Background WavePink WaveYellow Wave

B.P. & S.C. LIMITED (01414405)

B.P. & S.C. LIMITED (01414405) is an active UK company. incorporated on 12 February 1979. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (10840). B.P. & S.C. LIMITED has been registered for 47 years. Current directors include GILLOW, Paul Matthew, LILLIE, Chris, ORR, Bernadette Marie and 1 others.

Company Number
01414405
Status
active
Type
ltd
Incorporated
12 February 1979
Age
47 years
Address
5230 Valiant Court, Gloucester, GL3 4FE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
GILLOW, Paul Matthew, LILLIE, Chris, ORR, Bernadette Marie, RICHMOND, Arthur William
SIC Codes
10840

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.P. & S.C. LIMITED

B.P. & S.C. LIMITED is an active company incorporated on 12 February 1979 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840). B.P. & S.C. LIMITED was registered 47 years ago.(SIC: 10840)

Status

active

Active since 47 years ago

Company No

01414405

LTD Company

Age

47 Years

Incorporated 12 February 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 27 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

THE BRITISH PEPPER & SPICE COMPANY LIMITED
From: 10 May 1993To: 9 July 1998
PACE AUTOMAT LIMITED
From: 5 August 1983To: 10 May 1993
PENDLETON, ASHLEY, COATES ELECTRICAL ENGINEERING U.K. LIMITED
From: 12 February 1979To: 5 August 1983
Contact
Address

5230 Valiant Court Delta Way Brockworth Gloucester, GL3 4FE,

Previous Addresses

C/O Manderson House 5230 Valiant Court Gloucester Business Park Hucclecote Gloucester GL3 4FE England
From: 5 May 2010To: 6 May 2010
Farmlea House 2 and 3 Oriel Villas Oriel Road Cheltenham Gloucester GL50 1XN
From: 12 February 1979To: 5 May 2010
Timeline

12 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Feb 79
Capital Update
Oct 09
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jun 16
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Sept 20
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Jun 24
Director Joined
Feb 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

ORR, Bernadette

Active
Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 03 Dec 2025

GILLOW, Paul Matthew

Active
Valiant Court, GloucesterGL3 4FE
Born January 1980
Director
Appointed 13 Jan 2025

LILLIE, Chris

Active
Valiant Court, GloucesterGL3 4FE
Born December 1977
Director
Appointed 31 Jul 2023

ORR, Bernadette Marie

Active
Valiant Court, GloucesterGL3 4FE
Born July 1983
Director
Appointed 21 May 2024

RICHMOND, Arthur William

Active
Valiant Court, GloucesterGL3 4FE
Born May 1966
Director
Appointed 27 Jun 2016

GILES, Raymond Charles

Resigned
7 Blind Lane, TrowbridgeBA14 9PQ
Secretary
Appointed N/A
Resigned 01 Jan 1992

HETZEL, Andrew

Resigned
24 Vetchfield, PeterboroughPE2 5FH
Secretary
Appointed 16 Jun 1997
Resigned 04 May 2004

HOWARD, Richard Michael

Resigned
Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 27 Aug 2004
Resigned 05 Sept 2012

JAMES, Ian Paul Keith

Resigned
31 John Clare Close, BrackleyNN13 5GG
Secretary
Appointed 05 May 2004
Resigned 27 Aug 2004

PERRETT, Keith John

Resigned
27 Fairdown Avenue, WestburyBA13 3HS
Secretary
Appointed 01 Jan 1992
Resigned 02 Mar 1994

PRYCE, Bryan Thomas

Resigned
14 Home Close, TowcesterNN12 8NZ
Secretary
Appointed 02 Mar 1994
Resigned 16 Jun 1997

RICHMOND, Arthur

Resigned
Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 05 Sept 2012
Resigned 03 Dec 2025

BIRCHALL, Elaine

Resigned
Valiant Court, GloucesterGL3 4FE
Born May 1966
Director
Appointed 31 Dec 2014
Resigned 31 Jul 2023

BOUCH, Rachael

Resigned
Valiant Court, GloucesterGL3 4FE
Born April 1968
Director
Appointed 12 Apr 2018
Resigned 01 Sept 2020

ENGELBERTINK, Hermanus Gerard Maria

Resigned
Veldweg 8, NetherlandsFOREIGN
Born June 1946
Director
Appointed 28 Jan 1994
Resigned 27 Jun 1997

ENGLISH, Alan Frederick

Resigned
Birdlip House, HaslemereGU27 3PP
Born September 1946
Director
Appointed N/A
Resigned 28 Jan 1994

FORSKITT, Jeremy

Resigned
4 Pyket Way, NorthamptonNN3 3JU
Born October 1959
Director
Appointed 19 May 1998
Resigned 27 Aug 2009

GILES, Raymond Charles

Resigned
7 Blind Lane, TrowbridgeBA14 9PQ
Born June 1928
Director
Appointed N/A
Resigned 28 Jan 1994

