ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

B&G (Europe) Holding Ltd

B&G (Europe) Holding Ltd is an active company incorporated on 15 September 2015 with the registered office located in Knaresborough, North Yorkshire. B&G (Europe) Holding Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09777613
Private limited company
Age
10 years
Incorporated 15 September 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 September 2025 (2 months ago)
Next confirmation dated 14 September 2026
Due by 28 September 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Medium
Next accounts for period 31 December 2024
Due by 31 December 2025 (22 days remaining)
Address
Sterling House
Grimbald Crag Close
Knaresborough
North Yorkshire
HG5 8PJ
United Kingdom
Address changed on 10 Oct 2024 (1 year 1 month ago)
Previous address was Unit 1-4 Taffs Mead Road Treforest Industrial Estate Pontypridd CF37 5SU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in UK • Born in Jun 1986
Director • None • British • Lives in UK • Born in Jul 1968
Director • None • British • Lives in UK • Born in Apr 1983
Hamsard 3449 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pelsis Limited
Dale Gary Ballinger, Scott James Gammon, and 1 more are mutual people.
Active
Hamsard 3450 Limited
Dale Gary Ballinger, Scott James Gammon, and 1 more are mutual people.
Active
Doff Portland Limited
Dale Gary Ballinger and Scott James Gammon are mutual people.
Active
Brandenburg (UK) Limited
Dale Gary Ballinger and Claire Elizabeth Larcombe are mutual people.
Active
Doff Technologies Limited
Dale Gary Ballinger and Scott James Gammon are mutual people.
Active
Midmos Solutions Limited
Dale Gary Ballinger and Claire Elizabeth Larcombe are mutual people.
Active
Brandenburg Holdings Limited
Dale Gary Ballinger and Claire Elizabeth Larcombe are mutual people.
Active
Pelsis Holding (UK) Limited
Dale Gary Ballinger and Claire Elizabeth Larcombe are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.59M
Decreased by £285.08K (-4%)
Total Liabilities
-£11.57K
Decreased by £291.58K (-96%)
Net Assets
£7.58M
Increased by £6.5K (0%)
Debt Ratio (%)
0%
Decreased by 3.7% (-96%)
Latest Activity
Mr Dale Gary Ballinger Appointed
21 Days Ago on 17 Nov 2025
Confirmation Submitted
2 Months Ago on 18 Sep 2025
Scott James Gammon Appointed
7 Months Ago on 21 Apr 2025
Anton James Duvall Resigned
7 Months Ago on 21 Apr 2025
Medium Accounts Submitted
1 Year Ago on 15 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 10 Oct 2024
Registers Moved To Inspection Address
1 Year 2 Months Ago on 24 Sep 2024
Inspection Address Changed
1 Year 2 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 17 Sep 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Mar 2024
Get Credit Report
Discover B&G (Europe) Holding Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Dale Gary Ballinger as a director on 17 November 2025
Submitted on 17 Nov 2025
Confirmation statement made on 14 September 2025 with no updates
Submitted on 18 Sep 2025
Appointment of Scott James Gammon as a director on 21 April 2025
Submitted on 1 May 2025
Termination of appointment of Anton James Duvall as a director on 21 April 2025
Submitted on 1 May 2025
Accounts for a medium company made up to 31 December 2023
Submitted on 15 Nov 2024
Registered office address changed from Unit 1-4 Taffs Mead Road Treforest Industrial Estate Pontypridd CF37 5SU United Kingdom to Sterling House Grimbald Crag Close Knaresborough North Yorkshire HG5 8PJ on 10 October 2024
Submitted on 10 Oct 2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 24 Sep 2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 24 Sep 2024
Confirmation statement made on 14 September 2024 with no updates
Submitted on 17 Sep 2024
Full accounts made up to 31 December 2022
Submitted on 19 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year