BL EMBRACE LTD

Register to unlock more data on OkredoRegister

BL EMBRACE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03281115

Incorporation date

20/11/1996

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 20/11/1996)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
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 icon09/02/2024
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 icon12/04/2022
Voluntary strike-off action has been suspended
dot icon22/03/2022
First Gazette notice for voluntary strike-off
dot icon14/03/2022
Application to strike the company off the register
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 icon25/01/2019
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 032811150004 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 icon09/11/2015
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 Barnsley South Yorkshire S75 1JL on 2014-06-12
dot icon29/05/2014
Satisfaction of charge 1 in full
dot icon29/05/2014
Satisfaction of charge 2 in full
dot icon29/05/2014
Satisfaction of charge 3 in full
dot icon29/04/2014
Accounts for a small company made up to 2013-04-30
dot icon24/04/2014
Registration of charge 032811150004
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 icon09/08/2013
Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 2013-08-09
dot icon15/07/2013
Certificate of change of name
dot icon15/07/2013
Change of name notice
dot icon25/06/2013
Termination of appointment of Jason Brook as a director
dot icon25/06/2013
Termination of appointment of John Brook as a director
dot icon21/06/2013
Resolutions
dot icon31/01/2013
Accounts for a small company made up to 2012-04-30
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 John Martin Brook on 2012-11-02
dot icon02/11/2012
Secretary's details changed for Richard Andrew Crosland on 2012-11-02
dot icon02/11/2012
Director's details changed for Mr Gary Martin Hunt on 2012-11-02
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 3
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 medium 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 medium 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 medium company made up to 2008-04-30
dot icon25/11/2008
Return made up to 29/10/08; full list of members
dot icon04/03/2008
Accounts for a medium company made up to 2007-04-30
dot icon15/11/2007
Return made up to 29/10/07; full list of members
dot icon28/02/2007
Accounts for a medium 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 icon14/11/2005
Return made up to 29/10/05; full list of members
dot icon23/07/2005
Accounts for a medium company made up to 2005-04-30
dot icon07/01/2005
Accounts for a medium company made up to 2004-04-30
dot icon09/11/2004
Return made up to 29/10/04; full list of members
dot icon26/01/2004
Accounts for a medium company made up to 2003-04-30
dot icon25/11/2003
Return made up to 29/10/03; full list of members
dot icon17/12/2002
Accounts for a medium company made up to 2002-04-30
dot icon27/11/2002
Return made up to 20/11/02; full list of members
dot icon11/03/2002
New secretary appointed
dot icon11/03/2002
Secretary resigned
dot icon28/01/2002
Accounts for a small company made up to 2001-04-30
dot icon17/12/2001
Return made up to 20/11/01; full list of members
dot icon12/03/2001
Secretary's particulars changed;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 icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon11/12/2000
Return made up to 20/11/00; full list of members
dot icon16/06/2000
Particulars of mortgage/charge
dot icon25/02/2000
Accounts for a small company made up to 1999-04-30
dot icon11/02/2000
New director appointed
dot icon16/12/1999
Return made up to 20/11/99; full list of members
dot icon01/12/1998
Return made up to 20/11/98; no change of members
dot icon16/11/1998
Accounts for a small company made up to 1998-04-30
dot icon18/06/1998
Particulars of mortgage/charge
dot icon22/12/1997
Return made up to 20/11/97; full list of members
dot icon04/08/1997
Registered office changed on 04/08/97 from: gibson booth northern house penistone road fenay bridge huddersfield HD8 0LE
dot icon30/06/1997
Memorandum and Articles of Association
dot icon29/04/1997
Accounting reference date extended from 30/11/97 to 30/04/98
dot icon24/03/1997
New secretary appointed;new director appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
Director resigned
dot icon24/03/1997
Registered office changed on 24/03/97 from: fountain precinct balm green sheffield S1 1RZ
dot icon24/03/1997
Secretary resigned;director resigned
dot icon14/03/1997
Certificate of change of name
dot icon20/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
05/02/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA NOMINEES LIMITED
Nominee Director
20/11/1996 - 07/03/1997
256
Brook, John Martin
Director
07/03/1997 - 06/06/2013
73
Brook, John Martin
Director
25/02/2014 - 05/02/2016
73
Hunt, Gary Martin
Director
12/02/2000 - 24/02/2014
70
Brook, Jason Lee
Director
07/03/1997 - 06/06/2013
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BL EMBRACE LTD

BL EMBRACE LTD is an(a) Dissolved company incorporated on 20/11/1996 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 EMBRACE LTD?

toggle

BL EMBRACE LTD is currently Dissolved. It was registered on 20/11/1996 and dissolved on 26/08/2025.

Where is BL EMBRACE LTD located?

toggle

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

What does BL EMBRACE LTD do?

toggle

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

What is the latest filing for BL EMBRACE LTD?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.