Background WavePink WaveYellow Wave

BPI AUCTIONS LTD. (07279488)

BPI AUCTIONS LTD. (07279488) is an active UK company. incorporated on 9 June 2010. with registered office in Wakefield. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. BPI AUCTIONS LTD. has been registered for 15 years. Current directors include BLANDEN, Anne Elizabeth, BOULTON, David Michael, CARLING, Helen and 3 others.

Company Number
07279488
Status
active
Type
ltd
Incorporated
9 June 2010
Age
15 years
Address
Ripley House Ripley Drive, Wakefield, WF6 1QT
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
BLANDEN, Anne Elizabeth, BOULTON, David Michael, CARLING, Helen, MARTIN, Richard, MELLARS, James, SPENCER, Henry
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPI AUCTIONS LTD.

BPI AUCTIONS LTD. is an active company incorporated on 9 June 2010 with the registered office located in Wakefield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. BPI AUCTIONS LTD. was registered 15 years ago.(SIC: 46190)

Status

active

Active since 15 years ago

Company No

07279488

LTD Company

Age

15 Years

Incorporated 9 June 2010

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BOULTON VEHICLES LTD
From: 9 June 2010To: 23 May 2014
Contact
Address

Ripley House Ripley Drive Normanton Wakefield, WF6 1QT,

Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Loan Secured
Dec 18
Share Issue
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Jun 23
Director Joined
Sept 23
Director Left
Jan 24
Director Left
Aug 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Director Joined
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
Capital Reduction
Jan 25
Director Joined
Aug 25
5
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BLANDEN, Anne Elizabeth

Active
Capitol Court, BarnsleyS75 3TZ
Born November 1964
Director
Appointed 26 May 2023

BOULTON, David Michael

Active
Ripley Drive, WakefieldWF6 1QT
Born August 1975
Director
Appointed 09 Jun 2010

CARLING, Helen

Active
Ripley Drive, WakefieldWF6 1QT
Born June 1976
Director
Appointed 20 Aug 2025

MARTIN, Richard

Active
Ripley Drive, WakefieldWF6 1QT
Born October 1965
Director
Appointed 24 Oct 2024

MELLARS, James

Active
Ripley Drive, WakefieldWF6 1QT
Born September 1968
Director
Appointed 04 Sept 2023

SPENCER, Henry

Active
Ripley Drive, WakefieldWF6 1QT
Born May 1992
Director
Appointed 26 May 2023

MACMILLAN, Victoria

Resigned
Ripley Drive, WakefieldWF6 1QT
Born October 1982
Director
Appointed 26 May 2023
Resigned 03 Jan 2024

SMITH, Marcus

Resigned
Ripley Drive, WakefieldWF6 1QT
Born March 1971
Director
Appointed 26 May 2023
Resigned 21 Nov 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Martin

Active
Ripley Drive, WakefieldWF6 1QT
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2024

Mrs Charlotte Boulton

Ceased
Ripley Drive, WakefieldWF6 1QT
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2024

Mr David Michael Boulton

Active
Ripley Drive, WakefieldWF6 1QT
Born August 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Capital Cancellation Shares
22 January 2025
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
22 January 2025
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
31 December 2024
RP04CS01RP04CS01
Capital Name Of Class Of Shares
24 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 December 2024
SH10Notice of Particulars of Variation
Memorandum Articles
6 November 2024
MAMA
Resolution
6 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Capital Cancellation Shares
6 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 August 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Resolution
9 October 2023
RESOLUTIONSResolutions
Resolution
9 October 2023
RESOLUTIONSResolutions
Memorandum Articles
9 October 2023
MAMA
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
19 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
24 May 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
24 May 2023
MAMA
Resolution
24 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 May 2023
MAMA
Resolution
10 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Certificate Change Of Name Company
23 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 May 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Incorporation Company
9 June 2010
NEWINCIncorporation