Company NameB. P. Engineering Co. (Wirral) Limited
DirectorsAnthony James Brierley and Janet Brierley
Company StatusActive
Company Number01031290
CategoryPrivate Limited Company
Incorporation Date16 November 1971(52 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameAnthony James Brierley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(19 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RolePipe Fitter & Welder
Country of ResidenceUnited Kingdom
Correspondence Address3 Springfield Avenue
Wirral
Merseyside
CH48 9UY
Wales
Secretary NameAnthony James Brierley
NationalityBritish
StatusCurrent
Appointed20 January 1995(23 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Springfield Avenue
Wirral
Merseyside
CH48 9UY
Wales
Director NameJanet Brierley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2005(33 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Springfield Avenue
Newton
Wirral
Merseyside
CH48 9UY
Wales
Director NameMr John Wilfred Brierley
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(19 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 September 1997)
RolePipe Fitter & Welder
Country of ResidenceEngland
Correspondence Address38 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HP
Wales
Director NameRobert Ernest Brierley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(19 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 March 2005)
RolePipe Fitter & Welder
Correspondence Address26 Meadow Road
Wirral
Merseyside
CH48 9XL
Wales
Secretary NameMr John Wilfred Brierley
NationalityBritish
StatusResigned
Appointed18 July 1991(19 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HP
Wales

Contact

Websitebp-engineering.co.uk
Telephone0151 6321364
Telephone regionLiverpool

Location

Registered Address5 Railway Buildings
5 Carr Lane, Hoylake
Wirral
Merseyside
CH47 4AY
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

500 at £1Anthony James Brierley
50.00%
Ordinary
500 at £1Carolyn Brierley
50.00%
Ordinary

Financials

Year2014
Net Worth£27,050
Current Liabilities£135,434

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Charges

27 August 2004Delivered on: 2 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings to the north east of carr lane hoylake, wirral, t/no MS108360. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 May 2003Delivered on: 10 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 January 1993Delivered on: 19 January 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

25 February 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
9 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
9 October 2020Cessation of Cartolyn Brierley as a person with significant control on 27 July 2020 (1 page)
29 July 2020Notification of Cartolyn Brierley as a person with significant control on 6 April 2016 (2 pages)
29 July 2020Confirmation statement made on 1 August 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
1 August 2019Notification of Carolyn Brierley as a person with significant control on 6 April 2016 (2 pages)
1 August 2019Withdrawal of a person with significant control statement on 1 August 2019 (2 pages)
1 August 2019Notification of Anthony James Brierley as a person with significant control on 6 April 2016 (2 pages)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
8 March 2017Satisfaction of charge 3 in full (2 pages)
8 March 2017Satisfaction of charge 1 in full (1 page)
8 March 2017Satisfaction of charge 2 in full (1 page)
8 March 2017Satisfaction of charge 1 in full (1 page)
8 March 2017Satisfaction of charge 3 in full (2 pages)
8 March 2017Satisfaction of charge 2 in full (1 page)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(5 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Director's details changed for Janet Brierley on 18 July 2010 (2 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Anthony James Brierley on 18 July 2010 (2 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Anthony James Brierley on 18 July 2010 (2 pages)
16 August 2010Director's details changed for Janet Brierley on 18 July 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Return made up to 18/07/09; full list of members (4 pages)
28 July 2009Return made up to 18/07/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 September 2008Return made up to 18/07/08; full list of members (4 pages)
17 September 2008Return made up to 18/07/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 August 2007Return made up to 18/07/07; no change of members (7 pages)
22 August 2007Return made up to 18/07/07; no change of members (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 August 2006Return made up to 18/07/06; full list of members (7 pages)
15 August 2006Return made up to 18/07/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 September 2005Return made up to 18/07/05; full list of members (7 pages)
8 September 2005Return made up to 18/07/05; full list of members (7 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 September 2004Return made up to 18/07/04; full list of members (7 pages)
9 September 2004Return made up to 18/07/04; full list of members (7 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 September 2003Return made up to 18/07/03; full list of members (7 pages)
6 September 2003Return made up to 18/07/03; full list of members (7 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 July 2002Return made up to 18/07/02; full list of members (7 pages)
31 July 2002Return made up to 18/07/02; full list of members (7 pages)
17 August 2001Return made up to 18/07/01; full list of members (6 pages)
17 August 2001Return made up to 18/07/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 August 2000Return made up to 18/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 2000Return made up to 18/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2000Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2000Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 November 1998Return made up to 18/07/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 November 1998Return made up to 18/07/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1998Full accounts made up to 31 March 1997 (12 pages)
4 September 1998Full accounts made up to 31 March 1997 (12 pages)
19 August 1997Return made up to 18/07/97; no change of members (4 pages)
19 August 1997Return made up to 18/07/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
24 September 1996Return made up to 18/07/96; full list of members (6 pages)
24 September 1996Return made up to 18/07/96; full list of members (6 pages)
26 September 1995Return made up to 18/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 September 1995Return made up to 18/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 August 1995Full accounts made up to 31 March 1995 (10 pages)
11 August 1995Full accounts made up to 31 March 1995 (10 pages)