BLN LOAN SYNDICATES LIMITED

Register to unlock more data on OkredoRegister

BLN LOAN SYNDICATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07341131

Incorporation date

10/08/2010

Size

Dormant

Contacts

Registered address

Registered address

Unit 2/3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2010)
dot icon04/04/2026
Director's details changed for Mr John Andrew Eddleston on 2026-04-01
dot icon10/10/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon30/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon24/02/2025
Appointment of Mr John Andrew Eddleston as a director on 2025-02-18
dot icon24/02/2025
Confirmation statement made on 2024-08-10 with no updates
dot icon20/12/2024
Compulsory strike-off action has been suspended
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon05/06/2024
Termination of appointment of Jill Sandford as a director on 2024-06-04
dot icon16/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon16/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon15/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon16/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon15/03/2022
Accounts for a dormant company made up to 2021-08-31
dot icon01/03/2022
Certificate of change of name
dot icon11/10/2021
Termination of appointment of Peter Brown as a director on 2021-09-22
dot icon11/10/2021
Termination of appointment of Kevin David Caley as a director on 2021-09-22
dot icon19/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon21/06/2021
Termination of appointment of Samantha Gray as a secretary on 2021-06-21
dot icon18/03/2021
Accounts for a dormant company made up to 2020-08-31
dot icon20/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-08-31
dot icon06/01/2020
Termination of appointment of Damon Revers Walford as a director on 2019-12-13
dot icon12/09/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon28/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon26/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon15/12/2017
Termination of appointment of Peter Brown as a secretary on 2017-12-14
dot icon15/12/2017
Appointment of Miss Samantha Gray as a secretary on 2017-12-14
dot icon15/12/2017
Termination of appointment of Stuart Philip Caley as a secretary on 2017-12-14
dot icon30/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon21/12/2016
Appointment of Mr Damon Revers Walford as a director on 2016-12-21
dot icon21/12/2016
Termination of appointment of John Robert Marsden as a director on 2016-12-21
dot icon21/12/2016
Termination of appointment of Nigel Frederick Luckett as a director on 2016-12-21
dot icon21/12/2016
Termination of appointment of Cecilia Mary Adams as a director on 2016-12-21
dot icon12/10/2016
Confirmation statement made on 2016-08-10 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2016-08-31
dot icon10/08/2016
Director's details changed for Mr Kevin David Caley on 2016-08-08
dot icon09/08/2016
Secretary's details changed for Mr Stuart Philip Caley on 2016-08-08
dot icon08/08/2016
Registered office address changed from The Courtyard Pimlico Farm Austrey Lane No Mans Heath Tamworth Staffordshire B79 0PF to Unit 2/3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 2016-08-08
dot icon15/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon08/01/2016
Director's details changed for Miss Jill Sandford on 2016-01-06
dot icon08/01/2016
Appointment of Miss Jill Sandford as a director on 2016-01-06
dot icon08/01/2016
Secretary's details changed for Mr Stuart Phillip Caley on 2016-01-01
dot icon04/09/2015
Annual return made up to 2015-08-10 no member list
dot icon04/09/2015
Secretary's details changed for Mr Stuart Phillip Caley on 2015-01-01
dot icon11/08/2015
Termination of appointment of Paul Stryker Meier as a director on 2015-07-29
dot icon17/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-08-10 no member list
dot icon12/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon13/01/2014
Registered office address changed from the Dovecote Pimlico Farm Austrey Lane No Mans Heath Tamworth Staffordshire B79 0PF United Kingdom on 2014-01-13
dot icon13/01/2014
Appointment of Mr Peter Brown as a director
dot icon24/09/2013
Annual return made up to 2013-08-10 no member list
dot icon29/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon07/01/2013
Registered office address changed from C/O Smith Rook 69 Aston Road North Aston Birmingham West Midlands B6 2EA United Kingdom on 2013-01-07
dot icon18/12/2012
Appointment of Mr Stuart Phillip Caley as a secretary
dot icon11/09/2012
Annual return made up to 2012-08-10 no member list
dot icon08/03/2012
Registered office address changed from Rock Farm Hangmans Lane Seckington Tamworth Staffordshire B79 0LA United Kingdom on 2012-03-08
dot icon01/03/2012
Appointment of Mrs Cecilia Mary Adams as a director
dot icon01/03/2012
Appointment of Mr John Robert Marsden as a director
dot icon29/02/2012
Accounts for a dormant company made up to 2011-08-31
dot icon29/02/2012
Appointment of Mr Paul Stryker Meier as a director
dot icon15/02/2012
Appointment of Mr Peter Brown as a secretary
dot icon31/01/2012
Registered office address changed from Po Box 11679 Herdsmans Rest Green Lane Middleton Staffs B78 2YD United Kingdom on 2012-01-31
dot icon07/09/2011
Annual return made up to 2011-08-10 no member list
dot icon04/07/2011
Registered office address changed from Middlemore Lane Aldridge Walsall West Midlands WS9 8DN United Kingdom on 2011-07-04
dot icon09/03/2011
Appointment of Mr Nigel Frederick Luckett as a director
dot icon07/10/2010
Resolutions
dot icon10/08/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John Andrew Eddleston
Director
18/02/2025 - Present
79
Brown, Peter
Director
20/08/2010 - 22/09/2021
25
Luckett, Nigel Frederick
Director
31/01/2011 - 21/12/2016
40
Marsden, John Robert
Director
09/02/2012 - 21/12/2016
199
Mr Kevin David Caley
Director
10/08/2010 - 22/09/2021
29

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 BLN LOAN SYNDICATES LIMITED

BLN LOAN SYNDICATES LIMITED is an(a) Active company incorporated on 10/08/2010 with the registered office located at Unit 2/3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NF. 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 BLN LOAN SYNDICATES LIMITED?

toggle

BLN LOAN SYNDICATES LIMITED is currently Active. It was registered on 10/08/2010 .

Where is BLN LOAN SYNDICATES LIMITED located?

toggle

BLN LOAN SYNDICATES LIMITED is registered at Unit 2/3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NF.

What does BLN LOAN SYNDICATES LIMITED do?

toggle

BLN LOAN SYNDICATES LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BLN LOAN SYNDICATES LIMITED?

toggle

The latest filing was on 04/04/2026: Director's details changed for Mr John Andrew Eddleston on 2026-04-01.