BLL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03811951

Incorporation date

22/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Veridion Way, Erith, Kent DA18 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1999)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon21/10/2025
Compulsory strike-off action has been discontinued
dot icon18/03/2025
Compulsory strike-off action has been suspended
dot icon07/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon27/06/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon06/11/2023
Confirmation statement made on 2023-10-26 with updates
dot icon27/10/2023
Termination of appointment of Jonathan Stephen Levy as a director on 2023-10-26
dot icon27/10/2023
Appointment of Mr Paul Stephen Hastings as a director on 2023-10-26
dot icon27/10/2023
Termination of appointment of Geoffrey Croxford as a director on 2023-10-26
dot icon27/10/2023
Appointment of Mr Luke Christopher Hastings as a director on 2023-10-26
dot icon27/10/2023
Termination of appointment of Ilker Kayabasi as a director on 2023-10-26
dot icon27/10/2023
Termination of appointment of Georgina Kim Sherrin as a director on 2023-10-26
dot icon21/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon07/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon25/08/2021
Director's details changed for Georgina Kim Sherrin on 2021-06-28
dot icon23/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/09/2020
Satisfaction of charge 1 in full
dot icon23/09/2020
Satisfaction of charge 038119510004 in full
dot icon11/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/10/2017
Satisfaction of charge 2 in full
dot icon10/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon07/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon22/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon06/08/2016
Registration of charge 038119510004, created on 2016-07-22
dot icon02/06/2016
Appointment of Ilker Kayabasi as a director on 2016-05-17
dot icon16/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon26/11/2015
Register(s) moved to registered inspection location Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS
dot icon20/11/2015
Termination of appointment of Nicholas Vere Stevens as a director on 2015-11-16
dot icon23/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon01/09/2015
Termination of appointment of Geoffrey Martin Pickerill as a director on 2015-08-31
dot icon24/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon20/02/2015
Satisfaction of charge 3 in full
dot icon07/10/2014
Appointment of Georgina Kim Sherrin as a director on 2014-09-24
dot icon28/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon04/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon13/11/2013
Resolutions
dot icon02/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon01/03/2013
Registered office address changed from 20 Kennet Road Crayford Kent DA1 4QN on 2013-03-01
dot icon29/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon24/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon21/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon11/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon16/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon17/02/2011
Resolutions
dot icon17/02/2011
Statement of capital following an allotment of shares on 2011-02-11
dot icon09/02/2011
Register inspection address has been changed
dot icon11/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon11/08/2010
Director's details changed for Nicholas Vere Stevens on 2010-07-22
dot icon11/08/2010
Director's details changed for Geoffrey Croxford on 2010-07-22
dot icon12/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon12/08/2009
Return made up to 22/07/09; full list of members
dot icon20/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon20/01/2009
Appointment terminated director patrick palmer
dot icon20/01/2009
Appointment terminated secretary carol hill
dot icon29/08/2008
Director appointed geoffrey martin pickerill
dot icon14/08/2008
Return made up to 22/07/08; full list of members
dot icon21/07/2008
Accounts made up to 2007-09-30
dot icon18/08/2007
Return made up to 22/07/07; full list of members
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
New secretary appointed
dot icon03/01/2007
Accounts made up to 2006-09-30
dot icon16/08/2006
Return made up to 22/07/06; full list of members
dot icon14/06/2006
New director appointed
dot icon05/05/2006
Accounts made up to 2005-09-30
dot icon18/11/2005
Accounts made up to 2004-09-30
dot icon12/09/2005
Return made up to 22/07/05; full list of members
dot icon03/11/2004
Director resigned
dot icon19/08/2004
Return made up to 22/07/04; full list of members
dot icon06/07/2004
Auditor's resignation
dot icon03/06/2004
Accounts made up to 2003-09-30
dot icon03/02/2004
Director resigned
dot icon08/01/2004
Auditor's resignation
dot icon20/08/2003
Return made up to 22/07/03; full list of members
dot icon19/05/2003
Ad 01/10/02-30/11/02 £ si [email protected]=76 £ ic 1001148/1001224
dot icon28/03/2003
Accounts made up to 2002-09-30
dot icon09/03/2003
New director appointed
dot icon19/12/2002
New secretary appointed
dot icon11/12/2002
Secretary resigned
dot icon16/09/2002
Accounts made up to 2001-09-30
dot icon10/09/2002
£ ic 1001228/1001148 22/08/02 £ sr [email protected]=80
dot icon22/08/2002
Return made up to 22/07/02; full list of members
dot icon04/07/2002
New director appointed
dot icon08/11/2001
Return made up to 22/07/01; full list of members
dot icon24/05/2001
Accounts made up to 2000-09-30
dot icon11/12/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon27/11/2000
Registered office changed on 27/11/00 from: 190 strand london WC2R 1JN
dot icon27/11/2000
New director appointed
dot icon27/11/2000
Div 21/11/00
dot icon27/11/2000
Nc inc already adjusted 13/11/00
dot icon27/11/2000
Particulars of contract relating to shares
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Ad 13/11/00--------- £ si 1000000@1=1000000 £ ic 500/1000500
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon21/08/2000
Return made up to 22/07/00; full list of members
dot icon06/02/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon15/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Ad 10/12/99--------- £ si [email protected]=499 £ ic 1/500
dot icon05/01/2000
S-div 10/12/99
dot icon04/01/2000
Certificate of change of name
dot icon20/12/1999
New secretary appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
Director resigned
dot icon20/12/1999
Secretary resigned
dot icon22/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
26/10/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
22/07/1999 - 10/12/1999
520
LAWGRAM DIRECTORS LIMITED
Corporate Director
22/07/1999 - 10/12/1999
146
Brenan, Frank Gage
Director
01/07/2000 - 22/01/2004
5
Pickerill, Geoffrey Martin
Director
27/08/2008 - 31/08/2015
42
Levy, Jonathan Stephen
Director
10/12/1999 - 26/10/2023
11

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 BLL HOLDINGS LIMITED

BLL HOLDINGS LIMITED is an(a) Active company incorporated on 22/07/1999 with the registered office located at 8 Veridion Way, Erith, Kent DA18 4AL. 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 BLL HOLDINGS LIMITED?

toggle

BLL HOLDINGS LIMITED is currently Active. It was registered on 22/07/1999 .

Where is BLL HOLDINGS LIMITED located?

toggle

BLL HOLDINGS LIMITED is registered at 8 Veridion Way, Erith, Kent DA18 4AL.

What does BLL HOLDINGS LIMITED do?

toggle

BLL HOLDINGS LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for BLL HOLDINGS LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.