BLP (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

BLP (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02605236

Incorporation date

25/04/1991

Size

Small

Contacts

Registered address

Registered address

Unit 99/15 North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne NE12 9SZCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1991)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon22/08/2025
Change of details for Ecopack Holdings Limited as a person with significant control on 2023-07-04
dot icon22/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/08/2024
Register(s) moved to registered office address Unit 99/15 North Tyne Industrial Estate Whitley Road Benton Newcastle upon Tyne NE12 9SZ
dot icon25/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon29/03/2024
Satisfaction of charge 7 in full
dot icon29/03/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon31/10/2023
Appointment of Mr Cameron Butler as a director on 2023-09-15
dot icon26/08/2023
Satisfaction of charge 026052360010 in full
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with updates
dot icon12/07/2023
Termination of appointment of Valerie Kane as a secretary on 2023-07-04
dot icon12/07/2023
Termination of appointment of Stephen Bertram Dobinson as a director on 2023-07-04
dot icon12/07/2023
Termination of appointment of Bernard Kane as a director on 2023-07-04
dot icon12/07/2023
Termination of appointment of Leo Kane as a director on 2023-07-04
dot icon12/07/2023
Termination of appointment of Patricia Ann Kane as a director on 2023-07-04
dot icon12/07/2023
Appointment of Mr Denis Patrick Corcoran as a director on 2023-07-04
dot icon12/07/2023
Cessation of Peter Kane as a person with significant control on 2023-07-04
dot icon12/07/2023
Cessation of Leo Kane as a person with significant control on 2023-07-04
dot icon12/07/2023
Notification of Ecopack Holdings Limited as a person with significant control on 2023-07-04
dot icon12/07/2023
Termination of appointment of Peter Kane as a director on 2023-07-04
dot icon12/07/2023
Termination of appointment of Valerie Kane as a director on 2023-07-04
dot icon07/07/2023
Satisfaction of charge 026052360008 in full
dot icon07/07/2023
Satisfaction of charge 026052360009 in full
dot icon30/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon01/06/2021
Full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon31/03/2021
Satisfaction of charge 026052360011 in full
dot icon18/01/2021
Registration of charge 026052360011, created on 2021-01-14
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/06/2020
Registration of charge 026052360010, created on 2020-06-09
dot icon07/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon07/06/2018
Registration of charge 026052360009, created on 2018-06-06
dot icon30/05/2018
Registration of charge 026052360008, created on 2018-05-30
dot icon08/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon09/04/2018
Accounts for a small company made up to 2017-12-31
dot icon15/06/2017
Statement of capital on 2016-08-19
dot icon25/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon12/04/2017
Accounts for a small company made up to 2016-12-31
dot icon16/05/2016
Termination of appointment of Kevin Michael Scott as a director on 2016-05-12
dot icon09/05/2016
Amended full accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon26/04/2016
Full accounts made up to 2015-12-31
dot icon22/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon13/11/2014
Accounts for a medium company made up to 2013-12-31
dot icon15/05/2014
Satisfaction of charge 1 in full
dot icon06/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon01/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon24/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/06/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon31/05/2012
Statement of capital on 2011-10-06
dot icon09/11/2011
Termination of appointment of Anthony Smare as a director
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon25/07/2011
Accounts for a medium company made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon13/07/2011
Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
dot icon13/07/2011
Director's details changed for Valerie Kane on 2011-04-20
dot icon13/07/2011
Secretary's details changed for Valerie Kane on 2011-04-20
dot icon13/07/2011
Director's details changed for Mr Bernard Kane on 2011-04-20
dot icon13/07/2011
Director's details changed for Anthony John Smare on 2011-04-20
dot icon13/07/2011
Director's details changed for Mr Leo Kane on 2011-04-20
dot icon13/07/2011
Director's details changed for Peter Kane on 2011-04-20
dot icon13/07/2011
Director's details changed for Patricia Ann Kane on 2011-04-20
dot icon13/07/2011
Director's details changed for Stephen Bertram Dobinson on 2011-04-20
dot icon30/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon20/05/2010
Register(s) moved to registered inspection location
dot icon20/05/2010
Register inspection address has been changed
dot icon19/05/2010
Director's details changed for Anthony John Smare on 2010-04-25
dot icon19/05/2010
Director's details changed for Kevin Michael Scott on 2010-04-25
dot icon19/05/2010
Director's details changed for Valerie Kane on 2010-04-25
dot icon19/05/2010
Director's details changed for Stephen Bertram Dobinson on 2010-04-25
dot icon03/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon22/05/2009
Return made up to 25/04/09; full list of members
dot icon29/04/2009
Appointment terminated director andrea kane
