B.L. MARKETING LIMITED

Register to unlock more data on OkredoRegister

B.L. MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01001241

Incorporation date

29/01/1971

Size

Full

Contacts

Registered address

Registered address

Weetabix Mills, Burton Latimer, Kettering, Northants NN15 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1971)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon29/03/2023
Application to strike the company off the register
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon02/09/2022
Second filing for the appointment of Bruce Andrew Condon as a director
dot icon18/08/2022
Termination of appointment of Richard William Thomas Martin as a director on 2022-07-11
dot icon18/08/2022
Appointment of Bruce Andrew Condon as a director on 2022-08-17
dot icon01/07/2022
Full accounts made up to 2021-09-30
dot icon07/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon17/07/2021
Resolutions
dot icon16/07/2021
Cessation of Westminster Acquisition Limited as a person with significant control on 2021-06-30
dot icon16/07/2021
Notification of Weetabix as a person with significant control on 2021-06-30
dot icon16/07/2021
Statement of capital following an allotment of shares on 2021-07-02
dot icon09/07/2021
Statement of capital on 2021-07-09
dot icon09/07/2021
Statement by Directors
dot icon09/07/2021
Solvency Statement dated 02/07/21
dot icon09/07/2021
Resolutions
dot icon08/07/2021
Full accounts made up to 2020-09-30
dot icon10/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon14/09/2020
Full accounts made up to 2019-09-30
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon16/07/2019
Full accounts made up to 2018-09-30
dot icon12/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon12/12/2018
Notification of Westminster Acquisition Limited as a person with significant control on 2018-03-05
dot icon12/12/2018
Cessation of Latimer Acquisitions Limited as a person with significant control on 2018-03-05
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon26/01/2018
Appointment of Richard William Thomas Martin as a secretary on 2018-01-11
dot icon25/01/2018
Termination of appointment of Christopher David George Thomas as a secretary on 2018-01-11
dot icon18/01/2018
Cancellation of shares. Statement of capital on 2018-01-10
dot icon18/01/2018
Statement of capital following an allotment of shares on 2018-01-09
dot icon18/01/2018
Resolutions
dot icon11/01/2018
Statement of capital on 2018-01-11
dot icon11/01/2018
Statement by Directors
dot icon11/01/2018
Solvency Statement dated 10/01/18
dot icon11/01/2018
Resolutions
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon13/11/2017
Statement of company's objects
dot icon13/11/2017
Resolutions
dot icon02/11/2017
Register inspection address has been changed from 10-18 Union Street London SE1 1SZ United Kingdom to 100 New Bridge Street London EC4V 6JA
dot icon02/11/2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon02/11/2017
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon02/11/2017
Termination of appointment of Giles Michael Turrell as a director on 2017-10-18
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon22/08/2017
Memorandum and Articles of Association
dot icon13/07/2017
Resolutions
dot icon10/07/2017
Satisfaction of charge 010012410010 in full
dot icon07/07/2017
Appointment of Sally Jane Abbott as a director on 2017-07-03
dot icon07/07/2017
Termination of appointment of Jianfu Zhao as a director on 2017-07-03
dot icon07/07/2017
Termination of appointment of Bin Zhang as a director on 2017-07-03
dot icon07/07/2017
Termination of appointment of Tonghong Wu as a director on 2017-07-03
dot icon07/07/2017
Termination of appointment of Mike Sursock as a director on 2017-07-03
dot icon07/07/2017
Termination of appointment of Guiyong Cui as a director on 2017-07-03
dot icon07/07/2017
Termination of appointment of Wang Lili as a director on 2017-07-03
dot icon18/04/2017
Termination of appointment of Lin Zhang as a director on 2017-04-13
dot icon08/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon04/10/2016
Full accounts made up to 2016-01-02
dot icon19/05/2016
Appointment of Lin Zhang as a director on 2016-04-27
dot icon19/05/2016
Termination of appointment of Robert John Schofield as a director on 2015-10-01
dot icon19/05/2016
Appointment of Jianfu Zhao as a director on 2016-04-27
dot icon19/05/2016
