Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B & P ENTERPRISES LIMITED
Company Information for

B & P ENTERPRISES LIMITED

UNIT 3, ILEX HOUSE, 94 HOLLY ROAD, TWICKENHAM, TW1 4HF,
Company Registration Number
05599357
Private Limited Company
Active

Company Overview

About B & P Enterprises Ltd
B & P ENTERPRISES LIMITED was founded on 2005-10-21 and has its registered office in Twickenham. The organisation's status is listed as "Active". B & P Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B & P ENTERPRISES LIMITED
 
Legal Registered Office
UNIT 3, ILEX HOUSE
94 HOLLY ROAD
TWICKENHAM
TW1 4HF
Other companies in HA0
 
Filing Information
Company Number 05599357
Company ID Number 05599357
Date formed 2005-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 27/07/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB873692774  
Last Datalog update: 2023-11-06 15:46:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B & P ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name B & P ENTERPRISES LIMITED
The following companies were found which have the same name as B & P ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B & P ENTERPRISES OF CNY L.L.C. 301 RICHARDS RD Onondaga CAMMILLUS NY 13031 Active Company formed on the 2013-04-12
B & P Enterprises 1315 Dewar Dr Ste 2A Rock Springs WY 82901 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-02-14
B & P ENTERPRISES, INC. Dissolved Company formed on the 1998-01-26
B & P ENTERPRISES LLC 1111 W YAKIMA AVE YAKIMA WA 989023077 Dissolved Company formed on the 2014-10-15
B & P ENTERPRISES, A CALIFORNIA LIMITED PARTNERSHIP 3415 AMERICAN RIVER DR., STE. B SACRAMENTO CA 95864-5741 ACTIVE Company formed on the 1986-03-21
B & P ENTERPRISES OF SALIDA, INC. 249 F Street Salida CO 81201 Delinquent Company formed on the 1995-01-11
B & P ENTERPRISES INCORPORATED PERKINS BLVD,BOX 66,GRAND BEACH NEW BUFFALO Michigan 49117 UNKNOWN Company formed on the 0000-00-00
B & P ENTERPRISES, LTD. 7165 MILDON - PAINESVILLE OH 44077 Active Company formed on the 1995-05-10
B & P Enterprises, Inc. 3215 JUDGE LOGUE RD NEWTON, AL 36352 Active Company formed on the 2001-08-29
B & P Enterprises, LLC 2373 Wheatland Road Baskerville VA 23915 Active Company formed on the 2016-01-14
B & P ENTERPRISES INC. 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Active Company formed on the 1993-09-16
B & P ENTERPRISES, INC. NV Dissolved Company formed on the 1993-12-16
B & P ENTERPRISES PTY LTD WA 6071 Active Company formed on the 1997-02-10
B & P ENTERPRISES COMPANY JALAN SULTAN Singapore 199018 Dissolved Company formed on the 2008-09-09
B & P Enterprises Limited Newfoundland and Labrador Dissolved
B & P ENTERPRISES OF CENTRAL FLORIDA, INC. 211 BIRCH AVE MELBOURNE BEACHA FL 32951 Inactive Company formed on the 1991-10-01
B & P ENTERPRISES, LLC 2158 MAYPORT ROAD ATLANTIC BEACH FL 32233 Inactive Company formed on the 2004-05-18
B & P ENTERPRISES LLC 13344 SW 73 TERRACE MIAMI FL 33183 Inactive Company formed on the 2007-04-10
B & P ENTERPRISES OF CENTRAL FLORIDA, INC. 5209 SW US 221 GREENVILLE FL 32331 Inactive Company formed on the 2004-02-17
B & P ENTERPRISES INC. 1721 SW 53RD AVE PLANTATION FL 33317 Inactive Company formed on the 2002-05-03

