BLC NO1 LIMITED

Register to unlock more data on OkredoRegister

BLC NO1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09117100

Incorporation date

04/07/2014

Size

Dormant

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2014)
dot icon13/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon02/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon28/04/2025
Termination of appointment of Richard Keith Roe as a director on 2025-04-28
dot icon24/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon03/12/2024
Accounts for a small company made up to 2024-02-28
dot icon15/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon16/02/2024
Current accounting period extended from 2023-08-31 to 2024-02-28
dot icon21/06/2023
Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ England to 340 Deansgate Manchester M3 4LY on 2023-06-21
dot icon05/05/2023
Registered office address changed from 12 Tentercroft Street Lincoln LN5 7DB to Toronto Square Toronto Street Leeds LS1 2HJ on 2023-05-05
dot icon05/05/2023
Appointment of John Humphrey as a secretary on 2023-05-03
dot icon05/05/2023
Appointment of Mr Anthony Lavern Spencer as a director on 2023-05-03
dot icon05/05/2023
Appointment of Richard Keith Roe as a director on 2023-05-03
dot icon05/05/2023
Termination of appointment of Timothy James Bradford as a director on 2023-05-03
dot icon05/05/2023
Termination of appointment of Simon David Bridge as a director on 2023-05-03
dot icon05/05/2023
Termination of appointment of James Rupert Butcher as a director on 2023-05-03
dot icon05/05/2023
Notification of Eddisons Commercial (Holdings) Limited as a person with significant control on 2023-05-03
dot icon05/05/2023
Termination of appointment of William Francis Pennington Jude Wall as a director on 2023-05-03
dot icon05/05/2023
Cessation of Tim Bradford as a person with significant control on 2023-05-03
dot icon05/05/2023
Cessation of James Rupert Butcher as a person with significant control on 2023-05-03
dot icon05/05/2023
Cessation of Simon David Bridge as a person with significant control on 2023-05-03
dot icon05/05/2023
Cessation of William Wall as a person with significant control on 2023-05-03
dot icon28/04/2023
Second filing of Confirmation Statement dated 2023-04-05
dot icon28/04/2023
Second filing of Confirmation Statement dated 2022-01-10
dot icon28/04/2023
Second filing of Confirmation Statement dated 2021-07-15
dot icon27/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/04/2023
Second filing of Confirmation Statement dated 2020-07-04
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon29/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon15/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon13/07/2021
Change of details for Mr William Wall as a person with significant control on 2021-07-01
dot icon13/07/2021
Change of details for Mr William Wall as a person with significant control on 2021-07-01
dot icon12/07/2021
Change of details for Mr William Wall as a person with significant control on 2021-07-01
dot icon09/07/2021
Director's details changed for Mr William Francis Pennington Jude Wall on 2021-07-01
dot icon09/07/2021
Change of details for Mr William Wall as a person with significant control on 2021-07-01
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/08/2020
Confirmation statement made on 2020-07-04 with updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/07/2019
04/07/19 Statement of Capital gbp 90.0
dot icon07/06/2019
Director's details changed for Mr William Francis Pennington Jude Wall on 2019-06-07
dot icon07/06/2019
Director's details changed for Mr Simon David Bridge on 2019-06-07
dot icon07/06/2019
Director's details changed for Mr James Rupert Butcher on 2019-06-07
dot icon07/06/2019
Director's details changed for Mr Timothy James Bradford on 2019-06-07
dot icon07/06/2019
Change of details for Mr Simon David Bridge as a person with significant control on 2019-06-07
dot icon07/06/2019
Change of details for Mr James Rupert Butcher as a person with significant control on 2019-06-07
dot icon07/06/2019
Change of details for Mr Tim Bradford as a person with significant control on 2019-06-07
dot icon06/02/2019
Change of share class name or designation
dot icon30/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon29/04/2017
Sub-division of shares on 2016-12-01
dot icon03/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon21/10/2015
Previous accounting period extended from 2015-07-31 to 2015-08-31
dot icon24/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon12/11/2014
Appointment of Mr James Rupert Butcher as a director on 2014-10-16
dot icon12/11/2014
Appointment of Mr Simon David Bridge as a director on 2014-10-16
dot icon11/11/2014
Appointment of Mr William Francis Wall as a director on 2014-10-16
dot icon28/10/2014
Statement of capital following an allotment of shares on 2014-10-16
dot icon28/10/2014
Statement of capital following an allotment of shares on 2014-08-31
dot icon28/10/2014
Resolutions
dot icon31/07/2014
Cancellation of shares. Statement of capital on 2014-07-14
dot icon31/07/2014
Sub-division of shares on 2014-07-14
dot icon04/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+14.81 % *

* during past year

Cash in Bank

£31.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
551.45K
-
0.00
27.00
-
2022
4
551.45K
-
0.00
31.00
-
2022
4
551.45K
-
0.00
31.00
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

551.45K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.00 £Ascended14.81 % *

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
Roe, Richard Keith
Director
03/05/2023 - 28/04/2025
40
Spencer, Anthony Lavern
Director
03/05/2023 - Present
36
Bradford, Timothy James
Director
04/07/2014 - 03/05/2023
3
Butcher, James Rupert
Director
16/10/2014 - 03/05/2023
5
Mr Simon David Bridge
Director
16/10/2014 - 03/05/2023
3

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLC NO1 LIMITED

BLC NO1 LIMITED is an(a) Active company incorporated on 04/07/2014 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLC NO1 LIMITED?

toggle

BLC NO1 LIMITED is currently Active. It was registered on 04/07/2014 .

Where is BLC NO1 LIMITED located?

toggle

BLC NO1 LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does BLC NO1 LIMITED do?

toggle

BLC NO1 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BLC NO1 LIMITED have?

toggle

BLC NO1 LIMITED had 4 employees in 2022.

What is the latest filing for BLC NO1 LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-05 with updates.