Background WavePink WaveYellow Wave

BGRP HOLDINGS LIMITED (13115461)

BGRP HOLDINGS LIMITED (13115461) is an active UK company. incorporated on 6 January 2021. with registered office in Cramlington. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. BGRP HOLDINGS LIMITED has been registered for 5 years. Current directors include ARMSTRONG, Neil Patrick, CAHILL, Leanne, DOLDER, Mark and 5 others.

Company Number
13115461
Status
active
Type
ltd
Incorporated
6 January 2021
Age
5 years
Address
3 Easter Park, Cramlington, NE23 1WQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
ARMSTRONG, Neil Patrick, CAHILL, Leanne, DOLDER, Mark, HAZON, Beth, SIMPSON, Ronald James, SMITH, Duncan, SVENSSON, Helen Louise, WILKINSON, Craig
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGRP HOLDINGS LIMITED

BGRP HOLDINGS LIMITED is an active company incorporated on 6 January 2021 with the registered office located in Cramlington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. BGRP HOLDINGS LIMITED was registered 5 years ago.(SIC: 64204)

Status

active

Active since 5 years ago

Company No

13115461

LTD Company

Age

5 Years

Incorporated 6 January 2021

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

BBB HOLDCO 1 LIMITED
From: 19 April 2021To: 22 April 2021
BBB HOLDCO LIMITED
From: 6 January 2021To: 19 April 2021
Contact
Address

3 Easter Park Nelson Park West, Baker Road Cramlington, NE23 1WQ,

Previous Addresses

Park House Park Square West Leeds LS1 2PW England
From: 6 January 2021To: 6 May 2021
Timeline

28 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
May 22
Director Left
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Owner Exit
Oct 22
Loan Secured
Oct 22
Director Left
Jan 24
Capital Reduction
Jan 24
Share Buyback
Jan 24
Director Joined
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Funding Round
Nov 24
Director Left
May 25
Director Joined
Nov 25
7
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

ARMSTRONG, Neil Patrick

Active
Easter Park, CramlingtonNE23 1WQ
Born December 1969
Director
Appointed 27 Jan 2021

CAHILL, Leanne

Active
Easter Park, CramlingtonNE23 1WQ
Born February 1977
Director
Appointed 03 Nov 2025

DOLDER, Mark

Active
Easter Park, CramlingtonNE23 1WQ
Born December 1959
Director
Appointed 27 Jan 2021

HAZON, Beth

Active
Easter Park, CramlingtonNE23 1WQ
Born December 1981
Director
Appointed 01 May 2024

SIMPSON, Ronald James

Active
Easter Park, CramlingtonNE23 1WQ
Born February 1982
Director
Appointed 01 May 2024

SMITH, Duncan

Active
Easter Park, CramlingtonNE23 1WQ
Born January 1971
Director
Appointed 12 Feb 2024

SVENSSON, Helen Louise

Active
Easter Park, CramlingtonNE23 1WQ
Born May 1981
Director
Appointed 01 Feb 2022

WILKINSON, Craig

Active
Easter Park, CramlingtonNE23 1WQ
Born January 1973
Director
Appointed 06 Jan 2021

ATKINS, Andrew John

Resigned
Easter Park, CramlingtonNE23 1WQ
Born July 1963
Director
Appointed 27 Jan 2021
Resigned 30 Apr 2024

PINCHARD, Daniel Robert

Resigned
Easter Park, CramlingtonNE23 1WQ
Born May 1982
Director
Appointed 30 May 2022
Resigned 11 Apr 2025

SHORT, Peter Mark Iain

Resigned
Easter Park, CramlingtonNE23 1WQ
Born November 1973
Director
Appointed 14 Feb 2022
Resigned 13 Jan 2024

SIMPSON, Ian Richard

Resigned
Easter Park, CramlingtonNE23 1WQ
Born October 1956
Director
Appointed 27 Jan 2021
Resigned 30 May 2022

Persons with significant control

2

1 Active
1 Ceased
15 Esplanade, Saint HelierJE1 1RB

Nature of Control

Significant influence or control
Notified 28 Jan 2021
Park Square West, LeedsLS1 2PW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Group
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2025
AAAnnual Accounts
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Resolution
12 August 2024
RESOLUTIONSResolutions
Memorandum Articles
12 August 2024
MAMA
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2024
AA01Change of Accounting Reference Date
Capital Cancellation Shares
30 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 January 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 July 2022
RP04CS01RP04CS01
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 January 2022
RP04AP01RP04AP01
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 May 2021
AA01Change of Accounting Reference Date
Resolution
22 April 2021
RESOLUTIONSResolutions
Resolution
19 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 March 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Memorandum Articles
8 March 2021
MAMA
Change To A Person With Significant Control
2 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
6 January 2021
NEWINCIncorporation