BFSL LIMITED

Register to unlock more data on OkredoRegister

BFSL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02706280

Incorporation date

13/04/1992

Size

Full

Contacts

Registered address

Registered address

Fusion House Katharine Way, Bretton, Peterborough PE3 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1992)
dot icon03/03/2026
Termination of appointment of Christopher Thomas Collings as a director on 2026-02-28
dot icon05/01/2026
Appointment of Mr Mark Winlow as a director on 2026-01-02
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon06/11/2025
Cessation of Bisl Limited as a person with significant control on 2023-01-05
dot icon18/09/2025
Appointment of Mrs Kartina Tahir Thomson as a director on 2025-09-18
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon01/08/2025
Termination of appointment of Rebecca Jane Shepherd as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Feilim Mackle as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Tushar Surendra Patel as a director on 2025-08-01
dot icon23/06/2025
Termination of appointment of Catherine Ellen Lewis as a director on 2025-06-20
dot icon03/06/2025
Termination of appointment of Andrew Stuart Watson as a director on 2025-05-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Appointment of Catherine Ellen Lewis as a director on 2024-06-26
dot icon02/07/2024
Appointment of Mr Craig David Ball as a director on 2024-06-26
dot icon02/07/2024
Appointment of Rebecca Jane Shepherd as a director on 2024-06-26
dot icon02/07/2024
Appointment of Andrew Stuart Watson as a director on 2024-06-26
dot icon02/07/2024
Appointment of Mr Ian James Donaldson as a director on 2024-06-26
dot icon01/07/2024
Termination of appointment of Kevin Ronald Spencer as a director on 2024-06-26
dot icon26/06/2024
Satisfaction of charge 027062800008 in full
dot icon26/02/2024
Termination of appointment of Craig Anthony Scarr as a director on 2024-02-15
dot icon16/02/2024
Termination of appointment of Giovanni (John) Castagno as a director on 2024-02-15
dot icon25/01/2024
Appointment of Mr Craig Anthony Scarr as a director on 2024-01-01
dot icon22/11/2023
Termination of appointment of Michael James Peter England as a director on 2023-11-13
dot icon03/11/2023
Appointment of Ellie Barlow as a director on 2023-11-01
dot icon03/11/2023
Appointment of Giovanni (John) Castagno as a director on 2023-11-01
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Termination of appointment of Matthew Oliver Donaldson as a director on 2023-03-29
dot icon10/03/2023
Termination of appointment of Peter Thompson as a director on 2023-03-09
dot icon20/02/2023
Registration of charge 027062800008, created on 2023-02-17
dot icon08/02/2023
Satisfaction of charge 027062800007 in full
dot icon02/02/2023
Notification of Markerstudy Group Limited as a person with significant control on 2023-01-05
dot icon09/01/2023
Registered office address changed from Pegasus House Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6YS to Fusion House Katharine Way Bretton Peterborough PE3 8BG on 2023-01-09
dot icon09/01/2023
Change of details for Bisl Limited as a person with significant control on 2023-01-09
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon21/07/2022
Change of details for Bisl Limited as a person with significant control on 2017-12-04
dot icon21/07/2022
Register(s) moved to registered inspection location Fusion House Katharine Way Bretton Peterborough PE3 8BG
dot icon20/07/2022
Register inspection address has been changed to Fusion House Katharine Way Bretton Peterborough PE3 8BG
dot icon20/07/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon21/06/2022
Termination of appointment of Michael Robert Regan as a director on 2022-06-14
dot icon21/06/2022
Appointment of Mr Kevin Ronald Spencer as a director on 2022-06-18
dot icon05/05/2022
Appointment of Mr Michael Robert Regan as a director on 2022-04-29
dot icon05/05/2022
Appointment of Mr Christopher James Payne as a secretary on 2022-04-29
dot icon05/05/2022
Appointment of Mr Christopher Thomas Collings as a director on 2022-04-29
dot icon05/05/2022
Appointment of Mr Michael James Peter England as a director on 2022-04-29
dot icon05/05/2022
