Company NameBGRP Holdings Limited
Company StatusActive
Company Number13115461
CategoryPrivate Limited Company
Incorporation Date6 January 2021(3 years, 3 months ago)
Previous NamesBBB Holdco Limited and BBB Holdco 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Craig Wilkinson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Easter Park
Nelson Park West, Baker Road
Cramlington
Northumberland
NE23 1WQ
Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed27 January 2021(3 weeks after company formation)
Appointment Duration3 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Easter Park
Nelson Park West, Baker Road
Cramlington
Northumberland
NE23 1WQ
Director NameMr Andrew John Atkins
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(3 weeks after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Easter Park
Nelson Park West, Baker Road
Cramlington
Northumberland
NE23 1WQ
Director NameMr Mark Dolder
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(3 weeks after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Easter Park
Nelson Park West, Baker Road
Cramlington
Northumberland
NE23 1WQ
Director NameMrs Helen Louise Svensson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(1 year after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Easter Park
Nelson Park West, Baker Road
Cramlington
Northumberland
NE23 1WQ
Director NameMr Daniel Robert Pinchard
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Easter Park
Nelson Park West, Baker Road
Cramlington
Northumberland
NE23 1WQ
Director NameMr Duncan Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(3 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Easter Park
Nelson Park West, Baker Road
Cramlington
Northumberland
NE23 1WQ
Director NameMr Ian Richard Simpson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2021(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Easter Park
Nelson Park West, Baker Road
Cramlington
Northumberland
NE23 1WQ
Director NameMr Peter Mark Iain Short
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2022(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Easter Park
Nelson Park West, Baker Road
Cramlington
Northumberland
NE23 1WQ

Location

Registered Address3 Easter Park
Nelson Park West, Baker Road
Cramlington
Northumberland
NE23 1WQ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End29 April

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

24 October 2022Delivered on: 25 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: 6 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
26 May 2022Delivered on: 31 May 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

Filing History

23 February 2024Group of companies' accounts made up to 30 April 2023 (42 pages)
12 February 2024Appointment of Mr Duncan Smith as a director on 12 February 2024 (2 pages)
7 February 2024Confirmation statement made on 5 January 2024 with updates (4 pages)
30 January 2024Cancellation of shares. Statement of capital on 5 January 2024
  • GBP 450.375
(4 pages)
30 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
30 January 2024Purchase of own shares. (4 pages)
29 January 2024Termination of appointment of Peter Mark Iain Short as a director on 13 January 2024 (1 page)
17 January 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
17 November 2022Group of companies' accounts made up to 30 April 2022 (39 pages)
25 October 2022Registration of charge 131154610004, created on 24 October 2022 (17 pages)
12 October 2022Notification of Hawskford Trustees Jersey Limited as a person with significant control on 28 January 2021 (2 pages)
12 October 2022Cessation of Comhar Capital (1806) Limited as a person with significant control on 28 January 2021 (1 page)
18 August 2022Statement of capital following an allotment of shares on 20 July 2022
  • GBP 450.375
(3 pages)
18 August 2022Statement of capital following an allotment of shares on 1 August 2022
  • GBP 450.525
(3 pages)
14 July 2022Second filing of Confirmation Statement dated 10 January 2022 (3 pages)
14 July 2022Statement of capital following an allotment of shares on 10 November 2021
  • GBP 450.225
(3 pages)
6 June 2022Registration of charge 131154610003, created on 26 May 2022 (16 pages)
31 May 2022Registration of charge 131154610002, created on 26 May 2022 (16 pages)
30 May 2022Appointment of Mr Daniel Robert Pinchard as a director on 30 May 2022 (2 pages)
30 May 2022Termination of appointment of Ian Richard Simpson as a director on 30 May 2022 (1 page)
15 February 2022Appointment of Mrs Helen Louise Svensson as a director on 1 February 2022 (2 pages)
15 February 2022Appointment of Mr Peter Mark Iain Short as a director on 14 February 2022 (2 pages)
2 February 2022Group of companies' accounts made up to 30 April 2021 (37 pages)
27 January 2022Second filing for the appointment of Mr Ian Simpson as a director (3 pages)
10 January 2022Confirmation statement made on 5 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 14/07/22
(5 pages)
6 May 2021Registered office address changed from Park House Park Square West Leeds LS1 2PW England to 3 Easter Park Nelson Park West, Baker Road Cramlington Northumberland NE23 1WQ on 6 May 2021 (1 page)
4 May 2021Previous accounting period shortened from 31 January 2022 to 30 April 2021 (1 page)
22 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-10
(3 pages)
19 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-10
(3 pages)
16 March 2021Particulars of variation of rights attached to shares (2 pages)
16 March 2021Change of share class name or designation (2 pages)
10 March 2021Appointment of Mr Andrew John Atkins as a director on 27 January 2021 (2 pages)
10 March 2021Appointment of Mr Mark Dolder as a director on 27 January 2021 (2 pages)
10 March 2021Appointment of Mr Ian Simpson as a director on 27 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/01/22
(3 pages)
8 March 2021Memorandum and Articles of Association (42 pages)
2 March 2021Change of details for Comhar Capital (1806) Limited as a person with significant control on 27 January 2021 (2 pages)
25 February 2021Appointment of Mr Neil Patrick Armstrong as a director on 27 January 2021 (2 pages)
25 February 2021Statement of capital following an allotment of shares on 27 January 2021
  • GBP 450
(3 pages)
12 February 2021Registration of charge 131154610001, created on 27 January 2021 (43 pages)
6 January 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-01-06
  • GBP 1
(17 pages)
6 January 2021Change of details for Comhar Capital (1806) Limited as a person with significant control on 6 January 2021 (2 pages)