HEDLEY, Julie

Resigned
1 Wake Way, NorthamptonNN4 5BG
Born June 1972
Director
Appointed 01 Sept 2006
Resigned 27 Aug 2009

HETZEL, Andrew

Resigned
24 Vetchfield, PeterboroughPE2 5FH
Born September 1968
Director
Appointed 02 Oct 1997
Resigned 04 May 2004

HOWARD, Richard Michael

Resigned
Valiant Court, GloucesterGL3 4FE
Born January 1958
Director
Appointed 27 Aug 2004
Resigned 31 Dec 2014

JAMES, Ian Paul

Resigned
Valiant Court, GloucesterGL3 4FE
Born December 1961
Director
Appointed 16 Jun 1997
Resigned 31 Oct 2017

KELLAND, Ian

Resigned
210 Powell Lane, SeagraveNN15 5PD
Born March 1962
Director
Appointed 02 Oct 1997
Resigned 27 Aug 2009

PERRETT, Keith John

Resigned
27 Fairdown Avenue, WestburyBA13 3HS
Born May 1959
Director
Appointed N/A
Resigned 28 Jan 1994

PRYCE, Bryan Thomas

Resigned
14 Home Close, TowcesterNN12 8NZ
Born March 1950
Director
Appointed 28 Jan 1994
Resigned 02 Oct 1997

PUGH, Michael Ernest

Resigned
1 Manor House Gardens, RaundsNN9 6UD
Born February 1944
Director
Appointed 19 May 1998
Resigned 31 May 2007

SALTERS, William Geofrey Manderson

Resigned
Fortlodge 9 Fort Road, Helens BayBT19 1LD
Born May 1944
Director
Appointed 27 Aug 2004
Resigned 27 Aug 2009

SCHAEFFER, Geoffrey William

Resigned
Little Foxes Hungerford Lane, ReadingRG10 0PB
Born April 1944
Director
Appointed 28 Jan 1994
Resigned 18 Feb 1998

SLOAN, Joseph

Resigned
Sycamore 57 Ballymartin Road, BallyclareBT39 0BS
Born July 1946
Director
Appointed 27 Aug 2004
Resigned 27 Aug 2009

Persons with significant control

1

The British Pepper & Spice Company Limited

Active
Delta Way, GloucesterGL3 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Appoint Person Secretary Company With Name Date
3 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Resolution
8 October 2009
RESOLUTIONSResolutions
Legacy
8 October 2009
SH20SH20
Legacy
8 October 2009
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
8 October 2009
SH19Statement of Capital
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
225Change of Accounting Reference Date
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
225Change of Accounting Reference Date
Legacy
28 September 2004
287Change of Registered Office
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 July 1998
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
29 May 1998
AUDAUD
Resolution
26 May 1998
RESOLUTIONSResolutions
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Resolution
26 May 1998
RESOLUTIONSResolutions
Resolution
26 May 1998
RESOLUTIONSResolutions
Legacy
26 May 1998
123Notice of Increase in Nominal Capital
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
287Change of Registered Office
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Resolution
16 September 1997
RESOLUTIONSResolutions
Resolution
16 September 1997
RESOLUTIONSResolutions
Resolution
16 September 1997
RESOLUTIONSResolutions
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
288288
Legacy
23 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
9 June 1993
88(2)R88(2)R
Legacy
9 June 1993
123Notice of Increase in Nominal Capital
Resolution
9 June 1993
RESOLUTIONSResolutions
Memorandum Articles
9 June 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
9 June 1993
MEM/ARTSMEM/ARTS
Resolution
9 June 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 May 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Legacy
23 March 1992
288288
Legacy
14 January 1992
288288
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
31 October 1991
363aAnnual Return
Legacy
27 August 1991
287Change of Registered Office
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
13 June 1991
288288
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Legacy
4 May 1990
288288
Legacy
4 May 1990
288288
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
20 November 1989
287Change of Registered Office
Legacy
30 October 1989
288288
Legacy
30 October 1989
288288
Legacy
30 October 1989
288288
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Legacy
10 November 1988
288288
Legacy
23 June 1988
288288
Accounts With Accounts Type Full
24 March 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Legacy
22 September 1987
403aParticulars of Charge Subject to s859A
Legacy
13 May 1987
225(2)225(2)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
287Change of Registered Office
Legacy
24 November 1986
288288
Accounts With Accounts Type Small
24 October 1986
AAAnnual Accounts
Legacy
24 October 1986
363363
Legacy
14 August 1986
395Particulars of Mortgage or Charge
Legacy
24 September 1985
363363
Legacy
3 May 1985
363363
Legacy
9 March 1984
363363
Certificate Change Of Name Company
5 August 1983
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 1983
363363
Legacy
26 May 1983
363363
Legacy
25 May 1983
363363
Incorporation Company
12 February 1979
NEWINCIncorporation