Company NameBPI Auctions Ltd.
Company StatusActive
Company Number07279488
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Previous NameBoulton Vehicles Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr David Michael Boulton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRipley House Ripley Drive
Normanton
Wakefield
WF6 1QT
Director NameMrs Anne Elizabeth Blanden
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(12 years, 11 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Capitol Court
Dodworth
Barnsley
S75 3TZ
Director NameMr Marcus Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(12 years, 11 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRipley House Ripley Drive
Normanton
Wakefield
WF6 1QT
Director NameMr Henry Spencer
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(12 years, 11 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRipley House Ripley Drive
Normanton
Wakefield
WF6 1QT
Director NameMr James Mellars
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(13 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRipley House Ripley Drive
Normanton
Wakefield
WF6 1QT
Director NameVictoria Macmillan
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2023(12 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRipley House Ripley Drive
Normanton
Wakefield
WF6 1QT

Contact

Websitebpiassociates.com
Email address[email protected]
Telephone01924 245041
Telephone regionWakefield

Location

Registered AddressRipley House Ripley Drive
Normanton
Wakefield
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford
Address Matches6 other UK companies use this postal address

Shareholders

2 at £0.5Charlotte Boulton
100.00%
Ordinary

Financials

Year2014
Net Worth£235,175
Cash£81,748
Current Liabilities£773,122

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

20 December 2018Delivered on: 21 December 2018
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited.

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
29 June 2020Total exemption full accounts made up to 29 June 2019 (11 pages)
29 June 2020Change of details for Mrs Charlotte Boulton as a person with significant control on 2 January 2020 (2 pages)
29 June 2020Change of details for Mr David Michael Boulton as a person with significant control on 2 January 2020 (2 pages)
15 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
12 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
27 February 2019Total exemption full accounts made up to 29 June 2018 (12 pages)
21 December 2018Registration of charge 072794880001, created on 20 December 2018 (22 pages)
8 June 2018Total exemption full accounts made up to 29 June 2017 (13 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 March 2016Director's details changed for Mr David Michael Boulton on 14 March 2016 (2 pages)
17 March 2016Director's details changed for Mr David Michael Boulton on 14 March 2016 (2 pages)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
23 May 2014Company name changed boulton vehicles LTD\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
(2 pages)
23 May 2014Company name changed boulton vehicles LTD\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
(2 pages)
16 May 2014Change of name notice (3 pages)
16 May 2014Change of name notice (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)