Background WavePink WaveYellow Wave

BPB FINANCE (NO.6) (04632472)

BPB FINANCE (NO.6) (04632472) is an active UK company. incorporated on 9 January 2003. with registered office in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BPB FINANCE (NO.6) has been registered for 23 years. Current directors include CAMMACK, Nicholas James, KEEN, Richard.

Company Number
04632472
Status
active
Type
private-unlimited
Incorporated
9 January 2003
Age
23 years
Address
Saint-Gobain House East Leake, Leicestershire, LE12 6JU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMMACK, Nicholas James, KEEN, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPB FINANCE (NO.6)

BPB FINANCE (NO.6) is an active company incorporated on 9 January 2003 with the registered office located in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BPB FINANCE (NO.6) was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04632472

PRIVATE-UNLIMITED Company

Age

23 Years

Incorporated 9 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Saint-Gobain House East Leake Loughborough Leicestershire, LE12 6JU,

Previous Addresses

Saint-Gobain House Binley Business Park Coventry CV3 2TT
From: 9 January 2003To: 15 October 2020
Timeline

9 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
May 20
Director Left
May 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Secretary
Appointed 01 May 2020

CAMMACK, Nicholas James

Active
East Leake, LeicestershireLE12 6JU
Born December 1972
Director
Appointed 31 Dec 2018

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Born September 1968
Director
Appointed 01 May 2020

CARPENTER, Clare

Resigned
8 Coppice Way, SloughSL2 3YL
Secretary
Appointed 09 Jan 2003
Resigned 20 Jun 2003

HODGES, Stephen

Resigned
64 Nield Road, HayesUB3 1SG
Secretary
Appointed 20 Jun 2003
Resigned 28 Sept 2007

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Secretary
Appointed 28 Sept 2007
Resigned 01 May 2020

CHARTIER, Edouard Alain Marie

Resigned
35 Bis Bd President Roosevelt, 78110 Le Vesinet
Born October 1962
Director
Appointed 01 Mar 2006
Resigned 12 Mar 2009

DROWN, Jonathan James William

Resigned
Brooklands House, NorthamptonNN5 6NL
Born June 1965
Director
Appointed 09 Jan 2003
Resigned 28 Feb 2006

HEARD, Robert Michael

Resigned
Birkdale 11 Westfield Road, BeaconsfieldHP9 1EG
Born June 1952
Director
Appointed 09 Jan 2003
Resigned 07 Dec 2005

HERAUD, Stephane

Resigned
Binley Business Park, CoventryCV3 2TT
Born November 1965
Director
Appointed 02 Jul 2018
Resigned 31 Dec 2018

HOLLINGWORTH, Paul Robert

Resigned
52a Wimbledon Park Road, LondonSW18 5SH
Born April 1960
Director
Appointed 09 Jan 2003
Resigned 07 Dec 2005

LAMBERT, Thierry

Resigned
Binley Business Park, CoventryCV3 2TT
Born June 1970
Director
Appointed 24 Feb 2009
Resigned 18 Aug 2010

LAZARD, Roland, Mr.

Resigned
Aldwych House, LondonWC2B 4HQ
Born February 1943
Director
Appointed 07 Dec 2005
Resigned 24 Feb 2009

MOORE, Philip Edward

Resigned
Binley Business Park, CoventryCV3 2TT
Born October 1962
Director
Appointed 18 Aug 2010
Resigned 02 Jul 2018

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Born May 1956
Director
Appointed 28 Feb 2006
Resigned 01 May 2020

Persons with significant control

1

18 Avenue D'Alsace, Courbevoie92400

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Legacy
8 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
23 March 2009
287Change of Registered Office
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Legacy
20 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
31 March 2008
AAAnnual Accounts
Legacy
18 March 2008
225Change of Accounting Reference Date
Legacy
29 January 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
22 August 2006
288cChange of Particulars
Legacy
27 April 2006
287Change of Registered Office
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
363aAnnual Return
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
6 September 2005
287Change of Registered Office
Legacy
23 February 2005
363aAnnual Return
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
11 February 2004
363aAnnual Return
Resolution
18 August 2003
RESOLUTIONSResolutions
Resolution
18 August 2003
RESOLUTIONSResolutions
Resolution
18 August 2003
RESOLUTIONSResolutions
Legacy
18 August 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Miscellaneous
14 April 2003
MISCMISC
Miscellaneous
14 April 2003
MISCMISC
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Legacy
14 February 2003
225Change of Accounting Reference Date
Incorporation Company
9 January 2003
NEWINCIncorporation