B.L.G.C. TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

B.L.G.C. TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04732952

Incorporation date

13/04/2003

Size

Small

Contacts

Registered address

Registered address

18 Spa Road, Bolton BL1 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2003)
dot icon16/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon21/12/2025
Accounts for a small company made up to 2025-03-31
dot icon16/12/2025
Director's details changed for Mr Aris Mattheou on 2025-12-16
dot icon03/10/2025
Director's details changed for Mr David Singleton on 2025-10-03
dot icon14/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon06/02/2025
Appointment of Mrs Tahera Khan as a director on 2025-01-28
dot icon19/12/2024
Termination of appointment of Debbie Suzanne Sabini as a director on 2024-12-17
dot icon18/12/2024
Termination of appointment of Debbie Suzanne Sabini as a secretary on 2024-12-17
dot icon18/12/2024
Termination of appointment of Stuart Peter Stead as a director on 2024-12-18
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon06/06/2024
Termination of appointment of Peter Vinden as a director on 2024-05-22
dot icon15/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon11/01/2023
Accounts for a small company made up to 2022-03-31
dot icon18/10/2022
Termination of appointment of Wirinder Kumar Amar Nath Bhatiani as a director on 2022-09-27
dot icon01/09/2022
Appointment of Mrs Ann Taylor-Rimmer as a director on 2022-07-26
dot icon01/09/2022
Appointment of Mr Edward Nally as a director on 2022-07-26
dot icon14/06/2022
Termination of appointment of Brandon Pilling as a director on 2021-11-23
dot icon14/06/2022
Termination of appointment of Amanda Jane Naylor as a director on 2021-04-27
dot icon29/04/2022
Termination of appointment of Bernard Waldron as a director on 2022-03-22
dot icon29/04/2022
Termination of appointment of David Rowland Jones as a director on 2022-03-22
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon12/04/2022
Director's details changed for Dr Andras Gyula Juhasz on 2022-04-12
dot icon12/04/2022
Director's details changed for Mr Stephen Greenhalgh on 2022-04-12
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon28/06/2021
Appointment of Mr Stephen Greenhalgh as a director on 2021-06-10
dot icon28/06/2021
Appointment of Dr Andras Gyula Juhasz as a director on 2021-06-10
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon12/04/2021
Director's details changed for Mr Peter Vinden on 2021-04-08
dot icon10/02/2021
Accounts for a small company made up to 2020-03-31
dot icon28/09/2020
Director's details changed for Mr Brandon Pilling on 2020-09-28
dot icon08/06/2020
Appointment of Ms Amanda Jane Naylor as a director on 2019-04-23
dot icon05/06/2020
Appointment of Mr Aris Mattheou as a director on 2018-10-23
dot icon05/06/2020
Appointment of Mr David Rowland Jones as a director on 2016-11-22
dot icon15/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon15/04/2020
Director's details changed for Mr Bernard Waldron on 2020-04-08
dot icon15/04/2020
Director's details changed for Mr David Singleton on 2020-04-08
dot icon15/01/2020
Appointment of Ms Noel Clare Sharpe as a director on 2019-11-26
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon19/11/2019
Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY to 18 Spa Road Bolton BL1 4AG on 2019-11-19
dot icon19/11/2019
Termination of appointment of Carol Mary Johnson as a director on 2019-10-04
dot icon26/06/2019
Appointment of Dr Wirinder Kumar Amar Nath Bhatiani as a director on 2019-05-28
dot icon17/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon21/11/2018
Appointment of Ms Carol Mary Johnson as a director on 2018-10-23
dot icon20/11/2018
Termination of appointment of George Edward Thomas Holmes as a director on 2018-10-23
dot icon20/11/2018
Accounts for a small company made up to 2018-03-31
dot icon18/06/2018
Appointment of Mr Bernard Waldron as a director on 2018-06-18
dot icon18/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon10/01/2018
Termination of appointment of Mark John Brocklehurst as a director on 2017-09-26
dot icon10/01/2018
Termination of appointment of Geeta Subhash Kotecha as a director on 2017-09-26
dot icon10/01/2018
Termination of appointment of Michael Harry Peers as a director on 2017-09-26
dot icon10/01/2018
Termination of appointment of Charles Richard Topham as a director on 2016-11-22
dot icon11/10/2017
Accounts for a small company made up to 2017-03-31
dot icon31/05/2017
Director's details changed for Mr Brandon Pilling on 2017-05-19
dot icon25/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon16/05/2017
Appointment of Mr Stuart Peter Stead as a director on 2017-03-28
dot icon16/05/2017
Termination of appointment of Mark John Pearson as a director on 2017-03-28
dot icon01/03/2017
Termination of appointment of Imran Akram as a director on 2017-02-28
dot icon28/11/2016
Accounts for a small company made up to 2016-03-31
dot icon25/08/2016
Appointment of Dr Imran Akram as a director on 2016-04-26
dot icon21/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon20/04/2016
Appointment of Professor George Edward Thomas Holmes as a director on 2015-02-01
dot icon29/12/2015
Termination of appointment of Stephen Crompton as a secretary on 2015-12-15
