Background WavePink WaveYellow Wave

BP CONTINENTAL HOLDINGS LIMITED (00517403)

BP CONTINENTAL HOLDINGS LIMITED (00517403) is an active UK company. incorporated on 20 March 1953. with registered office in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BP CONTINENTAL HOLDINGS LIMITED has been registered for 73 years. Current directors include BERRY, Kathryn Mary, HOWIE, David Kerr.

Company Number
00517403
Status
active
Type
ltd
Incorporated
20 March 1953
Age
73 years
Address
Chertsey Road, Middlesex, TW16 7BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BERRY, Kathryn Mary, HOWIE, David Kerr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP CONTINENTAL HOLDINGS LIMITED

BP CONTINENTAL HOLDINGS LIMITED is an active company incorporated on 20 March 1953 with the registered office located in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BP CONTINENTAL HOLDINGS LIMITED was registered 73 years ago.(SIC: 70100)

Status

active

Active since 73 years ago

Company No

00517403

LTD Company

Age

73 Years

Incorporated 20 March 1953

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

BP BELGIUM HOLDINGS LIMITED
From: 12 August 1994To: 26 January 2004
BP PETROLEUM DEVELOPMENT (GULF OF SUEZ WEST) LIMITED
From: 26 January 1984To: 12 August 1994
BP CHEMICALS SERVICES LIMITED
From: 20 March 1953To: 26 January 1984
Contact
Address

Chertsey Road Sunbury On Thames Middlesex, TW16 7BP,

Timeline

19 key events • 1950 - 2025

Funding Officers Ownership
Company Founded
Mar 50
Director Joined
Oct 09
Director Joined
Apr 10
Director Left
Apr 10
Capital Update
Dec 16
Director Joined
Jan 17
Director Left
Feb 18
Director Joined
May 18
Director Left
Feb 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Funding Round
Dec 20
Director Left
Oct 22
Capital Update
Dec 25
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

BP SECRETARIES LIMITED

Active
Sunbury On ThamesTW16 7BP
Corporate secretary
Appointed 06 Feb 2026

SUNBURY SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Jul 2010

BERRY, Kathryn Mary

Active
Chertsey Road, MiddlesexTW16 7BP
Born April 1967
Director
Appointed 09 Dec 2020

HOWIE, David Kerr

Active
Chertsey Road, MiddlesexTW16 7BP
Born April 1970
Director
Appointed 09 Dec 2020

ALI, Yasin Stanley, Mr.

Resigned
Highfield Hall, TyttenhangerAL4 0LE
Secretary
Appointed 19 Feb 2001
Resigned 30 Jun 2010

CUMMING, Robert Cameron

Resigned
6 Carding Hill, EllonAB41 8BG
Secretary
Appointed N/A
Resigned 15 Jul 1994

ENG, Christopher Kuangcheng Gerald

Resigned
Queens Road, Guildford, SurreyGU1 1UW
Secretary
Appointed 23 Mar 2009
Resigned 30 Jun 2010

LADEGA, Aderemi

Resigned
Chertsey Road, MiddlesexTW16 7BP
Secretary
Appointed 11 Apr 2005
Resigned 30 Jun 2010

PEEVOR, Brian

Resigned
12 Deans Meadow, BerkhamstedHP4 1RW
Secretary
Appointed 15 Jul 1994
Resigned 31 Aug 1997

THOMAS, Andrea Margaret

Resigned
Oakview, Croxley GreenWD3 3HN
Secretary
Appointed 01 Sept 1997
Resigned 11 Apr 2005

BERTELSEN, Jens

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born May 1959
Director
Appointed 11 Apr 2018
Resigned 17 Dec 2019

BRADLEY, Godfrey Richard

Resigned
South Craigbank, AberdeenAB1 9QL
Born May 1947
Director
Appointed 31 May 1993
Resigned 01 Apr 1994

CHAPMAN, Douglas Patrick

Resigned
93 Teddington Park Road, TeddingtonTW11 8NG
Born May 1950
Director
Appointed 04 Dec 2006
Resigned 30 Dec 2006

CHAPMAN, Douglas Patrick

Resigned
93 Teddington Park Road, TeddingtonTW11 8NG
Born May 1950
Director
Appointed 23 May 1997
Resigned 01 Feb 2003

FEARNLEY, Robert Carl

Resigned
Braidburn, EllonAB41 9BG
Born March 1963
Director
Appointed 01 Aug 2007
Resigned 14 Oct 2008

GILES, Martin Francis

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born February 1961
Director
Appointed 14 Oct 2008
Resigned 28 Feb 2019

GOODALL, Colin Robert

Resigned
Apartado De Correos 430, Estepona29680
Born April 1944
Director
Appointed N/A
Resigned 15 Jul 1994

GRAYSON, Richard Charles

Resigned
The Gables Woodhurst Lane, OxtedRH8 9HD
Born June 1941
Director
Appointed 15 Jul 1994
Resigned 21 Dec 1994

HARRINGTON, Roger Christopher

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born June 1966
Director
Appointed 01 Oct 2009
Resigned 08 Mar 2010

LITTLE, Adam Charles

Resigned
4 Kingston Lane, TeddingtonTW11 9HW
Born June 1951
Director
Appointed 01 Jun 2006
Resigned 01 Aug 2007

MATHEWS, Benedict John Spurway

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born February 1967
Director
Appointed 17 Dec 2019
Resigned 09 Dec 2020

