Background WavePink WaveYellow Wave

BGS COMMERCIAL ACTIVITIES LIMITED (02322069)

BGS COMMERCIAL ACTIVITIES LIMITED (02322069) is an active UK company. incorporated on 28 November 1988. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BGS COMMERCIAL ACTIVITIES LIMITED has been registered for 37 years. Current directors include COGAN, Paul Murray, MELLORS, Colin, MORRISON, Lynne Christina, Lady.

Company Number
02322069
Status
active
Type
ltd
Incorporated
28 November 1988
Age
37 years
Address
Bradford Grammar School, Bradford, BD9 4JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COGAN, Paul Murray, MELLORS, Colin, MORRISON, Lynne Christina, Lady
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGS COMMERCIAL ACTIVITIES LIMITED

BGS COMMERCIAL ACTIVITIES LIMITED is an active company incorporated on 28 November 1988 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BGS COMMERCIAL ACTIVITIES LIMITED was registered 37 years ago.(SIC: 68209, 82990)

Status

active

Active since 37 years ago

Company No

02322069

LTD Company

Age

37 Years

Incorporated 28 November 1988

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Bradford Grammar School Keighley Road Bradford, BD9 4JP,

Timeline

8 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Oct 10
Director Left
Dec 12
Director Left
May 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 24
Director Left
Dec 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

NAJIB, Homera

Active
Bradford Grammar School, BradfordBD9 4JP
Secretary
Appointed 21 Jul 2020

COGAN, Paul Murray

Active
Bradford Grammar School, BradfordBD9 4JP
Born June 1969
Director
Appointed 12 Dec 2014

MELLORS, Colin

Active
Bradford Grammar School, BradfordBD9 4JP
Born June 1949
Director
Appointed 12 Dec 2014

MORRISON, Lynne Christina, Lady

Active
Bradford Grammar School, BradfordBD9 4JP
Born October 1960
Director
Appointed 14 Dec 2009

FINDLAY, Ian

Resigned
Oakleigh Avenue, BradfordBD14 6QE
Secretary
Appointed 01 Jan 2009
Resigned 31 Aug 2018

HANCOCK, Ronald George

Resigned
4 Redwald Drive, LeedsLS20 8QN
Secretary
Appointed 29 Jun 2002
Resigned 31 Dec 2008

JACKSON, Leslie Arnold

Resigned
4 High Fold, BingleyBD16 3JL
Secretary
Appointed N/A
Resigned 28 Jun 1997

LEVY, Stuart Roger

Resigned
33 Moss Gardens, LeedsLS17 7BJ
Secretary
Appointed 28 Jun 1997
Resigned 18 Oct 2000

MONNICKENDAM, Vanessa Gail

Resigned
Bradford Grammar School, BradfordBD9 4JP
Secretary
Appointed 31 Aug 2018
Resigned 03 Jul 2020

WONTNER-SMITH, Christopher Michael

Resigned
16 Farfield Road, ShipleyBD18 4QP
Secretary
Appointed 18 Oct 2000
Resigned 29 Jun 2002

BARKER, James Edward

Resigned
The Old Vicarage, Hebden BridgeHX7 5TB
Born March 1958
Director
Appointed 28 Jun 2003
Resigned 04 Apr 2013

BELL, Peter John Marshall

Resigned
Park Gate, KeighleyBD20 8BG
Born May 1933
Director
Appointed N/A
Resigned 12 Jul 2002

FENTON, Judith

Resigned
Gappe Stones, KeighleyBD20 8JN
Born July 1937
Director
Appointed N/A
Resigned 28 Jun 2003

JEROME, Alan Howard

Resigned
Holme House, IlkleyLS29 0QP
Born July 1935
Director
Appointed N/A
Resigned 29 Feb 2024

POLLARD, Arthur Donald

Resigned
5 Hazel Walk, BradfordBD9 6AH
Born March 1932
Director
Appointed N/A
Resigned 15 Aug 2002

RIDINGS, John Gordon

Resigned
10 Montagu Mews, WetherbyLS22 5PY
Born June 1947
Director
Appointed 28 Jun 2003
Resigned 14 Dec 2012

WALKER, David Eaton

Resigned
Stoneleigh Manor Park Burley In Wharfedale, IlkleyLS29 7HJ
Born May 1927
Director
Appointed N/A
Resigned 23 Aug 1998

WONTNER-SMITH, Christopher Michael

Resigned
16 Farfield Road, ShipleyBD18 4QP
Born August 1948
Director
Appointed 22 Jan 1994
Resigned 22 Nov 2024

Persons with significant control

1

04824725

Active
Keighley Road, BradfordBD9 4JP

Nature of Control

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

Filing History

107

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 March 2019
AAAnnual Accounts
Resolution
4 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 November 2018
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Memorandum Articles
13 November 2017
MAMA
Resolution
13 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Auditors Resignation Company
19 May 2016
AUDAUD
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
1 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
1 February 1995
288288
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Legacy
10 March 1992
363b363b
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
18 December 1990
363363
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Incorporation Company
28 November 1988
NEWINCIncorporation