BL DONCASTER LTD

Register to unlock more data on OkredoRegister

BL DONCASTER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03417330

Incorporation date

11/08/1997

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 11/08/1997)
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 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 icon24/01/2022
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 icon10/05/2017
Satisfaction of charge 034173300003 in full
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 034173300002 in full
dot icon08/02/2016
Certificate of change of name
dot icon08/02/2016
Appointment of Mr Conrad Gerald Nugent as a director on 2016-02-08
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 icon09/12/2015
Registration of charge 034173300003, created on 2015-12-07
dot icon05/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon09/01/2015
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 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 034173300002
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 icon24/06/2013
Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 2013-06-24
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 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 icon05/11/2010
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 road dodworth barnsley south yorkshire 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 icon13/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2008
Memorandum and Articles of Association
dot icon18/04/2008
Certificate of change of name
dot icon04/03/2008
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 icon28/02/2007
Accounts for a small company made up to 2006-04-30
dot icon03/11/2006
Return made up to 29/10/06; full list of members
dot icon21/06/2006
Secretary's particulars changed
dot icon15/11/2005
Return made up to 29/10/05; full list of members
dot icon03/11/2005
Memorandum and Articles of Association
dot icon26/10/2005
Certificate of change of name
dot icon23/07/2005
Accounts for a small company made up to 2005-04-30
dot icon09/11/2004
Return made up to 29/10/04; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2004-04-30
dot icon02/02/2004
Accounts for a small company made up to 2003-04-30
dot icon25/11/2003
Return made up to 29/10/03; full list of members
dot icon03/10/2003
Certificate of change of name
dot icon18/08/2003
New director appointed
dot icon15/08/2003
New director appointed
dot icon14/08/2003
Secretary resigned
dot icon11/08/2003
Return made up to 02/07/03; full list of members
dot icon22/04/2003
New secretary appointed
dot icon14/04/2003
Accounting reference date extended from 06/04/03 to 30/04/03
dot icon09/12/2002
Total exemption small company accounts made up to 2002-04-06
dot icon30/07/2002
Return made up to 02/07/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-04-06
dot icon06/09/2001
Return made up to 11/08/01; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-04-06
dot icon12/03/2001
Director's particulars changed
dot icon12/03/2001
Registered office changed on 12/03/01 from: 5 churchfield court barnsley south yorkshire S70 2JT
dot icon21/08/2000
Return made up to 11/08/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-04-06
dot icon09/08/1999
Return made up to 11/08/99; no change of members
dot icon16/11/1998
Full accounts made up to 1998-04-06
dot icon19/08/1998
Accounting reference date shortened from 31/08/98 to 06/04/98
dot icon18/08/1998
Return made up to 11/08/98; full list of members
dot icon03/06/1998
Memorandum and Articles of Association
dot icon27/05/1998
Secretary resigned;director resigned
dot icon27/05/1998
Registered office changed on 27/05/98 from: fountain precinct balm green sheffield S1 1RZ
dot icon27/05/1998
Director resigned
dot icon27/05/1998
New secretary appointed
dot icon27/05/1998
New director appointed
dot icon21/05/1998
Certificate of change of name
dot icon11/08/1997
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
11/08/1997 - 13/05/1998
1754
Brook, John Martin
Director
25/02/2014 - 05/02/2016
73
Brook, John Martin
Director
13/05/1998 - 25/01/2013
73
Brook, Jason Lee
Director
05/02/2016 - Present
88
Crosland, Richard Andrew
Secretary
16/04/2003 - 26/02/2014
25

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

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 BL DONCASTER LTD

BL DONCASTER LTD is an(a) Active company incorporated on 11/08/1997 with the registered office located at The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley S70 2RF. 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 BL DONCASTER LTD?

toggle

BL DONCASTER LTD is currently Active. It was registered on 11/08/1997 .

Where is BL DONCASTER LTD located?

toggle

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

What does BL DONCASTER LTD do?

toggle

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

What is the latest filing for BL DONCASTER LTD?

toggle

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