BGL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BGL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04677538

Incorporation date

25/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2003)
dot icon08/05/2025
Registration of a charge
dot icon10/04/2025
Final Gazette dissolved following liquidation
dot icon08/04/2025
Registration of charge 046775380009, created on 2025-04-08
dot icon10/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon13/12/2024
Receiver's abstract of receipts and payments to 2024-07-03
dot icon01/11/2024
Liquidators' statement of receipts and payments to 2024-08-30
dot icon15/09/2023
Statement of affairs
dot icon15/09/2023
Resolutions
dot icon15/09/2023
Appointment of a voluntary liquidator
dot icon15/09/2023
Registered office address changed from Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2023-09-15
dot icon19/07/2023
Appointment of receiver or manager
dot icon19/07/2023
Appointment of receiver or manager
dot icon21/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon28/02/2023
Registration of charge 046775380008, created on 2023-02-15
dot icon29/09/2022
Registration of charge 046775380007, created on 2022-09-27
dot icon12/09/2022
Confirmation statement made on 2022-08-28 with updates
dot icon09/09/2022
Satisfaction of charge 046775380004 in full
dot icon08/06/2022
Registration of charge 046775380005, created on 2022-06-01
dot icon08/06/2022
Registration of charge 046775380006, created on 2022-06-01
dot icon27/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/01/2022
Registration of charge 046775380004, created on 2022-01-19
dot icon26/11/2021
Satisfaction of charge 046775380003 in full
dot icon03/09/2021
Director's details changed for Mr Lawrence Carter on 2021-05-11
dot icon03/09/2021
Confirmation statement made on 2021-08-28 with updates
dot icon03/09/2021
Secretary's details changed for Gavin Carter on 2021-05-11
dot icon03/09/2021
Change of details for Mr Lawrence Carter as a person with significant control on 2021-05-11
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon26/05/2021
Registered office address changed from Third Floor Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX United Kingdom to Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD on 2021-05-26
dot icon16/03/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon24/02/2021
Satisfaction of charge 046775380002 in full
dot icon24/02/2021
Satisfaction of charge 046775380001 in full
dot icon08/02/2021
Registration of charge 046775380003, created on 2021-02-05
dot icon01/10/2020
Change of details for Mr Lawrence Carter as a person with significant control on 2020-09-24
dot icon30/09/2020
Secretary's details changed for Gavin Carter on 2020-09-24
dot icon30/09/2020
Director's details changed for Mr Lawrence Carter on 2020-09-24
dot icon24/09/2020
Secretary's details changed for Gavin Carter on 2020-09-24
dot icon24/09/2020
Director's details changed for Mr Lawrence Carter on 2020-09-24
dot icon24/09/2020
Change of details for Mr Lawrence Carter as a person with significant control on 2020-09-24
dot icon24/09/2020
Confirmation statement made on 2020-08-28 with updates
dot icon22/09/2020
Termination of appointment of Mushroom Management Ltd as a secretary on 2020-09-22
dot icon22/09/2020
Appointment of Mushroom Management Ltd as a secretary on 2020-09-21
dot icon22/09/2020
Registered office address changed from Island Barn Bransford Court Lane Bransford Worcestershire WR6 5JL to Third Floor Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX on 2020-09-22
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/11/2019
Registration of charge 046775380001, created on 2019-11-15
dot icon19/11/2019
Registration of charge 046775380002, created on 2019-11-15
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon27/10/2017
Micro company accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon15/09/2017
Registered office address changed from 10 Goodman Street Birmingham B1 2SS England to Island Barn Bransford Court Lane Bransford Worcestershire WR6 5JL on 2017-09-15
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-27 with updates
dot icon25/02/2016
Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to 10 Goodman Street Birmingham B1 2SS on 2016-02-25
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon27/08/2015
Termination of appointment of Gavin Carter as a director on 2015-07-27
dot icon27/08/2015
Certificate of change of name
dot icon13/04/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon09/05/2014
Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE on 2014-05-09
dot icon06/05/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon24/10/2011
Director's details changed for Gavin Carter on 2011-10-21
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon25/02/2010
Director's details changed for Gavin Carter on 2010-02-25
dot icon25/02/2010
Director's details changed for Mr Lawrence Carter on 2010-02-25
dot icon25/02/2010
Secretary's details changed for Gavin Carter on 2010-02-25
dot icon11/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/05/2009
Memorandum and Articles of Association
dot icon15/05/2009
Certificate of change of name
dot icon03/03/2009
Return made up to 25/02/09; full list of members
dot icon03/03/2009
Director's change of particulars / lawrence carter / 01/01/2009
dot icon03/03/2009
Director and secretary's change of particulars / gavin carter / 01/01/2009
dot icon03/03/2009
Registered office changed on 03/03/2009 from 40 lichfield street walsall west midlands WS1 1UU
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 25/02/08; full list of members
dot icon12/02/2008
Memorandum and Articles of Association
dot icon06/02/2008
Certificate of change of name
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 25/02/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 25/02/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2005
Certificate of change of name
dot icon04/07/2005
Director resigned
dot icon04/07/2005
New director appointed
dot icon08/06/2005
Return made up to 25/02/05; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/03/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon02/03/2004
Return made up to 25/02/04; full list of members
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New secretary appointed;new director appointed
dot icon06/03/2003
Registered office changed on 06/03/03 from: baldwins 40 lichfield street walsall west midlands WS1 1UU
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon25/02/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£154,694.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
28/08/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
62.51K
-
0.00
154.69K
-
2021
1
62.51K
-
0.00
154.69K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

62.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.69K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUSHROOM MANAGEMENT LTD
Corporate Secretary
20/09/2020 - 21/09/2020
13
Carter, Lawrence
Director
23/06/2005 - Present
31
Carter, Gavin
Director
24/02/2003 - 26/07/2015
25
HCS SECRETARIAL LIMITED
Nominee Secretary
24/02/2003 - 24/02/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
24/02/2003 - 24/02/2003
15849

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BGL DEVELOPMENTS LIMITED

BGL DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 25/02/2003 with the registered office located at 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BGL DEVELOPMENTS LIMITED?

toggle

BGL DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 25/02/2003 and dissolved on 10/04/2025.

Where is BGL DEVELOPMENTS LIMITED located?

toggle

BGL DEVELOPMENTS LIMITED is registered at 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ.

What does BGL DEVELOPMENTS LIMITED do?

toggle

BGL DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BGL DEVELOPMENTS LIMITED have?

toggle

BGL DEVELOPMENTS LIMITED had 1 employees in 2021.

What is the latest filing for BGL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/05/2025: Registration of a charge.