MORRIS, Robin Dale

Resigned
Netherton Of Glenboig Farm, StirlingshireG63 0YH
Born September 1946
Director
Appointed N/A
Resigned 31 May 1993

NEMETH, James Grant

Resigned
10 Cleve Place, WeybridgeKT13 0ER
Born July 1957
Director
Appointed 01 Feb 2003
Resigned 03 Aug 2005

PUFFER, Brian Michael

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born April 1969
Director
Appointed 08 Mar 2010
Resigned 06 Feb 2018

STARKIE, Francis William Michael

Resigned
99 Mildmay Road, LondonN1 4PU
Born June 1949
Director
Appointed 15 Jul 1994
Resigned 30 Sept 2009

THOMSON, Katherine Anne

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1968
Director
Appointed 01 Jan 2017
Resigned 09 Dec 2020

WATTS, Julian John

Resigned
43 Arundel Square, LondonN7 8AP
Born August 1939
Director
Appointed 21 Dec 1994
Resigned 23 May 1997

WESTON, Steven

Resigned
7 Morven Close, Potters BarEN6 5HE
Born July 1953
Director
Appointed 01 Apr 1994
Resigned 15 Jul 1994

WHEATLEY, Richard

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born April 1973
Director
Appointed 01 Mar 2019
Resigned 13 Oct 2022

Persons with significant control

1

Chertsey Road, Sunbury-On-ThamesTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

211

Appoint Corporate Secretary Company With Name Date
6 February 2026
AP04Appointment of Corporate Secretary
Capital Statement Capital Company With Date Currency Figure
11 December 2025
SH19Statement of Capital
Legacy
11 December 2025
SH20SH20
Legacy
11 December 2025
CAP-SSCAP-SS
Resolution
11 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Statement Of Companys Objects
18 July 2019
CC04CC04
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Legacy
13 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2016
SH19Statement of Capital
Legacy
13 December 2016
CAP-SSCAP-SS
Resolution
13 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 December 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Resolution
12 November 2010
RESOLUTIONSResolutions
Termination Secretary Company
5 October 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Termination Secretary Company
30 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
8 November 2007
88(2)R88(2)R
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Memorandum Articles
8 August 2007
MEM/ARTSMEM/ARTS
Resolution
8 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288cChange of Particulars
Legacy
7 December 2004
363aAnnual Return
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
26 March 2004
288cChange of Particulars
Legacy
16 February 2004
287Change of Registered Office
Memorandum Articles
4 February 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2003
363aAnnual Return
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
26 July 2003
88(3)88(3)
Legacy
26 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(3)88(3)
Legacy
23 July 2003
88(2)R88(2)R
Legacy
17 June 2003
123Notice of Increase in Nominal Capital
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Legacy
24 April 2003
288cChange of Particulars
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
363aAnnual Return
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
1 November 2002
244244
Legacy
30 November 2001
363aAnnual Return
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
27 November 2000
363aAnnual Return
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
26 October 2000
244244
Resolution
24 July 2000
RESOLUTIONSResolutions
Legacy
24 November 1999
363aAnnual Return
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
9 November 1998
363aAnnual Return
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
3 December 1997
363aAnnual Return
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
287Change of Registered Office
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
15 November 1996
363aAnnual Return
Legacy
15 November 1996
363(190)363(190)
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
16 November 1995
363x363x
Legacy
16 November 1995
363(353)363(353)
Legacy
16 November 1995
363(190)363(190)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
14 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363x363x
Certificate Change Of Name Company
11 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
287Change of Registered Office
Legacy
29 July 1994
288288
Legacy
8 June 1994
88(2)R88(2)R
Resolution
7 June 1994
RESOLUTIONSResolutions
Legacy
7 June 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
19 April 1994
AAAnnual Accounts
Legacy
14 April 1994
288288
Legacy
22 November 1993
363x363x
Accounts With Accounts Type Dormant
13 October 1993
AAAnnual Accounts
Resolution
13 October 1993
RESOLUTIONSResolutions
Legacy
4 August 1993
288288
Legacy
27 July 1993
288288
Legacy
15 June 1993
288288
Legacy
27 November 1992
363x363x
Legacy
16 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
21 November 1991
363x363x
Legacy
15 November 1991
288288
Legacy
8 November 1991
288288
Resolution
21 October 1991
RESOLUTIONSResolutions
Resolution
21 October 1991
RESOLUTIONSResolutions
Resolution
21 October 1991
RESOLUTIONSResolutions
Resolution
21 October 1991
RESOLUTIONSResolutions
Resolution
21 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
7 May 1991
288288
Legacy
19 March 1991
287Change of Registered Office
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Legacy
20 August 1990
288288
Legacy
18 April 1990
288288
Legacy
20 February 1990
288288
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
18 October 1988
242242
Legacy
27 September 1988
288288
Legacy
14 July 1988
288288
Legacy
3 May 1988
288288
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
4 November 1987
242242
Legacy
11 August 1987
288288
Accounts With Accounts Type Full
4 April 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
242242
Legacy
27 May 1986
288288
Accounts With Made Up Date
29 March 1986
AAAnnual Accounts
Accounts With Made Up Date
13 February 1984
AAAnnual Accounts
Accounts With Made Up Date
20 September 1976
AAAnnual Accounts
Legacy
12 December 1975
363363
Certificate Change Of Name Company
22 January 1963
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 March 1956
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 March 1953
MISCMISC
Incorporation Company
20 March 1950
NEWINCIncorporation