• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

BPC Anglia LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Breckland
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    BPC Anglia LTD
  • Address
    ******************
  • SIC Codes
    18129
  • SIC Description
    Printing n.e.c.
  • Company Number
    01690647
  • Listing UID
    124633
Google Advert
Location
  • Keystone Enterprise Factory, Thetford IP24 1HP, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.425392
  • Longitude
    0.736931
  • Easting
    586190.0
  • Northing
    284346.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL10102
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, March 10, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    GOODWIN, Alan
    Appointed On: June 11, 2004
    Occupation: N/A
    Role: secretary
    Address: 104, Ensign House, Juniper Drive, London, SW18 1TR
    GOODWIN, Alan James
    Appointed On: June 11, 2004
    Occupation: N/A
    Role: director
    Address: 104, Ensign House, Juniper Drive, London, SW18 1TR
    HIBBERT, Barry Alan
    Appointed On: July 30, 2001
    Occupation: N/A
    Role: director
    Address: River Steps, Gibraltar Lane, Cookham Dean, Berkshire, SL6 9TR
    BRIDGES, Clive
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 334 Wendover Road, Weston Turville, Aylesbury, Buckinghamshire, HP22 5TN
    Resigned On: June 11, 2004
    BRIDGES, Clive
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 334 Wendover Road, Weston Turville, Aylesbury, Buckinghamshire, HP22 5TN
    Resigned On: June 11, 2004
    BROWN, Frederick James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 61 Handside Lane, Welwyn Garden City, Hertfordshire, AL8 6SH
    Resigned On: September 17, 2001
    CALEY, Robert James
    Appointed On: October 1, 1997
    Occupation: N/A
    Role: director
    Address: 26 Belmont Road, Ipswich, Suffolk, IP2 9RH
    Resigned On: February 12, 1999
    HEARN, Catherine Ann
    Appointed On: August 1, 2002
    Occupation: N/A
    Role: director
    Address: White Gate House, Ellesborough Road, Wendover, Buckinghamshire, HP22 6ES
    Resigned On: September 30, 2011
    HOLLORAN, Peter John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Southmoor Farmhouse, Stonehill Lane Southmoor, Abingdon, Oxfordshire, OX13 5HU
    Resigned On: June 14, 1996
    JOHNSTON, Peter Douglas
    Appointed On: April 9, 2009
    Occupation: N/A
    Role: director
    Address: Tanglewood, Peters Lane, Whiteleaf, Bucks, HP27 OLQ
    Resigned On: October 9, 2015
    JOHNSTON, Peter Douglas
    Appointed On: August 1, 2002
    Occupation: N/A
    Role: director
    Address: Flat 3, 76 Carter Lane, London, EC4V 5EA
    Resigned On: August 10, 2007
    PLAYFORD, Christopher David
    Appointed On: June 19, 2000
    Occupation: N/A
    Role: director
    Address: 11 Clabon Road, Norwich, Norfolk, NR3 4HF
    Resigned On: March 31, 2005
    ROBERTSON, Malcolm Murray
    Appointed On: November 27, 2000
    Occupation: N/A
    Role: director
    Address: Mardale 85 Harmer Green Lane, Digswell, Welwyn, Hertfordshire, AL6 0ER
    Resigned On: September 30, 2002
    RUDSTON, Anthony
    Appointed On: June 17, 1996
    Occupation: N/A
    Role: director
    Address: Minstrels Barn, Henton, Chinnor, Oxfordshire, OX9 4AE
    Resigned On: August 1, 2000
    TIMMINS, Richard Keith
    Appointed On: January 7, 2008
    Occupation: N/A
    Role: director
    Address: 3 Maxey View, Deeping Gate, Peterborough, PE6 9BE
    Resigned On: April 9, 2009
    WINGFIELD, Gordon Frederick
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: White House Farm Whitehouse Lane, Belchamp Otten, Sudbury, Suffolk, CO10 7BJ
    Resigned On: September 19, 1997
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    September 30, 2009
    Period End On
    September 30, 2009
    Period Start On
    October 1, 2008
    Type
    dormant
    Next Accounts
    Due On
    December 30, 2011
    Overdue
    Yes
    Period End On
    March 30, 2011
    Period Start On
    October 1, 2009
    Next Due
    December 30, 2011
    Next Made Up To
    March 30, 2011
    Overdue
    Yes
    Annual Return
    Annual Return -> Last Made Up To
    September 14, 2015
    Annual Return -> Overdue
    No
    Company Name
    TERMINUS 40 LIMITED
    Company Number
    01690647
    Company Status
    active
    Confirmation Statement
    Next Due
    September 28, 2016
    Next Made Up To
    September 14, 2016
    Overdue
    Yes
    Date Of Creation
    January 12, 1983
    ETag
    f3d1f6e77b9b1cdb774ba0b1b99ac2c9106b756f
    Has Been Liquidated
    No
    Has Charges
    Yes
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 14, 2015
    Previous Company Names
    Ceased On
    May 12, 2011
    Effective From
    November 6, 1998
    Name
    POLESTAR ANGLIA LIMITED
    Ceased On
    November 6, 1998
    Effective From
    November 26, 1996
    Name
    BPC ANGLIA LTD
    Ceased On
    November 26, 1996
    Effective From
    November 10, 1995
    Name
    BPC CATALOGUES (ANGLIA) LTD
    Ceased On
    November 10, 1995
    Effective From
    January 18, 1994
    Name
    BPC ANGLIA WEB LTD
    Ceased On
    January 18, 1994
    Effective From
    March 16, 1990
    Name
    BPCC ANGLIA WEB LTD
    Ceased On
    March 16, 1990
    Effective From
    May 4, 1989
    Name
    BPCC PRINTEC (NO. 2) LTD
    Ceased On
    May 4, 1989
    Effective From
    April 21, 1987
    Name
    BPCC PRINTEC LTD
    Ceased On
    April 21, 1987
    Effective From
    February 21, 1983
    Name
    DEVELOPMENT WORKSHOP LIMITED
    Ceased On
    February 21, 1983
    Effective From
    January 12, 1983
    Name
    MENDLONG LIMITED
    Registered Office Address
    Address Line 1
    1 Apex Business Centre
    Address Line 2
    Boscombe Road
    Locality
    Dunstable
    Post Code
    LU5 4SB
    Region
    Bedfordshire
    Type
    ltd

