Company NameB.P.M. International Limited
Company StatusActive
Company Number03685550
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Mark Anthony Hutchinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1999(8 months, 1 week after company formation)
Appointment Duration24 years, 8 months
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Michael Hutchinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1999(8 months, 1 week after company formation)
Appointment Duration24 years, 8 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr Mark Anthony Hutchinson
NationalityBritish
StatusCurrent
Appointed23 August 1999(8 months, 1 week after company formation)
Appointment Duration24 years, 8 months
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Gary Hutchinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1999(1 year after company formation)
Appointment Duration24 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Robert John Hutchinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1999(1 year after company formation)
Appointment Duration24 years, 4 months
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitefalconpipes.co.uk

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mr Gary Hutchinson
25.00%
Ordinary
1 at £1Mr Mark Anthony Hutchinson
25.00%
Ordinary
1 at £1Mr Michael Hutchinson
25.00%
Ordinary
1 at £1Mr Robert James Hutchinson
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

24 January 2021Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 January 2021 (1 page)
23 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
2 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
22 January 2018Confirmation statement made on 18 December 2017 with updates (5 pages)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
9 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(7 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(7 pages)
22 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 January 2015Director's details changed for Mr Robert John Hutchinson on 17 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Mark Anthony Hutchinson on 17 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Robert John Hutchinson on 17 December 2014 (2 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(7 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(7 pages)
7 January 2015Director's details changed for Mr Mark Anthony Hutchinson on 17 December 2014 (2 pages)
7 January 2015Secretary's details changed for Mr Mark Anthony Hutchinson on 17 December 2014 (1 page)
7 January 2015Secretary's details changed for Mr Mark Anthony Hutchinson on 17 December 2014 (1 page)
29 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(7 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(7 pages)
17 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
13 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 January 2012Director's details changed for Mr Michael Hutchinson on 27 June 2011 (2 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
10 January 2012Director's details changed for Mr Michael Hutchinson on 27 June 2011 (2 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
5 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 February 2010Director's details changed for Michael Hutchinson on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mark Anthony Hutchinson on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mark Anthony Hutchinson on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Gary Hutchinson on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Robert James Hutchinson on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Michael Hutchinson on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Gary Hutchinson on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Michael Hutchinson on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Robert James Hutchinson on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Gary Hutchinson on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mark Anthony Hutchinson on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Robert James Hutchinson on 1 October 2009 (2 pages)
4 February 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
8 January 2009Return made up to 18/12/08; full list of members (5 pages)
8 January 2009Return made up to 18/12/08; full list of members (5 pages)
15 January 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
15 January 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
14 January 2008Return made up to 18/12/07; full list of members (3 pages)
14 January 2008Return made up to 18/12/07; full list of members (3 pages)
17 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
17 January 2007Return made up to 18/12/06; full list of members (9 pages)
17 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
17 January 2007Return made up to 18/12/06; full list of members (9 pages)
19 July 2006Registered office changed on 19/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
19 July 2006Registered office changed on 19/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 March 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
20 March 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
10 January 2006Return made up to 18/12/05; full list of members (9 pages)
10 January 2006Return made up to 18/12/05; full list of members (9 pages)
23 December 2004Return made up to 18/12/04; full list of members (9 pages)
23 December 2004Return made up to 18/12/04; full list of members (9 pages)
14 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
14 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
27 January 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 December 2003Return made up to 18/12/03; full list of members (9 pages)
30 December 2003Return made up to 18/12/03; full list of members (9 pages)
21 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
21 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
26 February 2003Ad 01/12/02--------- £ si 2@1=2 £ ic 2/4 (3 pages)
26 February 2003Registered office changed on 26/02/03 from: 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
26 February 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2003Ad 01/12/02--------- £ si 2@1=2 £ ic 2/4 (3 pages)
26 February 2003Registered office changed on 26/02/03 from: 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
26 February 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
13 February 2002Return made up to 18/12/01; full list of members (7 pages)
13 February 2002Return made up to 18/12/01; full list of members (7 pages)
26 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
26 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
30 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
4 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
8 May 2000Return made up to 18/12/99; full list of members (6 pages)
8 May 2000Return made up to 18/12/99; full list of members (6 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Ad 22/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
19 April 2000Ad 22/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 April 2000New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999Registered office changed on 31/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
31 August 1999Registered office changed on 31/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
18 December 1998Incorporation (14 pages)
18 December 1998Incorporation (14 pages)