Background WavePink WaveYellow Wave

BPC GROUP LIMITED (05386418)

BPC GROUP LIMITED (05386418) is an active UK company. incorporated on 9 March 2005. with registered office in Westcliff-On-Sea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BPC GROUP LIMITED has been registered for 21 years. Current directors include FIFE, Joanna Mary, HAINING, Alexander William Mackay, HAINING, Alexandra Caroline Mackay and 2 others.

Company Number
05386418
Status
active
Type
ltd
Incorporated
9 March 2005
Age
21 years
Address
106 Kenilworth Gardens, Westcliff-On-Sea, SS0 0BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FIFE, Joanna Mary, HAINING, Alexander William Mackay, HAINING, Alexandra Caroline Mackay, HAINING, Elisa Katherine Mackay, HAINING, Saskia Julia Eastwood
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPC GROUP LIMITED

BPC GROUP LIMITED is an active company incorporated on 9 March 2005 with the registered office located in Westcliff-On-Sea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BPC GROUP LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05386418

LTD Company

Age

21 Years

Incorporated 9 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

LAW 2428 LIMITED
From: 9 March 2005To: 16 May 2005
Contact
Address

106 Kenilworth Gardens Westcliff-On-Sea, SS0 0BA,

Previous Addresses

C/O Jml Business Services Ltd 25 Church Street Godalming Surrey GU7 1EL
From: 6 October 2010To: 3 April 2026
Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ Uk
From: 9 March 2005To: 6 October 2010
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Apr 21
Owner Exit
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

FIFE, Joanna Mary

Active
Church Street, Godalming
Secretary
Appointed 05 May 2005

FIFE, Joanna Mary

Active
Kenilworth Gardens, Westcliff-On-SeaSS0 0BA
Born June 1956
Director
Appointed 23 Mar 2012

HAINING, Alexander William Mackay

Active
25 Church Street, Godalming
Born January 1990
Director
Appointed 28 Jun 2012

HAINING, Alexandra Caroline Mackay

Active
Church Street, Godalming
Born October 1961
Director
Appointed 05 May 2005

HAINING, Elisa Katherine Mackay

Active
25 Church Street, Godalming
Born April 1988
Director
Appointed 28 Jun 2012

HAINING, Saskia Julia Eastwood

Active
25 Church Street, Godalming
Born March 1992
Director
Appointed 28 Jun 2012

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 09 Mar 2005
Resigned 05 May 2005

HAINING, Andrew

Resigned
Church Street, Godalming
Born June 1959
Director
Appointed 05 May 2005
Resigned 31 Mar 2021

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 09 Mar 2005
Resigned 05 May 2005

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, BlackfriarsEC4Y 0DX
Corporate director
Appointed 09 Mar 2005
Resigned 05 May 2005

Persons with significant control

5

3 Active
2 Ceased

Ms Saskia Julia Eastwood Haining

Active
Kenilworth Gardens, Westcliff-On-SeaSS0 0BA
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2024

Mrs Elisa Katherine Mackay Wales

Active
Kenilworth Gardens, Westcliff-On-SeaSS0 0BA
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2024

Mr Alexander William Mackay Haining

Active
Kenilworth Gardens, Westcliff-On-SeaSS0 0BA
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2024

Mr Andrew Haining

Ceased
Church Street, GodalmingGU7 1EL
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2017
Ceased 08 Mar 2024

Mrs Alexandra Caroline Mackay Haining

Ceased
Church Street, GodalmingGU7 1EL
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2017
Ceased 08 Mar 2024
Fundings
Financials
Latest Activities

Filing History

83

Change Registered Office Address Company With Date Old Address New Address
3 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
12 March 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
10 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Secretary Company With Change Date
25 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Gazette Filings Brought Up To Date
6 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Legacy
22 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Legacy
12 March 2009
288cChange of Particulars
Legacy
4 February 2009
287Change of Registered Office
Accounts With Accounts Type Group
7 April 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Group
8 November 2007
AAAnnual Accounts
Legacy
31 July 2007
88(3)88(3)
Legacy
31 July 2007
88(2)R88(2)R
Legacy
28 March 2007
363aAnnual Return
Legacy
5 October 2006
225Change of Accounting Reference Date
Legacy
25 April 2006
363aAnnual Return
Legacy
23 February 2006
287Change of Registered Office
Legacy
14 June 2005
287Change of Registered Office
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
287Change of Registered Office
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 2005
NEWINCIncorporation