Background WavePink WaveYellow Wave

BRP COMPOSITES LIMITED (04481777)

BRP COMPOSITES LIMITED (04481777) is an active UK company. incorporated on 10 July 2002. with registered office in Bordon. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. BRP COMPOSITES LIMITED has been registered for 23 years. Current directors include BLUNDEN, Neale Stuart.

Company Number
04481777
Status
active
Type
ltd
Incorporated
10 July 2002
Age
23 years
Address
35 Woolmer Way, Bordon, GU35 9QE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BLUNDEN, Neale Stuart
SIC Codes
22290, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRP COMPOSITES LIMITED

BRP COMPOSITES LIMITED is an active company incorporated on 10 July 2002 with the registered office located in Bordon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. BRP COMPOSITES LIMITED was registered 23 years ago.(SIC: 22290, 25990)

Status

active

Active since 23 years ago

Company No

04481777

LTD Company

Age

23 Years

Incorporated 10 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

35 Woolmer Way Bordon, GU35 9QE,

Previous Addresses

Bridge Road North Bridge Road Wrexham Industrial Estate Wrexham LL13 9PS Wales
From: 16 October 2017To: 24 July 2020
35 Woolmer Way Bordon Hampshire GU35 9QE
From: 31 March 2013To: 16 October 2017
Unit 4, Towergate Business Centre, Coopers Place, Combe Lane Wormley Godalming Surrey GU8 5SY United Kingdom
From: 10 July 2002To: 31 March 2013
Timeline

22 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Oct 09
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
May 17
Loan Secured
May 17
Owner Exit
Jul 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Jan 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Aug 20
Director Left
Aug 20
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BLUNDEN, Neale Stuart

Active
Woolmer Way, BordonGU35 9QE
Born February 1968
Director
Appointed 12 Jul 2002

BLUNDEN, Wendy

Resigned
22 Merrow Woods, GuildfordGU1 2LH
Secretary
Appointed 12 Jul 2002
Resigned 01 May 2016

LANGFORD, Mark

Resigned
Bridge Road, WrexhamLL13 9PS
Secretary
Appointed 15 Nov 2018
Resigned 22 Jul 2020

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 10 Jul 2002
Resigned 12 Jul 2002

LANGFORD, Mark Richard

Resigned
Bridge Road, WrexhamLL13 9PS
Born April 1970
Director
Appointed 15 Nov 2018
Resigned 22 Jul 2020

MANFORD, Susan

Resigned
Bridge Road, WrexhamLL13 9PS
Born February 1965
Director
Appointed 01 Jan 2020
Resigned 22 Jul 2020

NETERWALA, Anosh Feroze

Resigned
Bridge Road, WrexhamLL13 9PS
Born May 1985
Director
Appointed 13 Sept 2016
Resigned 22 Jul 2020

NETERWALA, Feroze Dhunjishaw

Resigned
Woolmer Way, BordonGU35 9QE
Born May 1952
Director
Appointed 13 Sept 2016
Resigned 22 Jul 2020

PARRY, Martin

Resigned
Bridge Road, WrexhamLL13 9PS
Born September 1961
Director
Appointed 13 Sept 2016
Resigned 15 Nov 2018

WALKER, Ian James

Resigned
Woolmer Way, BordonGU35 9QE
Born February 1962
Director
Appointed 13 Sept 2016
Resigned 22 Jul 2020

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 10 Jul 2002
Resigned 12 Jul 2002

Persons with significant control

3

1 Active
2 Ceased
134-146 Curtain Road, LondonEC2A 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jul 2020
Bridge Road, WrexhamLL13 9PS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Jul 2020

Mr Neale Stuart Blunden

Ceased
Bridge Road, WrexhamLL13 9PS
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
11 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 February 2017
AA01Change of Accounting Reference Date
Resolution
28 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Director Company With Change Date
5 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2013
AD01Change of Registered Office Address
Legacy
19 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Legacy
11 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 December 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 January 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 December 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2004
AAAnnual Accounts
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2003
AAAnnual Accounts
Legacy
1 May 2003
225Change of Accounting Reference Date
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
287Change of Registered Office
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
287Change of Registered Office
Incorporation Company
10 July 2002
NEWINCIncorporation