B.L.NOMINEES LIMITED

Register to unlock more data on OkredoRegister

B.L.NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01037104

Incorporation date

05/01/1972

Size

Dormant

Contacts

Registered address

Registered address

12 Smithfield Street, London, EC1A 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon15/03/2025
Cessation of Brewin Dolphin Limited as a person with significant control on 2025-03-07
dot icon15/03/2025
Notification of Brewin Dolphin Holdings Limited as a person with significant control on 2025-03-07
dot icon24/01/2025
Accounts for a dormant company made up to 2024-10-31
dot icon08/11/2024
Secretary's details changed for Marg Concannon on 2024-11-05
dot icon06/09/2024
Resolutions
dot icon06/09/2024
Memorandum and Articles of Association
dot icon04/09/2024
Statement of company's objects
dot icon31/07/2024
Termination of appointment of Sarah Margaret Mary Houlston as a director on 2024-07-31
dot icon18/07/2024
Appointment of Ms Jane Michelle Olney as a director on 2024-07-11
dot icon12/07/2024
Appointment of Ms. Lisa Wallis Evans as a director on 2024-07-11
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon21/01/2024
Accounts for a dormant company made up to 2023-10-31
dot icon14/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon31/05/2023
Termination of appointment of Tiffany Brill as a secretary on 2023-05-31
dot icon31/05/2023
Appointment of Marg Concannon as a secretary on 2023-05-31
dot icon11/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon09/03/2023
Current accounting period extended from 2023-09-30 to 2023-10-31
dot icon13/02/2023
Appointment of Mr David Robert Orford as a director on 2023-02-10
dot icon12/02/2023
Termination of appointment of Angela Wright as a director on 2023-02-10
dot icon21/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon10/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon01/11/2021
Appointment of Ms Sarah Margaret Mary Houlston as a director on 2021-10-18
dot icon01/11/2021
Termination of appointment of David Berry as a director on 2021-10-18
dot icon16/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon16/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon18/02/2021
Termination of appointment of Robert Irving as a director on 2020-12-31
dot icon29/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon18/05/2020
Termination of appointment of Catherine Mullins as a secretary on 2020-04-22
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon24/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon08/08/2018
Appointment of Mrs Tiffany Brill as a secretary on 2018-08-08
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon05/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon18/07/2017
Appointment of Mrs Catherine Mullins as a secretary
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon15/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon08/02/2017
Termination of appointment of Louise Meads as a secretary on 2017-02-03
dot icon07/02/2017
Appointment of Mrs Catherine Mullins as a secretary on 2017-02-03
dot icon21/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon15/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon18/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon24/02/2015
Accounts for a dormant company made up to 2014-09-28
dot icon24/12/2014
Termination of appointment of Patricia Drummond as a director on 2014-11-30
dot icon01/08/2014
Appointment of Mr David Berry as a director on 2014-07-08
dot icon30/07/2014
Termination of appointment of Judie Howlett as a secretary on 2014-07-08
dot icon30/07/2014
Termination of appointment of John Howard Beeston as a director on 2014-07-08
dot icon04/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon14/03/2014
Appointment of Ms Judie Howlett as a secretary
dot icon17/01/2014
Accounts for a dormant company made up to 2013-09-29
dot icon15/11/2013
Termination of appointment of Angela Wright as a secretary
dot icon20/08/2013
Appointment of Mr Robert Irving as a director
dot icon20/08/2013
Appointment of Ms Patricia Drummond as a director
dot icon20/08/2013
Appointment of Ms Angela Wright as a director
dot icon20/08/2013
Termination of appointment of Matthew Collis as a director
dot icon10/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon13/03/2013
Appointment of Mrs Louise Meads as a secretary
dot icon13/03/2013
Termination of appointment of Judie Howlett as a secretary
dot icon11/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon15/01/2013
Termination of appointment of Robin Bayford as a director
dot icon26/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon12/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon10/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon10/06/2011
Director's details changed for Mr John Howard Beeston on 2011-05-31
dot icon18/03/2011
Accounts for a dormant company made up to 2010-09-26
dot icon08/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon08/06/2010
Secretary's details changed for Miss Judie May Howlett on 2010-06-01
dot icon31/03/2010
Accounts for a dormant company made up to 2009-09-27
dot icon30/10/2009
Appointment of Mr Matthew Collis as a director
dot icon30/10/2009
Appointment of Mr John Howard Beeston as a director
dot icon01/10/2009
Appointment terminated director christopher legge
dot icon22/06/2009
Return made up to 01/06/09; full list of members
dot icon07/05/2009
Secretary appointed miss judie may howlett
dot icon07/05/2009
