BLE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BLE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03048980

Incorporation date

24/04/1995

Size

Dormant

Contacts

Registered address

Registered address

Velum House Innovation Way, Woodhouse Mill, Sheffield S13 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1995)
dot icon17/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon09/02/2026
Termination of appointment of Neil Keyworth as a secretary on 2026-01-27
dot icon09/02/2026
Cessation of Hugh Philip Trevor-Jones as a person with significant control on 2023-01-01
dot icon06/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon08/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/09/2024
Termination of appointment of Philip George Walker as a director on 2024-08-31
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon13/11/2023
Director's details changed for Mr Giles Birt on 2023-11-13
dot icon14/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon30/03/2023
Termination of appointment of Hugh Philip Trevor Jones as a director on 2023-01-01
dot icon30/03/2023
Appointment of Mr Harry Hugh Trevor-Jones as a director on 2023-01-01
dot icon27/03/2023
Appointment of Mr Jan Zimmermann as a director on 2023-01-01
dot icon30/01/2023
Cessation of Gerald John Peters as a person with significant control on 2016-04-06
dot icon06/01/2023
Cessation of Trevor Paul Brueton as a person with significant control on 2023-01-06
dot icon06/01/2023
Cessation of William Stephen Charles Carter as a person with significant control on 2023-01-06
dot icon03/01/2023
Notification of G J Robinson's Children's Trust as a person with significant control on 2016-04-06
dot icon10/10/2022
Registered office address changed from 3 Holbrook Close Holbrook Sheffield S20 3FJ England to Velum House Innovation Way Woodhouse Mill Sheffield S13 9AD on 2022-10-10
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon11/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon07/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon06/09/2019
Accounts for a small company made up to 2018-12-31
dot icon22/05/2019
Registered office address changed from Church Street Eckington Sheffield S21 4BH to 3 Holbrook Close Holbrook Sheffield S20 3FJ on 2019-05-22
dot icon10/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon10/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon13/04/2018
Appointment of Mr Neil Keyworth as a secretary on 2018-04-02
dot icon13/04/2018
Termination of appointment of Russell Glen Cunliffe as a secretary on 2018-04-02
dot icon15/09/2017
Accounts for a small company made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon22/09/2016
Accounts for a small company made up to 2015-12-31
dot icon06/06/2016
Appointment of Mr Russell Glen Cunliffe as a secretary on 2016-06-06
dot icon06/06/2016
Termination of appointment of Daniel James Paget as a secretary on 2016-06-06
dot icon08/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon17/03/2016
Appointment of Mr Daniel James Paget as a secretary on 2016-03-17
dot icon17/03/2016
Termination of appointment of Rachael Elizabeth Kinder as a secretary on 2016-03-17
dot icon16/11/2015
Termination of appointment of Patrick Brian Dormon as a director on 2015-10-30
dot icon06/09/2015
Accounts for a small company made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon16/05/2014
Registration of charge 030489800010
dot icon30/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon11/04/2014
Appointment of Mr Patrick Brian Dormon as a director
dot icon02/11/2013
Registration of charge 030489800009
dot icon14/10/2013
Termination of appointment of Craig Elliott as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon19/04/2013
Termination of appointment of Miles Carter as a director
dot icon17/04/2013
Appointment of Mr Philip George Walker as a director
dot icon10/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon20/09/2010
Appointment of Mrs Rachael Elizabeth Kinder as a secretary
dot icon20/09/2010
Termination of appointment of William Hartley as a director
dot icon20/09/2010
Termination of appointment of William Hartley as a secretary
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon19/06/2009
Full accounts made up to 2008-12-31
dot icon03/04/2009
Return made up to 02/04/09; full list of members
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 02/04/08; full list of members
dot icon16/04/2008
Appointment terminated director peter collum
dot icon06/11/2007
Director resigned
dot icon06/11/2007
New director appointed
dot icon17/10/2007
Director's particulars changed
dot icon19/04/2007
Full accounts made up to 2006-12-31
dot icon19/04/2007
Return made up to 02/04/07; change of members
dot icon22/09/2006
