Background WavePink WaveYellow Wave

BPS (STUMPS CROSS) LIMITED (05857075)

BPS (STUMPS CROSS) LIMITED (05857075) is an active UK company. incorporated on 26 June 2006. with registered office in Beccles. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). BPS (STUMPS CROSS) LIMITED has been registered for 19 years. Current directors include PARKER, Dominic Rory.

Company Number
05857075
Status
active
Type
ltd
Incorporated
26 June 2006
Age
19 years
Address
Ilketshall Hall, Halesworth Road, Beccles, NR34 8NH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
PARKER, Dominic Rory
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPS (STUMPS CROSS) LIMITED

BPS (STUMPS CROSS) LIMITED is an active company incorporated on 26 June 2006 with the registered office located in Beccles. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). BPS (STUMPS CROSS) LIMITED was registered 19 years ago.(SIC: 01470)

Status

active

Active since 19 years ago

Company No

05857075

LTD Company

Age

19 Years

Incorporated 26 June 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

GAGB245 LIMITED
From: 12 April 2007To: 1 August 2007
I E M TECHNOLOGIES HOLDINGS LIMITED
From: 22 February 2007To: 12 April 2007
GAG245 LIMITED
From: 26 June 2006To: 22 February 2007
Contact
Address

Ilketshall Hall, Halesworth Road Ilketshall St. Lawrence Beccles, NR34 8NH,

Previous Addresses

Ruffles Barn Brookside Dalham Newmarket CB8 8TG England
From: 12 May 2021To: 12 May 2022
Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England
From: 27 February 2018To: 12 May 2021
6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET
From: 26 June 2006To: 27 February 2018
Timeline

7 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jul 17
New Owner
Jun 18
Owner Exit
Jun 18
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PARKER, Olivia Jane

Active
Halesworth Road, BecclesNR34 8NH
Secretary
Appointed 16 Dec 2022

PARKER, Dominic Rory

Active
Halesworth Road, BecclesNR34 8NH
Born October 1967
Director
Appointed 09 Jul 2007

BOYCE, Andrew Richard

Resigned
Brookside, NewmarketCB8 8TG
Secretary
Appointed 01 Feb 2007
Resigned 04 May 2022

WALMSLEY, Neil Roderick

Resigned
Windrush Farmhouse, Bury St EdmundsIP30 0NU
Secretary
Appointed 26 Jun 2006
Resigned 01 Feb 2007

BOYCE, Andrew Richard

Resigned
Brookside, NewmarketCB8 8TG
Born February 1962
Director
Appointed 01 Feb 2007
Resigned 04 May 2022

BOYCE, Robert Gerald

Resigned
Kentford Lodge, NewmarketCB8 7PT
Born July 1937
Director
Appointed 01 Feb 2007
Resigned 09 Jul 2007

CODMAN, Peter Edward

Resigned
Kesel, TauntonTA3 7QH
Born January 1955
Director
Appointed 01 Feb 2007
Resigned 30 Mar 2007

MURRAY SMITH, James

Resigned
16 Granville Road, AltrinchamWA15 7BE
Born December 1949
Director
Appointed 01 Feb 2007
Resigned 03 Jul 2007

RATCLIFFE, Simon Timothy James

Resigned
Boatmans, LetheringhamIP13 7RB
Born December 1972
Director
Appointed 26 Jun 2006
Resigned 01 Feb 2007

SPOONER, Robin

Resigned
Brookside, NewmarketCB8 8TG
Born January 1960
Director
Appointed 09 Jul 2007
Resigned 04 May 2022

WALMSLEY, Neil Roderick

Resigned
Windrush Farmhouse, Bury St EdmundsIP30 0NU
Born December 1966
Director
Appointed 26 Jun 2006
Resigned 01 Feb 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Gerald Boyce

Ceased
Beacon House, Bury St EdmundsIP32 7AR
Born July 1937

Nature of Control

Significant influence or control
Notified 22 Jun 2018
Ceased 04 May 2022

Mr Andrew Richard Boyce

Ceased
Beacon House, Bury St EdmundsIP32 7AR
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2018
Halesworth Road, BecclesNR34 8NH

Nature of Control

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

Filing History

90

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
8 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 May 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
29 June 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
29 June 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
2 June 2008
287Change of Registered Office
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
7 December 2007
AAAnnual Accounts
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
28 October 2007
225Change of Accounting Reference Date
Resolution
10 August 2007
RESOLUTIONSResolutions
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2007
363aAnnual Return
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
287Change of Registered Office
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 June 2006
NEWINCIncorporation