About

Registered Number: 01832016
Date of Incorporation: 11/07/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: Stafford Park 10 Stafford Park 10, Telford, TF3 3AB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.