Declaration of assistance for shares acquisition
dot icon22/09/2006
Declaration of assistance for shares acquisition
dot icon22/09/2006
Declaration of assistance for shares acquisition
dot icon22/09/2006
Declaration of assistance for shares acquisition
dot icon22/09/2006
Resolutions
dot icon12/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon19/08/2006
Declaration of satisfaction of mortgage/charge
dot icon14/08/2006
Director resigned
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Ad 21/07/06--------- £ si 6250@1=6250 £ ic 150318/156568
dot icon29/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 02/04/06; full list of members
dot icon12/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 02/04/05; full list of members
dot icon01/03/2005
Resolutions
dot icon01/03/2005
£ ic 159318/150318 05/02/05 £ sr [email protected]=9000
dot icon17/02/2005
£ ic 162818/159318 02/02/05 £ sr [email protected]=3500
dot icon14/02/2005
£ ic 163818/162818 28/06/04 £ sr [email protected]=1000
dot icon09/02/2005
Conso 02/02/05
dot icon09/02/2005
Ad 02/02/05--------- £ si [email protected]=318 £ ic 163500/163818
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
New director appointed
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon19/11/2004
Director resigned
dot icon30/03/2004
Return made up to 02/04/04; full list of members
dot icon30/03/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon19/05/2003
Return made up to 17/04/03; full list of members
dot icon21/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/05/2002
Return made up to 17/04/02; full list of members
dot icon29/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 17/04/01; full list of members
dot icon14/09/2000
Full group accounts made up to 1999-12-31
dot icon21/04/2000
Return made up to 24/04/00; full list of members
dot icon20/08/1999
Full group accounts made up to 1998-12-31
dot icon18/05/1999
Return made up to 24/04/99; full list of members
dot icon01/07/1998
Full group accounts made up to 1997-12-31
dot icon05/06/1998
Return made up to 24/04/98; full list of members
dot icon30/06/1997
Full group accounts made up to 1996-12-31
dot icon28/05/1997
Return made up to 24/04/97; full list of members
dot icon16/09/1996
New director appointed
dot icon03/08/1996
Particulars of mortgage/charge
dot icon03/08/1996
Particulars of mortgage/charge
dot icon03/08/1996
Particulars of mortgage/charge
dot icon03/08/1996
Particulars of mortgage/charge
dot icon28/05/1996
Full group accounts made up to 1995-12-31
dot icon22/04/1996
Return made up to 24/04/96; full list of members
dot icon22/04/1996
New secretary appointed
dot icon06/12/1995
Accounting reference date notified as 31/12
dot icon04/09/1995
Director resigned;new director appointed
dot icon04/09/1995
New director appointed
dot icon04/09/1995
Secretary resigned;director resigned;new director appointed
dot icon04/09/1995
New director appointed
dot icon04/09/1995
Resolutions
dot icon04/09/1995
Resolutions
dot icon04/09/1995
Resolutions
dot icon04/09/1995
Resolutions
dot icon04/09/1995
Ad 08/08/95--------- £ si [email protected]=4899 £ ic 10002/14901
dot icon04/09/1995
Ad 08/08/95--------- £ si [email protected]=10000 £ ic 2/10002
dot icon04/09/1995
£ nc 1000/170250 08/08/95
dot icon01/09/1995
Certificate of change of name
dot icon19/08/1995
Particulars of mortgage/charge
dot icon18/08/1995
Registered office changed on 18/08/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon10/08/1995
Particulars of mortgage/charge
dot icon24/04/1995
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
02/04/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zimmermann, Jan
Director
01/01/2023 - Present
8
DLA NOMINEES LIMITED
Nominee Director
24/04/1995 - 04/08/1995
256
Wilson, Robert Marshall
Director
04/08/1995 - 30/10/2007
3
Trevor-Jones, Hugh Philip
Director
21/07/2006 - 01/01/2023
23
Dormon, Patrick Brian
Director
10/03/2014 - 30/10/2015
14

Persons with Significant Control

8
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 BLE (HOLDINGS) LIMITED

BLE (HOLDINGS) LIMITED is an(a) Active company incorporated on 24/04/1995 with the registered office located at Velum House Innovation Way, Woodhouse Mill, Sheffield S13 9AD. There are currently 3 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 BLE (HOLDINGS) LIMITED?

toggle

BLE (HOLDINGS) LIMITED is currently Active. It was registered on 24/04/1995 .

Where is BLE (HOLDINGS) LIMITED located?

toggle

BLE (HOLDINGS) LIMITED is registered at Velum House Innovation Way, Woodhouse Mill, Sheffield S13 9AD.

What does BLE (HOLDINGS) LIMITED do?

toggle

BLE (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLE (HOLDINGS) LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-02 with no updates.