BF1 REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BF1 REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04416650

Incorporation date

15/04/2002

Size

Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2002)
dot icon16/03/2026
Administrator's progress report
dot icon20/02/2026
Notice of extension of period of Administration
dot icon11/09/2025
Administrator's progress report
dot icon26/03/2025
Statement of affairs with form AM02SOA
dot icon21/02/2025
Registered office address changed from Belfield Furnishings Limited Hallam Fields Road Ilkeston DE7 4AZ England to Pricewaterhousecoopers Llp 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2025-02-21
dot icon20/02/2025
Certificate of change of name
dot icon20/02/2025
Appointment of an administrator
dot icon20/02/2025
Statement of administrator's proposal
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon13/08/2024
Registration of charge 044166500016, created on 2024-08-08
dot icon08/03/2024
Registration of charge 044166500015, created on 2024-03-05
dot icon07/03/2024
Registration of charge 044166500014, created on 2024-03-05
dot icon02/01/2024
Registration of charge 044166500013, created on 2023-12-28
dot icon13/12/2023
Termination of appointment of Rachael Rebecca Nevins as a director on 2023-10-09
dot icon03/11/2023
Full accounts made up to 2022-12-31
dot icon03/11/2023
Appointment of Thomas Graham Prestwich as a director on 2023-11-02
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon22/09/2023
Appointment of Mr Jon Stewart Sharrock as a director on 2023-09-14
dot icon23/12/2022
Termination of appointment of John David Meltham as a director on 2022-12-23
dot icon03/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon31/10/2022
Termination of appointment of Gary Lasham as a director on 2022-10-12
dot icon31/10/2022
Appointment of Ms Rachael Rebecca Nevins as a director on 2022-10-24
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Satisfaction of charge 044166500012 in full
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon28/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/08/2021
Notification of Belfield Group Limited as a person with significant control on 2021-08-13
dot icon13/08/2021
Cessation of Palma Bidco Limited as a person with significant control on 2021-08-13
dot icon13/08/2021
Notification of Palma Bidco Limited as a person with significant control on 2021-08-13
dot icon13/08/2021
Cessation of Belfield Furnishings Group Limited as a person with significant control on 2021-08-13
dot icon30/07/2021
Second filing of Confirmation Statement dated 2016-08-02
dot icon29/07/2021
Statement of capital following an allotment of shares on 2021-07-28
dot icon21/07/2021
Second filing of Confirmation Statement dated 2016-08-02
dot icon20/07/2021
Cessation of Northedge Capital Fund Ii Lp as a person with significant control on 2016-07-15
dot icon20/07/2021
Notification of Northedge Capital Fund Ii Lp as a person with significant control on 2016-07-14
dot icon20/07/2021
Change of details for Belfield Furnishings Group Limited as a person with significant control on 2016-04-06
dot icon19/07/2021
Registered office address changed from Furnace Road Ilkeston Derbyshire DE7 5EP to Belfield Furnishings Limited Hallam Fields Road Ilkeston DE7 4AZ on 2021-07-19
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon23/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2019-10-31 with no updates
dot icon26/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/08/2019
Cessation of Northedge Capital Fund 11,Lp as a person with significant control on 2016-07-15
dot icon19/08/2019
Notification of Belfield Furnishings Group Limited as a person with significant control on 2016-04-06
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon24/04/2019
Appointment of John David Meltham as a director on 2019-04-24
dot icon24/04/2019
Termination of appointment of Karl Ivor Stevens as a director on 2019-04-24
dot icon20/02/2019
Appointment of Gary Lasham as a director on 2019-01-11
dot icon20/02/2019
Termination of appointment of Stephen Raymond Hampton as a director on 2019-01-11
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon18/05/2017
Satisfaction of charge 8 in full
dot icon28/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/08/2016
02/08/16 Statement of Capital gbp 6550
dot icon27/07/2016
Resolutions
dot icon27/07/2016
Particulars of variation of rights attached to shares
dot icon26/07/2016
Change of share class name or designation
dot icon22/07/2016
Registration of charge 044166500012, created on 2016-07-15
dot icon20/07/2016
Termination of appointment of Robert Eric Stone as a director on 2016-07-15
dot icon20/07/2016
Termination of appointment of Alexander Paul Millership as a director on 2016-07-15
dot icon19/07/2016
Satisfaction of charge 044166500010 in full
dot icon19/07/2016
Satisfaction of charge 044166500011 in full
dot icon18/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon05/02/2016
Resolutions
dot icon28/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon09/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-15
dot icon16/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon19/02/2014
Purchase of own shares.
dot icon21/01/2014
Resolutions
dot icon09/01/2014
Termination of appointment of Terence Keely as a director
dot icon09/01/2014
Termination of appointment of Terence Keely as a secretary
dot icon06/01/2014
Resolutions
dot icon06/01/2014
Cancellation of shares. Statement of capital on 2014-01-06
dot icon06/01/2014
Resolutions
dot icon04/01/2014
Registration of charge 044166500010
dot icon04/01/2014
Registration of charge 044166500011
dot icon27/12/2013
Registration of charge 044166500009
dot icon03/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon25/06/2013
