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOldbridge House 4 High Street
Catterick Village
Richmond
North Yorkshire
DL10 7LJ
Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed27 January 2021(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Coach House Littlethorpe
Ripon
HG4 3LP
Director NameMr Craig Wilkinson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Park Square West
Leeds
LS1 2PW
Director NameMrs Helen Louise Svensson
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Easter Park Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Director NameMr Daniel Robert Pinchard
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Easter Park Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Director NameMr Duncan Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(18 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Easter Park Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Director NameMrs Jayne Helen Dolder
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Easter Park Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Secretary NameMrs Jayne Helen Dolder
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Easter Park Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Director NameMr Ian Richard Simpson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(11 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 May 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Easter Park Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Director NameMr Peter Mark Iain Short
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Easter Park Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.beanbagbazaar.co.uk/
Email address[email protected]
Telephone0800 9881286
Telephone regionFreephone

Location

Registered AddressUnit 3 Easter Park
Nelson Park West
Cramlington
Northumberland
NE23 1WQ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jayne Helen Dolder
50.00%
Ordinary
50 at £1Mark Dolder
50.00%
Ordinary

Financials

Year2014
Net Worth£514,135
Cash£76,722
Current Liabilities£289,223

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End29 April

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

24 October 2022Delivered on: 27 October 2022
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 May 2022Delivered on: 8 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 May 2022Delivered on: 7 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
27 January 2021Delivered on: 12 February 2021
Persons entitled: Comhar Capital (1806) Limited

Classification: A registered charge
Outstanding
9 June 2008Delivered on: 11 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

25 February 2021Cessation of Andrew John Atkins as a person with significant control on 27 January 2021 (1 page)
25 February 2021Cessation of Jayne Helen Dolder as a person with significant control on 27 January 2021 (1 page)
25 February 2021Cessation of Ian Richard Simpson as a person with significant control on 27 January 2021 (1 page)
25 February 2021Termination of appointment of Jayne Helen Dolder as a director on 27 January 2021 (1 page)
25 February 2021Termination of appointment of Jayne Helen Dolder as a secretary on 27 January 2021 (1 page)
25 February 2021Appointment of Mr Neil Patrick Armstrong as a director on 27 January 2021 (2 pages)
25 February 2021Cessation of Mark Dolder as a person with significant control on 27 January 2021 (1 page)
25 February 2021Notification of Bbb Holdco Limited as a person with significant control on 27 January 2021 (2 pages)
25 February 2021Appointment of Mr Craig Wilkinson as a director on 27 January 2021 (2 pages)
12 February 2021Registration of charge 054239200002, created on 27 January 2021 (44 pages)
19 January 2021Satisfaction of charge 1 in full (4 pages)
4 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
18 May 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne Tyne and Wear NE20 9BD to Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne Tyne and Wear NE20 9BD to Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ on 18 May 2017 (1 page)
23 March 2017Confirmation statement made on 17 March 2017 with updates (8 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 May 2016Director's details changed for Mr Andrew John Atkins on 28 April 2016 (2 pages)
13 May 2016Appointment of Mr Andrew John Atkins as a director on 28 April 2016 (2 pages)
13 May 2016Appointment of Mr Andrew John Atkins as a director on 28 April 2016 (2 pages)
13 May 2016Director's details changed for Mr Andrew John Atkins on 28 April 2016 (2 pages)
12 May 2016Appointment of Mr Ian Richard Simpson as a director on 28 April 2016 (2 pages)
12 May 2016Appointment of Mr Ian Richard Simpson as a director on 28 April 2016 (2 pages)
11 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
19 March 2014Company name changed beanbag bazaar LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
(2 pages)
19 March 2014Change of name notice (2 pages)
19 March 2014Company name changed beanbag bazaar LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
(2 pages)
19 March 2014Change of name notice (2 pages)
29 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-23
(1 page)
29 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-23
(1 page)
29 January 2014Change of name notice (2 pages)
29 January 2014Change of name notice (2 pages)
15 January 2014Change of name notice (2 pages)
15 January 2014Change of name notice (2 pages)
15 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-02
(1 page)
15 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-02
(1 page)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 April 2012Director's details changed for Jayne Dolder on 19 April 2012 (2 pages)
27 April 2012Director's details changed for Mark Dolder on 19 April 2012 (2 pages)
27 April 2012Director's details changed for Mark Dolder on 19 April 2012 (2 pages)
27 April 2012Director's details changed for Jayne Dolder on 19 April 2012 (2 pages)
19 April 2012Director's details changed for Jayne Dolder on 13 April 2012 (2 pages)
19 April 2012Director's details changed for Mark Dolder on 13 April 2012 (2 pages)
19 April 2012Director's details changed for Mark Dolder on 13 April 2012 (2 pages)
19 April 2012Secretary's details changed for Jayne Dolder on 13 April 2012 (1 page)
19 April 2012Secretary's details changed for Jayne Dolder on 13 April 2012 (1 page)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
19 April 2012Director's details changed for Jayne Dolder on 13 April 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 April 2010Director's details changed for Jayne Dolder on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mark Dolder on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mark Dolder on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mark Dolder on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Jayne Dolder on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Jayne Dolder on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 July 2009Registered office changed on 27/07/2009 from c/o gw robinsons LLP, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
27 July 2009Registered office changed on 27/07/2009 from c/o gw robinsons LLP, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
23 April 2009Return made up to 14/04/09; full list of members (4 pages)
23 April 2009Return made up to 14/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Return made up to 14/04/08; full list of members (4 pages)
23 April 2008Return made up to 14/04/08; full list of members (4 pages)
7 April 2008Director and secretary's change of particulars / jayne massey / 11/04/2007 (1 page)
7 April 2008Director and secretary's change of particulars / jayne massey / 11/04/2007 (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 August 2007Return made up to 14/04/07; full list of members (3 pages)
1 August 2007Return made up to 14/04/07; full list of members (3 pages)
1 August 2007Registered office changed on 01/08/07 from: c/o grant williamson, croft stairs, city road newcastle upon tyne NE1 2HG (1 page)
1 August 2007Registered office changed on 01/08/07 from: c/o grant williamson, croft stairs, city road newcastle upon tyne NE1 2HG (1 page)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2006Registered office changed on 03/05/06 from: westfield unit 4 denwick lane end denwick alnwick northumberland NE66 3RG (1 page)
3 May 2006Registered office changed on 03/05/06 from: c/o grant williamson, croft stairs, city road newcastle upon tyne NE1 2HG (1 page)
3 May 2006Registered office changed on 03/05/06 from: westfield unit 4 denwick lane end denwick alnwick northumberland NE66 3RG (1 page)
3 May 2006Registered office changed on 03/05/06 from: c/o grant williamson, croft stairs, city road newcastle upon tyne NE1 2HG (1 page)
3 May 2006Return made up to 14/04/06; full list of members (3 pages)
3 May 2006Return made up to 14/04/06; full list of members (3 pages)
5 October 2005Ad 14/04/05-14/04/05 £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2005Ad 14/04/05-14/04/05 £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2005New secretary appointed;new director appointed (2 pages)
26 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Registered office changed on 22/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005Registered office changed on 22/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
14 April 2005Incorporation (16 pages)
14 April 2005Incorporation (16 pages)