Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BPIF 2009 LIMITED
Company Information for

BPIF 2009 LIMITED

UNIT 2 VILLIERS COURT, MERIDEN BUSINESS PARK, COPSE DRIVE, COVENTRY, WARWICKSHIRE, CV5 9RN,
Company Registration Number
06798440
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Bpif 2009 Ltd
BPIF 2009 LIMITED was founded on 2009-01-22 and has its registered office in Coventry. The organisation's status is listed as "Active - Proposal to Strike off". Bpif 2009 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BPIF 2009 LIMITED
 
Legal Registered Office
UNIT 2 VILLIERS COURT
MERIDEN BUSINESS PARK, COPSE DRIVE
COVENTRY
WARWICKSHIRE
CV5 9RN
Other companies in CV5
 
Previous Names
BPIF PROPERTIES LIMITED23/01/2009
Filing Information
Company Number 06798440
Company ID Number 06798440
Date formed 2009-01-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 09:07:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPIF 2009 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.

Company Officers of BPIF 2009 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN EDWARD OLDHAM
Company Secretary 2013-07-04
PETER RICHARD ALLEN
Director 2014-12-09
CHARLES JOHN JARROLD
Director 2015-03-19
DALE EDMOND WALLIS
Director 2013-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN WOODWARD
Director 2011-06-01 2014-08-21
MICHAEL GARDNER
Company Secretary 2009-01-27 2013-07-04
MICHAEL GARDNER
Director 2009-01-27 2013-07-04
MICHAEL ANTHONY JOHNSON
Director 2009-04-27 2011-05-31
ROBERT ERNEST BAILIE
Director 2009-04-27 2010-04-01
MICHAEL EDWARD TAYLOR
Director 2009-07-01 2010-04-01
ANDREW NORMAN BROWN
Director 2009-01-27 2010-03-31
RUPERT JOHN MIDDLETON
Director 2009-04-23 2010-03-31
GEORGE ANDREW PINDAR
Director 2009-04-27 2010-03-31
CHRISTOPHER RODNEY SMITH
Director 2009-04-27 2010-03-31
CLAIRE MORGAN
Director 2009-01-22 2009-01-27
NIGEL DUNCAN URWIN
Director 2009-01-22 2009-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD ALLEN BPIF LIMITED Director 2015-03-01 CURRENT 2001-11-29 Active - Proposal to Strike off
PETER RICHARD ALLEN BRITISH PRINTING INDUSTRIES FEDERATION LTD Director 2014-12-09 CURRENT 2001-12-14 Active
PETER RICHARD ALLEN BPIF TRAINING LIMITED Director 2014-12-09 CURRENT 2009-04-13 Active
PETER RICHARD ALLEN BPIF LEGAL LIMITED Director 2014-12-09 CURRENT 2011-04-12 Active - Proposal to Strike off
PETER RICHARD ALLEN ALLENFD LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
CHARLES JOHN JARROLD THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED Director 2016-06-06 CURRENT 2002-12-02 Active
CHARLES JOHN JARROLD BPIF TRAINING LIMITED Director 2015-05-20 CURRENT 2009-04-13 Active
CHARLES JOHN JARROLD BPIF LEGAL LIMITED Director 2015-05-20 CURRENT 2011-04-12 Active - Proposal to Strike off
CHARLES JOHN JARROLD BPIF LIMITED Director 2015-03-19 CURRENT 2001-11-29 Active - Proposal to Strike off
CHARLES JOHN JARROLD BRITISH PRINTING INDUSTRIES FEDERATION LTD Director 2015-03-19 CURRENT 2001-12-14 Active
CHARLES JOHN JARROLD IPSWICH SPEEDWAY LIMITED Director 2013-02-19 CURRENT 1950-07-19 Active
CHARLES JOHN JARROLD JARROLD MEDIA LTD Director 2011-10-31 CURRENT 2011-10-31 Active
CHARLES JOHN JARROLD JOHN JARROLD TRUST LIMITED Director 2010-06-24 CURRENT 1965-03-15 Active
DALE EDMOND WALLIS BPIF LIMITED Director 2013-07-04 CURRENT 2001-11-29 Active - Proposal to Strike off
DALE EDMOND WALLIS BPIF TRAINING LIMITED Director 2013-07-04 CURRENT 2009-04-13 Active
DALE EDMOND WALLIS BPIF LEGAL LIMITED Director 2013-07-04 CURRENT 2011-04-12 Active - Proposal to Strike off
DALE EDMOND WALLIS BRITISH PRINTING INDUSTRIES FEDERATION LTD Director 2011-01-31 CURRENT 2001-12-14 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
2023-09-26SECOND GAZETTE not voluntary dissolution
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-06-30Application to strike the company off the register
2023-01-23CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067984400002
2022-10-05APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN JARROLD
2022-10-05CESSATION OF CHARLES JOHN JARROLD AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05Appointment of British Printing Industries Federation Limited as director on 2022-09-29
