Company NameBPI Limited Partner Limited
Company StatusActive
Company NumberSC390442
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)
Previous NameMM&S (5628) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDr Andrew Samuel Green
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(5 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Director NameMr Alan Harris
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Director NameMr Jason Kent Greene
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Director NameMr Mark William Miles
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Secretary NameMs Deborah Hamilton
StatusCurrent
Appointed10 July 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressSapphire House Crown Way
Rushden
NN10 6FB
Director NameMr Sander Zwarthof
Date of BirthJuly 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 2024(13 years, 3 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSapphire House Crown Way
Rushden
Northamptonshire
NN10 6FB
Director NameBritish Polythene Limited (Corporation)
StatusCurrent
Appointed03 February 2011(1 month, 2 weeks after company formation)
Appointment Duration13 years, 2 months
Correspondence AddressSapphire House Crown Way
Rushden
Northamptonshire
NN10 6FB
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameMr David William Harris
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Secretary NameRaymond Bernard Brooksbank
NationalityBritish
StatusResigned
Appointed03 February 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Secretary NameMs Hilary Anne Kane
StatusResigned
Appointed01 September 2012(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Director NameMr Nicholas David Martin Giles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(5 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSapphire House Crown Way
Rushden
NN10 6FB
Director NameMr Petrus Rudolf Maria Vervaat
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed16 September 2016(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSapphire House Crown Way
Rushden
NN10 6FB
Director NameMr Simon John Kesterton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire House Crown Way
Rushden
NN10 6FB
Director NameMr David George Duthie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Director NameMr Franciscus Lodewijk Paulus Doorenbosch
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed16 November 2016(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSapphire House Crown Way
Rushden
NN10 6FB
Secretary NameMr Nicholas David Martin Giles
StatusResigned
Appointed31 December 2016(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2019)
RoleCompany Director
Correspondence AddressSapphire House Crown Way
Rushden
NN10 6FB
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed16 December 2010(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed16 December 2010(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed16 December 2010(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitebpipoly.com
Telephone01933 416528
Telephone regionWellingborough

Location

Registered Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
ConstituencyInverclyde
WardInverclyde East Central
Address Matches3 other UK companies use this postal address

Shareholders

10.1k at £1British Polythene Industries PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,294,002