dot icon29/12/2015
Appointment of Ms Debbie Suzanne Sabini as a secretary on 2015-12-15
dot icon29/12/2015
Termination of appointment of Stephen Crompton as a director on 2015-12-15
dot icon02/12/2015
Appointment of Mrs Geeta Subhash Kotecha as a director on 2015-06-01
dot icon09/10/2015
Accounts for a small company made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon23/06/2015
Termination of appointment of James Cubbon as a director on 2014-06-30
dot icon23/06/2015
Termination of appointment of James Cubbon as a director on 2014-06-30
dot icon17/06/2015
Appointment of Mr Peter Vinden as a director on 2015-06-01
dot icon17/06/2015
Termination of appointment of a director
dot icon30/09/2014
Accounts for a small company made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon12/02/2014
Appointment of Debbie Suzanne Sabini as a director
dot icon11/12/2013
Accounts for a small company made up to 2013-03-31
dot icon20/11/2013
Termination of appointment of Jeanette Pemberton as a director
dot icon08/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon22/10/2012
Termination of appointment of Nicholas Hopkinson as a director
dot icon22/10/2012
Termination of appointment of Wendy Griffiths as a director
dot icon15/10/2012
Accounts for a small company made up to 2012-03-31
dot icon16/08/2012
Appointment of Mrs Jeanette Caroline Pemberton as a director
dot icon16/08/2012
Appointment of Mr Brandon Pilling as a director
dot icon30/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon24/10/2011
Accounts for a small company made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon15/02/2011
Appointment of Mark John Brocklehurst as a director
dot icon08/11/2010
Accounts for a small company made up to 2010-03-31
dot icon08/11/2010
Previous accounting period shortened from 2010-05-31 to 2010-03-31
dot icon18/10/2010
Appointment of James Cubbon as a director
dot icon05/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon05/05/2010
Termination of appointment of Rashid Mogradia as a director
dot icon18/12/2009
Full accounts made up to 2009-05-31
dot icon21/05/2009
Return made up to 13/04/09; full list of members
dot icon10/12/2008
Director appointed mark john pearson
dot icon10/12/2008
Director and secretary appointed stephen geoffrey crompton
dot icon21/11/2008
Appointment terminated director charles holroyd
dot icon21/11/2008
Appointment terminated director and secretary michael beaumont
dot icon21/11/2008
Appointment terminated director james barden
dot icon07/11/2008
Accounts for a small company made up to 2008-05-31
dot icon23/10/2008
Director appointed rashid mogradia
dot icon01/09/2008
Return made up to 13/04/08; full list of members
dot icon01/07/2008
Director appointed david singleton
dot icon17/06/2008
Appointment terminated director michael brabbin
dot icon17/06/2008
Appointment terminated director isabella leigh bramwell
dot icon25/02/2008
Appointment terminated director mohammed mangera
dot icon05/12/2007
Full accounts made up to 2007-05-31
dot icon01/12/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon12/10/2007
New director appointed
dot icon09/10/2007
Director resigned
dot icon24/05/2007
Return made up to 13/04/07; full list of members
dot icon21/04/2007
New director appointed
dot icon02/04/2007
New director appointed
dot icon13/12/2006
Full accounts made up to 2006-05-31
dot icon16/06/2006
Return made up to 13/04/06; full list of members
dot icon11/01/2006
Full accounts made up to 2005-05-31
dot icon20/07/2005
Return made up to 13/04/05; full list of members
dot icon16/11/2004
Full accounts made up to 2004-05-31
dot icon15/11/2004
New director appointed
dot icon30/04/2004
Return made up to 13/04/04; full list of members
dot icon03/04/2004
Director resigned
dot icon03/04/2004
Accounting reference date extended from 30/04/04 to 31/05/04
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon10/06/2003
New secretary appointed;new director appointed
dot icon10/06/2003
New director appointed
dot icon24/05/2003
Secretary resigned
dot icon24/05/2003
Director resigned
dot icon24/05/2003
Registered office changed on 24/05/03 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
dot icon13/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mattheou, Aris
Director
23/10/2018 - Present
2
Jones, David
Director
22/11/2016 - 22/03/2022
10
Juhasz, Andras Gyula, Dr
Director
10/06/2021 - Present
1
Naylor, Amanda Jane
Director
23/04/2019 - 27/04/2021
4
Greenhalgh, Stephen
Director
10/06/2021 - Present
8

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.L.G.C. TRADING COMPANY LIMITED

B.L.G.C. TRADING COMPANY LIMITED is an(a) Active company incorporated on 13/04/2003 with the registered office located at 18 Spa Road, Bolton BL1 4AG. There are currently 8 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.G.C. TRADING COMPANY LIMITED?

toggle

B.L.G.C. TRADING COMPANY LIMITED is currently Active. It was registered on 13/04/2003 .

Where is B.L.G.C. TRADING COMPANY LIMITED located?

toggle

B.L.G.C. TRADING COMPANY LIMITED is registered at 18 Spa Road, Bolton BL1 4AG.

What does B.L.G.C. TRADING COMPANY LIMITED do?

toggle

B.L.G.C. TRADING COMPANY LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for B.L.G.C. TRADING COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-13 with updates.