Spindle Close
Hawkinge, Folkestone
Kent
CT18 7TQ
Director Name | Mr Ronald Albert Burford |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1991(19 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ |
Secretary Name | Miss Diana Pauline Burford |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2009(37 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ |
Director Name | Mr Albert Clifford Burford |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(19 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 26 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westholme 7 Bathurst Road Folkestone Kent CT20 2NN |
Director Name | Mrs Catherine May Burford |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(19 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 13 May 2009) |
Role | Company Director |
Correspondence Address | Westholme 7 Bathurst Road Folkestone Kent CT20 2NN |
Secretary Name | Mrs Catherine May Burford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(19 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 13 May 2009) |
Role | Company Director |
Correspondence Address | Westholme 7 Bathurst Road Folkestone Kent CT20 2NN |
Website | bptravelmarketing.co.uk |
---|---|
Telephone | 01233 211211 |
Telephone region | Ashford (Kent) |
Registered Address | Shaptor Studio Tranquil Vale London SE3 0BU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Miss Diana Pauline Burford 50.00% Ordinary |
---|---|
50 at £1 | Mr Ronald Albert Burford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,162,218 |
Cash | £9,274,572 |
Current Liabilities | £503,601 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
2 October 1985 | Delivered on: 21 October 1985 Satisfied on: 28 July 1988 Persons entitled: National Westminster Bank PLC Classification: A legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the west side of wellington road cheriton, folkestone, kent t/n k 473377 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
2 October 1985 | Delivered on: 21 October 1985 Satisfied on: 28 July 1988 Persons entitled: National Westminster Bank PLC Classification: A legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the west side of wellington road, cheriton, folkestone, kent t/n k 413636 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1985 | Delivered on: 21 October 1985 Satisfied on: 28 July 1988 Persons entitled: National Westminster Bank PLC Classification: A legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on west side of wellington road, cheriton,folkestone, kent t/n k 497268 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1985 | Delivered on: 21 October 1985 Satisfied on: 28 July 1988 Persons entitled: National Westminster Bank PLC Classification: A legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warehouse lying to the south of park farm road, folkestone, kent, t/n k 574934 and/or prceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1984 | Delivered on: 3 July 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The former abattoir the avenue, newton abbot devon t/n dn 157891 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1984 | Delivered on: 3 July 1984 Satisfied on: 28 July 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on west side of wellington road, folkestone t/n k 473377 with right of way on foot only over passageways side & rear to wellington road,waterloo road and royal military avenue and/or proceeds of sale therof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1984 | Delivered on: 2 July 1984 Satisfied on: 28 July 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warehouse & land to the south of park farm road, folkestone kent and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1984 | Delivered on: 2 July 1984 Satisfied on: 28 July 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on westside of wellington road, shepway, kent t/n k 413636 with right of way on foot only over passageways side & rear into wellington road waterloo road & royal military road and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1985 | Delivered on: 21 October 1985 Satisfied on: 28 July 1988 Persons entitled: National Westminster Bank PLC Classification: A legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warehouse at park farm industrial estate, folkestone kent t/n ks 74879 and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1984 | Delivered on: 2 July 1984 Satisfied on: 28 July 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on west side of wellington road,shepway, kent t/n k 497268 with right of way on foot only over passageways side & rear into wellington road, waterloo road, & royal military road and/oor procesds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 2021 | Statement of company's objects (2 pages) |
---|---|
2 March 2021 | Particulars of variation of rights attached to shares (3 pages) |
2 March 2021 | Change of share class name or designation (2 pages) |
2 March 2021 | Change of details for Mr Ronald Albert Burford as a person with significant control on 18 February 2021 (5 pages) |
2 March 2021 | Change of details for Miss Diana Pauline Burford as a person with significant control on 18 February 2021 (5 pages) |
2 March 2021 | Resolutions
|
2 March 2021 | Memorandum and Articles of Association (13 pages) |
2 March 2021 | Notification of Beresfords Corporate Services Lyd as a person with significant control on 18 February 2021 (4 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
22 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
28 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
17 April 2018 | Change of details for Miss Diana Pauline Burford as a person with significant control on 17 April 2018 (2 pages) |
17 April 2018 | Director's details changed for Miss Diana Pauline Burford on 17 April 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
25 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
22 August 2017 | Director's details changed for Mr Ronald Albert Burford on 21 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Miss Diana Pauline Burford on 21 August 2017 (1 page) |
22 August 2017 | Director's details changed for Miss Diana Pauline Burford on 21 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Miss Diana Pauline Burford on 21 August 2017 (1 page) |