Appointment of Mr Matthew Oliver Donaldson as a director on 2022-04-29
dot icon05/05/2022
Termination of appointment of Ian Robert Leech as a director on 2022-04-29
dot icon05/05/2022
Termination of appointment of Dominic James Platt as a director on 2022-04-29
dot icon05/05/2022
Termination of appointment of Golan Shaked as a director on 2022-04-29
dot icon05/05/2022
Termination of appointment of Katherine Hae-Eun Chung as a director on 2022-04-29
dot icon05/05/2022
Termination of appointment of Richard Hoskins as a director on 2022-04-29
dot icon05/05/2022
Termination of appointment of Duncan Alistair Finch as a director on 2022-04-22
dot icon05/05/2022
Termination of appointment of Elizabeth Anne Hobley as a secretary on 2022-04-29
dot icon21/03/2022
Full accounts made up to 2021-06-30
dot icon01/02/2022
Termination of appointment of Patricia Doreen Jackson as a director on 2022-01-31
dot icon09/12/2021
Termination of appointment of Seamus Declan Keating as a director on 2021-12-01
dot icon13/10/2021
Secretary's details changed for Mrs Elizabeth Anne Hobley on 2021-10-01
dot icon07/10/2021
Termination of appointment of Julian Charles Brown as a secretary on 2021-09-30
dot icon07/10/2021
Appointment of Mrs Elizabeth Anne Hobley as a secretary on 2021-10-01
dot icon07/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon17/08/2021
Second filing for the appointment of Mr Ian Robert Leech as a director
dot icon05/08/2021
Director's details changed for Mr Ian Robert Leech on 2021-07-01
dot icon16/07/2021
Appointment of Mrs Patricia Doreen Jackson as a director on 2021-07-01
dot icon15/07/2021
Appointment of Mr Ian Robert Leech as a director on 2021-01-01
dot icon15/07/2021
Appointment of Miss Katherine Hae-Eun Chung as a director on 2021-07-01
dot icon15/07/2021
Appointment of Mr Richard Hoskins as a director on 2021-07-01
dot icon13/07/2021
Termination of appointment of Mark Mccracken Bailie as a director on 2021-07-01
dot icon13/07/2021
Termination of appointment of Michael Robert Regan as a director on 2021-07-01
dot icon02/03/2021
Full accounts made up to 2020-06-30
dot icon28/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon04/09/2020
Appointment of Mr Mark Mccracken Bailie as a director on 2020-09-01
dot icon01/09/2020
Part of the property or undertaking has been released from charge 027062800007
dot icon10/03/2020
Full accounts made up to 2019-06-30
dot icon17/10/2019
Appointment of Mr Michael Robert Regan as a director on 2019-10-14
dot icon17/10/2019
Termination of appointment of Matthew Oliver Donaldson as a director on 2019-10-14
dot icon01/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon23/07/2019
Appointment of Mr Golan Shaked as a director on 2019-07-19
dot icon21/11/2018
Full accounts made up to 2018-06-30
dot icon31/10/2018
Termination of appointment of Gilles Despas as a director on 2018-10-31
dot icon28/09/2018
Director's details changed for Mr Gilles Despas on 2018-09-25
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon24/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon06/04/2018
Change of details for Bgl Group Limited as a person with significant control on 2017-12-04
dot icon27/02/2018
Appointment of Mr Julian Charles Brown as a secretary on 2018-02-14
dot icon27/02/2018
Termination of appointment of Paul Waters as a secretary on 2018-02-14
dot icon07/12/2017
Appointment of Mr Gilles Despas as a director on 2017-12-01
dot icon07/12/2017
Appointment of Mr Seamus Declan Keating as a director on 2017-12-01
dot icon07/12/2017
Appointment of Mr Peter Thompson as a director on 2017-12-01
dot icon07/12/2017
Appointment of Mr Duncan Finch as a director on 2017-12-01
dot icon20/09/2017
Full accounts made up to 2017-06-30
dot icon21/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon13/03/2017
Full accounts made up to 2016-06-30
dot icon31/10/2016
Appointment of Mr Paul Waters as a secretary on 2016-10-20
dot icon31/10/2016
Termination of appointment of Ronald Fitzgerald Simms as a secretary on 2016-10-20
dot icon31/10/2016
Appointment of Mr Dominic James Platt as a director on 2016-10-26
dot icon21/06/2016
Satisfaction of charge 5 in full
dot icon09/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon25/04/2016
Registration of a charge