Auditor's resignation
dot icon24/06/2013
Auditor's resignation
dot icon14/05/2013
Appointment of Mr Karl Ivor Stevens as a director
dot icon10/05/2013
Satisfaction of charge 5 in full
dot icon16/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon06/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/06/2012
Appointment of Mr Alexander Paul Millership as a director
dot icon14/06/2012
Appointment of Mr Alexander Paul Millership as a director
dot icon09/05/2012
Director's details changed for Robert Eric Stone on 2012-05-09
dot icon09/05/2012
Director's details changed for Mr Terence Keely on 2012-05-09
dot icon09/05/2012
Director's details changed for Stephen Raymond Hampton on 2012-05-09
dot icon09/05/2012
Secretary's details changed for Mr Terence Keely on 2012-05-09
dot icon16/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon09/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon28/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 8
dot icon26/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon26/04/2010
Director's details changed for Robert Eric Stone on 2009-10-01
dot icon17/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/03/2010
Cancellation of shares. Statement of capital on 2010-03-15
dot icon15/03/2010
Resolutions
dot icon15/03/2010
Purchase of own shares.
dot icon20/01/2010
Termination of appointment of Michael Brandt as a director
dot icon20/01/2010
Annual return made up to 2009-04-15 with full list of shareholders
dot icon19/01/2010
Miscellaneous
dot icon01/12/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/11/2009
Particulars of a mortgage or charge/co extend / charge no: 7
dot icon16/04/2009
Return made up to 15/04/09; full list of members
dot icon17/03/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon25/11/2008
Resolutions
dot icon10/10/2008
Group of companies' accounts made up to 2008-06-30
dot icon09/07/2008
Auditor's resignation
dot icon18/04/2008
Return made up to 15/04/08; full list of members
dot icon06/03/2008
Director's change of particulars / stephen hampton / 28/09/2007
dot icon06/03/2008
Appointment terminated director paul millership
dot icon11/02/2008
Ad 15/11/07--------- £ si 800@1=800 £ ic 8900/9700
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Resolutions
dot icon19/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon09/08/2007
£ ic 9700/8900 06/07/07 £ sr 800@1=800
dot icon05/06/2007
Return made up to 15/04/07; full list of members
dot icon05/06/2007
Director resigned
dot icon31/10/2006
Group of companies' accounts made up to 2006-06-30
dot icon25/09/2006
Director resigned
dot icon13/07/2006
Amended group of companies' accounts made up to 2005-06-30
dot icon05/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon24/04/2006
Return made up to 15/04/06; full list of members
dot icon24/04/2006
Director's particulars changed
dot icon14/12/2005
Particulars of mortgage/charge
dot icon27/05/2005
Particulars of mortgage/charge
dot icon17/05/2005
Return made up to 15/04/05; full list of members
dot icon04/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon23/11/2004
Registered office changed on 23/11/04 from: coppice house, the lakeside business centre, the field shipley, derbyshire DE75 7JQ
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New director appointed
dot icon14/06/2004
Director resigned
dot icon14/06/2004
Director resigned
dot icon24/05/2004
Return made up to 15/04/04; full list of members
dot icon03/12/2003
Full accounts made up to 2003-06-30
dot icon19/11/2003
Accounting reference date extended from 30/04/03 to 30/06/03
dot icon18/08/2003
Return made up to 15/04/03; full list of members
dot icon23/07/2003
Particulars of mortgage/charge
dot icon23/07/2003
Particulars of mortgage/charge
dot icon23/07/2003
Particulars of mortgage/charge
dot icon06/10/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon09/09/2002
Ad 12/08/02--------- £ si 6749@1=6749 £ ic 2951/9700
dot icon09/09/2002
Ad 12/08/02--------- £ si 2950@1=2950 £ ic 1/2951
dot icon09/09/2002
Resolutions
dot icon09/09/2002
Resolutions
dot icon09/09/2002
Resolutions
dot icon09/09/2002
Resolutions
dot icon09/09/2002
Resolutions
dot icon09/09/2002
£ nc 1000/10900 12/08/02
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon16/08/2002
Particulars of mortgage/charge
dot icon28/06/2002
Certificate of change of name
dot icon28/06/2002
Registered office changed on 28/06/02 from: 44 castle gate, nottingham, nottinghamshire NG1 7BJ
dot icon28/06/2002
New secretary appointed;new director appointed
dot icon28/06/2002
New director appointed
dot icon28/06/2002
Director resigned
dot icon28/06/2002
Secretary resigned
dot icon15/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meltham, John David
Director
24/04/2019 - 23/12/2022
47
Lasham, Gary
Director
11/01/2019 - 12/10/2022
24
Nevins, Rachael Rebecca
Director
24/10/2022 - 09/10/2023
52
Sharrock, Jon Stewart
Director
14/09/2023 - Present
40
Prestwich, Thomas Graham
Director
02/11/2023 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BF1 REALISATIONS LIMITED

BF1 REALISATIONS LIMITED is an(a) In Administration company incorporated on 15/04/2002 with the registered office located at Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 BF1 REALISATIONS LIMITED?

toggle

BF1 REALISATIONS LIMITED is currently In Administration. It was registered on 15/04/2002 .

Where is BF1 REALISATIONS LIMITED located?

toggle

BF1 REALISATIONS LIMITED is registered at Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does BF1 REALISATIONS LIMITED do?

toggle

BF1 REALISATIONS LIMITED operates in the Manufacture of soft furnishings (13.92/1 - SIC 2007) sector.

What is the latest filing for BF1 REALISATIONS LIMITED?

toggle

The latest filing was on 16/03/2026: Administrator's progress report.