Termination of appointment of Li Lin as a director on 2016-04-27
dot icon19/05/2016
Appointment of Bin Zhang as a director on 2016-04-27
dot icon03/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-10-28
dot icon16/11/2015
Resolutions
dot icon05/11/2015
Registration of charge 010012410010, created on 2015-10-26
dot icon26/10/2015
Satisfaction of charge 9 in full
dot icon09/10/2015
Full accounts made up to 2014-12-27
dot icon02/10/2015
Appointment of Guiyong Cui as a director on 2015-09-21
dot icon02/10/2015
Appointment of Mike Sursock as a director on 2015-09-21
dot icon26/08/2015
Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
dot icon26/08/2015
Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
dot icon15/05/2015
Termination of appointment of Cao Xiaofeng as a director on 2015-04-24
dot icon15/05/2015
Appointment of Wu Tonghong as a director on 2015-04-24
dot icon08/05/2015
Termination of appointment of Victor Francois Robert Benazech as a director on 2015-04-24
dot icon08/05/2015
Termination of appointment of Dominik Halstenberg as a director on 2015-04-24
dot icon18/03/2015
Appointment of Mr Christopher David George Thomas as a secretary on 2015-03-11
dot icon18/03/2015
Termination of appointment of Lyne Booth as a secretary on 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-28
dot icon12/08/2014
Appointment of Mr Victor Francois Robert Benazech as a director on 2014-07-08
dot icon12/08/2014
Termination of appointment of Yin Ye as a director on 2014-07-08
dot icon23/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon16/12/2013
Termination of appointment of Wang Zongnan as a director
dot icon01/10/2013
Full accounts made up to 2012-12-29
dot icon04/06/2013
Resolutions
dot icon05/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon12/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/11/2012
Appointment of Dominik Halstenberg as a director
dot icon12/11/2012
Particulars of a mortgage or charge / charge no: 9
dot icon09/11/2012
Appointment of Yin Ye as a director
dot icon09/11/2012
Appointment of Wang Zongnan as a director
dot icon09/11/2012
Appointment of Cao Xiaofeng as a director
dot icon09/11/2012
Appointment of Li Lin as a director
dot icon09/11/2012
Appointment of Wang Lili as a director
dot icon09/11/2012
Appointment of Mr Robert John Schofield as a director
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon02/11/2011
Termination of appointment of Kenneth Wood as a director
dot icon02/11/2011
Appointment of Giles Michael Turrell as a director
dot icon28/09/2011
Full accounts made up to 2011-01-01
dot icon19/08/2011
Particulars of a charge subject to which a property has been acquired / charge no: 6
dot icon19/08/2011
Particulars of a charge subject to which a property has been acquired / charge no: 7
dot icon27/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2009-12-26
dot icon05/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon30/12/2009
Secretary's details changed for Lyne Booth on 2009-12-30
dot icon30/12/2009
Director's details changed for Mr Kenneth Leslie Wood on 2009-12-30
dot icon30/12/2009
Director's details changed for Richard William Thomas Martin on 2009-12-30
dot icon24/10/2009
Full accounts made up to 2008-12-27
dot icon26/01/2009
Return made up to 21/01/09; full list of members
dot icon26/01/2009
Secretary's change of particulars / lyne booth / 28/03/2008
dot icon26/01/2009
Director's change of particulars / kenneth wood / 23/01/2009
dot icon29/10/2008
Full accounts made up to 2007-12-29
dot icon12/02/2008
Director resigned
dot icon28/01/2008
Return made up to 21/01/08; full list of members
dot icon23/01/2008
New secretary appointed
dot icon23/01/2008
Secretary resigned
dot icon21/10/2007
Full accounts made up to 2006-12-30
dot icon18/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Certificate of reduction of issued capital
dot icon02/05/2007
Reduction of iss capital and minute (oc)
dot icon15/04/2007
Ad 02/04/07--------- £ si 562000000@1=562000000 £ ic 1000/562001000
dot icon15/04/2007
Nc inc already adjusted 02/04/07
dot icon15/04/2007
Memorandum and Articles of Association
dot icon15/04/2007
Resolutions
dot icon15/04/2007
Resolutions
dot icon15/04/2007
Resolutions
dot icon15/04/2007
Resolutions
dot icon23/02/2007
Director's particulars changed
dot icon31/01/2007
Return made up to 21/01/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon25/02/2006