Appointment terminated secretary anna reed
dot icon10/03/2009
Accounts for a dormant company made up to 2008-09-28
dot icon10/06/2008
Return made up to 01/06/08; full list of members
dot icon04/03/2008
Accounts for a dormant company made up to 2007-09-30
dot icon28/09/2007
Secretary's particulars changed
dot icon25/07/2007
New secretary appointed
dot icon04/06/2007
Return made up to 01/06/07; full list of members
dot icon09/03/2007
Accounts for a dormant company made up to 2006-09-30
dot icon04/07/2006
New director appointed
dot icon04/07/2006
Return made up to 01/06/06; full list of members
dot icon07/06/2006
Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD
dot icon16/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon22/09/2005
Director resigned
dot icon09/06/2005
Return made up to 01/06/05; full list of members
dot icon24/05/2005
New director appointed
dot icon24/05/2005
Director resigned
dot icon01/03/2005
Accounts for a dormant company made up to 2004-09-24
dot icon15/06/2004
Return made up to 01/06/04; full list of members
dot icon11/05/2004
Director resigned
dot icon08/03/2004
Accounts for a dormant company made up to 2003-09-26
dot icon19/11/2003
Secretary resigned
dot icon19/11/2003
New secretary appointed
dot icon24/06/2003
Return made up to 01/06/03; full list of members
dot icon24/12/2002
Accounts for a dormant company made up to 2002-09-27
dot icon14/06/2002
Return made up to 01/06/02; full list of members
dot icon15/11/2001
Accounts for a dormant company made up to 2001-09-30
dot icon07/11/2001
Resolutions
dot icon05/06/2001
Return made up to 01/06/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-09-30
dot icon17/08/2000
Return made up to 01/06/00; full list of members
dot icon21/06/2000
New secretary appointed;new director appointed
dot icon14/06/2000
Registered office changed on 14/06/00 from: park row house 19-20 park row leeds west yorkshire LS1 5JF
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon13/06/2000
Secretary resigned;director resigned
dot icon13/06/2000
New director appointed
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Auditor's resignation
dot icon19/05/2000
Full accounts made up to 2000-03-31
dot icon06/07/1999
Full accounts made up to 1999-03-31
dot icon18/06/1999
Return made up to 01/06/99; full list of members
dot icon03/07/1998
New director appointed
dot icon03/07/1998
Full accounts made up to 1998-03-31
dot icon11/06/1998
New director appointed
dot icon11/06/1998
Ad 22/05/98--------- £ si 50@1
dot icon11/06/1998
Return made up to 01/06/98; full list of members
dot icon15/01/1998
Registered office changed on 15/01/98 from: wellington plaza 31 wellington street leeds LS1 4DL
dot icon09/07/1997
Full accounts made up to 1997-03-31
dot icon08/07/1997
Return made up to 01/06/97; full list of members
dot icon27/06/1997
New director appointed
dot icon27/06/1997
Director resigned
dot icon02/07/1996
Full accounts made up to 1996-03-31
dot icon17/06/1996
Return made up to 01/06/96; no change of members
dot icon04/12/1995
Full accounts made up to 1995-03-31
dot icon13/06/1995
Return made up to 01/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Full accounts made up to 1994-03-31
dot icon22/06/1994
Director resigned
dot icon22/06/1994
Return made up to 01/06/94; full list of members
dot icon01/07/1993
Full accounts made up to 1993-03-31
dot icon21/06/1993
Return made up to 01/06/93; full list of members
dot icon06/07/1992
Full accounts made up to 1992-03-31
dot icon18/06/1992
Return made up to 01/06/92; no change of members
dot icon02/07/1991
Full accounts made up to 1991-03-31
dot icon02/07/1991
Return made up to 01/06/91; no change of members
dot icon26/06/1990
Return made up to 01/06/90; full list of members
dot icon18/06/1990
Full accounts made up to 1990-03-31
dot icon11/08/1989
Return made up to 20/07/89; full list of members
dot icon01/08/1989
Full accounts made up to 1989-03-31
dot icon07/09/1988
Full accounts made up to 1988-03-31
dot icon07/09/1988
New director appointed
dot icon07/09/1988
New director appointed
dot icon07/09/1988
Return made up to 15/08/88; full list of members
dot icon07/09/1988
Director resigned
dot icon14/03/1988
Return made up to 21/08/87; full list of members
dot icon07/03/1988
Full accounts made up to 1987-03-31
dot icon21/09/1987
Registered office changed on 21/09/87 from: 16 park place leeds LS1 2SJ
dot icon08/10/1986
Return made up to 01/09/86; full list of members
dot icon07/08/1986
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Angela
Director
11/08/2013 - 09/02/2023
36
Houlston, Sarah Margaret Mary
Director
18/10/2021 - 31/07/2024
20
Bayford, Robin Alec
Director
29/04/2005 - 31/12/2012
17
Olney, Jane Michelle, Ms.
Director
11/07/2024 - Present
11
Orford, David Robert
Director
10/02/2023 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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.NOMINEES LIMITED

B.L.NOMINEES LIMITED is an(a) Active company incorporated on 05/01/1972 with the registered office located at 12 Smithfield Street, London, EC1A 9BD. 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.L.NOMINEES LIMITED?

toggle

B.L.NOMINEES LIMITED is currently Active. It was registered on 05/01/1972 .

Where is B.L.NOMINEES LIMITED located?

toggle

B.L.NOMINEES LIMITED is registered at 12 Smithfield Street, London, EC1A 9BD.

What does B.L.NOMINEES LIMITED do?

toggle

B.L.NOMINEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 09/06/2025: Confirmation statement made on 2025-06-09 with no updates.