    You May Also Be Interested In

    Managed Print (UK) LTD Verified listing

    • Managed Print LTD, Chartwell Road, Lancing, BN15 8TU
    • Adur
    • Printing n.e.c.
    • Carrier, Broker, Dealer

    Dimension Development Limited Verified listing

    • 40, Sawday Street, Leicester, LE2 7JW
    • Leicester
    • Manufacture of other paper and paperboard containers, Printing n.e.c., Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Centurion Signs UK LTD Verified listing

    • 36 -38, Carron Place, Kelvin Industrial Estate, Glasgow, G75 0TS
    • South Lanarkshire
    • Printing n.e.c., Manufacture of electric lighting equipment
    • Carrier, Broker, Dealer

    Chilli Graphics LTD Verified listing

    • Chilli Graphics LTD, Warren Farm, Wilmington, Polegate, BN26 6RL
    • Wealden
    • Printing n.e.c.
    • Carrier, Broker, Dealer

    Picture Playground Print LTD Trading AS Picture Playground Print LTD Verified listing

    • Unit 9, Headcorn Business Park, Maidstone Road, Headcorn, Kent, TN27 9PJ
    • Maidstone
    • Printing n.e.c.
    • Carrier, Broker, Dealer

    Senator Press LTD Verified listing

    • Senator Press LTD, 4, Hayward Business Centre, New Lane, Havant, PO9 2NL
    • Havant
    • Printing n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link