BL TELFORD LIMITED

Register to unlock more data on OkredoRegister

BL TELFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00151731

Incorporation date

22/10/1918

Size

Dormant

Contacts

Registered address

Registered address

Windsor House, Town Centre, Telford, Shropshire TF3 4NBCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1918)
dot icon26/01/2026
Appointment of Mrs Victoria Anne Reuben as a director on 2026-01-23
dot icon13/11/2025
Secretary's details changed for Pearl Group Secretariat Services Ltd on 2025-11-10
dot icon10/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon28/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon23/08/2024
Appointment of Ms Kulbinder Kaur Dosanjh as a director on 2024-08-23
dot icon23/08/2024
Termination of appointment of Brid Mary Meaney as a director on 2024-08-23
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon11/12/2023
Change of details for Reassure Midco Limited as a person with significant control on 2016-04-06
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/06/2023
Termination of appointment of Matthew Hilmar Cuhls as a director on 2023-06-01
dot icon13/06/2023
Termination of appointment of Michael Charles Woodcock as a director on 2023-06-01
dot icon16/01/2023
Termination of appointment of Andrew Moss as a director on 2022-12-31
dot icon16/01/2023
Appointment of Mrs Brid Mary Meaney as a director on 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/05/2022
Appointment of Mr Andrew Moss as a director on 2022-04-11
dot icon04/05/2022
Appointment of Mr James Bryan Buffham as a director on 2022-04-11
dot icon04/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon11/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/04/2021
Director's details changed for Mr Michael Charles Woodcock on 2021-04-21
dot icon04/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon23/07/2020
Appointment of Pearl Group Secretariat Services Ltd as a secretary on 2020-07-22
dot icon23/07/2020
Termination of appointment of Paul Shakespeare as a secretary on 2020-07-22
dot icon24/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/05/2019
Change of details for Reassure Group Limited as a person with significant control on 2019-02-21
dot icon14/05/2019
Director's details changed for Mr Michael Charles Woodcock on 2019-05-14
dot icon02/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon18/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/01/2018
Director's details changed for Mr Michael Charles Woodcock on 2018-01-05
dot icon02/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon06/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon11/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon21/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon18/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/05/2014
Director's details changed for Mr Matthew Hilmar Cuhls on 2014-04-25
dot icon02/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon02/09/2013
Appointment of Mr Paul Shakespeare as a secretary
dot icon02/09/2013
Termination of appointment of Andrew Nash as a secretary
dot icon22/07/2013
Full accounts made up to 2012-11-30
dot icon29/04/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon02/04/2013
Termination of appointment of Graham Singleton as a director
dot icon14/03/2013
Appointment of Mr Michael Charles Woodcock as a director
dot icon14/03/2013
Termination of appointment of Michael Urmston as a director
dot icon14/03/2013
Appointment of Mr Matthew Hilmar Cuhls as a director
dot icon14/03/2013
Termination of appointment of Robert Ratcliffe as a director
dot icon14/03/2013
Termination of appointment of Richard Hudson as a director
dot icon14/03/2013
Termination of appointment of James Crotty as a director
dot icon14/03/2013
Termination of appointment of James Gallagher as a director
dot icon14/03/2013
Termination of appointment of Michael Eves as a director
dot icon02/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon04/10/2012
Termination of appointment of Roger Craine as a director
dot icon02/03/2012
Full accounts made up to 2011-11-30
dot icon04/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon14/12/2011
Certificate of change of name
dot icon13/12/2011
Resolutions
dot icon09/12/2011
Registered office address changed from , 1 Churchill Place, London, E14 5HP on 2011-12-09
dot icon06/12/2011
Resolutions
dot icon06/12/2011
Change of name notice
dot icon08/09/2011
Appointment of Mr James Francis Crotty as a director
dot icon27/06/2011
Appointment of Mr Robert Mark Ratcliffe as a director
dot icon04/05/2011
Termination of appointment of Christian Mumenthaler as a director
dot icon07/03/2011
Full accounts made up to 2010-11-30
dot icon28/02/2011
