Background WavePink WaveYellow Wave

B.P.S. HOLDINGS LIMITED (04946989)

B.P.S. HOLDINGS LIMITED (04946989) is an active UK company. incorporated on 29 October 2003. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (10840). B.P.S. HOLDINGS LIMITED has been registered for 22 years. Current directors include GILLOW, Paul Matthew, KELLAND, Ian, ORR, Bernadette Marie and 1 others.

Company Number
04946989
Status
active
Type
ltd
Incorporated
29 October 2003
Age
22 years
Address
5230 Valiant Court, Gloucester, GL3 4FE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
GILLOW, Paul Matthew, KELLAND, Ian, ORR, Bernadette Marie, RICHMOND, Arthur William
SIC Codes
10840

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.P.S. HOLDINGS LIMITED

B.P.S. HOLDINGS LIMITED is an active company incorporated on 29 October 2003 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840). B.P.S. HOLDINGS LIMITED was registered 22 years ago.(SIC: 10840)

Status

active

Active since 22 years ago

Company No

04946989

LTD Company

Age

22 Years

Incorporated 29 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

5230 Valiant Court Delta Way Brockworth Gloucester, GL3 4FE,

Previous Addresses

C/O Manderson House 5230 Valiant Court Gloucester Business Park Hucclecote Gloucester GL3 4FE
From: 5 May 2010To: 6 May 2010
Farmlea House 2 and 3 Oriel Villas Oriel Road Cheltenham Gloucester GL50 1XN
From: 29 October 2003To: 5 May 2010
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jan 10
Director Left
Nov 12
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Nov 15
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Sept 20
Director Left
Sept 23
Director Joined
Jun 24
Director Left
Aug 24
Director Joined
Feb 25
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

ORR, Bernadette

Active
Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 03 Dec 2025

GILLOW, Paul Matthew

Active
Valiant Court, GloucesterGL3 4FE
Born January 1980
Director
Appointed 13 Jan 2025

KELLAND, Ian

Active
Valiant Court, GloucesterGL3 4FE
Born March 1962
Director
Appointed 16 Jan 2004

ORR, Bernadette Marie

Active
Valiant Court, GloucesterGL3 4FE
Born July 1983
Director
Appointed 21 May 2024

RICHMOND, Arthur William

Active
Valiant Court, GloucesterGL3 4FE
Born May 1966
Director
Appointed 27 Nov 2015

HETZEL, Andrew

Resigned
24 Vetchfield, PeterboroughPE2 5FH
Secretary
Appointed 31 Dec 2003
Resigned 04 May 2004

HOWARD, Richard Michael

Resigned
Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 27 Aug 2004
Resigned 05 Sept 2012

JAMES, Ian Paul Keith

Resigned
31 John Clare Close, BrackleyNN13 5GG
Secretary
Appointed 05 May 2004
Resigned 27 Aug 2004

RICHMOND, Arthur

Resigned
Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 05 Sept 2012
Resigned 03 Dec 2025

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 29 Oct 2003
Resigned 31 Dec 2003

BIRCHALL, Elaine

Resigned
Valiant Court, GloucesterGL3 4FE
Born May 1966
Director
Appointed 31 Dec 2014
Resigned 31 Jul 2023

BOUCH, Rachael

Resigned
Valiant Court, GloucesterGL3 4FE
Born April 1968
Director
Appointed 12 Apr 2018
Resigned 01 Sept 2020

FORSKITT, Jeremy

Resigned
Valiant Court, GloucesterGL3 4FE
Born October 1959
Director
Appointed 16 Jan 2004
Resigned 31 Jul 2024

HEDLEY, Julie

Resigned
Valiant Court, GloucesterGL3 4FE
Born June 1972
Director
Appointed 01 Sept 2006
Resigned 18 Oct 2012

HETZEL, Andrew

Resigned
24 Vetchfield, PeterboroughPE2 5FH
Born September 1968
Director
Appointed 31 Dec 2003
Resigned 04 May 2004

HOWARD, Richard Michael

Resigned
Valiant Court, GloucesterGL3 4FE
Born January 1958
Director
Appointed 27 Aug 2004
Resigned 31 Dec 2014

JAMES, Ian Paul

Resigned
Valiant Court, GloucesterGL3 4FE
Born December 1961
Director
Appointed 31 Dec 2003
Resigned 31 Oct 2017

JOSEPH, Steven Falcon

Resigned
Orchard Close, Gerrards CrossSL9 8QB
Born July 1952
Director
Appointed 16 Jan 2004
Resigned 27 Aug 2004

MCKAY, Merrick

Resigned
54 Erpingham Road, LondonSW15 1BG
Born September 1967
Director
Appointed 16 Jan 2004
Resigned 27 Aug 2004

PUGH, Michael Ernest

Resigned
1 Manor House Gardens, RaundsNN9 6UD
Born February 1944
Director
Appointed 16 Jan 2004
Resigned 31 May 2007

SALTERS, William Geofrey Manderson

Resigned
Farmlea House, CheltenhamGL50 1XN
Born May 1944
Director
Appointed 27 Aug 2004
Resigned 31 Dec 2009

SLOAN, Joseph

Resigned
Valiant Court, GloucesterGL3 4FE
Born July 1946
Director
Appointed 27 Aug 2004
Resigned 04 Sept 2025

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 29 Oct 2003
Resigned 31 Dec 2003

Persons with significant control

1

Shs Group Limited

Active
199 Airport Road West, BelfastBT3 9ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Secretary Company With Name Date
3 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Legacy
12 December 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Small
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
353353
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
225Change of Accounting Reference Date
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 December 2004
AAAnnual Accounts
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
122122
Resolution
28 September 2004
RESOLUTIONSResolutions
Resolution
28 September 2004
RESOLUTIONSResolutions
Legacy
28 September 2004
225Change of Accounting Reference Date
Legacy
28 September 2004
287Change of Registered Office
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
403aParticulars of Charge Subject to s859A
Legacy
6 September 2004
122122
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
169169
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
88(3)88(3)
Legacy
12 March 2004
88(2)R88(2)R
Legacy
26 January 2004
123Notice of Increase in Nominal Capital
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
225Change of Accounting Reference Date
Legacy
26 January 2004
122122
Legacy
26 January 2004
122122
Resolution
26 January 2004
RESOLUTIONSResolutions
Resolution
26 January 2004
RESOLUTIONSResolutions
Resolution
26 January 2004
RESOLUTIONSResolutions
Resolution
26 January 2004
RESOLUTIONSResolutions
Resolution
26 January 2004
RESOLUTIONSResolutions
Resolution
26 January 2004
RESOLUTIONSResolutions
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
395Particulars of Mortgage or Charge
Incorporation Company
29 October 2003
NEWINCIncorporation