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

18 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
10 November 2020Director's details changed for British Poluthene Limited on 1 July 2019 (1 page)
1 May 2020Termination of appointment of Franciscus Lodewijk Paulus Doorenbosch as a director on 29 April 2020 (1 page)
3 February 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
31 December 2019Full accounts made up to 31 March 2019 (12 pages)
16 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
23 July 2019Termination of appointment of Nicholas David Martin Giles as a secretary on 10 July 2019 (1 page)
23 July 2019Appointment of Ms Deborah Hamilton as a secretary on 10 July 2019 (2 pages)
15 July 2019Termination of appointment of Petrus Rudolf Maria Vervaat as a director on 1 July 2019 (1 page)
15 July 2019Appointment of Mr Mark William Miles as a director on 1 July 2019 (2 pages)
15 July 2019Appointment of Mr Jason Kent Greene as a director on 1 July 2019 (2 pages)
15 July 2019Termination of appointment of Simon John Kesterton as a director on 1 July 2019 (1 page)
3 May 2019Termination of appointment of David George Duthie as a director on 30 April 2019 (1 page)
3 May 2019Appointment of Mr Alan Harris as a director on 30 April 2019 (2 pages)
28 December 2018Full accounts made up to 31 March 2018 (11 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
18 December 2018Change of details for British Polythene Industries Limited as a person with significant control on 18 December 2018 (2 pages)
2 August 2018Director's details changed for Mr Franciscus Lodewijk Paulus Doorenbosch on 22 December 2017 (2 pages)
7 January 2018Full accounts made up to 31 March 2017 (11 pages)
19 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
12 January 2017Appointment of Mr Nicholas David Martin Giles as a secretary on 31 December 2016 (2 pages)
12 January 2017Appointment of Mr Nicholas David Martin Giles as a secretary on 31 December 2016 (2 pages)
12 January 2017Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Nicholas David Martin Giles as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Nicholas David Martin Giles as a director on 31 December 2016 (1 page)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
29 November 2016Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 16 November 2016 (2 pages)
29 November 2016Appointment of Mr David George Duthie as a director on 16 November 2016 (2 pages)
29 November 2016Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 16 November 2016 (2 pages)
29 November 2016Appointment of Mr Andrew Samuel Green as a director on 16 November 2016 (2 pages)
29 November 2016Appointment of Mr David George Duthie as a director on 16 November 2016 (2 pages)
29 November 2016Appointment of Mr Andrew Samuel Green as a director on 16 November 2016 (2 pages)
1 November 2016Termination of appointment of David William Harris as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of David William Harris as a director on 31 October 2016 (1 page)
28 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
28 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
20 September 2016Full accounts made up to 31 December 2015 (10 pages)
20 September 2016Full accounts made up to 31 December 2015 (10 pages)
19 September 2016Appointment of Mr Simon John Kesterton as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Mr Simon John Kesterton as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Mr Petrus Rudolf Maria Vervaat as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Mr Petrus Rudolf Maria Vervaat as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Mr Nicholas David Martin Giles as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Mr Nicholas David Martin Giles as a director on 16 September 2016 (2 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,100
(4 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,100
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (9 pages)
4 October 2015Full accounts made up to 31 December 2014 (9 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,100
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,100
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (9 pages)
1 October 2014Full accounts made up to 31 December 2013 (9 pages)
20 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,100
(4 pages)
20 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,100
(4 pages)
8 May 2013Full accounts made up to 31 December 2012 (9 pages)
8 May 2013Full accounts made up to 31 December 2012 (9 pages)
22 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
11 September 2012Full accounts made up to 31 December 2011 (9 pages)
11 September 2012Full accounts made up to 31 December 2011 (9 pages)
3 September 2012Termination of appointment of Raymond Brooksbank as a secretary (1 page)
3 September 2012Termination of appointment of Raymond Brooksbank as a secretary (1 page)
3 September 2012Appointment of Ms Hilary Anne Kane as a secretary (1 page)
3 September 2012Appointment of Ms Hilary Anne Kane as a secretary (1 page)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
11 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 2,294,100
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 2,294,100
(4 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 10,100
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 10,100
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 10,100
(4 pages)
11 February 2011Appointment of David William Harris as a director (3 pages)
11 February 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
11 February 2011Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 11 February 2011 (2 pages)
11 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 100
(4 pages)
11 February 2011Appointment of British Poluthene Limited as a director (3 pages)
11 February 2011Termination of appointment of Vindex Limited as a director (2 pages)
11 February 2011Termination of appointment of Vindex Limited as a director (2 pages)
11 February 2011Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 11 February 2011 (2 pages)
11 February 2011Company name changed mm&s (5628) LIMITED\certificate issued on 11/02/11
  • CONNOT ‐
(3 pages)
11 February 2011Appointment of Raymond Bernard Brooksbank as a secretary (3 pages)
11 February 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
11 February 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
11 February 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
11 February 2011Company name changed mm&s (5628) LIMITED\certificate issued on 11/02/11
  • CONNOT ‐
(3 pages)
11 February 2011Appointment of David William Harris as a director (3 pages)
11 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 100
(4 pages)
11 February 2011Appointment of British Poluthene Limited as a director (3 pages)
11 February 2011Appointment of Raymond Bernard Brooksbank as a secretary (3 pages)
11 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 100
(4 pages)
1 February 2011Termination of appointment of Christine Truesdale as a director (1 page)
1 February 2011Termination of appointment of Christine Truesdale as a director (1 page)
16 December 2010Incorporation (43 pages)
16 December 2010Incorporation (43 pages)