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon12/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon29/04/2008
Return made up to 25/04/08; full list of members
dot icon28/04/2008
Registered office changed on 28/04/2008 from unit 99 15 north tyne industrial estate whitley road, benton newcastle upon tyne NE12 9SZ
dot icon28/03/2008
Director's change of particulars / andrea gladstone / 05/09/2006
dot icon26/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon30/05/2007
Return made up to 25/04/07; full list of members
dot icon12/12/2006
Resolutions
dot icon12/12/2006
£ ic 344327/341895 03/11/06 £ sr 2432@1=2432
dot icon07/12/2006
Nc inc already adjusted 03/11/06
dot icon07/12/2006
Resolutions
dot icon01/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon10/05/2006
Return made up to 25/04/06; full list of members
dot icon10/05/2006
Registered office changed on 10/05/06 from: unit 99/15 north tyne industrial estate whitley road benton newcastle upon tyne NE12 9SZ
dot icon10/05/2006
Location of register of members
dot icon10/05/2006
Director's particulars changed
dot icon04/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon11/05/2005
Return made up to 25/04/05; full list of members
dot icon25/02/2005
Director resigned
dot icon31/01/2005
£ ic 424327/344327 12/01/05 £ sr 80000@1=80000
dot icon17/01/2005
Director resigned
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon14/05/2004
Return made up to 25/04/04; full list of members
dot icon09/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/05/2003
Return made up to 25/04/03; full list of members
dot icon15/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon26/10/2002
Particulars of contract relating to shares
dot icon26/10/2002
Ad 31/12/01--------- £ si 400000@1
dot icon26/10/2002
Resolutions
dot icon26/10/2002
Resolutions
dot icon26/10/2002
Resolutions
dot icon26/10/2002
Resolutions
dot icon26/10/2002
£ nc 100000/450000 31/12/01
dot icon30/05/2002
Return made up to 25/04/02; full list of members
dot icon23/01/2002
Declaration of satisfaction of mortgage/charge
dot icon23/01/2002
Declaration of satisfaction of mortgage/charge
dot icon28/11/2001
Certificate of change of name
dot icon24/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon17/09/2001
Director's particulars changed
dot icon18/06/2001
Director's particulars changed
dot icon18/06/2001
Director's particulars changed
dot icon11/05/2001
Return made up to 25/04/01; full list of members
dot icon03/05/2001
New director appointed
dot icon31/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon13/10/2000
Certificate of change of name
dot icon01/06/2000
Return made up to 25/04/00; full list of members
dot icon01/06/2000
Ad 15/12/99--------- £ si 1999@1=1999 £ ic 22325/24324
dot icon11/05/2000
New director appointed
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon25/01/2000
Director's particulars changed
dot icon25/01/2000
Director's particulars changed
dot icon10/12/1999
New director appointed
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon16/06/1999
Return made up to 25/04/99; no change of members
dot icon01/09/1998
Accounts for a medium company made up to 1997-12-31
dot icon16/06/1998
Return made up to 25/04/98; full list of members
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon26/11/1997
Particulars of mortgage/charge
dot icon05/09/1997
Director's particulars changed
dot icon05/09/1997
Secretary's particulars changed
dot icon28/08/1997
Return made up to 25/04/97; full list of members
dot icon28/08/1997
New director appointed
dot icon28/08/1997
New director appointed
dot icon28/08/1997
New director appointed
dot icon25/07/1997
Director's particulars changed
dot icon20/05/1997
Accounts for a medium company made up to 1996-12-31
dot icon07/01/1997
Ad 08/12/96--------- £ si 433@1=433 £ ic 21892/22325
dot icon02/06/1996
Return made up to 25/04/96; no change of members
dot icon29/03/1996
Accounts for a medium company made up to 1995-12-31
dot icon18/02/1996
Accounts for a small company made up to 1994-12-31
dot icon01/06/1995
Return made up to 25/04/95; full list of members
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 icon14/06/1994
Accounts for a small company made up to 1993-12-31
dot icon26/05/1994
Return made up to 25/04/94; no change of members
dot icon24/02/1994
Registered office changed on 24/02/94 from: unit 2/3 silverbirch camperdown industrial estate killingworth newcastle upon tyne. NE12 0RF
dot icon05/05/1993
Return made up to 25/04/93; no change of members
dot icon05/05/1993
Accounts for a small company made up to 1992-12-31
dot icon24/01/1993
Secretary resigned;new secretary appointed
dot icon21/10/1992
Accounts for a small company made up to 1991-12-31
dot icon05/05/1992
Return made up to 25/04/92; full list of members
dot icon23/03/1992
Particulars of contract relating to shares
dot icon23/03/1992
Ad 01/05/91--------- £ si 21889@1
dot icon11/03/1992
Ad 01/05/91--------- £ si 21889@1=21889 £ ic 3/21892
dot icon09/03/1992
Resolutions
dot icon09/03/1992
Nc inc already adjusted 01/05/91
dot icon14/08/1991
Particulars of mortgage/charge
dot icon16/06/1991
New secretary appointed;director resigned;new director appointed
dot icon16/06/1991
Ad 01/05/91--------- £ si 1@1=1 £ ic 2/3
dot icon16/06/1991
Secretary resigned;new director appointed
dot icon16/06/1991
Accounting reference date notified as 31/12
dot icon16/05/1991
New director appointed
dot icon16/05/1991
Registered office changed on 16/05/91 from: 61 fairview avenue wigmore gillingham ME8 0QP
dot icon25/04/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

