Back to search

Bgrp Limited

05423920

active
ltd
england wales
Companies House
Health Score
75 / 100

Some Concerns

25/30
Filing
10/30
Financial
40/40
Risk
  • No accounts filed in last 18 months (-5)
  • Loss before tax (-10)
  • Going concern doubt noted in accounts (-10)

Details

Unit 3 Easter Park, Nelson Park West, Cramlington, NE23 1WQ
Incorporated 14/04/2005

Previously known as

Beanbag Bazaar Limited · until 19/03/2014

Compliance

Last accounts

30/04/2025

full

Next accounts due

29/01/2027

On track

Confirmation statement

Last: 25/11/2025

Due 09/12/2026

On track

Industry

13921
Manufacture of soft furnishings
47910
Retail sale via mail order houses or via Internet

Officers

Mark Dolder

director · Since 14/04/2005

British · England · Age 66

Craig Wilkinson

director · Since 27/01/2021

British · United Kingdom · Age 53

Neil Patrick Armstrong

director · Since 27/01/2021

Irish · England · Age 56

Helen Louise Svensson

director · Since 01/02/2022

British · England · Age 45

Beth Hazon

director · Since 01/05/2024

British · United Kingdom · Age 44

Ronald James Simpson

director · Since 01/05/2024

British · United Kingdom · Age 44

Leanne Cahill

director · Since 03/11/2025

British · England · Age 49

Former

Jl Nominees One Limited

corporate nominee director · Resigned 14/04/2005

Jl Nominees Two Limited

corporate nominee secretary · Resigned 14/04/2005

Jayne Helen Dolder

director · Resigned 27/01/2021

Jayne Helen Dolder

secretary · Resigned 27/01/2021

Ian Richard Simpson

director · Resigned 30/05/2022

Peter Mark Iain Short

director · Resigned 13/01/2024

Andrew John Atkins

director · Resigned 30/04/2024

Daniel Robert Pinchard

director · Resigned 11/04/2025

Duncan Smith

director · Resigned 31/03/2026

Persons with Significant Control

Hawskford Trustees Jersey Limited

Significant control

Hawksford House, 15 Esplanade, Saint Helier, JE1 1RB

Reg: 15636 · Jersey · Limited Company

Notified 28/01/2021

Former PSCs

Mrs Jayne Helen Dolder

Ceased 27/01/2021

Mr Mark Dolder

Ceased 27/01/2021

Mr Andrew John Atkins

Ceased 27/01/2021

Mr Ian Richard Simpson

Ceased 27/01/2021

Bbb Holdco Limited

Ceased 28/01/2021

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line1Unit 3 Easter Park
2026-05-05

UNIT 3 EASTER PARK

post townCramlington
2026-05-05

CRAMLINGTON

officer appointedARMSTRONG, Neil Patrick
2026-05-05
officer appointedCAHILL, Leanne
2026-05-05
officer appointedDOLDER, Mark
2026-05-05
officer appointedHAZON, Beth
2026-05-05
officer appointedSIMPSON, Ronald James
2026-05-05
officer appointedSVENSSON, Helen Louise
2026-05-05
officer appointedWILKINSON, Craig
2026-05-05

CompanyRankvs 105+ SIC 13921 peers
80

Financial strength100th percentile among SIC peers · 25/25
Employees99th percentile among SIC peers · 15/15
LiquidityCurrent ratio 3.19× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. Our responsibilities and the responsibilities of the directors with respect to going co

Key FinancialsYear ending 30/04/2023

Turnover

£11.2M

Annual revenue

Net Worth

£5.8M

Balance sheet strength

Cash

£1.6M

Cash in the bank

Profit Before Tax

-£154k

Bottom line earnings

Net Current Assets

£6.2M

Working capital

Current Assets

£9.0M

Current Liabilities

£2.8M

Fixed Assets

£1.3M

Debtors

£6.3M

Cost of Sales

£7.1M

Gross Profit

£4.2M

Admin Expenses

£3.5M

Operating Profit

£3k

Profit After Tax

£2k

64avg. employees

People Costs

Wages & salaries£2.3M
NI contributions£252k

Balance Sheet

Intangible assets£75k
Bank loans & overdrafts£1.3M
Assets less current liabilities£7.5M
Prepared with Caseware UK (AP4) 2022.0.179

EstimatesDerived

YearCurrent Ratio
20233.19

Derived from filed accounts. Not audited figures.

