Bspg Laboratories Limited

DataGardener
bspg laboratories limited
live
Small

Bspg Laboratories Limited

08938731Private Limited With Share Capital

Spitfire House Hugin Lane, Discovery Park, Sandwich, CT139FG
Incorporated

13/03/2014

Company Age

12 years

Directors

2

Employees

22

SIC Code

86900

Risk

low risk

Company Overview

Registration, classification & business activity

Bspg Laboratories Limited (08938731) is a private limited with share capital incorporated on 13/03/2014 (12 years old) and registered in sandwich, CT139FG. The company operates under SIC code 86900 and is classified as Small.

Bspg laboratories ltd is a uk manufacturer of pure cannabidiol (cbd) active pharmaceutical ingredient (api). bspg is one of very few companies that possess eu gmp certification for both human and veterinary use and is registered with the mhra.bspg is also developing technologies to produce other can...

Private Limited With Share Capital
SIC: 86900
Small
Incorporated 13/03/2014
CT139FG
22 employees

Financial Overview

Total Assets

£7.76M

Liabilities

£21.28M

Net Assets

£-13.52M

Est. Turnover

£12.36M

AI Estimated
Unreported
Cash

£181.7K

Key Metrics

22

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

70
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2026
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:06-03-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:26-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2020
Resolution
Category:Resolution
Date:13-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2018
Resolution
Category:Resolution
Date:16-08-2018
Change Of Name Notice
Category:Change Of Name
Date:16-08-2018
Resolution
Category:Resolution
Date:25-07-2018
Change Of Name Notice
Category:Change Of Name
Date:25-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-06-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:30-06-2014
Incorporation Company
Category:Incorporation
Date:13-03-2014

Import / Export

Imports
12 Months5
60 Months39
Exports
12 Months10
60 Months51

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts31/03/2025

Trading Addresses

Discovery Park House, 3 Ramsgate Road, Sandwich, Kent, CT139ND
Spitfire House Hugin Lane, Discovery Park, Sandwich, Kent Ct13 9Fg, CT139FGRegistered

Related Companies

1

Contact

01304806099
info@bspglab.co.uk
bspglab.co.uk
Spitfire House Hugin Lane, Discovery Park, Sandwich, CT139FG