B L TRAINING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

B L TRAINING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06731017

Incorporation date

23/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 - 59 Duke Street, Darlington DL3 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2008)
dot icon20/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon23/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon24/10/2024
Register(s) moved to registered office address 55 - 59 Duke Street Darlington DL3 7SD
dot icon24/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Registered office address changed from 1st Floor 11 Nelson Street Newcastle upon Tyne England and Wales NE1 5AN United Kingdom to 55 - 59 Duke Street Darlington DL3 7SD on 2024-03-13
dot icon13/03/2024
Current accounting period shortened from 2024-12-31 to 2024-07-31
dot icon16/01/2024
Second filing of Confirmation Statement dated 2016-10-23
dot icon16/01/2024
Second filing of Confirmation Statement dated 2017-10-23
dot icon16/01/2024
Second filing of Confirmation Statement dated 2018-10-23
dot icon16/01/2024
Second filing of Confirmation Statement dated 2019-10-23
dot icon16/01/2024
Second filing of Confirmation Statement dated 2020-10-23
dot icon10/01/2024
Termination of appointment of Gail Dalton-Ayres as a director on 2024-01-02
dot icon10/01/2024
Termination of appointment of Gail Dalton Ayres as a secretary on 2024-01-02
dot icon10/01/2024
Cessation of Gail Dalton-Ayres as a person with significant control on 2024-01-02
dot icon10/01/2024
Cessation of Julie Ritson as a person with significant control on 2024-01-02
dot icon10/01/2024
Notification of Kleek Apprenticeships Limited as a person with significant control on 2024-01-02
dot icon10/01/2024
Appointment of Mr Stephen Kee as a director on 2024-01-02
dot icon10/01/2024
Termination of appointment of Julie Elizabeth Ritson as a director on 2024-01-02
dot icon10/01/2024
Appointment of Mrs Tina Michelle Ockerby as a director on 2024-01-02
dot icon10/01/2024
Previous accounting period shortened from 2024-07-31 to 2023-12-31
dot icon03/01/2024
Cessation of Christopher Dalton-Ayres as a person with significant control on 2023-12-03
dot icon03/01/2024
Cessation of Paul Anthony Ritson as a person with significant control on 2023-12-03
dot icon29/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon04/11/2022
Confirmation statement made on 2022-10-22 with updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon11/05/2022
Memorandum and Articles of Association
dot icon11/05/2022
Resolutions
dot icon08/04/2022
Resolutions
dot icon08/04/2022
Change of share class name or designation
dot icon01/12/2021
Confirmation statement made on 2021-10-22 with updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon28/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon28/10/2020
Notification of Julie Ritson as a person with significant control on 2018-11-01
dot icon15/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon06/11/2019
Micro company accounts made up to 2019-07-31
dot icon05/11/2019
Confirmation statement made on 2019-10-23 with updates
dot icon11/04/2019
Change of share class name or designation
dot icon11/04/2019
Resolutions
dot icon22/01/2019
Micro company accounts made up to 2018-07-31
dot icon14/01/2019
Purchase of own shares.
dot icon11/01/2019
Notification of Paul Ritson as a person with significant control on 2018-11-01
dot icon11/01/2019
Notification of Christopher Dalton-Ayres as a person with significant control on 2018-11-01
dot icon11/01/2019
Notification of Gail Dalton-Ayres as a person with significant control on 2018-11-01
dot icon11/01/2019
Cessation of Kelvin Brennan as a person with significant control on 2018-11-01
dot icon11/01/2019
Termination of appointment of Kelvin Brennan as a director on 2018-11-01
dot icon03/01/2019
Cancellation of shares. Statement of capital on 2018-11-01
dot icon19/11/2018
Confirmation statement made on 2018-10-23 with updates
dot icon10/08/2018
Cessation of Lynda Anne Brennan as a person with significant control on 2018-07-26
dot icon21/03/2018
Micro company accounts made up to 2017-07-31
dot icon30/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon30/03/2017
Micro company accounts made up to 2016-07-31
dot icon10/02/2017
Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ
dot icon04/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon13/06/2016
Registered office address changed from 8 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE to 1st Floor 11 Nelson Street Newcastle upon Tyne England and Wales NE1 5AN on 2016-06-13
dot icon28/01/2016
Micro company accounts made up to 2015-07-31
dot icon06/11/2015
Previous accounting period extended from 2015-03-31 to 2015-07-31
dot icon27/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon21/04/2015
Change of share class name or designation
dot icon21/04/2015
Resolutions
dot icon21/01/2015
Resolutions
dot icon21/01/2015
Change of share class name or designation
dot icon30/12/2014
Appointment of Mrs Gail Dalton-Ayres as a director on 2014-11-13
dot icon30/12/2014
Appointment of Mrs Julie Elizabeth Ritson as a director on 2014-11-13
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon25/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon09/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Secretary's details changed for Gail Dalton on 2010-06-28
dot icon04/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon24/08/2010
Registered office address changed from 40 Dean Street Newcastle upon Tyne NE1 1PG United Kingdom on 2010-08-24
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2009-10-23 with full list of shareholders
dot icon27/11/2009
Register(s) moved to registered inspection location
dot icon27/11/2009
Register inspection address has been changed
dot icon18/11/2009
Memorandum and Articles of Association
dot icon16/11/2009
Certificate of change of name
dot icon06/10/2009
Resolutions
dot icon01/10/2009
Ad 18/06/09\gbp si [email protected]=0.03\gbp ic 21/21.03\
dot icon01/10/2009
S-div
dot icon20/05/2009
Secretary appointed gail dalton
dot icon15/04/2009
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon24/02/2009
Registered office changed on 24/02/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX
dot icon12/12/2008
Particulars of contract relating to shares
dot icon12/12/2008
Ad 03/12/08\gbp si 20@1=20\gbp ic 1/21\
dot icon26/11/2008
Appointment terminated director sean nicolson
dot icon29/10/2008
Director appointed kelvin thomas brennan
dot icon23/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalton Ayres, Gail
Secretary
01/05/2009 - 02/01/2024
-
Nicolson, Sean Torquil
Director
23/10/2008 - 24/10/2008
241
Brennan, Kelvin
Director
24/10/2008 - 01/11/2018
2
Ockerby, Tina Michelle
Director
02/01/2024 - Present
4
Kee, Stephen
Director
02/01/2024 - Present
26

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B L TRAINING (HOLDINGS) LIMITED

B L TRAINING (HOLDINGS) LIMITED is an(a) Active company incorporated on 23/10/2008 with the registered office located at 55 - 59 Duke Street, Darlington DL3 7SD. 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 TRAINING (HOLDINGS) LIMITED?

toggle

B L TRAINING (HOLDINGS) LIMITED is currently Active. It was registered on 23/10/2008 .

Where is B L TRAINING (HOLDINGS) LIMITED located?

toggle

B L TRAINING (HOLDINGS) LIMITED is registered at 55 - 59 Duke Street, Darlington DL3 7SD.

What does B L TRAINING (HOLDINGS) LIMITED do?

toggle

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

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

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-07-31.