Background WavePink WaveYellow Wave

B&G (EUROPE) HOLDING LTD (09777613)

B&G (EUROPE) HOLDING LTD (09777613) is an active UK company. incorporated on 15 September 2015. with registered office in Knaresborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. B&G (EUROPE) HOLDING LTD has been registered for 10 years. Current directors include BALLINGER, Dale Gary, LARCOMBE, Claire Elizabeth.

Company Number
09777613
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
Sterling House, Knaresborough, HG5 8PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BALLINGER, Dale Gary, LARCOMBE, Claire Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B&G (EUROPE) HOLDING LTD

B&G (EUROPE) HOLDING LTD is an active company incorporated on 15 September 2015 with the registered office located in Knaresborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. B&G (EUROPE) HOLDING LTD was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09777613

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Sterling House Grimbald Crag Close Knaresborough, HG5 8PJ,

Previous Addresses

Unit 1-4 Taffs Mead Road Treforest Industrial Estate Pontypridd CF37 5SU United Kingdom
From: 12 January 2017To: 10 October 2024
50 Broadway London SW1H 0BL United Kingdom
From: 15 September 2015To: 12 January 2017
Timeline

34 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Mar 17
Owner Exit
May 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Nov 25
Director Left
Mar 26
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BALLINGER, Dale Gary

Active
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born July 1968
Director
Appointed 17 Nov 2025

LARCOMBE, Claire Elizabeth

Active
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born April 1983
Director
Appointed 03 Sept 2019

AVERY, David Richard

Resigned
Taffs Mead Road, PontypriddCF37 5SU
Born May 1973
Director
Appointed 05 Feb 2017
Resigned 13 Aug 2018

CONTADINI, Carl Dominic

Resigned
Taffs Mead Road, PontypriddCF37 5SU
Born November 1948
Director
Appointed 16 Sept 2015
Resigned 13 Aug 2018

DEVLIN, Paul John

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born July 1966
Director
Appointed 13 Aug 2018
Resigned 21 Sept 2019

DUVALL, Anton James

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born May 1969
Director
Appointed 30 Sept 2022
Resigned 21 Apr 2025

GAMMON, Scott James

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born June 1986
Director
Appointed 21 Apr 2025
Resigned 28 Feb 2026

GORMAN, Geoffrey Joseph Fitzhugh

Resigned
Taffs Mead Road, PontypriddCF37 5SU
Born January 1957
Director
Appointed 16 Sept 2015
Resigned 13 Aug 2018

MANGION, Peter Anthony

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born January 1961
Director
Appointed 13 Aug 2018
Resigned 30 Jul 2019

MCCARTHY, Nicholas Charles

Resigned
LondonSW1H 0BL
Born June 1977
Director
Appointed 15 Sept 2015
Resigned 16 Sept 2015

MILLS, Christopher Harwood Bernard

Resigned
Taffs Mead Road, PontypriddCF37 5SU
Born November 1952
Director
Appointed 16 Sept 2015
Resigned 13 Aug 2018

MILNER, Andrew Rex

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born December 1961
Director
Appointed 03 Sept 2019
Resigned 15 Feb 2022

WHITWORTH, Derek Charles

Resigned
Taffs Mead Road, PontypriddCF37 5SU
Born May 1959
Director
Appointed 15 Feb 2022
Resigned 30 Sept 2022

BROADWAY DIRECTORS LIMITED

Resigned
Westminster, LondonSW1H 0BL
Corporate director
Appointed 15 Sept 2015
Resigned 16 Sept 2015

Persons with significant control

3

1 Active
2 Ceased
Sterling House, KnaresboroughHG5 8PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2018

North Atlantic Value Gp Iii Limited

Ceased
Stratton Street, LondonW1J 8LD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Aug 2018
Region South Drive, Georgia30233

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Medium
15 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
24 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Resolution
29 May 2021
RESOLUTIONSResolutions
Memorandum Articles
29 May 2021
MAMA
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Resolution
29 August 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Incorporation Company
15 September 2015
NEWINCIncorporation