B & L (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

B & L (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00505940

Incorporation date

25/03/1952

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2 4NECopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1986)
dot icon26/02/2026
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2 4NE on 2026-02-26
dot icon28/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon12/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon14/08/2024
Registered office address changed from 178 Buckingham Avenue Slough Berkshire SL1 4rd England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-14
dot icon16/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon09/05/2024
Change of details for Mr Justin Keith Page Boorman as a person with significant control on 2023-03-24
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/06/2023
Director's details changed for Mr Justin Keith Page Boorman on 2023-01-04
dot icon05/06/2023
Change of details for Mr Justin Keith Page Boorman as a person with significant control on 2023-01-04
dot icon05/06/2023
Confirmation statement made on 2023-05-09 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/12/2022
Termination of appointment of Victor Frederick Boorman as a director on 2021-08-16
dot icon16/06/2022
Change of details for Mr Justin Keith Page Boorman as a person with significant control on 2022-03-24
dot icon14/06/2022
Confirmation statement made on 2022-05-09 with updates
dot icon12/05/2022
Resolutions
dot icon12/05/2022
Memorandum and Articles of Association
dot icon09/05/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon26/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon20/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon20/05/2021
Change of details for Mr Justin Keith Page Boorman as a person with significant control on 2020-06-01
dot icon20/05/2021
Director's details changed for Mr Justin Keith Page Boorman on 2020-06-01
dot icon20/05/2021
Director's details changed for Mr Mark Andrew Loveday on 2020-06-01
dot icon20/05/2021
Director's details changed for Mr Victor Frederick Boorman on 2021-05-20
dot icon01/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/06/2020
Confirmation statement made on 2020-05-09 with updates
dot icon01/06/2020
Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to 178 Buckingham Avenue Slough Berkshire SL1 4rd on 2020-06-01
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/06/2019
Confirmation statement made on 2019-05-09 with updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon21/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon11/05/2017
Statement of capital on 2017-04-10
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/05/2016
Statement of capital on 2015-12-05
dot icon18/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/05/2015
Statement of capital on 2014-07-17
dot icon27/05/2015
Statement of capital on 2014-09-25
dot icon14/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon09/06/2014
Statement of capital on 2014-04-09
dot icon09/06/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon09/06/2014
Statement of capital on 2013-12-19
dot icon09/06/2014
Statement of capital on 2013-09-09
dot icon09/06/2014
Statement of capital on 2013-07-19
dot icon09/06/2014
Statement of capital on 2013-05-16
dot icon08/05/2014
Termination of appointment of Ronald Allen as a secretary
dot icon08/05/2014
Director's details changed for Mr Victor Frederick Boorman on 2014-05-08
dot icon08/05/2014
Director's details changed for Mr Justin Keith Page Boorman on 2014-05-08
dot icon08/05/2014
Secretary's details changed for Mr Ronald Charles Allen on 2014-05-08
dot icon05/02/2014
Certificate of change of name
dot icon05/02/2014
Change of name notice
dot icon12/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon25/06/2013
Registered office address changed from Sterling House Haines Watts Slough Llp 177-181 Farnham Road Slough SL1 4XP United Kingdom on 2013-06-25
dot icon22/03/2013
Registered office address changed from 61 London Road St Albans Hertfordshire AL1 1LJ on 2013-03-22
dot icon21/03/2013
Appointment of Mr Mark Andrew Loveday as a director
dot icon11/02/2013
Statement of capital following an allotment of shares on 2012-10-01
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/02/2013
Resolutions
dot icon16/10/2012
Resolutions
dot icon16/10/2012
Statement of company's objects
dot icon09/08/2012
Certificate of change of name
dot icon09/08/2012
Change of name notice
dot icon11/07/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon21/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr Victor Frederick Boorman on 2010-05-09
dot icon26/05/2010
Secretary's details changed for Mr Ronald Charles Allen on 2010-05-09
dot icon26/05/2010
Director's details changed for Justin Keith Page Boorman on 2010-05-09
dot icon12/12/2009
Termination of appointment of Thomas Boorman as a director
dot icon06/11/2009
Current accounting period extended from 2009-10-31 to 2010-04-30
dot icon22/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/05/2009
Return made up to 09/05/09; full list of members
dot icon18/05/2009
Director's change of particulars / justin boorman / 16/06/2008
