Background WavePink WaveYellow Wave

SCHUR-BPH LTD (05835727)

SCHUR-BPH LTD (05835727) is an active UK company. incorporated on 2 June 2006. with registered office in Bury. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). SCHUR-BPH LTD has been registered for 19 years. Current directors include QUINTON, Geoffrey David, WALSH, John Patrick.

Company Number
05835727
Status
active
Type
ltd
Incorporated
2 June 2006
Age
19 years
Address
C/O Pm+M First Floor Sandringham House Hollins Brook Park, Bury, BL9 8RN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
QUINTON, Geoffrey David, WALSH, John Patrick
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHUR-BPH LTD

SCHUR-BPH LTD is an active company incorporated on 2 June 2006 with the registered office located in Bury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). SCHUR-BPH LTD was registered 19 years ago.(SIC: 28990)

Status

active

Active since 19 years ago

Company No

05835727

LTD Company

Age

19 Years

Incorporated 2 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

SCHUR LTD
From: 2 June 2006To: 17 January 2023
Contact
Address

C/O Pm+M First Floor Sandringham House Hollins Brook Park Pilsworth Road Bury, BL9 8RN,

Previous Addresses

Warth Mill Bacup Road Rossendale BB4 7JA England
From: 10 May 2023To: 14 October 2024
, Unit 7 Riverside Buisness Park, Holme Lane, Rawtenstall, Lancashire, BB4 6JB
From: 2 June 2006To: 10 May 2023
Timeline

27 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Nov 12
Capital Reduction
Feb 14
Share Buyback
Mar 14
Capital Reduction
Apr 14
Share Buyback
Apr 14
Capital Reduction
May 14
Share Buyback
May 14
Share Buyback
Jun 14
Capital Reduction
Jul 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Capital Reduction
Feb 15
Share Buyback
Feb 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Director Joined
Sept 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
Director Joined
Jul 16
Director Left
Jul 22
Director Joined
Jan 23
New Owner
Nov 23
Owner Exit
Dec 23
Director Left
Jan 24
18
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

QUINTON, Geoffrey David

Active
Hollins Brook Park, BuryBL9 8RN
Born May 1966
Director
Appointed 23 Oct 2006

WALSH, John Patrick

Active
Hollins Brook Park, BuryBL9 8RN
Born June 1964
Director
Appointed 01 Sept 2022

BLOOMFIELD, Ian Andrew

Resigned
Hollins Brook Park, BuryBL9 8RN
Secretary
Appointed 19 Sept 2023
Resigned 24 Jan 2025

JONES, Steven Craig

Resigned
Riverside Buisness Park, RawtenstallBB4 6JB
Secretary
Appointed 01 Jun 2009
Resigned 24 Sept 2012

JONES, Victoria Louise

Resigned
31 Harrow Close, BuryBL9 9UD
Secretary
Appointed 02 Jun 2006
Resigned 01 Jun 2009

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 02 Jun 2006
Resigned 02 Jun 2006

COPPLE, Simon Gerard

Resigned
Riverside Buisness Park, RawtenstallBB4 6JB
Born December 1978
Director
Appointed 23 Sept 2015
Resigned 19 Jul 2022

JONES, Steven Craig

Resigned
Riverside Buisness Park, RawtenstallBB4 6JB
Born November 1973
Director
Appointed 02 Jun 2006
Resigned 24 Sept 2012

QUINTON, Gemma Louise

Resigned
Bacup Road, RossendaleBB4 7JA
Born June 1989
Director
Appointed 06 Jul 2016
Resigned 22 Dec 2023

Persons with significant control

3

2 Active
1 Ceased
Hollins Brook Park, BuryBL9 8RN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2023

John Patrick Walsh

Ceased
Bacup Road, RossendaleBB4 7JA
Born June 1964

Nature of Control

Significant influence or control
Notified 04 Sept 2022
Ceased 01 Sept 2023

Mr Geoffrey David Quinton

Active
Hollins Brook Park, BuryBL9 8RN
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Certificate Change Of Name Company
17 January 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Capital Cancellation Shares
21 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 October 2015
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Capital Cancellation Shares
3 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Capital Cancellation Shares
9 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 June 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Capital Cancellation Shares
2 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 September 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 July 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Capital Return Purchase Own Shares
26 June 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 May 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 March 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 February 2014
SH06Cancellation of Shares
Resolution
13 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
8 September 2008
287Change of Registered Office
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
15 June 2007
287Change of Registered Office
Legacy
15 June 2007
190190
Legacy
15 June 2007
353353
Legacy
6 January 2007
88(2)R88(2)R
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288cChange of Particulars
Legacy
21 June 2006
288cChange of Particulars
Legacy
2 June 2006
288bResignation of Director or Secretary
Incorporation Company
2 June 2006
NEWINCIncorporation