Termination of appointment of Duncan Ferguson as a director
dot icon17/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon01/12/2010
Resolutions
dot icon01/12/2010
Statement of company's objects
dot icon23/03/2010
Appointment of Professor James Daniel Gallagher as a director
dot icon17/03/2010
Full accounts made up to 2009-11-30
dot icon25/01/2010
Appointment of Mr Andrew Nash as a secretary
dot icon25/01/2010
Termination of appointment of Paul Shakespeare as a secretary
dot icon07/01/2010
Director's details changed for Mr Graham Lloyd Singleton on 2010-01-07
dot icon07/01/2010
Director's details changed for Rick Owen Hudson on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Roger Craine on 2010-01-07
dot icon07/01/2010
Director's details changed for Rick Owen Hudson on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Roger Craine on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Graham Lloyd Singleton on 2009-12-18
dot icon06/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr Graham Lloyd Singleton on 2010-01-06
dot icon06/01/2010
Director's details changed for Rick Owen Hudson on 2010-01-06
dot icon04/01/2010
Appointment of Mr Graham Lloyd Singleton as a director
dot icon04/01/2010
Termination of appointment of Barclays Life Assurance Company Limited as a director
dot icon04/01/2010
Termination of appointment of Wilson Wilson as a director
dot icon17/11/2009
Appointment of Christian Mumenthaler as a director
dot icon10/11/2009
Appointment of Michael Eves as a director
dot icon09/11/2009
Appointment of Barclays Life Assurance Company Limited as a director
dot icon25/10/2009
Appointment of Duncan George Robin Ferguson as a director
dot icon14/10/2009
Appointment of Mr Michael Norris Urmston as a director
dot icon05/10/2009
Termination of appointment of Craig Thornton as a director
dot icon05/10/2009
Termination of appointment of Robert Howe as a director
dot icon05/10/2009
Termination of appointment of David Baxter as a director
dot icon05/10/2009
Termination of appointment of Mark Swallow as a director
dot icon01/10/2009
Secretary's change of particulars / paul shakespeare / 25/09/2009
dot icon24/09/2009
Appointment terminated director jonathan yates
dot icon24/09/2009
Appointment terminated secretary barcosec LIMITED
dot icon31/07/2009
Appointment terminated director ian balls
dot icon09/03/2009
Full accounts made up to 2008-11-30
dot icon26/02/2009
Return made up to 01/01/09; full list of members
dot icon26/02/2009
Appointment terminated director richard thomas
dot icon26/02/2009
Appointment terminated director keith smithson
dot icon26/02/2009
Appointment terminated director nicolas taylor
dot icon19/02/2009
Director appointed wilson weldon wilson
dot icon29/01/2009
Director appointed david jonathan allan baxter
dot icon29/01/2009
Director appointed craig james thornton
dot icon14/01/2009
Location of register of members
dot icon13/01/2009
Director appointed jonathan james yates
dot icon13/01/2009
Director appointed robert william albert howe
dot icon08/01/2009
Director appointed mark francis swallow
dot icon08/01/2009
Appointment terminate, director timothy carroll logged form
dot icon18/12/2008
Director appointed rick owen hudson
dot icon10/12/2008
Director appointed roger craine
dot icon09/12/2008
Secretary appointed paul shakespeare
dot icon16/10/2008
Resolutions
dot icon25/02/2008
Full accounts made up to 2007-11-30
dot icon24/01/2008
Return made up to 01/01/08; full list of members
dot icon04/05/2007
Return made up to 01/05/07; full list of members
dot icon10/03/2007
Full accounts made up to 2006-11-30
dot icon17/11/2006
New director appointed
dot icon15/05/2006
Return made up to 01/05/06; full list of members
dot icon12/05/2006
Location of debenture register
dot icon12/05/2006
Location of register of members
dot icon02/05/2006
Director resigned
dot icon10/03/2006
Director resigned
dot icon03/03/2006
Full accounts made up to 2005-11-30
dot icon14/10/2005
Director resigned
dot icon23/06/2005
Director's particulars changed
dot icon22/06/2005
Director's particulars changed
dot icon22/06/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon20/06/2005
Director's particulars changed
dot icon09/06/2005
Secretary's particulars changed
dot icon31/05/2005
Registered office changed on 31/05/05 from: 54 lombard street, london, EC3P 3AH
dot icon05/05/2005
Return made up to 01/05/05; full list of members
dot icon01/03/2005
Full accounts made up to 2004-11-30
dot icon18/02/2005
Resolutions
dot icon11/01/2005
New director appointed
dot icon28/09/2004
Director resigned
dot icon27/09/2004
New director appointed
dot icon11/08/2004
Director resigned
dot icon03/06/2004
Return made up to 14/05/04; full list of members
dot icon01/04/2004
New director appointed
dot icon27/02/2004