dot icon03/09/2008
Appointment terminated director avril godfrey
dot icon26/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon31/07/2008
Ad 25/06/08\gbp si 324279@1=324279\gbp ic 6250/330529\
dot icon09/06/2008
Nc inc already adjusted 28/05/08
dot icon09/06/2008
Resolutions
dot icon28/05/2008
Return made up to 09/05/08; full list of members
dot icon21/05/2008
Appointment terminated secretary avril godfrey
dot icon21/05/2008
Secretary appointed ronald charles allen
dot icon15/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/05/2007
Return made up to 09/05/07; full list of members
dot icon11/05/2006
Return made up to 09/05/06; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/05/2005
Return made up to 09/05/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon21/05/2004
Return made up to 09/05/04; no change of members
dot icon13/08/2003
New director appointed
dot icon16/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon16/05/2003
Return made up to 09/05/03; full list of members
dot icon29/05/2002
Return made up to 09/05/02; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon21/05/2001
Accounts for a small company made up to 2000-10-31
dot icon21/05/2001
Return made up to 09/05/01; full list of members
dot icon18/05/2000
Return made up to 09/05/00; full list of members
dot icon15/05/2000
Accounts for a small company made up to 1999-10-31
dot icon24/05/1999
Return made up to 09/05/99; no change of members
dot icon06/04/1999
Accounts for a small company made up to 1998-10-31
dot icon24/08/1998
Accounts for a small company made up to 1997-10-31
dot icon26/05/1998
Return made up to 09/05/98; full list of members
dot icon19/08/1997
Accounts for a small company made up to 1996-10-31
dot icon21/05/1997
Return made up to 09/05/97; no change of members
dot icon27/08/1996
Accounts for a small company made up to 1995-10-31
dot icon21/05/1996
Return made up to 09/05/96; no change of members
dot icon13/11/1995
Registered office changed on 13/11/95 from: national mutual house 66 london road st albans hertfordshire AL1 1NG
dot icon03/08/1995
Accounts for a small company made up to 1994-10-31
dot icon24/05/1995
Return made up to 09/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Director resigned
dot icon31/08/1994
Accounts for a small company made up to 1993-10-31
dot icon01/06/1994
Return made up to 09/05/94; full list of members
dot icon23/12/1993
Registered office changed on 23/12/93 from: ashby house high street walton on thames surrey. KT12 1BW
dot icon02/09/1993
Accounts for a small company made up to 1992-10-31
dot icon24/05/1993
Return made up to 09/05/93; no change of members
dot icon10/09/1992
Accounts for a small company made up to 1991-10-31
dot icon20/05/1992
Return made up to 09/05/92; no change of members
dot icon24/07/1991
Accounts for a small company made up to 1990-10-31
dot icon24/07/1991
Accounts for a small company made up to 1989-10-31
dot icon13/06/1991
Secretary resigned;new secretary appointed
dot icon13/06/1991
Return made up to 09/05/91; full list of members
dot icon31/01/1991
Registered office changed on 31/01/91 from: 50 pall mall london SW1Y 5JQ
dot icon14/05/1990
Accounts for a small company made up to 1988-10-31
dot icon14/05/1990
Return made up to 09/05/90; full list of members
dot icon22/09/1989
Return made up to 26/06/89; full list of members
dot icon10/05/1988
Accounts for a small company made up to 1987-10-31
dot icon10/05/1988
Return made up to 19/02/88; full list of members
dot icon25/04/1988
Declaration of satisfaction of mortgage/charge
dot icon29/02/1988
Particulars of mortgage/charge
dot icon18/11/1987
Accounting reference date extended from 30/04 to 31/10
dot icon13/11/1987
Registered office changed on 13/11/87 from: 184 uxbridge rd london W7
dot icon13/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1987
Full accounts made up to 1987-04-30
dot icon31/10/1987
Return made up to 30/09/87; full list of members
dot icon09/05/1987
Return made up to 30/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Full accounts made up to 1986-04-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
855.96K
-
0.00
201.10K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loveday, Mark Andrew
Director
01/10/2012 - Present
5
Boorman, Justin Keith Page
Director
01/07/2003 - Present
7
Allen, Ronald Charles
Secretary
30/04/2008 - 08/05/2014
4

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About B & L (HOLDINGS) LIMITED

B & L (HOLDINGS) LIMITED is an(a) Active company incorporated on 25/03/1952 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2 4NE. There are currently 2 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 & L (HOLDINGS) LIMITED?

toggle

B & L (HOLDINGS) LIMITED is currently Active. It was registered on 25/03/1952 .

Where is B & L (HOLDINGS) LIMITED located?

toggle

B & L (HOLDINGS) LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2 4NE.

What does B & L (HOLDINGS) LIMITED do?

toggle

B & L (HOLDINGS) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

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

toggle

The latest filing was on 26/02/2026: Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2 4NE on 2026-02-26.