Company NameBPB Finance (No.1) Limited
Company StatusDissolved
Company Number03610197
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(7 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 03 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed28 September 2007(9 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Robert Michael Heard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBirkdale 11 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NamePeter Edward Sydney-Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleGroup Finance Director
Correspondence AddressLaundry House Laundry Lane
Heckfield
Basingstoke
Hampshire
RG27 0LF
Secretary NameMiss Clare Carpenter
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Coppice Way
Hedgerley
Slough
Berkshire
SL2 3YL
Director NameMr Andrew Moger Woolley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Inwood Close
Cookham
Maidenhead
Berkshire
SL6 9PT
Director NameMr Jonathan James William Drown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2006)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressBrooklands House
Port Road Duston
Northampton
NN5 6NL
Director NameAndrew Magson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 March 2006)
RoleGroup Financial Controller
Correspondence AddressThe Old Forge
4 Little Gaddesden
Berkhamsted
Herts
HP4 1AP
Director NamePaul Robert Hollingworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(3 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 2005)
RoleGroup Finance Director
Correspondence Address52a Wimbledon Park Road
London
SW18 5SH
Secretary NameMr Stephen Hodges
NationalityBritish
StatusResigned
Appointed20 June 2003(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address64 Nield Road
Hayes
Middlesex
UB3 1SG
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed07 December 2005(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 February 2009)
RoleGeneral Delegate
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameEdouard Alain Marie Chartier
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2006(7 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2011)
RoleFinance Director
Correspondence AddressLes Miroirs 18 Avenue D'Alsace
92096 La Defense
France
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2011)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT

Contact

Websitebpb.com

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

495.5m at £1Bpb Group Operations LTD
81.39%
Ordinary
113.3m at £1Bpb Gypsum Bv
18.61%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2017Liquidators' statement of receipts and payments to 31 August 2017 (9 pages)
28 September 2016Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 28 September 2016 (2 pages)
28 September 2016Register inspection address has been changed to Saint-Gobain House Binley Business Park Coventry CV3 2TT (2 pages)
25 September 2016Declaration of solvency (3 pages)
25 September 2016Appointment of a voluntary liquidator (1 page)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 608,871,664
(5 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 608,871,664
(5 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
7 November 2011Termination of appointment of Edouard Chartier as a director (1 page)
3 November 2011Appointment of Mr Philip Edward Moore as a director (2 pages)
2 November 2011Termination of appointment of Thierry Lambert as a director (1 page)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
15 July 2011Director's details changed for Edouard Alain Marie Chartier on 15 July 2011 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
17 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
6 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
6 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
8 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
6 August 2009Full accounts made up to 31 December 2008 (11 pages)
4 August 2009Return made up to 30/07/09; full list of members (4 pages)
26 March 2009Registered office changed on 26/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
25 February 2009Appointment terminated director roland lazard (1 page)
25 February 2009Director appointed thierry lambert (1 page)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
20 August 2008Director's change of particulars / roland lazard / 26/11/2007 (1 page)
30 July 2008Return made up to 30/07/08; full list of members (4 pages)
18 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
1 February 2008Full accounts made up to 31 March 2007 (12 pages)
8 January 2008Director's particulars changed (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007Secretary resigned (1 page)
7 August 2007Return made up to 30/07/07; full list of members (3 pages)
2 January 2007Full accounts made up to 31 March 2006 (11 pages)
2 October 2006Return made up to 30/07/06; full list of members (3 pages)
22 August 2006Director's particulars changed (1 page)
27 April 2006Registered office changed on 27/04/06 from: sefton park stoke poges slough SL2 4JS (1 page)
29 March 2006Director resigned (1 page)
24 March 2006New director appointed (10 pages)
16 March 2006New director appointed (3 pages)
8 March 2006Director resigned (1 page)
20 February 2006New director appointed (11 pages)
8 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
3 February 2006Ad 03/01/06--------- £ si 67388753@1=67388753 £ ic 541482911/608871664 (2 pages)
3 February 2006Ad 03/01/06--------- £ si 45945742@1=45945742 £ ic 495537169/541482911 (2 pages)
3 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2006Nc inc already adjusted 03/01/06 (1 page)
10 January 2006Full accounts made up to 31 March 2005 (10 pages)
6 September 2005Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF (1 page)
16 August 2005Return made up to 30/07/05; full list of members (6 pages)
16 September 2004Full accounts made up to 31 March 2004 (9 pages)
4 August 2004Return made up to 30/07/04; full list of members (6 pages)
10 September 2003Return made up to 30/07/03; full list of members (6 pages)
14 August 2003Full accounts made up to 31 March 2003 (10 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
17 December 2002Full accounts made up to 31 March 2002 (10 pages)
9 October 2002Return made up to 30/07/02; full list of members (6 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (4 pages)
25 March 2002Director's particulars changed (1 page)
24 January 2002New director appointed (2 pages)
12 December 2001Full accounts made up to 31 March 2001 (8 pages)
5 October 2001Return made up to 30/07/01; full list of members (6 pages)
24 November 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
21 November 2000Ad 10/11/00--------- £ si 18530376@1=18530376 £ ic 477006793/495537169 (2 pages)
21 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 2000Nc inc already adjusted 10/11/00 (2 pages)
26 September 2000Full accounts made up to 31 March 2000 (8 pages)
18 August 2000Return made up to 30/07/00; full list of members (7 pages)
16 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 August 2000£ nc 450000110/477006793 26/07/00 (3 pages)
16 August 2000Ad 26/07/00--------- £ si 27006683@1=27006683 £ ic 450000110/477006793 (2 pages)
16 August 1999Full accounts made up to 31 March 1999 (7 pages)
16 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Registered office changed on 02/08/99 from: c/o langley park house uxbridge road slough SL3 6DU (1 page)
21 January 1999Ad 30/11/98--------- £ si 450000010@1=450000010 £ ic 100/450000110 (2 pages)
21 January 1999Particulars of contract relating to shares (4 pages)
24 September 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
24 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1998New director appointed (2 pages)
30 July 1998Incorporation (15 pages)