Company NameBPN UK Limited
DirectorMatthew Robert Lee
Company StatusActive
Company Number05963195
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Matthew Robert Lee
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(5 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSouth Tees Business Centre South Tees Business Cen
Enterprise Court
Middlesbrough
TS6 6TL
Director NameAdam Gary Kendrick
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address48 Marwood Drive
Great Ayton
TS9 6PD
Director NameMr Stephen Firman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2012)
RoleTransport Recycling
Country of ResidenceEngland
Correspondence AddressThe Wheelhouse
Easby
Great Ayton
TS9 6JQ
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameChipchase Manners Nominees Limited (Corporation)
StatusResigned
Appointed02 November 2007(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2020)
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA

Contact

Websitebpnuk.co.uk/
Email address[email protected]
Telephone01642 200495
Telephone regionMiddlesbrough

Location

Registered AddressSouth Tees Business Centre South Tees Business Centre
Enterprise Court
Middlesbrough
TS6 6TL
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Katie Atkinson
50.00%
Ordinary
1 at £1Matthew Robert Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£442,388
Cash£122,196
Current Liabilities£301,123

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

30 December 2020Change of details for Miss Katie Atkinson as a person with significant control on 24 December 2020 (2 pages)
24 December 2020Change of details for Mr Matthew Robert Lee as a person with significant control on 24 December 2020 (2 pages)
24 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
24 December 2020Director's details changed for Mr Matthew Robert Lee on 24 December 2020 (2 pages)
8 October 2020Registered office address changed from 384 Linthorpe Road Middlesbrough TS5 6HA to South Tees Business Centre South Tees Business Centre Enterprise Court Middlesbrough TS6 6TL on 8 October 2020 (1 page)
29 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
13 July 2020Termination of appointment of Chipchase Manners Nominees Limited as a secretary on 30 April 2020 (1 page)
24 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
10 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
16 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
  • ANNOTATION This document replaces the AR01 registered on 14TH October 2013 as it was not properly delivered.
(17 pages)
11 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
  • ANNOTATION This document replaces the AR01 registered on 14TH October 2013 as it was not properly delivered.
(17 pages)
15 October 2013Annual return made up to 11 October 2013
  • ANNOTATION A replacement AR01 was registered on 11TH November 2013
(3 pages)
15 October 2013Annual return made up to 11 October 2013
  • ANNOTATION A replacement AR01 was registered on 11TH November 2013
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 February 2012Appointment of Mr Matthew Lee as a director (2 pages)
1 February 2012Termination of appointment of Stephen Firman as a director (1 page)
1 February 2012Appointment of Mr Matthew Lee as a director (2 pages)
1 February 2012Termination of appointment of Stephen Firman as a director (1 page)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 November 2009Secretary's details changed for Chipchase Manners Nominees Limited on 17 November 2009 (2 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Stephen Firman on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Stephen Firman on 17 November 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Secretary's details changed for Chipchase Manners Nominees Limited on 17 November 2009 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 June 2009Director appointed steven firman (1 page)
7 June 2009Appointment terminated director adam kendrick (1 page)
7 June 2009Appointment terminated director adam kendrick (1 page)
7 June 2009Director appointed steven firman (1 page)
9 December 2008Return made up to 11/10/08; full list of members (3 pages)
9 December 2008Return made up to 11/10/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
21 November 2007Registered office changed on 21/11/07 from: 384 linthorpe road, middlesbrough, cleveland, TS5 6HA (1 page)
21 November 2007Registered office changed on 21/11/07 from: 384 linthorpe road, middlesbrough, cleveland, TS5 6HA (1 page)
19 November 2007Registered office changed on 19/11/07 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
19 November 2007Return made up to 11/10/07; full list of members (2 pages)
19 November 2007Return made up to 11/10/07; full list of members (2 pages)
19 November 2007Registered office changed on 19/11/07 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
11 October 2006Incorporation (6 pages)
11 October 2006Incorporation (6 pages)