BPC (UK) LTD.
PRESTON PARKINSON PAPER CONVERTING COMPANY LIMITED

Hellopages » Lancashire » South Ribble » PR4 5NB

Company number 01313575
Status Active
Incorporation Date 12 May 1977
Company Type Private Limited Company
Address GLEBE HOUSE, 100 LIVERPOOL ROAD, LONGTON, PRESTON, PR4 5NB
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 30,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BPC (UK) LTD. are www.bpcuk.co.uk, and www.bpc-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Bpc Uk Ltd is a Private Limited Company. The company registration number is 01313575. Bpc Uk Ltd has been working since 12 May 1977. The present status of the company is Active. The registered address of Bpc Uk Ltd is Glebe House 100 Liverpool Road Longton Preston Pr4 5nb. . EMMETT, Frances Mary is a Secretary of the company. EMMETT, David James is a Director of the company. EMMETT, Frances Mary is a Director of the company. O'BRIEN, Agnes is a Director of the company. O'BRIEN, Daniel is a Director of the company. Secretary BISOFSKY, Jacqueline Anne has been resigned. Secretary PARKINSON, Judith has been resigned. Director BISOFSKY, Jacqueline Anne has been resigned. Director PARKINSON, Judith has been resigned. Director PARKINSON, Kenneth Ernest has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
EMMETT, Frances Mary
Appointed Date: 30 April 2001

Director
EMMETT, David James
Appointed Date: 23 March 1999
82 years old

Director
EMMETT, Frances Mary
Appointed Date: 23 March 1999
83 years old

Director
O'BRIEN, Agnes
Appointed Date: 23 March 1999
92 years old

Director
O'BRIEN, Daniel
Appointed Date: 23 March 1999
94 years old

Resigned Directors

Secretary
BISOFSKY, Jacqueline Anne
Resigned: 30 April 2001
Appointed Date: 07 July 1992

Secretary
PARKINSON, Judith
Resigned: 07 July 1992

Director
BISOFSKY, Jacqueline Anne
Resigned: 30 April 2001
Appointed Date: 22 April 2000
75 years old

Director
PARKINSON, Judith
Resigned: 13 March 2000
81 years old

Director
PARKINSON, Kenneth Ernest
Resigned: 13 March 2000
81 years old

BPC (UK) LTD. Events

29 Sep 2016
Total exemption small company accounts made up to 31 May 2016
04 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 30,000

09 Sep 2015
Total exemption small company accounts made up to 31 May 2015
22 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 30,000

23 Sep 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 98 more events
18 May 1987
Accounts for a small company made up to 31 May 1986

18 May 1987
Return made up to 13/03/87; full list of members

01 Aug 1986
Director resigned

10 Jun 1986
Full accounts made up to 31 May 1985

10 Jun 1986
Return made up to 01/05/86; full list of members

BPC (UK) LTD. Charges

28 September 2000
Debenture
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: Daniel O'brien and Agnes O'brien
Description: Fixed and floating charges over the undertaking and all…
28 September 2000
Debenture
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: Mr David James Emmett
Description: Fixed and floating charges over the undertaking and all…
28 September 2000
Debenture
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: Mrs Frances Emmett
Description: Fixed and floating charges over the undertaking and all…
6 August 1999
Mortgage debenture
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 November 1992
Fixed and floating charge
Delivered: 12 November 1992
Status: Satisfied on 5 August 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1989
Fixed and floating charge
Delivered: 3 January 1990
Status: Satisfied on 20 July 1994
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book & other debts owing to the…
16 July 1982
Mortgage debenture
Delivered: 29 July 1982
Status: Satisfied on 12 December 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h or l/h…