BNL (UK) LIMITED

Register to unlock more data on OkredoRegister

BNL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02668025

Incorporation date

03/12/1991

Size

Full

Contacts

Registered address

Registered address

Bnl (Uk) Limited, Manse Lane, Knaresborough, North Yorkshire HG5 8LFCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1991)
dot icon16/12/2025
Full accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon01/12/2025
Director's details changed for Mr. Jonathan Hann on 2025-12-01
dot icon21/10/2025
Appointment of Mr Mark Terence Goldsmith as a director on 2025-10-21
dot icon19/08/2025
Registration of charge 026680250010, created on 2025-08-18
dot icon24/04/2025
Termination of appointment of Richard Bramham as a director on 2025-04-24
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon05/04/2024
Full accounts made up to 2023-03-31
dot icon19/03/2024
Satisfaction of charge 026680250008 in full
dot icon19/03/2024
Satisfaction of charge 026680250007 in full
dot icon19/03/2024
Satisfaction of charge 6 in full
dot icon15/03/2024
Registration of charge 026680250009, created on 2024-03-14
dot icon08/03/2024
Change of details for Plastics Capital Trading Limited as a person with significant control on 2016-06-30
dot icon19/02/2024
Appointment of Mr. Anthony Green as a director on 2024-02-19
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon02/10/2023
Termination of appointment of Jonathan Wilkinson as a director on 2023-10-01
dot icon04/09/2023
Appointment of Mrs Anna Whitehead as a secretary on 2023-09-04
dot icon25/04/2023
Appointment of Mr. Richard Bramham as a director on 2023-04-25
dot icon31/01/2023
Full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon23/11/2022
Change of details for Plastics Capital Trading Limited as a person with significant control on 2022-10-03
dot icon03/10/2022
Registered office address changed from Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE England to Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF on 2022-10-03
dot icon09/03/2022
Appointment of Ms Georgina Stephanie Clark as a director on 2022-03-09
dot icon17/01/2022
Registration of charge 026680250008, created on 2022-01-14
dot icon20/12/2021
Termination of appointment of Faisal John Rahmatallah as a director on 2021-12-20
dot icon20/12/2021
Appointment of Mr. Jonathan Hann as a director on 2021-12-20
dot icon20/12/2021
Termination of appointment of Nicholas Martin Ball as a director on 2021-12-20
dot icon20/12/2021
Termination of appointment of Nicholas Martin Ball as a secretary on 2021-12-20
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon25/05/2021
Appointment of Mr. Jonathan Wilkinson as a director on 2021-05-25
dot icon24/02/2021
Full accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon18/11/2020
Director's details changed for Mr Faisal John Rahmatallah on 2017-09-01
dot icon18/11/2020
Registered office address changed from Syynovia Plc Room 1.1, London Heliport Bridges Court Road London SW11 3BE England to Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE on 2020-11-18
dot icon30/01/2020
Full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon16/12/2019
Registered office address changed from C/O Plastics Capital Room 1.1, London Heliport, Bridges Court Road London SW11 3BE to Syynovia Plc Room 1.1, London Heliport Bridges Court Road London SW11 3BE on 2019-12-16
dot icon20/09/2019
Registration of charge 026680250007, created on 2019-09-13
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon06/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon22/11/2017
Full accounts made up to 2017-03-31
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon15/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon15/12/2015
Secretary's details changed for Mr Nicholas Martin Ball on 2015-12-14
dot icon15/12/2015
Director's details changed for Mr Faisal John Rahmatallah on 2015-12-14
dot icon09/10/2015
Full accounts made up to 2015-03-31
dot icon22/09/2015
Termination of appointment of Derek Steven Mansfield as a director on 2015-07-31
dot icon02/03/2015
Auditor's resignation
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon05/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon27/11/2014
Resolutions
dot icon04/06/2014
Registered office address changed from St Marys House 42 Vicarage Crescent London SW11 3LD on 2014-06-04
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon03/07/2013
Termination of appointment of Paul Wood as a director
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon15/05/2012
Appointment of Mr Derek Steven Mansfield as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon09/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon15/11/2011
Termination of appointment of Arun Nagwaney as a director
dot icon15/11/2011
Termination of appointment of Neil Partlett as a director
dot icon03/11/2011
Appointment of Mr Paul Gregory Wood as a director
dot icon03/11/2011
Appointment of Mr Nicholas Martin Ball as a director
dot icon01/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon05/07/2011
Resolutions
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Faisal John Rahmatallah on 2009-10-01
dot icon02/09/2009
Appointment terminated director john nichols
dot icon16/02/2009
Director appointed john nichols
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon11/12/2008
