B G L ESTATES LIMITED

Register to unlock more data on OkredoRegister

B G L ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03126128

Incorporation date

14/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ferribly Hall 2, High Street, North Ferriby, East Riding Of Yorkshire HU14 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1995)
dot icon29/01/2026
Liquidators' statement of receipts and payments to 2026-01-05
dot icon14/01/2025
Resolutions
dot icon14/01/2025
Appointment of a voluntary liquidator
dot icon14/01/2025
Declaration of solvency
dot icon14/01/2025
Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF England to Ferribly Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2025-01-14
dot icon22/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon27/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/07/2023
Cessation of Ian Wilkinson Glenton as a person with significant control on 2019-07-29
dot icon25/07/2023
Director's details changed for Mrs Angela Loncaster on 2023-06-15
dot icon25/07/2023
Cessation of Lunegrove Foods Limited as a person with significant control on 2021-06-30
dot icon16/06/2023
Director's details changed for Mrs Angela Loncaster on 2023-06-15
dot icon16/06/2023
Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 2023-06-16
dot icon15/12/2022
Director's details changed for Mrs Angela Loncaster on 2022-12-15
dot icon15/12/2022
Secretary's details changed for Mrs Angela Loncaster on 2022-12-15
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon09/08/2022
Termination of appointment of Charles Ian Harriott Loncaster as a director on 2022-08-05
dot icon26/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Termination of appointment of Charles Ian Harriott Loncaster as a secretary on 2021-10-27
dot icon12/11/2021
Appointment of Mrs Angela Loncaster as a secretary on 2021-10-27
dot icon01/10/2021
Appointment of Mrs Angela Loncaster as a director on 2021-05-04
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon20/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Termination of appointment of Ian Wilkinson Glenton as a director on 2019-07-29
dot icon28/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Change of details for Mr Ian Wilkinson Glenton as a person with significant control on 2018-08-03
dot icon08/08/2018
Director's details changed for Mr Ian Wilkinson Glenton on 2018-08-03
dot icon05/04/2018
Satisfaction of charge 1 in full
dot icon05/04/2018
Satisfaction of charge 2 in full
dot icon29/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Appointment of Mr Mark Edward Barker as a director on 2017-06-20
dot icon20/06/2017
Termination of appointment of Anthony John Barker as a director on 2017-06-17
dot icon21/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon17/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2014-09-02
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon02/10/2013
Director's details changed for Ian Wilkinson Glenton on 2013-09-09
dot icon29/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Director's details changed for Ian Wilkinson Glenton on 2011-03-14
dot icon14/03/2011
Registered office address changed from 12 Humberdale Drive Ferriby High Road North Ferriby Hull HU14 3LB England on 2011-03-14
dot icon02/03/2011
Registered office address changed from 4-6 Swabys Yard Walkergate Beverley North Humberside HU17 9BZ on 2011-03-02
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 14/11/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/11/2007
Return made up to 14/11/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/11/2006
Return made up to 14/11/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/11/2005
Return made up to 14/11/05; no change of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/01/2005
Return made up to 14/11/04; full list of members
dot icon01/07/2004
Director's particulars changed
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/11/2003
Return made up to 14/11/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/01/2003
Return made up to 14/11/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon07/12/2001
Return made up to 14/11/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon28/11/2000
Return made up to 14/11/00; full list of members
dot icon05/02/2000
Accounts for a small company made up to 1999-03-31
dot icon20/12/1999
Return made up to 14/11/99; full list of members
dot icon18/02/1999
Accounts for a small company made up to 1998-03-31
dot icon10/12/1998
Return made up to 14/11/98; no change of members
dot icon17/12/1997
Return made up to 14/11/97; no change of members
dot icon12/09/1997
Accounts for a small company made up to 1997-03-31
dot icon25/02/1997
Accounting reference date extended from 30/11/96 to 31/03/97
dot icon25/02/1997
Registered office changed on 25/02/97 from: queen victoria house alfred gelder street hull north humberside HU1 2AW
dot icon25/02/1997
Return made up to 14/11/96; full list of members
dot icon14/02/1997
Ad 02/02/96--------- £ si 998@1=998 £ ic 2/1000
dot icon14/02/1997
New director appointed
dot icon01/02/1996
Particulars of mortgage/charge
dot icon01/02/1996
Particulars of mortgage/charge
dot icon04/12/1995
Secretary resigned
dot icon04/12/1995
Director resigned
dot icon04/12/1995
New secretary appointed
dot icon04/12/1995
New director appointed
dot icon04/12/1995
New director appointed
dot icon14/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/03/2023
dot iconNext confirmation date
14/11/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
588.61K
-
0.00
31.57K
-
2022
3
576.93K
-
0.00
19.38K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loncaster, Charles Ian Harriott
Director
01/02/1996 - 04/08/2022
10
SCALE LANE FORMATIONS LIMITED
Nominee Secretary
13/11/1995 - 14/11/1995
91
SCALE LANE REGISTRARS LIMITED
Nominee Director
13/11/1995 - 14/11/1995
91
Mr Ian Wilkinson Glenton
Director
14/11/1995 - 28/07/2019
8
Barker, Anthony John
Director
14/11/1995 - 16/06/2017
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B G L ESTATES LIMITED

B G L ESTATES LIMITED is an(a) Liquidation company incorporated on 14/11/1995 with the registered office located at Ferribly Hall 2, High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP. 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 L ESTATES LIMITED?

toggle

B G L ESTATES LIMITED is currently Liquidation. It was registered on 14/11/1995 .

Where is B G L ESTATES LIMITED located?

toggle

B G L ESTATES LIMITED is registered at Ferribly Hall 2, High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP.

What does B G L ESTATES LIMITED do?

toggle

B G L ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for B G L ESTATES LIMITED?

toggle

The latest filing was on 29/01/2026: Liquidators' statement of receipts and payments to 2026-01-05.