Full accounts made up to 2003-11-30
dot icon27/01/2004
New director appointed
dot icon10/12/2003
Director resigned
dot icon30/09/2003
Registered office changed on 30/09/03 from: watling street, bexleyheath, kent DA6 7RR
dot icon30/09/2003
Director's particulars changed
dot icon29/09/2003
Certificate of change of name
dot icon22/09/2003
Director's particulars changed
dot icon26/08/2003
Director's particulars changed
dot icon26/08/2003
Director's particulars changed
dot icon29/05/2003
Return made up to 14/05/03; full list of members
dot icon20/03/2003
Full accounts made up to 2002-11-30
dot icon25/02/2003
Auditor's resignation
dot icon31/01/2003
Director's particulars changed
dot icon20/11/2002
Memorandum and Articles of Association
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon27/06/2002
Return made up to 14/05/02; full list of members
dot icon26/06/2002
Location of debenture register
dot icon26/06/2002
Location of register of members
dot icon20/06/2002
New director appointed
dot icon20/06/2002
New director appointed
dot icon20/06/2002
New director appointed
dot icon26/04/2002
Location of register of members
dot icon15/04/2002
Director resigned
dot icon22/03/2002
Full accounts made up to 2001-11-30
dot icon10/12/2001
Accounting reference date shortened from 31/12/01 to 30/11/01
dot icon16/05/2001
Return made up to 14/05/01; full list of members
dot icon14/04/2001
Full accounts made up to 2000-12-31
dot icon23/02/2001
Director resigned
dot icon16/01/2001
Secretary resigned
dot icon10/01/2001
New secretary appointed
dot icon01/11/2000
Director resigned
dot icon05/10/2000
Memorandum and Articles of Association
dot icon17/05/2000
Return made up to 14/05/00; full list of members
dot icon15/05/2000
Director resigned
dot icon10/02/2000
New director appointed
dot icon10/02/2000
Full accounts made up to 1999-12-31
dot icon25/05/1999
Return made up to 14/05/99; no change of members
dot icon18/05/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon16/04/1999
New director appointed
dot icon17/02/1999
Director resigned
dot icon12/01/1999
Secretary resigned
dot icon12/01/1999
New secretary appointed
dot icon10/11/1998
Director resigned
dot icon10/11/1998
Secretary resigned
dot icon10/11/1998
New secretary appointed
dot icon31/07/1998
Director's particulars changed
dot icon15/07/1998
Director resigned
dot icon15/07/1998
Director resigned
dot icon15/07/1998
New director appointed
dot icon24/05/1998
Return made up to 14/05/98; full list of members
dot icon24/05/1998
Location of register of members address changed
dot icon24/05/1998
Location of debenture register address changed
dot icon22/05/1998
Full accounts made up to 1997-12-31
dot icon20/05/1998
Accounting reference date shortened from 30/09/98 to 31/12/97
dot icon28/04/1998
Secretary resigned
dot icon28/04/1998
New secretary appointed
dot icon07/01/1998
New director appointed
dot icon16/12/1997
Director resigned
dot icon16/12/1997
New director appointed
dot icon24/09/1997
Director resigned
dot icon04/08/1997
New director appointed
dot icon01/08/1997
Director resigned
dot icon01/08/1997
Director resigned
dot icon08/07/1997
Registered office changed on 08/07/97 from: corporate headquarters, watling street, bexleyheath, kent, DA6 7RR
dot icon03/06/1997
Return made up to 14/05/97; full list of members
dot icon23/04/1997
Full accounts made up to 1996-09-30
dot icon23/04/1997
Accounting reference date shortened from 31/12/96 to 30/09/96
dot icon19/02/1997
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon06/01/1997
New director appointed
dot icon06/01/1997
New director appointed
dot icon06/01/1997
Director resigned
dot icon03/10/1996
New director appointed
dot icon03/10/1996
Director resigned
dot icon19/06/1996
Return made up to 14/05/96; no change of members
dot icon12/06/1996
New director appointed
dot icon12/06/1996
New director appointed
dot icon11/06/1996
Director's particulars changed
dot icon15/05/1996
Auditor's resignation
dot icon02/05/1996
Director resigned
dot icon01/03/1996
Secretary resigned;new secretary appointed
dot icon12/02/1996
Full accounts made up to 1995-09-30
dot icon12/05/1995
Return made up to 14/05/95; change of members
dot icon16/02/1995
Full accounts made up to 1994-09-30
dot icon29/01/1995
New director appointed
dot icon29/01/1995
Director resigned
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 icon18/10/1994
Miscellaneous
dot icon17/10/1994
Director resigned
dot icon17/10/1994
Director resigned
dot icon08/08/1994
Return made up to 14/05/94; full list of members
dot icon12/07/1994
Auditor's resignation
dot icon23/03/1994
Secretary resigned;new secretary appointed
dot icon21/02/1994
Full accounts made up to 1993-09-30
dot icon30/09/1993
Director resigned
dot icon12/05/1993
