B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED

Register to unlock more data on OkredoRegister

B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04167526

Incorporation date

23/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 High Street, Brackley, Northamptonshire NN13 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2001)
dot icon11/04/2026
Director's details changed for Paul James O Reilly on 2026-04-10
dot icon10/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon10/04/2026
Change of details for Mr Paul James O'reilly as a person with significant control on 2026-04-10
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Change of details for Eguchi Iwao Europe Limited as a person with significant control on 2020-03-31
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon03/01/2024
Director's details changed for Mr Llewelyn Mulder on 2023-12-04
dot icon03/01/2024
Change of details for Mr Llewelyn Mulder as a person with significant control on 2023-12-04
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon16/04/2021
Notification of Eguchi Iwao Europe Limited as a person with significant control on 2020-03-31
dot icon16/04/2021
Cessation of Eguchi Iwao Uk Limited as a person with significant control on 2020-03-31
dot icon30/03/2021
Registration of charge 041675260003, created on 2021-03-29
dot icon28/10/2020
Accounts for a small company made up to 2020-03-31
dot icon06/07/2020
Director's details changed for Mr Llewelyn Mulder on 2020-07-06
dot icon06/07/2020
Change of details for Mr Llewelyn Mulder as a person with significant control on 2020-07-06
dot icon06/07/2020
Director's details changed for Mr Llewelyn Mulder on 2020-07-06
dot icon06/07/2020
Change of details for Mr Llewelyn Mulder as a person with significant control on 2020-07-06
dot icon03/06/2020
Confirmation statement made on 2020-04-02 with updates
dot icon03/06/2020
Termination of appointment of Karl Durham as a director on 2020-04-01
dot icon03/06/2020
Cessation of Karl Durham as a person with significant control on 2020-04-01
dot icon07/05/2020
Cessation of International Applications Limited as a person with significant control on 2020-03-31
dot icon07/05/2020
Notification of Eguchi Iwao Uk Limited as a person with significant control on 2020-03-31
dot icon01/05/2020
Change of details for Mr Paul James O'reilly as a person with significant control on 2020-04-01
dot icon13/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon13/03/2020
Director's details changed for Mr Karl Durham on 2020-01-30
dot icon13/03/2020
Change of details for Mr Karl Durham as a person with significant control on 2020-01-30
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-02-24 with updates
dot icon05/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon07/08/2018
Change of details for Mr Karl Durham as a person with significant control on 2018-08-01
dot icon07/08/2018
Director's details changed for Mr Karl Durham on 2018-08-01
dot icon28/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon28/02/2018
Notification of Llewelyn Mulder as a person with significant control on 2016-10-25
dot icon28/02/2018
Notification of Karl Durham as a person with significant control on 2016-10-25
dot icon27/09/2017
Accounts for a small company made up to 2017-03-31
dot icon07/04/2017
Register inspection address has been changed from C/O Kelly Molyneux & Co Security House 1 Queen Street Burslem Stoke on Trent Staffordshire ST6 3EL England to 15 High Street Brackley Northamptonshire NN13 7DH
dot icon07/04/2017
Registered office address changed from Units 6 & 8 Britannia Park Industrial Estate North Road Cobridge Stoke on Trent Staffordshire ST6 2PZ to 15 High Street Brackley Northamptonshire NN13 7DH on 2017-04-07
dot icon07/04/2017
Confirmation statement made on 2017-02-23 with updates
dot icon17/03/2017
Director's details changed for Paul James O Reilly on 2016-10-25
dot icon16/03/2017
Director's details changed for Mr Karl Durham on 2016-10-25
dot icon16/03/2017
Director's details changed for Mr Llewelyn Mulder on 2016-10-25
dot icon16/03/2017
Director's details changed for Mr Karl Durham on 2016-10-25
dot icon16/03/2017
Current accounting period shortened from 2017-06-30 to 2017-03-31
dot icon11/11/2016
Resolutions
dot icon31/10/2016
Termination of appointment of Zoe O`Reilly as a secretary on 2016-10-25
dot icon31/10/2016
Appointment of Mr Llewelyn Mulder as a director on 2016-10-25
dot icon31/10/2016
Appointment of Mr Karl Durham as a director on 2016-10-25
dot icon28/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/04/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon07/05/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/02/2015
Resolutions
dot icon18/02/2015
Particulars of variation of rights attached to shares
dot icon18/02/2015
Change of share class name or designation
dot icon16/04/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/05/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/04/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/04/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon26/07/2010
Registered office address changed from 10 Price Street Burslem Stoke on Trent Staffordshire ST6 4EL on 2010-07-26
dot icon23/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon23/03/2010
Register(s) moved to registered inspection location
dot icon23/03/2010
Director's details changed for Paul James O Reilly on 2009-10-01
dot icon23/03/2010
Register inspection address has been changed
dot icon23/03/2010
Secretary's details changed for Zoe O`Reilly on 2009-10-01
dot icon27/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/04/2009
Return made up to 23/02/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon25/03/2008
Return made up to 23/02/08; full list of members
dot icon25/03/2008
Director's change of particulars / paul o reilly / 31/01/2008
dot icon25/03/2008
Secretary's change of particulars / zoe o`reilly / 31/01/2008
dot icon19/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon21/03/2007
Return made up to 23/02/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon07/03/2006
Declaration of satisfaction of mortgage/charge
dot icon07/03/2006
Declaration of satisfaction of mortgage/charge
dot icon07/03/2006
Return made up to 23/02/06; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon09/03/2005
Return made up to 23/02/05; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon12/08/2004
Particulars of mortgage/charge
dot icon10/03/2004
Return made up to 23/02/04; full list of members
dot icon03/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon22/03/2003
Return made up to 23/02/03; no change of members
dot icon11/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon15/03/2002
Return made up to 23/02/02; full list of members
dot icon28/07/2001
Resolutions
dot icon28/07/2001
Resolutions
dot icon28/07/2001
Resolutions
dot icon28/07/2001
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon24/05/2001
Particulars of mortgage/charge
dot icon16/03/2001
Secretary resigned
dot icon16/03/2001
Director resigned
dot icon16/03/2001
New secretary appointed
dot icon16/03/2001
New director appointed
dot icon16/03/2001
Registered office changed on 16/03/01 from: reddings applegarth oakridge lane winscombe north somerset BS25 1LZ
dot icon23/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

20
2023
change arrow icon+37.03 % *

* during past year

Cash in Bank

£321,506.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
908.85K
-
0.00
305.21K
-
2022
22
964.02K
-
0.00
234.63K
-
2023
20
992.72K
-
0.00
321.51K
-
2023
20
992.72K
-
0.00
321.51K
-

Employees

2023

Employees

20 Descended-9 % *

Net Assets(GBP)

992.72K £Ascended2.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

321.51K £Ascended37.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulder, Llewelyn
Director
25/10/2016 - Present
29
O Reilly, Paul James
Director
23/02/2001 - Present
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED

B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED is an(a) Active company incorporated on 23/02/2001 with the registered office located at 15 High Street, Brackley, Northamptonshire NN13 7DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED?

toggle

B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED is currently Active. It was registered on 23/02/2001 .

Where is B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED located?

toggle

B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED is registered at 15 High Street, Brackley, Northamptonshire NN13 7DH.

What does B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED do?

toggle

B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED operates in the Manufacture of dyes and pigments (20.12 - SIC 2007) sector.

How many employees does B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED have?

toggle

B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED had 20 employees in 2023.

What is the latest filing for B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED?

toggle

The latest filing was on 11/04/2026: Director's details changed for Paul James O Reilly on 2026-04-10.