Filing History100 filings

Director resigned

termination director company with name termination date

01/04/20261 page · PDF
Accounts filed

accounts with accounts type full

02/02/202630 pages · PDF
Confirmation statement

confirmation statement with no updates

25/11/20253 pages · PDF
Director appointed

appoint person director company with name date

03/11/20252 pages · PDF
Director resigned

termination director company with name termination date

07/05/20251 page · PDF
MR01

mortgage create with deed with charge number charge creation date

23/04/202514 pages · PDF
Accounts filed

accounts with accounts type full

29/01/202531 pages · PDF
Confirmation statement

confirmation statement with no updates

25/11/20243 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

07/10/202415 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

30/08/202413 pages · PDF
Director appointed

appoint person director company with name date

02/05/20242 pages · PDF
Director appointed

appoint person director company with name date

02/05/20242 pages · PDF
Director resigned

termination director company with name termination date

01/05/20241 page · PDF
Accounts filed

accounts with accounts type full

23/02/202432 pages · PDF
Director appointed

appoint person director company with name date

12/02/20242 pages · PDF
Accounts date changed

change account reference date company previous shortened

30/01/20241 page · PDF
Director resigned

termination director company with name termination date

25/01/20241 page · PDF
Confirmation statement

confirmation statement with no updates

02/01/20243 pages · PDF
Confirmation statement

confirmation statement with updates

29/11/20224 pages · PDF
Accounts filed

accounts with accounts type full

17/11/202229 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

27/10/202217 pages · PDF
PSC07

cessation of a person with significant control

26/10/20221 page · PDF
PSC02

notification of a person with significant control

12/10/20222 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

08/06/202216 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

07/06/202216 pages · PDF
Director appointed

appoint person director company with name date

30/05/20222 pages · PDF
Director resigned

termination director company with name termination date

30/05/20221 page · PDF
Director appointed

appoint person director company with name date

15/02/20222 pages · PDF
Director appointed

appoint person director company with name date

15/02/20222 pages · PDF
OC

court order

24/01/20228 pages · PDF
Confirmation statement

confirmation statement with updates

25/11/20213 pages · PDF
MA

memorandum articles

12/11/202121 pages · PDF
RESOLUTIONS

resolution

12/11/20211 page · PDF
Accounts filed

accounts with accounts type full

05/11/202132 pages · PDF
Confirmation statement

confirmation statement with updates

26/03/20214 pages · PDF
PSC07

cessation of a person with significant control

25/02/20211 page · PDF
PSC07

cessation of a person with significant control

25/02/20211 page · PDF
PSC07

cessation of a person with significant control

25/02/20211 page · PDF
PSC07

cessation of a person with significant control

25/02/20211 page · PDF
PSC02

notification of a person with significant control

25/02/20212 pages · PDF
Director appointed

appoint person director company with name date

25/02/20212 pages · PDF
Director appointed

appoint person director company with name date

25/02/20212 pages · PDF
TM02

termination secretary company with name termination date

25/02/20211 page · PDF
Director resigned

termination director company with name termination date

25/02/20211 page · PDF
MR01

mortgage create with deed with charge number charge creation date

12/02/202144 pages · PDF
MR04

mortgage satisfy charge full

19/01/20214 pages · PDF
Accounts filed

accounts with accounts type total exemption full

04/11/20208 pages · PDF
Confirmation statement

confirmation statement with no updates

17/03/20203 pages · PDF
Accounts filed