2022-10-05Notification of British Printing Industries Federation Limited as a person with significant control on 2022-09-29
2022-10-05PSC02Notification of British Printing Industries Federation Limited as a person with significant control on 2022-09-29
2022-10-05AP02Appointment of British Printing Industries Federation Limited as director on 2022-09-29
2022-10-05PSC07CESSATION OF CHARLES JOHN JARROLD AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN JARROLD
2022-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 067984400003
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DALE EDMOND WALLIS
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DALE EDMOND WALLIS
2020-03-27PSC07CESSATION OF DALE EDWARD WALLIS AS A PERSON OF SIGNIFICANT CONTROL
2020-03-27PSC07CESSATION OF DALE EDWARD WALLIS AS A PERSON OF SIGNIFICANT CONTROL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-17CH01Director's details changed for Mr Charles John Jarrold on 2017-05-17
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-25AR0122/01/16 ANNUAL RETURN FULL LIST
2015-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-12AP01DIRECTOR APPOINTED MR CHARLES JOHN JARROLD
2015-01-26AR0122/01/15 ANNUAL RETURN FULL LIST
2014-12-16AP01DIRECTOR APPOINTED MR PETER RICHARD ALLEN
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WOODWARD
2014-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-16MEM/ARTSARTICLES OF ASSOCIATION
2014-04-16RES01ADOPT ARTICLES 16/04/14
2014-02-04AR0122/01/14 ANNUAL RETURN FULL LIST
2013-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-30AP03Appointment of Mr Stephen Edward Oldham as company secretary
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARDNER
2013-07-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL GARDNER
2013-07-30AP01DIRECTOR APPOINTED MR DALE EDMOND WALLIS
2013-01-23AR0122/01/13 ANNUAL RETURN FULL LIST
2012-09-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-06AR0122/01/12 ANNUAL RETURN FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2011 FROM FARRINGDON POINT 29-35 FARRINGDON ROAD LONDON EC1M 3JF
2011-09-05AP01DIRECTOR APPOINTED MRS KATHLEEN WOODWARD
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-07AR0122/01/11 NO MEMBER LIST
2011-02-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-02-07AD02SAIL ADDRESS CREATED
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PINDAR
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MIDDLETON
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2010-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILIE
2010-02-02AR0122/01/10 NO MEMBER LIST
2009-07-28288aDIRECTOR APPOINTED MICHAEL EDWARD TAYLOR
2009-07-13288aDIRECTOR APPOINTED RUPERT JOHN MIDDLETON
2009-07-13288aDIRECTOR APPOINTED MICHAEL ANTHONY JOHNSON
2009-07-13288aDIRECTOR APPOINTED ROBERT EARNEST BAILIE
2009-07-13288aDIRECTOR APPOINTED CHRISTOPHER RODNEY SMITH
2009-07-13288aDIRECTOR APPOINTED GEORGE ANDREW PINDAR
2009-02-11225CURREXT FROM 31/01/2010 TO 31/03/2010
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 1 THE SANCTUARY LONDON SW1P 3JT UNITED KINGDOM
2009-02-11288aDIRECTOR APPOINTED ANDREW NORMAN BROWN
2009-02-11288aDIRECTOR AND SECRETARY APPOINTED MICHAEL GARDNER
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR NIGEL URWIN
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE MORGAN
2009-01-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-23CERTNMCOMPANY NAME CHANGED BPIF PROPERTIES LIMITED CERTIFICATE ISSUED ON 23/01/09
2009-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to BPIF 2009 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BPIF 2009 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BPIF 2009 LIMITED

Intangible Assets
Patents
We have not found any records of BPIF 2009 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BPIF 2009 LIMITED
Trademarks
We have not found any records of BPIF 2009 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BPIF 2009 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 (94110 - Activities of business and employers membership organizations) as BPIF 2009 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BPIF 2009 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BPIF 2009 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 BPIF 2009 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.