Company Officers of B & P ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
SAMITHAMBY HARIRAMAN
Company Secretary 2009-01-21
SAMITHAMBY HARIRAMAN
Director 2009-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
VISVANATHAN YOGANATHAN
Director 2005-10-21 2016-09-02
RANJINI HARIRAMAN
Company Secretary 2008-03-12 2009-01-21
SIVAGNANASUNDARAM NIMALAN
Company Secretary 2005-10-21 2008-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMITHAMBY HARIRAMAN VS ENTERPRISES UK LIMITED Director 2009-05-01 CURRENT 2008-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-07-27Previous accounting period shortened from 28/10/22 TO 27/10/22
2023-02-2531/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-10-27AA01Previous accounting period shortened from 29/10/21 TO 28/10/21
2022-01-2831/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-10-29AA01Current accounting period shortened from 30/10/20 TO 29/10/20
2021-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/21 FROM Unit 6, Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD England
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-10-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27PSC04Change of details for Mrs Ranjini Hariraman as a person with significant control on 2019-10-22
2020-02-26CH01Director's details changed for Mr Samithamby Hariraman on 2019-10-22
2020-02-26CH03SECRETARY'S DETAILS CHNAGED FOR MR SAMITHAMBY HARIRAMAN on 2019-10-22
2020-02-26PSC04Change of details for Mrs Ranjini Hariraman as a person with significant control on 2019-10-22
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-07-31AA01Previous accounting period shortened from 31/10/17 TO 30/10/17
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM Accountancy Solutions Accountants and Tax Consulta 797 Harrow Road Sudbury Town Wembley Middlesex HA0 2LP
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-08-08AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11SH06Cancellation of shares. Statement of capital on 2016-09-02 GBP 60
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 60
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-11-21SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-21SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-20RES09Resolution of authority to purchase a number of shares
2016-09-18TM01APPOINTMENT TERMINATED, DIRECTOR VISVANATHAN YOGANATHAN
2016-06-07AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-23AR0121/10/15 ANNUAL RETURN FULL LIST
2015-08-13AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055993570010
2015-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 055993570009
2015-04-03CH01Director's details changed for Mr Visvanathan Yoganathan on 2015-03-31
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-23AR0121/10/14 ANNUAL RETURN FULL LIST
2014-08-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-23AR0121/10/13 ANNUAL RETURN FULL LIST
2013-07-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27DISS40Compulsory strike-off action has been discontinued
2013-02-26GAZ1FIRST GAZETTE
2013-02-25AR0121/10/12 FULL LIST
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM ACCOUNTANCY SOLUTIONS ACCOUNTANTS AND TAX CONSULTANTS 791A HARROW ROAD SUDBURY TOWN WEMBLEY MIDDLESEX HA0 2LP
2012-07-20AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-07AR0121/10/11 FULL LIST
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-22AR0121/10/10 FULL LIST
2010-03-19AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-20AR0121/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VISVANATHAN YOGANATHAN / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMITHAMBY HARIRAMAN / 19/11/2009
2009-11-06TM02APPOINTMENT TERMINATED, SECRETARY RANJINI HARIRAMAN
2009-03-20AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2009-01-22288aDIRECTOR APPOINTED MR SAMITHAMBY HARIRAMAN
2009-01-22288aSECRETARY APPOINTED MR SAMITHAMBY HARIRAMAN
2009-01-2288(2)AD 12/11/07-15/11/07 GBP SI 99@1=99 GBP IC 1/100
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-04AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY SIVAGNANASUNDARAM NIMALAN
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM HOUNSLOW BUSINESS PARK UNIT1,FIRST FLOOR ALICE WAY, HOUNSLOW MIDDLESEX TW3 3UD
2008-04-01288aSECRETARY APPOINTED RANJINI HARIRAMAN
2008-02-08363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2008-01-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-07363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to B & P ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-26
Fines / Sanctions
No fines or sanctions have been issued against B & P ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-10-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2011-10-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2011-07-09 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-01-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-09-21 Satisfied HSBC BANK PLC
LEGAL CHARGE 2006-05-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-04-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-04-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B & P ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of B & P ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B & P ENTERPRISES LIMITED
Trademarks
We have not found any records of B & P ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B & P ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as B & P ENTERPRISES LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where B & P ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyB & P ENTERPRISES LIMITEDEvent Date2013-02-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B & P ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B & P ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.