accounts with accounts type total exemption full

31/10/20197 pages · PDF
Confirmation statement

confirmation statement with no updates

18/03/20193 pages · PDF
Accounts filed

accounts with accounts type total exemption full

02/10/20187 pages · PDF
Confirmation statement

confirmation statement with no updates

19/03/20183 pages · PDF
Accounts filed

accounts with accounts type total exemption full

28/12/20179 pages · PDF
Address changed

change registered office address company with date old address new address

18/05/20171 page · PDF
Confirmation statement

confirmation statement with updates

23/03/20178 pages · PDF
Accounts filed

accounts with accounts type total exemption small

25/01/20178 pages · PDF
Director details changed

change person director company with change date

13/05/20162 pages · PDF
Director appointed

appoint person director company with name date

13/05/20162 pages · PDF
Director appointed

appoint person director company with name date

12/05/20162 pages · PDF
Annual return

annual return company with made up date full list shareholders

11/05/20164 pages · PDF
Accounts filed

accounts with accounts type total exemption small

29/01/20166 pages · PDF
Annual return

annual return company with made up date full list shareholders

27/03/20154 pages · PDF
Accounts filed

accounts with accounts type total exemption small

06/02/20155 pages · PDF
Annual return

annual return company with made up date full list shareholders

24/04/20144 pages · PDF
CERTNM

certificate change of name company

19/03/20142 pages · PDF
CONNOT

change of name notice

19/03/20142 pages · PDF
RESOLUTIONS

resolution

29/01/20141 page · PDF
CONNOT

change of name notice

29/01/20142 pages · PDF
RESOLUTIONS

resolution

15/01/20141 page · PDF
CONNOT

change of name notice

15/01/20142 pages · PDF
Accounts filed

accounts with accounts type total exemption small

08/01/20147 pages · PDF
Annual return

annual return company with made up date full list shareholders

23/04/20134 pages · PDF
Accounts filed

accounts with accounts type total exemption small

28/01/20136 pages · PDF
Director details changed

change person director company with change date

27/04/20122 pages · PDF
Director details changed

change person director company with change date

27/04/20122 pages · PDF
Annual return

annual return company with made up date full list shareholders

19/04/20123 pages · PDF
Director details changed

change person director company with change date

19/04/20122 pages · PDF
Director details changed

change person director company with change date

19/04/20122 pages · PDF
CH03

change person secretary company with change date

19/04/20121 page · PDF
Accounts filed

accounts with accounts type total exemption small

19/12/20115 pages · PDF
Annual return

annual return company with made up date full list shareholders

27/04/20115 pages · PDF
Accounts filed

accounts with accounts type total exemption small

26/01/20116 pages · PDF
Annual return

annual return company with made up date full list shareholders

23/04/20105 pages · PDF
Director details changed

change person director company with change date

23/04/20102 pages · PDF
Director details changed

change person director company with change date

23/04/20102 pages · PDF
Accounts filed

accounts with accounts type total exemption small

15/01/20106 pages · PDF
287

legacy

27/07/20091 page · PDF
363a

legacy

23/04/20094 pages · PDF
Accounts filed

accounts with accounts type total exemption small

26/02/20096 pages · PDF
395

legacy

11/06/20083 pages · PDF
363a

legacy

23/04/20084 pages · PDF
288c

legacy

07/04/20081 page · PDF
288c

legacy

17/01/20081 page · PDF
Accounts filed

accounts with accounts type total exemption small

17/08/20076 pages · PDF
363a

legacy

01/08/20073 pages · PDF
287

legacy

01/08/20071 page · PDF
288c

legacy

31/07/20071 page · PDF
Accounts filed

accounts with accounts type total exemption small

05/12/20066 pages · PDF
287

legacy

03/05/20061 page · PDF
363a

legacy

03/05/20063 pages · PDF