BL BLACKPOOL LTD

Register to unlock more data on OkredoRegister

BL BLACKPOOL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05712236

Incorporation date

16/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley S70 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2006)
dot icon18/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/01/2025
Registration of charge 057122360005, created on 2024-12-19
dot icon08/01/2025
Registration of charge 057122360006, created on 2024-12-19
dot icon29/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/03/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/05/2022
Termination of appointment of Benjamin Matthew Bridger as a secretary on 2022-05-30
dot icon08/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/05/2021
Appointment of Mr Benjamin Matthew Bridger as a secretary on 2021-05-14
dot icon14/05/2021
Termination of appointment of Matthew Bell as a secretary on 2021-05-14
dot icon04/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon06/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon06/02/2017
Elect to keep the directors' residential address register information on the public register
dot icon06/02/2017
Elect to keep the secretaries register information on the public register
dot icon06/02/2017
Elect to keep the directors' register information on the public register
dot icon09/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/02/2016
Resolutions
dot icon15/02/2016
Satisfaction of charge 057122360004 in full
dot icon09/02/2016
Certificate of change of name
dot icon08/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon08/02/2016
Appointment of Mr Jason Lee Brook as a director on 2016-02-05
dot icon08/02/2016
Termination of appointment of John Martin Brook as a director on 2016-02-05
dot icon26/01/2016
Accounts for a small company made up to 2015-04-30
dot icon02/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon11/01/2015
Accounts for a small company made up to 2014-04-30
dot icon15/12/2014
Appointment of Mr Matthew Bell as a secretary on 2014-02-25
dot icon03/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon12/06/2014
Registered office address changed from Bbic Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL on 2014-06-12
dot icon29/05/2014
Satisfaction of charge 2 in full
dot icon29/05/2014
Satisfaction of charge 3 in full
dot icon29/05/2014
Satisfaction of charge 1 in full
dot icon29/04/2014
Accounts for a small company made up to 2013-04-30
dot icon24/04/2014
Registration of charge 057122360004
dot icon10/03/2014
Appointment of Mr John Martin Brook as a director
dot icon27/02/2014
Termination of appointment of Richard Crosland as a secretary
dot icon25/02/2014
Termination of appointment of Gary Hunt as a director
dot icon01/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon19/07/2013
Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 2013-07-19
dot icon10/06/2013
Certificate of change of name
dot icon10/06/2013
Change of name notice
dot icon31/01/2013
Accounts for a small company made up to 2012-04-30
dot icon29/01/2013
Termination of appointment of Jason Brook as a director
dot icon29/01/2013
Termination of appointment of John Brook as a director
dot icon02/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon02/11/2012
Director's details changed for Mr Gary Martin Hunt on 2012-11-02
dot icon02/11/2012
Director's details changed for Mr John Martin Brook on 2012-11-02
dot icon02/11/2012
Secretary's details changed for Richard Andrew Crosland on 2012-11-02
dot icon08/02/2012
Amended accounts made up to 2011-04-30
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon21/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon06/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon27/08/2010
Director's details changed for Mr Jason Lee Brook on 2010-08-26
dot icon21/07/2010
Director's details changed for Mr Jason Lee Brook on 2010-07-01
dot icon03/02/2010
Accounts for a small company made up to 2009-04-30
dot icon09/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Gary Martin Hunt on 2009-10-29
dot icon05/08/2009
Registered office changed on 05/08/2009 from brook house, barnsley rd dodworth barnsley S75 3JT
dot icon02/03/2009
Accounts for a small company made up to 2008-04-30
dot icon25/11/2008
Return made up to 29/10/08; full list of members
dot icon24/10/2008
Director appointed mr gary martin hunt
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/12/2007
Accounts for a small company made up to 2007-04-30
dot icon16/11/2007
Return made up to 29/10/07; full list of members
dot icon07/03/2007
Return made up to 16/02/07; full list of members
dot icon14/11/2006
Memorandum and Articles of Association
dot icon07/11/2006
Certificate of change of name
dot icon26/09/2006
Particulars of mortgage/charge
dot icon07/09/2006
Particulars of mortgage/charge
dot icon17/08/2006
New director appointed
dot icon21/06/2006
Secretary's particulars changed
dot icon12/04/2006
Accounting reference date extended from 28/02/07 to 30/04/07
dot icon16/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brook, John Martin
Director
25/02/2014 - 05/02/2016
73
Brook, John Martin
Director
20/07/2006 - 25/01/2013
73
Hunt, Gary Martin
Director
20/10/2008 - 24/02/2014
70
Brook, Jason Lee
Director
05/02/2016 - Present
88
Brook, Jason Lee
Director
16/02/2006 - 25/01/2013
88

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BL BLACKPOOL LTD

BL BLACKPOOL LTD is an(a) Active company incorporated on 16/02/2006 with the registered office located at The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley S70 2RF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BL BLACKPOOL LTD?

toggle

BL BLACKPOOL LTD is currently Active. It was registered on 16/02/2006 .

Where is BL BLACKPOOL LTD located?

toggle

BL BLACKPOOL LTD is registered at The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley S70 2RF.

What does BL BLACKPOOL LTD do?

toggle

BL BLACKPOOL LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BL BLACKPOOL LTD?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-05 with no updates.