Declaration of satisfaction of mortgage/charge
dot icon07/02/2006
Return made up to 21/01/06; full list of members
dot icon30/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
Particulars of mortgage/charge
dot icon04/11/2005
Full accounts made up to 2004-12-25
dot icon10/05/2005
Director resigned
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Return made up to 21/01/05; full list of members
dot icon25/01/2005
Director resigned
dot icon08/09/2004
New director appointed
dot icon15/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon15/05/2004
Full accounts made up to 2003-08-02
dot icon16/03/2004
Memorandum and Articles of Association
dot icon16/03/2004
Resolutions
dot icon27/02/2004
Particulars of mortgage/charge
dot icon26/02/2004
Auditor's resignation
dot icon26/02/2004
Auditor's resignation
dot icon19/02/2004
New director appointed
dot icon13/02/2004
Return made up to 21/01/04; full list of members
dot icon02/10/2003
Secretary's particulars changed;director's particulars changed
dot icon19/08/2003
Secretary resigned
dot icon19/08/2003
New secretary appointed;new director appointed
dot icon24/01/2003
Full accounts made up to 2002-08-03
dot icon24/01/2003
Return made up to 21/01/03; full list of members
dot icon17/07/2002
Auditor's resignation
dot icon29/01/2002
Full accounts made up to 2001-07-28
dot icon29/01/2002
Return made up to 21/01/02; full list of members
dot icon31/05/2001
Secretary resigned;director resigned
dot icon31/05/2001
New secretary appointed
dot icon31/05/2001
New director appointed
dot icon30/01/2001
Return made up to 21/01/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-07-29
dot icon18/02/2000
Full accounts made up to 1999-07-31
dot icon01/02/2000
Return made up to 21/01/00; full list of members
dot icon11/02/1999
Return made up to 21/01/99; full list of members
dot icon11/02/1999
Full accounts made up to 1998-08-01
dot icon05/02/1998
Full accounts made up to 1997-08-02
dot icon05/02/1998
Return made up to 21/01/98; full list of members
dot icon27/01/1997
Full accounts made up to 1996-08-03
dot icon27/01/1997
Return made up to 21/01/97; full list of members
dot icon15/02/1996
Full accounts made up to 1995-07-31
dot icon15/02/1996
Return made up to 21/01/96; full list of members
dot icon05/02/1995
Full accounts made up to 1994-07-31
dot icon05/02/1995
Return made up to 21/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/02/1994
Full accounts made up to 1993-07-31
dot icon06/02/1994
Return made up to 21/01/94; full list of members
dot icon28/01/1993
Full accounts made up to 1992-07-31
dot icon28/01/1993
Return made up to 21/01/93; full list of members
dot icon01/02/1992
Full accounts made up to 1991-07-31
dot icon01/02/1992
Return made up to 21/01/92; full list of members
dot icon25/01/1991
Full accounts made up to 1990-07-31
dot icon25/01/1991
Return made up to 21/01/91; no change of members
dot icon02/02/1990
Full accounts made up to 1989-07-31
dot icon02/02/1990
Return made up to 29/01/90; no change of members
dot icon20/02/1989
Full accounts made up to 1988-07-31
dot icon20/02/1989
Return made up to 30/01/89; full list of members
dot icon17/02/1988
Full accounts made up to 1987-07-31
dot icon17/02/1988
Return made up to 01/02/88; full list of members
dot icon23/04/1987
Return made up to 02/02/87; full list of members
dot icon13/03/1986
Full accounts made up to 1986-07-31
dot icon29/01/1971
Miscellaneous
dot icon29/01/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, Sally Jane
Director
03/07/2017 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.L. MARKETING LIMITED

B.L. MARKETING LIMITED is an(a) Dissolved company incorporated on 29/01/1971 with the registered office located at Weetabix Mills, Burton Latimer, Kettering, Northants NN15 5JR. There is currently 1 active director 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. MARKETING LIMITED?

toggle

B.L. MARKETING LIMITED is currently Dissolved. It was registered on 29/01/1971 and dissolved on 27/06/2023.

Where is B.L. MARKETING LIMITED located?

toggle

B.L. MARKETING LIMITED is registered at Weetabix Mills, Burton Latimer, Kettering, Northants NN15 5JR.

What does B.L. MARKETING LIMITED do?

toggle

B.L. MARKETING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for B.L. MARKETING LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.