Background WavePink WaveYellow Wave

BPE DESIGN AND SUPPORT LTD. (03770660)

BPE DESIGN AND SUPPORT LTD. (03770660) is an active UK company. incorporated on 14 May 1999. with registered office in Immingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. BPE DESIGN AND SUPPORT LTD. has been registered for 26 years. Current directors include LAIRD, Jeffrey, LAIRD, Stephen Anthoney.

Company Number
03770660
Status
active
Type
ltd
Incorporated
14 May 1999
Age
26 years
Address
On Line House, Immingham, DN40 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
LAIRD, Jeffrey, LAIRD, Stephen Anthoney
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPE DESIGN AND SUPPORT LTD.

BPE DESIGN AND SUPPORT LTD. is an active company incorporated on 14 May 1999 with the registered office located in Immingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. BPE DESIGN AND SUPPORT LTD. was registered 26 years ago.(SIC: 71122)

Status

active

Active since 26 years ago

Company No

03770660

LTD Company

Age

26 Years

Incorporated 14 May 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

On Line House Pelham Road Immingham, DN40 1AB,

Previous Addresses

6 Wessex Business Park, Wessex Way, Colden Common Winchester Hampshire SO21 1WP
From: 14 May 1999To: 18 February 2020
Timeline

42 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
May 99
Director Joined
Feb 12
Director Joined
Jul 12
Share Issue
Oct 12
Funding Round
Nov 12
Funding Round
Feb 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Sept 14
Capital Reduction
Mar 15
Share Buyback
Mar 15
Funding Round
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jul 15
Director Left
Jul 16
Share Buyback
Jan 17
Capital Reduction
Jan 17
Director Joined
Jun 17
Director Joined
Oct 18
Loan Cleared
Feb 20
Funding Round
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Apr 20
Director Left
Feb 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
May 23
Director Left
Oct 23
Capital Update
Apr 24
Director Left
Jan 25
Director Left
Mar 26
11
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

LAIRD, Jeffrey

Active
Pelham Road, ImminghamDN40 1AB
Born May 1946
Director
Appointed 17 Feb 2020

LAIRD, Stephen Anthoney

Active
Pelham Road, ImminghamDN40 1AB
Born January 1974
Director
Appointed 17 Feb 2020

DENLY, Martin Charles

Resigned
Hensting Lane, EastleighSO50 7HH
Secretary
Appointed 14 May 1999
Resigned 07 Apr 2014

FOX, Joanne

Resigned
Pelham Road, ImminghamDN40 1AB
Secretary
Appointed 01 Nov 2022
Resigned 31 Mar 2026

LAIRD, Stephen Anthoney

Resigned
Pelham Road, ImminghamDN40 1AB
Secretary
Appointed 17 Feb 2020
Resigned 01 Nov 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 May 1999
Resigned 14 May 1999

ARNETT, Louise Jacqueline

Resigned
Pelham Road, ImminghamDN40 1AB
Born January 1974
Director
Appointed 17 Feb 2020
Resigned 27 Jan 2023

BROWN, Michael Wayne

Resigned
Wessex Way Business Park, WinchesterSO21 1WP
Born September 1952
Director
Appointed 14 May 1999
Resigned 17 Feb 2020

CONLAN, Brendan Patrick

Resigned
Pelham Road, ImminghamDN40 1AB
Born June 1968
Director
Appointed 17 Feb 2020
Resigned 31 May 2023

DENLY, Martin Charles

Resigned
Hensting Lane, EastleighSO50 7HH
Born October 1957
Director
Appointed 14 May 1999
Resigned 07 Apr 2014

FOX, Joanne

Resigned
Pelham Road, ImminghamDN40 1AB
Born May 1981
Director
Appointed 01 Nov 2022
Resigned 31 Mar 2026

GORDELIER, John William

Resigned
6 Wessex Business Park, Wessex, WinchesterSO21 1WP
Born November 1956
Director
Appointed 23 May 2012
Resigned 07 Apr 2014

LA PORTA, Adrian Paul

Resigned
Klondyke Villas, HaselmereGU27 2DX
Born June 1967
Director
Appointed 16 Dec 2011
Resigned 19 Jul 2016

QUIGLEY, Noel Martin Stephen

Resigned
Pelham Road, ImminghamDN40 1AB
Born December 1977
Director
Appointed 22 May 2017
Resigned 31 Jan 2022

RYAN, Paul Christopher

Resigned
6 Wessex Business Park, Wessex, WinchesterSO21 1WP
Born April 1965
Director
Appointed 02 Apr 2015
Resigned 17 Feb 2020

SHOTT, Ian Dermot

Resigned
6 Wessex Business Park, Wessex, WinchesterSO21 1WP
Born February 1957
Director
Appointed 02 Apr 2015
Resigned 17 Feb 2020

STEVENSON, Andrew John

Resigned
Pelham Road, ImminghamDN40 1AB
Born July 1970
Director
Appointed 12 Sept 2018
Resigned 29 Sept 2023

WARBEY, William David

Resigned
Pelham Road, ImminghamDN40 1AB
Born May 1962
Director
Appointed 01 Aug 2002
Resigned 31 Dec 2024

WHEELER, Simon

Resigned
Wessex Way Business Park, WinchesterSO21 1WP
Born December 1961
Director
Appointed 18 May 2015
Resigned 17 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
Pelham Road, ImminghamDN40 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2020

Mr William David Warbey

Ceased
Pelham Road, ImminghamDN40 1AB
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2017
Ceased 17 Feb 2020

Mr Michael Wayne Brown

Ceased
Pelham Road, ImminghamDN40 1AB
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2017
Ceased 17 Feb 2020
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 April 2024
SH19Statement of Capital
Legacy
17 April 2024
SH20SH20
Legacy
17 April 2024
CAP-SSCAP-SS
Resolution
17 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Memorandum Articles
22 February 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Capital Cancellation Shares
19 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2017
SH03Return of Purchase of Own Shares
Resolution
28 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Resolution
3 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Resolution
18 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Memorandum Articles
13 May 2015
MAMA
Resolution
7 April 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
1 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 April 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Secretary Company With Name
14 April 2014
TM02Termination of Secretary
Capital Allotment Shares
20 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Capital Allotment Shares
8 November 2012
SH01Allotment of Shares
Resolution
10 October 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 October 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 July 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 July 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
19 October 2006
287Change of Registered Office
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
28 June 2003
363aAnnual Return
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Resolution
19 May 1999
RESOLUTIONSResolutions
Resolution
19 May 1999
RESOLUTIONSResolutions
Resolution
19 May 1999
RESOLUTIONSResolutions
Legacy
14 May 1999
288bResignation of Director or Secretary
Incorporation Company
14 May 1999
NEWINCIncorporation