Company NameBPH Data Limited
DirectorsAndrew Pearce and Sarah Janet Pearce
Company StatusActive
Company Number02715554
CategoryPrivate Limited Company
Incorporation Date18 May 1992(31 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Andrew Pearce
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ingle Dell
Camberley
Surrey
GU15 2LP
Secretary NameMr Andrew Pearce
NationalityBritish
StatusCurrent
Appointed18 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ingle Dell
Camberley
Surrey
GU15 2LP
Director NameMiss Sarah Janet Pearce
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(18 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RolePart Time Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage Lower End
Ramsden
Chipping Norton
Oxfordshire
OX7 3AZ
Director NameRoderick Don Baker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWildacre Hollybush Ride
Finchampstead
Wokingham
Berkshire
RG40 3QR
Director NameGerald Horton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Howard Gardens
Guildford
Surrey
GU1 2NX
Director NameMr Andrew Nicholas Daniel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(2 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 17 December 2010)
RoleSystems Manager
Country of ResidenceEngland
Correspondence AddressKynance Bailes Lane
Normandy
Guildford
Surrey
GU3 2AX
Director NamePeter Raymond Applegate
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(5 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address25 Sherborne Road
Farnborough
Hampshire
GU14 6JS
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebph-data.co.uk
Telephone01276 689600
Telephone regionCamberley

Location

Registered Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5k at £1Andrew Pearce
100.00%
Ordinary

Financials

Year2014
Net Worth£1,172,326
Cash£704,510
Current Liabilities£151,396

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

9 July 1999Delivered on: 14 July 1999
Satisfied on: 1 September 2012
Persons entitled: Scottish Amicable Life Assurance Society

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 23 october 1986 and the assignment of lease datred 9 july 1999.
Particulars: All monies standing to the credit of the charged deposit account.
Fully Satisfied
21 July 1997Delivered on: 23 July 1997
Satisfied on: 21 December 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
20 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
5 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,500
(5 pages)
8 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,500
(5 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,500
(5 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,500
(5 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,500
(5 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,500
(5 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 November 2011Section 519 (1 page)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 November 2011Section 519 (1 page)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
15 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
15 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
10 January 2011Appointment of Miss Sarah Janet Pearce as a director (2 pages)
10 January 2011Appointment of Miss Sarah Janet Pearce as a director (2 pages)
8 January 2011Termination of appointment of Andrew Daniel as a director (1 page)
8 January 2011Termination of appointment of Andrew Daniel as a director (1 page)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Andrew Pearce on 18 May 2010 (2 pages)
14 June 2010Director's details changed for Andrew Nicholas Daniel on 18 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Andrew Pearce on 18 May 2010 (2 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Andrew Nicholas Daniel on 18 May 2010 (2 pages)
2 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
2 November 2009Termination of appointment of Peter Applegate as a director (1 page)
2 November 2009Termination of appointment of Peter Applegate as a director (1 page)
2 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
9 June 2009Return made up to 18/05/09; full list of members (4 pages)
9 June 2009Return made up to 18/05/09; full list of members (4 pages)
18 September 2008Accounts for a small company made up to 30 June 2008 (6 pages)
18 September 2008Accounts for a small company made up to 30 June 2008 (6 pages)
22 May 2008Return made up to 18/05/08; full list of members (4 pages)
22 May 2008Return made up to 18/05/08; full list of members (4 pages)
24 September 2007Accounts for a small company made up to 30 June 2007 (6 pages)
24 September 2007Accounts for a small company made up to 30 June 2007 (6 pages)
6 June 2007Return made up to 18/05/07; full list of members (3 pages)
6 June 2007Return made up to 18/05/07; full list of members (3 pages)
17 April 2007Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page)
17 April 2007Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
19 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
31 May 2006Return made up to 18/05/06; full list of members (3 pages)
31 May 2006Return made up to 18/05/06; full list of members (3 pages)
26 September 2005Accounts for a small company made up to 30 June 2005 (6 pages)
26 September 2005Accounts for a small company made up to 30 June 2005 (6 pages)
27 May 2005Return made up to 18/05/05; full list of members (3 pages)
27 May 2005Return made up to 18/05/05; full list of members (3 pages)
20 September 2004Accounts for a small company made up to 30 June 2004 (6 pages)
20 September 2004Accounts for a small company made up to 30 June 2004 (6 pages)
1 June 2004Return made up to 18/05/04; full list of members (7 pages)
1 June 2004Return made up to 18/05/04; full list of members (7 pages)
31 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
31 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
2 June 2003Return made up to 18/05/03; full list of members (7 pages)
2 June 2003Return made up to 18/05/03; full list of members (7 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
8 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
5 June 2002Return made up to 18/05/02; full list of members (7 pages)
5 June 2002Return made up to 18/05/02; full list of members (7 pages)
5 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
5 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
25 May 2001Return made up to 18/05/01; full list of members (7 pages)
25 May 2001Return made up to 18/05/01; full list of members (7 pages)
1 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
1 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
23 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
23 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
2 June 2000Return made up to 18/05/00; full list of members (7 pages)
2 June 2000Return made up to 18/05/00; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
26 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
10 June 1999Return made up to 18/05/99; full list of members (6 pages)
10 June 1999Return made up to 18/05/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 June 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
29 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
29 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
23 July 1997Particulars of mortgage/charge (6 pages)
23 July 1997Particulars of mortgage/charge (6 pages)
2 June 1997Return made up to 18/05/97; no change of members (4 pages)
2 June 1997Return made up to 18/05/97; no change of members (4 pages)
2 June 1997Secretary's particulars changed;director's particulars changed (1 page)
2 June 1997Secretary's particulars changed;director's particulars changed (1 page)
6 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
6 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
31 May 1996Return made up to 18/05/96; full list of members (6 pages)
31 May 1996Return made up to 18/05/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
23 May 1995Return made up to 18/05/95; change of members (6 pages)
23 May 1995Return made up to 18/05/95; change of members (6 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)