B & G SEARS LIMITED

Register to unlock more data on OkredoRegister

B & G SEARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04318870

Incorporation date

07/11/2001

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 07/11/2001)
dot icon28/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon17/12/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon21/12/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon16/03/2023
Satisfaction of charge 043188700002 in full
dot icon15/01/2023
Confirmation statement made on 2022-11-07 with no updates
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 icon22/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon23/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon20/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon17/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon08/11/2018
Confirmation statement made on 2018-11-07 with no 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 icon15/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon28/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon12/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon12/03/2014
Registration of charge 043188700002
dot icon03/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon07/11/2013
Director's details changed for Robert Sears on 2013-02-05
dot icon10/09/2013
Appointment of David Alexander Hursey as a director
dot icon23/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon08/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon08/11/2011
Director's details changed for Graham Sears on 2011-11-08
dot icon27/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/06/2011
Director's details changed for Graham Sears on 2011-05-31
dot icon16/05/2011
Current accounting period extended from 2011-04-30 to 2011-05-31
dot icon22/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon13/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon13/11/2009
Director's details changed for Michael Robert Courland on 2009-11-13
dot icon13/11/2009
Director's details changed for Simon Graham Sears on 2009-11-13
dot icon13/11/2009
Director's details changed for Graham Sears on 2009-11-13
dot icon13/11/2009
Director's details changed for Robert Sears on 2009-11-13
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/11/2008
Return made up to 07/11/08; full list of members
dot icon10/11/2008
Director and secretary's change of particulars / simon sears / 08/08/2008
dot icon11/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/03/2008
Return made up to 07/11/07; no change of members
dot icon15/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/11/2006
Return made up to 07/11/06; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/12/2005
Return made up to 07/11/05; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon16/11/2004
Return made up to 07/11/04; full list of members
dot icon09/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon08/07/2004
Director resigned
dot icon06/07/2004
Declaration of assistance for shares acquisition
dot icon06/07/2004
Memorandum and Articles of Association
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon05/07/2004
Director's particulars changed
dot icon13/02/2004
Return made up to 07/11/03; full list of members
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New secretary appointed;new director appointed
dot icon29/10/2003
Secretary resigned
dot icon12/09/2003
Particulars of contract relating to shares
dot icon12/09/2003
Ad 12/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon31/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon08/12/2002
Return made up to 07/11/02; full list of members
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New secretary appointed;new director appointed
dot icon26/03/2002
Registered office changed on 26/03/02 from: btc house chapel hill longridge preston lancashire PR3 3JY
dot icon12/03/2002
Certificate of change of name
dot icon12/03/2002
Accounting reference date extended from 30/11/02 to 30/04/03
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Secretary resigned
dot icon07/11/2001
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
07/11/2026
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
15
522.13K
-
0.00
491.32K
-
2022
13
570.34K
-
0.00
506.76K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sears, Robert
Director
05/08/2003 - Present
3
Courland, Michael Robert
Director
05/08/2003 - Present
3
Sears, Simon Graham
Director
09/08/2003 - Present
3
Sears, Graham
Director
08/02/2002 - 07/12/2022
2
Sears, Simon Graham
Secretary
09/08/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

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 LIMITED

B & G SEARS LIMITED is an(a) Active company incorporated on 07/11/2001 with the registered office located at Riverside House, Aqueduct Road, Blackburn, Lancashire BB2 4HT. There are currently 4 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 LIMITED?

toggle

B & G SEARS LIMITED is currently Active. It was registered on 07/11/2001 .

Where is B & G SEARS LIMITED located?

toggle

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

What does B & G SEARS LIMITED do?

toggle

B & G SEARS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

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

toggle

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