dot icon13/04/2016
Registration of charge 027062800007, created on 2016-03-24
dot icon24/03/2016
Full accounts made up to 2015-06-30
dot icon01/03/2016
Satisfaction of charge 4 in full
dot icon01/03/2016
Satisfaction of charge 6 in full
dot icon15/01/2016
Termination of appointment of Alasdair Bruce Lenman as a director on 2015-12-31
dot icon02/10/2015
Appointment of Mr Ronald Fitzgerald Simms as a secretary on 2015-09-23
dot icon02/10/2015
Termination of appointment of Neville Eric Wright as a secretary on 2015-09-23
dot icon24/07/2015
Director's details changed for Mr Matthew Oliver Donaldson on 2015-03-07
dot icon15/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon05/02/2015
Full accounts made up to 2014-06-30
dot icon15/08/2014
Termination of appointment of Stephen Klinkert as a director on 2014-06-30
dot icon15/08/2014
Termination of appointment of Peter Anthony Winslow as a director on 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon18/06/2014
Miscellaneous
dot icon16/06/2014
Auditor's resignation
dot icon23/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon29/08/2013
Termination of appointment of Ian Leech as a director
dot icon29/08/2013
Termination of appointment of Bgl Group Limited as a director
dot icon05/08/2013
Appointment of Mr Alasdair Bruce Lenman as a director
dot icon02/08/2013
Appointment of Matthew Oliver Donaldson as a director
dot icon03/06/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon03/06/2013
Secretary's details changed for Neville Eric Wright on 2013-04-02
dot icon08/11/2012
Memorandum and Articles of Association
dot icon08/11/2012
Resolutions
dot icon25/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon19/10/2012
Group of companies' accounts made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon03/10/2011
Group of companies' accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon07/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon28/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon23/12/2009
Director's details changed for Peter Anthony Winslow on 2009-12-01
dot icon23/12/2009
Director's details changed for Stephen Klinkert on 2009-12-01
dot icon23/12/2009
Director's details changed for Ian Robert Leech on 2009-12-01
dot icon01/10/2009
Group of companies' accounts made up to 2009-06-30
dot icon09/05/2009
Return made up to 13/04/09; full list of members
dot icon02/11/2008
Group of companies' accounts made up to 2008-06-30
dot icon02/06/2008
Return made up to 13/04/08; no change of members
dot icon20/05/2008
Auditor's resignation
dot icon16/04/2008
Director appointed bgl group LIMITED
dot icon13/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon18/05/2007
Return made up to 13/04/07; full list of members
dot icon15/12/2006
Group of companies' accounts made up to 2006-06-30
dot icon26/04/2006
Return made up to 13/04/06; full list of members
dot icon22/12/2005
Full accounts made up to 2005-06-30
dot icon20/04/2005
Return made up to 13/04/05; full list of members
dot icon25/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon08/10/2004
Registered office changed on 08/10/04 from: budget house bretton way bretton peterborough PE3 8BG
dot icon22/04/2004
Return made up to 13/04/04; full list of members
dot icon17/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon15/05/2003
Return made up to 13/04/03; full list of members
dot icon11/02/2003
Director resigned
dot icon20/12/2002
Certificate of change of name
dot icon10/12/2002
Particulars of mortgage/charge
dot icon27/11/2002
Group of companies' accounts made up to 2002-06-30
dot icon15/11/2002
Declaration of satisfaction of mortgage/charge
dot icon15/11/2002
Declaration of satisfaction of mortgage/charge
dot icon08/07/2002
Director resigned
dot icon24/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon24/04/2002
Return made up to 13/04/02; full list of members
dot icon22/01/2002
New director appointed
dot icon25/10/2001
New director appointed
dot icon17/10/2001
Particulars of mortgage/charge
dot icon10/04/2001
Return made up to 13/04/01; full list of members
dot icon28/03/2001
New secretary appointed
dot icon28/03/2001
Secretary resigned
dot icon19/01/2001
Full group accounts made up to 2000-06-30
dot icon10/01/2001
