B-LINE HEALTH & BEAUTY PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

B-LINE HEALTH & BEAUTY PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02568156

Incorporation date

12/12/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Harrowby Hall Hall Lane, Harrowby, Grantham, Lincolnshire NG31 9HACopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1990)
dot icon27/03/2026
Micro company accounts made up to 2025-11-30
dot icon20/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-11-30
dot icon07/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon29/06/2024
Micro company accounts made up to 2023-11-30
dot icon07/02/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon03/02/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon14/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon14/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon14/01/2021
Termination of appointment of Streets Financial Consulting Plc as a secretary on 2021-01-01
dot icon12/11/2020
Micro company accounts made up to 2019-11-30
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon17/09/2019
Micro company accounts made up to 2018-11-30
dot icon03/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-11-30
dot icon03/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/12/2017
Change of details for Mrs Annette Foley-Craigen as a person with significant control on 2017-12-22
dot icon22/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon22/12/2017
Change of details for Mrs Annette Foley-Craigen as a person with significant control on 2017-12-22
dot icon22/12/2017
Director's details changed for Mrs Annette Foley-Craigen on 2017-12-22
dot icon22/12/2017
Director's details changed for Mrs Annette Foley-Craigen on 2017-12-22
dot icon22/12/2017
Registered office address changed from Harrowby Hall Hall Lane Harrowby Grantham Lincolnshire NG31 9EY to Harrowby Hall Hall Lane Harrowby Grantham Lincolnshire NG31 9HA on 2017-12-22
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon05/01/2016
Register inspection address has been changed from C/O Evans & Co 12 Poplars Court Lenton Lane Nottingham Nottinghamshire NG7 2RR to The Hall Harrowby Lane Harrowby Grantham Lincolnshire NG31 9EY
dot icon04/01/2016
Termination of appointment of Terrence Robert Claxton as a secretary on 2015-12-12
dot icon04/01/2016
Appointment of Streets Financial Consulting Plc as a secretary on 2015-12-12
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/03/2012
Termination of appointment of Nigel Cranwell as a director
dot icon13/03/2012
Termination of appointment of Nigel Cranwell as a director
dot icon05/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/09/2010
Appointment of Mr Nigel Paul Cranwell as a director
dot icon21/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon21/01/2010
Register(s) moved to registered inspection location
dot icon21/01/2010
Register inspection address has been changed
dot icon21/01/2010
Director's details changed for Mrs Annette Foley-Craigen on 2010-01-21
dot icon21/01/2010
Secretary's details changed for Terrence Robert Claxton on 2010-01-21
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 12/12/08; full list of members
dot icon05/01/2009
Director's change of particulars / annette foley-craigen / 05/01/2009
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 12/12/07; full list of members
dot icon31/01/2008
Location of register of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 12/12/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 12/12/05; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/12/2004
Return made up to 12/12/04; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/02/2004
Return made up to 12/12/03; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon31/05/2003
Secretary resigned;director resigned
dot icon31/05/2003
New secretary appointed
dot icon07/03/2003
Registered office changed on 07/03/03 from: 78 the green twickenham middlesex TW2 5AG
dot icon18/12/2002
Return made up to 12/12/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/03/2002
Return made up to 12/12/01; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon21/02/2001
Accounts for a small company made up to 1999-12-31
dot icon20/02/2001
Return made up to 12/12/00; full list of members
dot icon23/12/1999
Return made up to 12/12/99; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon19/05/1999
Registered office changed on 19/05/99 from: 3 castlegate grantham lincs NG31 6SF
dot icon19/01/1999
Return made up to 12/12/98; no change of members
dot icon04/11/1998
Accounts for a small company made up to 1997-12-31
dot icon20/01/1998
Return made up to 12/12/97; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon01/02/1997
Accounts for a small company made up to 1995-12-31
dot icon01/02/1997
Return made up to 12/12/96; full list of members
dot icon18/01/1996
Return made up to 12/12/95; no change of members
dot icon01/12/1995
Particulars of mortgage/charge
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon21/12/1994
Return made up to 12/12/94; no change of members
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon16/01/1994
Return made up to 12/12/93; full list of members
dot icon28/10/1993
Accounts for a small company made up to 1992-12-31
dot icon04/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon27/07/1993
Ad 09/07/93--------- £ si 97@1=97 £ ic 3/100
dot icon27/07/1993
Resolutions
dot icon01/03/1993
Return made up to 12/12/92; no change of members
dot icon14/12/1992
Accounts for a small company made up to 1991-12-31
dot icon06/01/1992
Return made up to 12/12/91; full list of members
dot icon27/08/1991
Ad 31/03/91--------- £ si 1@1=1 £ ic 2/3
dot icon27/08/1991
Accounting reference date notified as 31/12
dot icon21/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1990
Registered office changed on 21/12/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/12/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.67K
-
0.00
-
-
2022
0
10.63K
-
0.00
-
-
2022
0
10.63K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.63K £Descended-0.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sears, Peter John
Director
09/07/1993 - 31/12/2002
6
Claxton, Terrence Robert
Secretary
31/12/2002 - 12/12/2015
-
Sears, Peter John
Secretary
09/07/1993 - 31/12/2002
-
STREETS FINANCIAL CONSULTING PLC
Corporate Secretary
12/12/2015 - 01/01/2021
57
Cranwell, Nigel Paul
Director
09/09/2010 - 29/02/2012
5

Persons with Significant Control

1
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-LINE HEALTH & BEAUTY PRODUCTS LIMITED

B-LINE HEALTH & BEAUTY PRODUCTS LIMITED is an(a) Active company incorporated on 12/12/1990 with the registered office located at Harrowby Hall Hall Lane, Harrowby, Grantham, Lincolnshire NG31 9HA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B-LINE HEALTH & BEAUTY PRODUCTS LIMITED?

toggle

B-LINE HEALTH & BEAUTY PRODUCTS LIMITED is currently Active. It was registered on 12/12/1990 .

Where is B-LINE HEALTH & BEAUTY PRODUCTS LIMITED located?

toggle

B-LINE HEALTH & BEAUTY PRODUCTS LIMITED is registered at Harrowby Hall Hall Lane, Harrowby, Grantham, Lincolnshire NG31 9HA.

What does B-LINE HEALTH & BEAUTY PRODUCTS LIMITED do?

toggle

B-LINE HEALTH & BEAUTY PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for B-LINE HEALTH & BEAUTY PRODUCTS LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-11-30.