22 August 2017 | Director's details changed for Miss Diana Pauline Burford on 21 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Ronald Albert Burford on 21 August 2017 (2 pages) |
20 July 2017 | Change of details for Mr Ronald Albert Burford as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Change of details for Miss Diana Pauline Burford as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Change of details for Mr Ronald Albert Burford as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Change of details for Miss Diana Pauline Burford as a person with significant control on 6 April 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 August 2016 | Director's details changed for Ronald Albert Burford on 18 April 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
23 August 2016 | Director's details changed for Ronald Albert Burford on 18 April 2016 (2 pages) |
31 January 2016 | Company name changed B.P. direct mail company LIMITED\certificate issued on 31/01/16
|
31 January 2016 | Change of name notice (2 pages) |
31 January 2016 | Change of name notice (2 pages) |
31 January 2016 | Company name changed B.P. direct mail company LIMITED\certificate issued on 31/01/16
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
5 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Termination of appointment of Albert Burford as a director (1 page) |
4 September 2012 | Termination of appointment of Albert Burford as a director (1 page) |
30 January 2012 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
30 January 2012 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
9 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
3 September 2009 | Secretary appointed diana pauline burford (2 pages) |
3 September 2009 | Appointment terminated secretary catherine burford (1 page) |
3 September 2009 | Secretary appointed diana pauline burford (2 pages) |
3 September 2009 | Appointment terminated secretary catherine burford (1 page) |
20 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
8 June 2009 | Appointment terminated director catherine burford (1 page) |
8 June 2009 | Appointment terminated director catherine burford (1 page) |
2 March 2009 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
2 March 2009 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
22 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
17 January 2008 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
17 January 2008 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
11 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
15 February 2007 | Amended group of companies' accounts made up to 31 March 2006 (31 pages) |
15 February 2007 | Amended group of companies' accounts made up to 31 March 2006 (31 pages) |
2 February 2007 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
2 February 2007 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
30 August 2006 | Return made up to 20/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 20/08/06; full list of members (3 pages) |
31 March 2006 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
31 March 2006 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
22 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
22 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Location of register of members (1 page) |
31 January 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
31 January 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
7 September 2004 | Return made up to 20/08/04; full list of members (8 pages) |
7 September 2004 | Return made up to 20/08/04; full list of members (8 pages) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
26 August 2003 | Return made up to 20/08/03; full list of members (8 pages) |
26 August 2003 | Return made up to 20/08/03; full list of members (8 pages) |
29 January 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
29 January 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
27 August 2002 | Return made up to 20/08/02; full list of members (8 pages) |
27 August 2002 | Return made up to 20/08/02; full list of members (8 pages) |
29 January 2002 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
29 January 2002 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
20 August 2001 | Return made up to 20/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 20/08/01; full list of members (7 pages) |
24 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
24 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
30 August 2000 | Return made up to 20/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 20/08/00; full list of members (7 pages) |
31 January 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
31 January 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
8 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
31 December 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
31 December 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
24 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
24 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
8 January 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
8 January 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
28 August 1997 | Return made up to 20/08/97; no change of members (4 pages) |
28 August 1997 | Return made up to 20/08/97; no change of members (4 pages) |
10 January 1997 | Full group accounts made up to 31 March 1996 (16 pages) |
10 January 1997 | Full group accounts made up to 31 March 1996 (16 pages) |
24 September 1996 | Return made up to 20/08/96; full list of members (9 pages) |
24 September 1996 | Return made up to 20/08/96; full list of members (9 pages) |
15 January 1996 | Full group accounts made up to 31 March 1995 (15 pages) |
15 January 1996 | Full group accounts made up to 31 March 1995 (15 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: barton house sandgate road folkestone kent CT20 2AF (1 page) |
16 November 1995 | Registered office changed on 16/11/95 from: barton house sandgate road folkestone kent CT20 2AF (1 page) |
5 September 1995 | Return made up to 20/08/95; no change of members (6 pages) |
5 September 1995 | Return made up to 20/08/95; no change of members (6 pages) |
7 October 1985 | Memorandum and Articles of Association (11 pages) |
7 October 1985 | Memorandum and Articles of Association (11 pages) |
31 January 1972 | Incorporation (17 pages) |
31 January 1972 | Incorporation (17 pages) |