B & G SEARS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

B & G SEARS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05124775

Incorporation date

11/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, Aqueduct Road, Blackburn, Lancashire BB2 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2004)
dot icon28/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon23/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon24/02/2025
Change of details for B & G Sears (Group) Limited as a person with significant control on 2025-02-24
dot icon27/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon16/03/2023
Satisfaction of charge 051247750001 in full
dot icon08/12/2022
Termination of appointment of Graham Sears as a director on 2022-12-07
dot icon05/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon17/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon13/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon24/10/2019
Particulars of variation of rights attached to shares
dot icon04/10/2019
Resolutions
dot icon20/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon15/05/2018
Termination of appointment of David Alexander Hursey as a director on 2018-04-12
dot icon14/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon16/05/2016
Director's details changed for David Courland on 2014-05-15
dot icon07/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/06/2015
Director's details changed for David Alexander Hursey on 2015-06-09
dot icon15/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/08/2014
Director's details changed for David Courland on 2014-02-28
dot icon16/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon15/05/2014
Director's details changed for David Courland on 2014-05-15
dot icon25/03/2014
Appointment of Robert Sears as a director
dot icon25/03/2014
Appointment of Simon Graham Sears as a director
dot icon25/03/2014
Appointment of David Courland as a director
dot icon25/03/2014
Appointment of David Alexander Hursey as a director
dot icon17/03/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon17/03/2014
Resolutions
dot icon12/03/2014
Registration of charge 051247750001
dot icon16/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon07/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon17/11/2011
Particulars of variation of rights attached to shares
dot icon17/11/2011
Change of share class name or designation
dot icon17/11/2011
Resolutions
dot icon16/11/2011
Statement of capital following an allotment of shares on 2011-11-14
dot icon27/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/06/2011
Director's details changed for Graham Sears on 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon23/05/2011
Secretary's details changed for Simon Graham Sears on 2011-05-08
dot icon16/05/2011
Current accounting period extended from 2011-04-30 to 2011-05-31
dot icon10/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon03/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon01/06/2009
Return made up to 11/05/09; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon29/05/2008
Secretary's change of particulars / simon sears / 28/05/2008
dot icon28/05/2008
Return made up to 11/05/08; full list of members
dot icon23/04/2008
Notice of assignment of name or new name to shares
dot icon23/04/2008
Ad 17/04/08\gbp si 50@1=50\gbp ic 50/100\
dot icon23/04/2008
Resolutions
dot icon15/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/07/2007
Return made up to 11/05/07; no change of members
dot icon17/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon08/06/2006
Return made up to 11/05/06; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon19/05/2005
Return made up to 11/05/05; full list of members
dot icon14/09/2004
Statement of affairs
dot icon14/09/2004
Ad 14/06/04--------- £ si 49@1=49 £ ic 1/50
dot icon06/07/2004
Accounting reference date shortened from 31/05/05 to 30/04/05
dot icon02/06/2004
Registered office changed on 02/06/04 from: btc house, chapel hill longridge preston lancs PR3 3JY
dot icon02/06/2004
New secretary appointed
dot icon02/06/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Secretary resigned
dot icon11/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
407.98K
-
0.00
-
-
2022
4
482.98K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sears, Robert
Director
28/02/2014 - Present
3
Courland, Michael Robert
Director
28/02/2014 - Present
3
Sears, Simon Graham
Director
28/02/2014 - Present
3
Sears, Graham
Director
11/05/2004 - 07/12/2022
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & G SEARS (HOLDINGS) LIMITED

B & G SEARS (HOLDINGS) LIMITED is an(a) Active company incorporated on 11/05/2004 with the registered office located at Riverside House, Aqueduct Road, Blackburn, Lancashire BB2 4HT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & G SEARS (HOLDINGS) LIMITED?

toggle

B & G SEARS (HOLDINGS) LIMITED is currently Active. It was registered on 11/05/2004 .

Where is B & G SEARS (HOLDINGS) LIMITED located?

toggle

B & G SEARS (HOLDINGS) LIMITED is registered at Riverside House, Aqueduct Road, Blackburn, Lancashire BB2 4HT.

What does B & G SEARS (HOLDINGS) LIMITED do?

toggle

B & G SEARS (HOLDINGS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for B & G SEARS (HOLDINGS) LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-05-31.