ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bpi Limited

Bpi Limited is an active company incorporated on 24 June 1983 with the registered office located in Corby, Northamptonshire. Bpi Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01734308
Private limited company
Age
42 years
Incorporated 24 June 1983
Size
Unreported
Confirmation
Submitted
Dated 9 August 2025 (29 days ago)
Next confirmation dated 9 August 2026
Due by 23 August 2026 (11 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Small
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Corby Hub 4 Sallow Road
Weldon North Industrial Estate
Corby
NN17 5JX
United Kingdom
Address changed on 10 Feb 2025 (6 months ago)
Previous address was Sapphire House Crown Way Rushden Northamptonshire NN10 6FB England
Telephone
0845 9011510
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Jun 1971
Director • British • Lives in UK • Born in Jun 1971
Director • American • Lives in United States • Born in Apr 1970
Director • Dutch • Lives in Netherlands • Born in Jul 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bpi 2010 Limited
Jason Kent Greene, Mark William Miles, and 3 more are mutual people.
Active
Scott & Robertson Limited
Jason Kent Greene, Mark William Miles, and 3 more are mutual people.
Active
Bpi General Partner Limited
Jason Kent Greene, Mark William Miles, and 3 more are mutual people.
Active
Bpi Limited Partner Limited
Jason Kent Greene, Mark William Miles, and 3 more are mutual people.
Active
British Polythene Industries Limited
Jason Kent Greene, Mark William Miles, and 2 more are mutual people.
Active
British Polythene Limited
Jason Kent Greene, Mark William Miles, and 2 more are mutual people.
Active
Megafilm Limited
Jason Kent Greene, Mark William Miles, and 2 more are mutual people.
Active
Flexfilm Limited
Jason Kent Greene, Mark William Miles, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.22M
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£78.73M
Increased by £3.61M (+5%)
Total Liabilities
-£25.36M
Decreased by £1.42M (-5%)
Net Assets
£53.37M
Increased by £5.03M (+10%)
Debt Ratio (%)
32%
Decreased by 3.44% (-10%)
Latest Activity
Confirmation Submitted
27 Days Ago on 11 Aug 2025
Mr Damien Clayton Appointed
3 Months Ago on 12 May 2025
Jason Kent Greene Resigned
3 Months Ago on 12 May 2025
Small Accounts Submitted
5 Months Ago on 4 Apr 2025
Mr Sander Zwarthof Details Changed
6 Months Ago on 11 Feb 2025
Ms Deborah Hamilton Details Changed
6 Months Ago on 10 Feb 2025
Registered Address Changed
6 Months Ago on 10 Feb 2025
British Polythene Industries Limited (PSC) Details Changed
6 Months Ago on 10 Feb 2025
Mr Jason Kent Greene Details Changed
7 Months Ago on 19 Jan 2025
Confirmation Submitted
1 Year Ago on 2 Sep 2024
Get Credit Report
Discover Bpi Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 August 2025 with no updates
Submitted on 11 Aug 2025
Termination of appointment of Jason Kent Greene as a director on 12 May 2025
Submitted on 12 May 2025
Appointment of Mr Damien Clayton as a director on 12 May 2025
Submitted on 12 May 2025
Accounts for a small company made up to 30 September 2024
Submitted on 4 Apr 2025
Secretary's details changed for Ms Deborah Hamilton on 10 February 2025
Submitted on 11 Feb 2025
Director's details changed for Mr Sander Zwarthof on 11 February 2025
Submitted on 11 Feb 2025
Change of details for British Polythene Industries Limited as a person with significant control on 10 February 2025
Submitted on 10 Feb 2025
Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB England to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on 10 February 2025
Submitted on 10 Feb 2025
Director's details changed for Mr Jason Kent Greene on 19 January 2025
Submitted on 3 Feb 2025
Confirmation statement made on 1 September 2024 with no updates
Submitted on 2 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year