Company NameBGP Consulting Limited
Company StatusActive
Company Number08935889
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)
Previous NameWaterloo Design Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Arthur Winship
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House Wellington Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TA
Director NameMr James Conway
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House Wellington Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TA
Director NameMr Ian Richard Walker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House Wellington Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TA
Director NameMr Michael William Ramsay
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House Wellington Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TA
Director NameMr Bernard Houghton Roe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House Wellington Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TA
Director NameMr Stephen Thomas Ramshaw
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House Wellington Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TA
Director NameMr Neville Baines
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZinna The Park
Bishop Middleham
Ferryhill
DL17 9AH
Director NameStephen William Graham
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House Wellington Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TA

Contact

Websitebgp-consulting.co.uk

Location

Registered AddressWellington House Wellington Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

55 at £1Ian Richard Walker
25.00%
Ordinary
55 at £1James Conway
25.00%
Ordinary
45 at £1Neville Baines
20.45%
Ordinary
45 at £1Paul Arthur Winship
20.45%
Ordinary
5 at £1Claire Elizabeth Conway
2.27%
Ordinary B
5 at £1Hannah Elizabeth Winship
2.27%
Ordinary B
5 at £1Kim Baines
2.27%
Ordinary B
5 at £1Vicky Walker
2.27%
Ordinary B

Financials

Year2014
Net Worth-£1,453,747
Current Liabilities£672,327

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

6 November 2014Delivered on: 11 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 March 2021Director's details changed for Stephen Thomas Ramshaw on 2 March 2021 (2 pages)
11 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 January 2021Change of share class name or designation (2 pages)
13 January 2021Director's details changed for Mr James Conway on 13 January 2021 (2 pages)
13 January 2021Director's details changed for Mr Ian Richard Walker on 13 January 2021 (2 pages)
13 January 2021Director's details changed for Mr Paul Arthur Winship on 13 January 2021 (2 pages)
8 December 2020Particulars of variation of rights attached to shares (3 pages)
4 December 2020Cancellation of shares. Statement of capital on 18 November 2020
  • GBP 85.00
(7 pages)
1 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
1 December 2020Memorandum and Articles of Association (25 pages)
27 November 2020Cessation of James Conway as a person with significant control on 18 November 2020 (1 page)
27 November 2020Cessation of Paul Arthur Winship as a person with significant control on 18 November 2020 (1 page)
27 November 2020Notification of a person with significant control statement (2 pages)
27 November 2020Cessation of Ian Richard Walker as a person with significant control on 18 November 2020 (1 page)
23 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 November 2020Cancellation of shares. Statement of capital on 29 September 2020
  • GBP 202
(9 pages)
17 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 September 2020Cancellation of shares. Statement of capital on 8 September 2020
  • GBP 208
(12 pages)
13 May 2020Appointment of Stephen Thomas Ramshaw as a director on 11 May 2020 (2 pages)
12 May 2020Appointment of Bernard Houghton Roe as a director on 11 May 2020 (2 pages)
12 May 2020Appointment of Michael William Ramsay as a director on 11 May 2020 (2 pages)
12 May 2020Statement of capital following an allotment of shares on 11 May 2020
  • GBP 214
(6 pages)
12 May 2020Appointment of Stephen William Graham as a director on 11 May 2020 (2 pages)
15 April 2020Particulars of variation of rights attached to shares (2 pages)
15 April 2020Change of share class name or designation (2 pages)
2 April 2020Purchase of own shares. (3 pages)
26 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
26 March 2020Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 194
(7 pages)
20 March 2020Termination of appointment of Neville Baines as a director on 10 March 2020 (1 page)
20 March 2020Notification of Paul Arthur Winship as a person with significant control on 10 March 2020 (2 pages)
20 March 2020Change of details for Mr James Conway as a person with significant control on 10 March 2020 (2 pages)
20 March 2020Change of details for Mr Ian Richard Walker as a person with significant control on 10 March 2020 (2 pages)
17 March 2020Change of share class name or designation (2 pages)
16 March 2020Particulars of variation of rights attached to shares (3 pages)
16 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 May 2017Registered office address changed from Waterloo House Teesdale South Thornaby Stockton on Tees Cleveland TS17 6SA to Wellington House Wellington Court Preston Farm Business Park Stockton-on-Tees TS18 3TA on 9 May 2017 (2 pages)
9 May 2017Registered office address changed from Waterloo House Teesdale South Thornaby Stockton on Tees Cleveland TS17 6SA to Wellington House Wellington Court Preston Farm Business Park Stockton-on-Tees TS18 3TA on 9 May 2017 (2 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 220
(8 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 220
(8 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 220
(8 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 220
(8 pages)
5 March 2015Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
5 March 2015Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
5 March 2015Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
5 March 2015Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
11 November 2014Registration of charge 089358890001, created on 6 November 2014 (5 pages)
11 November 2014Registration of charge 089358890001, created on 6 November 2014 (5 pages)
11 November 2014Registration of charge 089358890001, created on 6 November 2014 (5 pages)
4 July 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 220
(4 pages)
4 July 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 220
(4 pages)
4 July 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 220
(4 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Company name changed waterloo design services LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-17
(2 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Company name changed waterloo design services LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-17
(2 pages)
12 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)