New director appointed
dot icon07/07/2000
Nc inc already adjusted 21/03/00
dot icon07/07/2000
Resolutions
dot icon07/07/2000
Resolutions
dot icon07/07/2000
Ad 21/03/00--------- £ si 3000000@1
dot icon05/07/2000
Certificate of change of name
dot icon11/05/2000
Return made up to 13/04/00; full list of members
dot icon08/12/1999
Full group accounts made up to 1999-06-30
dot icon11/11/1999
New director appointed
dot icon29/10/1999
Full accounts made up to 1999-06-30
dot icon16/08/1999
Ad 29/06/99-01/07/99 £ si 1999998@1=1999998 £ ic 2/2000000
dot icon12/08/1999
Secretary's particulars changed;director's particulars changed
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Memorandum and Articles of Association
dot icon27/07/1999
Nc inc already adjusted 29/06/99
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Resolutions
dot icon02/05/1999
Return made up to 13/04/99; no change of members
dot icon02/05/1999
Location of register of members
dot icon01/04/1999
Full accounts made up to 1998-06-30
dot icon30/12/1998
New secretary appointed
dot icon30/12/1998
Secretary resigned
dot icon30/12/1998
Director resigned
dot icon18/04/1998
Return made up to 13/04/98; full list of members
dot icon24/03/1998
Full accounts made up to 1997-06-30
dot icon26/08/1997
Director resigned
dot icon12/08/1997
Director's particulars changed
dot icon18/06/1997
Return made up to 13/04/97; full list of members
dot icon30/05/1997
New director appointed
dot icon04/03/1997
Director resigned
dot icon28/11/1996
Full accounts made up to 1996-06-30
dot icon15/11/1996
New director appointed
dot icon21/04/1996
Return made up to 13/04/96; full list of members
dot icon26/02/1996
Full accounts made up to 1995-06-30
dot icon17/05/1995
Director resigned
dot icon23/04/1995
Return made up to 13/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full accounts made up to 1994-06-30
dot icon19/04/1994
Return made up to 13/04/94; full list of members
dot icon19/04/1994
Accounting reference date extended from 30/04 to 30/06
dot icon18/03/1994
Full accounts made up to 1993-06-30
dot icon16/11/1993
Declaration of satisfaction of mortgage/charge
dot icon16/11/1993
Particulars of mortgage/charge
dot icon03/11/1993
Particulars of mortgage/charge
dot icon27/09/1993
New director appointed
dot icon27/09/1993
New director appointed
dot icon20/09/1993
New director appointed
dot icon20/09/1993
New director appointed
dot icon20/09/1993
New director appointed
dot icon20/04/1993
Return made up to 13/04/93; full list of members
dot icon27/01/1993
Registered office changed on 27/01/93 from: devonshire house vicarage cres london SW11 3LD
dot icon27/01/1993
Secretary resigned;new secretary appointed
dot icon24/01/1993
Location of register of members
dot icon17/07/1992
Particulars of mortgage/charge
dot icon01/06/1992
Director resigned;new director appointed
dot icon01/06/1992
Secretary resigned;new secretary appointed
dot icon01/06/1992
Registered office changed on 01/06/92 from: 2 baches street london N1 6UB
dot icon22/05/1992
Memorandum and Articles of Association
dot icon22/05/1992
Resolutions
dot icon13/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Kevin Ronald
Director
18/06/2022 - 26/06/2024
214
Regan, Michael Robert
Director
29/04/2022 - 14/06/2022
43
Regan, Michael Robert
Director
14/10/2019 - 01/07/2021
43
England, Michael James Peter
Director
29/04/2022 - 13/11/2023
52
Klinkert, Stephen
Director
14/09/1993 - 03/12/1998
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

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 BFSL LIMITED

BFSL LIMITED is an(a) Active company incorporated on 13/04/1992 with the registered office located at Fusion House Katharine Way, Bretton, Peterborough PE3 8BG. There are currently 9 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 BFSL LIMITED?

toggle

BFSL LIMITED is currently Active. It was registered on 13/04/1992 .

Where is BFSL LIMITED located?

toggle

BFSL LIMITED is registered at Fusion House Katharine Way, Bretton, Peterborough PE3 8BG.

What does BFSL LIMITED do?

toggle

BFSL LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BFSL LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Christopher Thomas Collings as a director on 2026-02-28.