Return made up to 14/05/93; no change of members
dot icon14/04/1993
New director appointed
dot icon30/03/1993
Full accounts made up to 1992-09-30
dot icon06/08/1992
Director resigned
dot icon06/08/1992
New director appointed
dot icon29/05/1992
Return made up to 14/05/92; change of members
dot icon20/03/1992
Full accounts made up to 1991-09-30
dot icon06/03/1992
Secretary's particulars changed
dot icon14/11/1991
Memorandum and Articles of Association
dot icon06/09/1991
New director appointed
dot icon06/09/1991
Resolutions
dot icon23/05/1991
Return made up to 14/05/91; full list of members
dot icon30/11/1990
Memorandum and Articles of Association
dot icon15/11/1990
Memorandum and Articles of Association
dot icon19/10/1990
Ad 05/10/90--------- £ si 28999900@1=28999900 £ ic 1000100/30000000
dot icon19/10/1990
Resolutions
dot icon19/10/1990
Resolutions
dot icon19/10/1990
Registered office changed on 19/10/90 from: 1 bartholomew lane, london, EC2N 2AB
dot icon19/10/1990
New secretary appointed;new director appointed
dot icon05/10/1990
Full accounts made up to 1990-09-30
dot icon04/10/1990
Secretary resigned;director resigned
dot icon04/10/1990
Nc inc already adjusted 27/09/90
dot icon04/10/1990
Memorandum and Articles of Association
dot icon04/10/1990
Resolutions
dot icon04/10/1990
Resolutions
dot icon04/10/1990
Resolutions
dot icon04/10/1990
Resolutions
dot icon04/10/1990
Accounting reference date shortened from 31/12 to 30/09
dot icon14/09/1990
Certificate of change of name
dot icon10/09/1990
New director appointed
dot icon07/06/1990
Return made up to 14/05/90; full list of members
dot icon31/05/1990
Full accounts made up to 1989-12-31
dot icon19/02/1990
Director resigned
dot icon12/02/1990
Accounting reference date extended from 18/12 to 31/12
dot icon09/10/1989
Declaration of satisfaction of mortgage/charge
dot icon09/10/1989
Declaration of satisfaction of mortgage/charge
dot icon09/10/1989
Declaration of satisfaction of mortgage/charge
dot icon09/10/1989
Declaration of satisfaction of mortgage/charge
dot icon09/06/1989
Director resigned;new director appointed
dot icon07/06/1989
Full accounts made up to 1988-12-18
dot icon07/06/1989
Return made up to 19/05/89; full list of members
dot icon28/06/1988
Full accounts made up to 1987-12-19
dot icon16/06/1988
Return made up to 20/05/88; full list of members
dot icon26/05/1988
Accounts made up to 1987-12-19
dot icon15/02/1988
Registered office changed on 15/02/88 from: leon house, high st, croydon CR9 1LU
dot icon15/02/1988
Secretary resigned;new secretary appointed
dot icon16/08/1987
Director resigned;new director appointed
dot icon13/07/1987
Full accounts made up to 1986-12-19
dot icon13/07/1987
Return made up to 22/05/87; full list of members
dot icon22/06/1987
23/05/86 full list
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/10/1986
Director resigned
dot icon19/06/1986
Full accounts made up to 1985-12-15
dot icon01/05/1985
Accounts made up to 1984-12-31
dot icon21/06/1984
Accounts made up to 1983-12-18
dot icon05/05/1983
Accounts made up to 1982-12-18
dot icon10/05/1982
Accounts made up to 1981-12-18
dot icon10/06/1981
Accounts made up to 1980-12-18
dot icon18/06/1980
Accounts made up to 1979-12-18
dot icon15/11/1978
Accounts made up to 1978-03-23
dot icon31/10/1977
Accounts made up to 1977-03-24
dot icon01/10/1976
Accounts made up to 1976-01-02
dot icon22/04/1976
Accounts made up to 2073-12-31
dot icon02/10/1974
Accounts made up to 1974-12-31
dot icon22/10/1918
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
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PEARL GROUP SECRETARIAT SERVICES LIMITED
Corporate Secretary
22/07/2020 - Present
60
Thomas, Richard
Director
18/10/2006 - 31/10/2008
4
Moss, Andrew
Director
10/04/2022 - 30/12/2022
124
BARCOSEC LIMITED
Corporate Secretary
30/12/2000 - 31/10/2008
428
Stewart, John Morrison
Director
01/01/1995 - 01/10/1996
16

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+
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 BL TELFORD LIMITED

BL TELFORD LIMITED is an(a) Active company incorporated on 22/10/1918 with the registered office located at Windsor House, Town Centre, Telford, Shropshire TF3 4NB. There are currently 4 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 TELFORD LIMITED?

toggle

BL TELFORD LIMITED is currently Active. It was registered on 22/10/1918 .

Where is BL TELFORD LIMITED located?

toggle

BL TELFORD LIMITED is registered at Windsor House, Town Centre, Telford, Shropshire TF3 4NB.

What does BL TELFORD LIMITED do?

toggle

BL TELFORD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BL TELFORD LIMITED?

toggle

The latest filing was on 26/01/2026: Appointment of Mrs Victoria Anne Reuben as a director on 2026-01-23.