107
2022
change arrow icon-44.72 % *

* during past year

Cash in Bank

£272,257.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
113
1.21M
-
0.00
492.50K
-
2022
107
1.25M
-
0.00
272.26K
-
2022
107
1.25M
-
0.00
272.26K
-

Employees

2022

Employees

107 Descended-5 % *

Net Assets(GBP)

1.25M £Ascended3.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

272.26K £Descended-44.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Leo
Director
25/04/1991 - 04/07/2023
3
Graeme, Lesley Joyce
Nominee Director
25/04/1991 - 25/04/1991
9756
Wrightson, Martin Francis
Director
01/01/1995 - 12/01/2005
10
Graeme, Dorothy May
Nominee Secretary
25/04/1991 - 25/04/1991
5578
Kane, Peter, Mr.
Director
25/04/1991 - 04/07/2023
2

Persons with Significant Control

5
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 BLP (NORTHERN) LIMITED

BLP (NORTHERN) LIMITED is an(a) Active company incorporated on 25/04/1991 with the registered office located at Unit 99/15 North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne NE12 9SZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 107 according to last financial statements.

Frequently Asked Questions

What is the current status of BLP (NORTHERN) LIMITED?

toggle

BLP (NORTHERN) LIMITED is currently Active. It was registered on 25/04/1991 .

Where is BLP (NORTHERN) LIMITED located?

toggle

BLP (NORTHERN) LIMITED is registered at Unit 99/15 North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne NE12 9SZ.

What does BLP (NORTHERN) LIMITED do?

toggle

BLP (NORTHERN) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BLP (NORTHERN) LIMITED have?

toggle

BLP (NORTHERN) LIMITED had 107 employees in 2022.

What is the latest filing for BLP (NORTHERN) LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.