Founded in 1984, B & G Products Ltd have registered office in Telford, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 6 directors listed as Willis, Andrew, Balderson, Simon Neville, Baxter, Nicholas Andrew, Giles, Margaret Joan, Griffin, Andrew Walter, Ralten, Wilfred Peter at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALDERSON, Simon Neville | 03 May 2018 | - | 1 |
BAXTER, Nicholas Andrew | N/A | 03 May 2018 | 1 |
GILES, Margaret Joan | N/A | 12 December 2019 | 1 |
GRIFFIN, Andrew Walter | N/A | 31 May 2002 | 1 |
RALTEN, Wilfred Peter | 06 April 2016 | 03 May 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIS, Andrew | 03 May 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 August 2020 | |
AA - Annual Accounts | 07 April 2020 | |
TM01 - Termination of appointment of director | 31 January 2020 | |
DISS40 - Notice of striking-off action discontinued | 28 September 2019 | |
AA - Annual Accounts | 27 September 2019 | |
AA01 - Change of accounting reference date | 27 September 2019 | |
CS01 - N/A | 27 September 2019 | |
DISS16(SOAS) - N/A | 24 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 September 2019 | |
AA - Annual Accounts | 01 November 2018 | |
CS01 - N/A | 11 July 2018 | |
MR01 - N/A | 12 May 2018 | |
PSC02 - N/A | 11 May 2018 | |
PSC07 - N/A | 11 May 2018 | |
AD01 - Change of registered office address | 11 May 2018 | |
TM01 - Termination of appointment of director | 11 May 2018 | |
TM01 - Termination of appointment of director | 11 May 2018 | |
AP03 - Appointment of secretary | 11 May 2018 | |
AP01 - Appointment of director | 11 May 2018 | |
TM02 - Termination of appointment of secretary | 11 May 2018 | |
MR04 - N/A | 11 May 2018 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 20 June 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 02 May 2017 | |
SH08 - Notice of name or other designation of class of shares | 02 May 2017 | |
RESOLUTIONS - N/A | 27 April 2017 | |
MR04 - N/A | 08 February 2017 | |
MR01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 15 August 2016 | |
AP01 - Appointment of director | 06 July 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 20 October 2015 | |
AR01 - Annual Return | 18 June 2015 | |
MR01 - N/A | 29 April 2015 | |
MR04 - N/A | 29 April 2015 | |
MR04 - N/A | 08 January 2015 | |
AA - Annual Accounts | 19 August 2014 | |
AR01 - Annual Return | 26 June 2014 | |
AA - Annual Accounts | 22 October 2013 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 17 October 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 19 October 2011 | |
AR01 - Annual Return | 23 June 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 17 June 2010 | |
AA - Annual Accounts | 13 January 2010 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 04 September 2008 | |
AA - Annual Accounts | 10 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2007 | |
363a - Annual Return | 26 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363a - Annual Return | 20 June 2006 | |
AA - Annual Accounts | 13 January 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
363s - Annual Return | 28 July 2005 | |
AA - Annual Accounts | 10 January 2005 | |
363s - Annual Return | 29 July 2004 | |
225 - Change of Accounting Reference Date | 17 March 2004 | |
AA - Annual Accounts | 09 March 2004 | |
363s - Annual Return | 26 June 2003 | |
AA - Annual Accounts | 11 March 2003 | |
363a - Annual Return | 03 July 2002 | |
AA - Annual Accounts | 12 March 2002 | |
363s - Annual Return | 11 June 2001 | |
AA - Annual Accounts | 20 March 2001 | |
363a - Annual Return | 04 July 2000 | |
AA - Annual Accounts | 29 October 1999 | |
363a - Annual Return | 23 July 1999 | |
AA - Annual Accounts | 26 November 1998 | |
363s - Annual Return | 03 July 1998 | |
AA - Annual Accounts | 08 October 1997 | |
363s - Annual Return | 06 July 1997 | |
AA - Annual Accounts | 22 October 1996 | |
363s - Annual Return | 25 June 1996 | |
395 - Particulars of a mortgage or charge | 04 December 1995 | |
AA - Annual Accounts | 19 October 1995 | |
363s - Annual Return | 26 June 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 29 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 17 October 1994 | |
363s - Annual Return | 27 July 1994 | |
363s - Annual Return | 15 November 1993 | |
AA - Annual Accounts | 15 November 1993 | |
363s - Annual Return | 17 July 1992 | |
AA - Annual Accounts | 17 July 1992 | |
AA - Annual Accounts | 11 February 1992 | |
363b - Annual Return | 14 August 1991 | |
363a - Annual Return | 19 February 1991 | |
AA - Annual Accounts | 06 February 1991 | |
AA - Annual Accounts | 12 December 1989 | |
363 - Annual Return | 12 December 1989 | |
AA - Annual Accounts | 28 June 1989 | |
363 - Annual Return | 28 June 1989 | |
AA - Annual Accounts | 29 June 1988 | |
288 - N/A | 29 June 1988 | |
363 - Annual Return | 29 June 1988 | |
AA - Annual Accounts | 07 February 1987 | |
363 - Annual Return | 07 February 1987 | |
287 - Change in situation or address of Registered Office | 07 February 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 1986 | |
395 - Particulars of a mortgage or charge | 20 June 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 May 2018 | Outstanding |
N/A |
A registered charge | 03 February 2017 | Fully Satisfied |
N/A |
A registered charge | 21 April 2015 | Fully Satisfied |
N/A |
Debenture | 29 July 2005 | Fully Satisfied |
N/A |
Legal charge | 16 November 1995 | Fully Satisfied |
N/A |
Debenture | 21 November 1985 | Fully Satisfied |
N/A |
Mortgage debenture | 11 June 1985 | Fully Satisfied |
N/A |