Background WavePink WaveYellow Wave

BPT (FULL REVERSIONS) LIMITED (04246275)

BPT (FULL REVERSIONS) LIMITED (04246275) is an active UK company. incorporated on 4 July 2001. with registered office in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BPT (FULL REVERSIONS) LIMITED has been registered for 24 years. Current directors include BARBER, Paul Trevor, PIERCE, Antony Lewis.

Company Number
04246275
Status
active
Type
ltd
Incorporated
4 July 2001
Age
24 years
Address
Suite 4, First Floor Honeycomb, Gateshead, NE11 9SZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARBER, Paul Trevor, PIERCE, Antony Lewis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPT (FULL REVERSIONS) LIMITED

BPT (FULL REVERSIONS) LIMITED is an active company incorporated on 4 July 2001 with the registered office located in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BPT (FULL REVERSIONS) LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04246275

LTD Company

Age

24 Years

Incorporated 4 July 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

HAMSARD 2343 LIMITED
From: 4 July 2001To: 31 October 2001
Contact
Address

Suite 4, First Floor Honeycomb The Watermark Gateshead, NE11 9SZ,

Previous Addresses

Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England
From: 2 November 2021To: 2 March 2022
Cross House Westgate Road Newcastle upon Tyne NE1 4XX England
From: 26 July 2016To: 2 November 2021
Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE
From: 4 July 2001To: 26 July 2016
Timeline

20 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Oct 09
Director Left
Jan 11
Director Left
Dec 15
Director Left
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
May 16
Loan Secured
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jul 16
Director Left
Apr 17
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Jan 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

BARBER, Paul Trevor

Active
Honeycomb, GatesheadNE11 9SZ
Born July 1967
Director
Appointed 02 Sept 2009

PIERCE, Antony Lewis

Active
Honeycomb, GatesheadNE11 9SZ
Born August 1976
Director
Appointed 04 Jul 2016

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 09 Dec 2002
Resigned 18 Dec 2008

HALLIWELL, Christine

Resigned
113 Drub Lane, CleckheatonBD19 4BZ
Secretary
Appointed 11 Oct 2001
Resigned 09 Dec 2002

MCGHIN, Adam

Resigned
St James Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 18 May 2016

WINDLE, Michael Patrick

Resigned
Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 18 Dec 2008
Resigned 04 Mar 2016

HSE SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 04 Jul 2001
Resigned 11 Oct 2001

BUTTERWORTH, Gary Ronald

Resigned
129 Chingford Avenue, LondonE4 6RG
Born September 1955
Director
Appointed 01 Feb 2002
Resigned 08 Oct 2002

COUCH, Peter Quentin Patrick

Resigned
Follifoot House, GloucestershireGL5 5AG
Born January 1958
Director
Appointed 02 Sept 2009
Resigned 31 Jan 2015

CRUMBLEY, Brian Aidan

Resigned
10 Westfield Grove, Newcastle Upon TyneNE3 4YA
Born April 1958
Director
Appointed 05 May 2004
Resigned 30 Sept 2005

CUNNINGHAM, Andrew Rolland

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 26 Sept 2003
Resigned 04 Jan 2016

DAVIS, Geoffrey Joseph

Resigned
17 Lintzford Road, Newcastle Upon TyneNE39 1HA
Born August 1957
Director
Appointed 18 Jan 2005
Resigned 02 Nov 2006

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 01 Feb 2002
Resigned 20 Oct 2009

DIXON, Alistair William

Resigned
245 Kennington Road, LondonSE11 6BY
Born June 1958
Director
Appointed 01 Feb 2002
Resigned 26 Sept 2003

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Born November 1974
Director
Appointed 23 Dec 2002
Resigned 05 May 2004

KASHYAP, Ashish

Resigned
The Honeycomb, GatesheadNE11 9SZ
Born February 1979
Director
Appointed 18 May 2016
Resigned 18 Jan 2022

ON, Nicholas Peter

Resigned
Saint James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1963
Director
Appointed 23 Jan 2009
Resigned 18 May 2016

PRATT, Andrew Michael

Resigned
Shadybrook, Beeches Drive, SloughSL2 3JT
Born July 1950
Director
Appointed 23 Jul 2007
Resigned 31 Dec 2010

ROBSON, Mark Jeremy

Resigned
Albury Park Road, TynemouthNE30 2SH
Born April 1959
Director
Appointed 05 May 2004
Resigned 18 May 2016

SCHWERDT, Peter Christopher George

Resigned
Newtown House, MarlboroughSN8 4LB
Born June 1958
Director
Appointed 18 Jan 2005
Resigned 30 Jun 2007

SLADE, Sean Anthony

Resigned
Idlewood, CookhamSL6 9DF
Born October 1964
Director
Appointed 05 May 2004
Resigned 12 Nov 2004

STORY, James Dennis

Resigned
Kowhai Cottage, TarporlexCW6 0LA
Born November 1956
Director
Appointed 01 Feb 2002
Resigned 31 Dec 2003

WALL, John Robert

Resigned
9 Fairlawn Park, WindsorSL4 4HL
Born October 1949
Director
Appointed 14 Nov 2001
Resigned 23 Dec 2002

WILSON, Owen Henry

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born June 1976
Director
Appointed 18 May 2016
Resigned 19 Apr 2017

WINDLE, Michael Patrick

Resigned
High Priar Stanton Townhead, MorpethNE65 8PR
Born November 1954
Director
Appointed 26 Jan 2004
Resigned 02 Dec 2004

YUDOLPH, Debra Rachel

Resigned
43 Netheravon Road, LondonW4 2AN
Born April 1964
Director
Appointed 05 May 2004
Resigned 19 Dec 2008

HSE DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 04 Jul 2001
Resigned 11 Oct 2001

Persons with significant control

1

Honeycomb, GatesheadNE11 9SZ

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

158

Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Memorandum Articles
20 April 2016
MAMA
Resolution
20 April 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Legacy
23 July 2010
MG01MG01
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288cChange of Particulars
Legacy
6 October 2008
363aAnnual Return
Legacy
22 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
4 February 2008
AAAnnual Accounts
Legacy
23 November 2007
288cChange of Particulars
Legacy
19 November 2007
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Legacy
1 November 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Legacy
4 October 2007
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
11 April 2007
288cChange of Particulars
Legacy
16 January 2007
288cChange of Particulars
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2006
AAAnnual Accounts
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
363aAnnual Return
Legacy
12 October 2004
288cChange of Particulars
Legacy
21 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288cChange of Particulars
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
28 October 2003
363aAnnual Return
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
363aAnnual Return
Legacy
12 July 2003
288cChange of Particulars
Legacy
12 July 2003
288cChange of Particulars
Legacy
17 April 2003
287Change of Registered Office
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
26 February 2003
288cChange of Particulars
Legacy
26 February 2003
288cChange of Particulars
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
363aAnnual Return
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
16 April 2002
225Change of Accounting Reference Date
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Legacy
26 November 2001
155(6)a155(6)a
Resolution
26 November 2001
RESOLUTIONSResolutions
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
287Change of Registered Office
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Memorandum Articles
1 November 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 2001
NEWINCIncorporation