Return made up to 03/12/08; full list of members
dot icon21/07/2008
Miscellaneous
dot icon18/04/2008
Registered office changed on 18/04/2008 from manse lane industrial estate manse lane knaresborough north yorkshire HG5 8LF
dot icon07/02/2008
Return made up to 03/12/07; no change of members
dot icon29/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon14/12/2007
Secretary resigned
dot icon14/12/2007
New secretary appointed
dot icon14/12/2007
Ad 23/11/07--------- £ si [email protected]=7191 £ ic 3389112/3396303
dot icon19/10/2007
Secretary resigned
dot icon31/07/2007
Ad 06/12/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3379382/3389112
dot icon31/07/2007
Director's particulars changed
dot icon16/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon28/02/2007
Particulars of mortgage/charge
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Declaration of assistance for shares acquisition
dot icon06/12/2006
Return made up to 03/12/06; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon29/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon08/06/2006
Ad 25/04/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3369650/3379380
dot icon30/05/2006
Ad 25/04/06--------- £ si [email protected]=2054 £ si 17406@1=17406 £ ic 3350190/3369650
dot icon30/05/2006
Ad 25/04/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3340460/3350190
dot icon30/05/2006
Ad 25/04/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3330730/3340460
dot icon30/05/2006
Ad 25/04/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3321000/3330730
dot icon24/04/2006
Nc inc already adjusted 31/03/06
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon17/02/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon27/01/2006
Auditor's resignation
dot icon16/01/2006
Return made up to 03/12/05; full list of members
dot icon16/01/2006
Director's particulars changed
dot icon21/12/2005
Memorandum and Articles of Association
dot icon19/12/2005
Declaration of assistance for shares acquisition
dot icon19/12/2005
Resolutions
dot icon14/12/2005
Declaration of satisfaction of mortgage/charge
dot icon14/12/2005
Declaration of satisfaction of mortgage/charge
dot icon12/12/2005
Particulars of mortgage/charge
dot icon12/12/2005
Ad 30/11/05--------- £ si 1000000@1=1000000 £ ic 2321000/3321000
dot icon12/12/2005
Ad 30/11/05--------- £ si 700000@1=700000 £ ic 1621000/2321000
dot icon12/12/2005
Nc inc already adjusted 30/11/05
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon12/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Memorandum and Articles of Association
dot icon02/12/2005
Certificate of change of name
dot icon29/04/2005
Full accounts made up to 2004-12-31
dot icon17/02/2005
Director resigned
dot icon13/12/2004
Return made up to 03/12/04; full list of members
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon11/12/2003
Return made up to 03/12/03; full list of members
dot icon16/08/2003
Full accounts made up to 2002-12-31
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon27/11/2002
Return made up to 03/12/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon14/06/2002
Auditor's resignation
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon10/12/2001
Return made up to 03/12/01; full list of members
dot icon08/11/2001
Director resigned
dot icon08/11/2001
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon28/11/2000
Return made up to 03/12/00; full list of members
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon16/10/2000
Secretary resigned
dot icon02/10/2000
New secretary appointed
dot icon15/05/2000
Full accounts made up to 1998-12-31
dot icon28/04/2000
New director appointed
dot icon04/01/2000
New director appointed
dot icon04/01/2000
Return made up to 03/12/99; full list of members
dot icon12/03/1999
Return made up to 03/12/98; no change of members
dot icon12/03/1999
New director appointed
dot icon12/03/1999
Director resigned
dot icon12/03/1999
Director resigned
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon17/03/1998
New director appointed
dot icon16/03/1998
Return made up to 03/12/97; full list of members
dot icon09/03/1998
New secretary appointed
dot icon09/03/1998
Secretary resigned
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon03/01/1997
Return made up to 03/12/96; no change of members
dot icon14/06/1996
Certificate of change of name
dot icon12/01/1996
Full group accounts made up to 1995-08-31
dot icon28/12/1995
Return made up to 03/12/95; full list of members
dot icon24/11/1995
Accounting reference date extended from 31/08 to 31/12
dot icon17/10/1995
Auditor's resignation
dot icon17/10/1995
Resolutions
dot icon17/10/1995
Resolutions
dot icon17/10/1995
Declaration of assistance for shares acquisition
dot icon16/10/1995
New director appointed
dot icon16/10/1995
New director appointed
dot icon13/10/1995
Memorandum and Articles of Association
dot icon13/10/1995
Ad 06/10/95--------- £ si 1000@1=1000 £ ic 1620000/1621000
dot icon13/10/1995
Ad 06/10/95--------- £ si 6000@1=6000 £ ic 1614000/1620000
dot icon13/10/1995
Director resigned
dot icon13/10/1995
Director resigned
dot icon13/10/1995
Director resigned
dot icon13/10/1995
Director resigned
dot icon04/07/1995
Memorandum and Articles of Association
dot icon23/06/1995
Resolutions
dot icon23/06/1995
Resolutions
dot icon23/06/1995
Resolutions
dot icon06/03/1995
Full accounts made up to 1994-08-31
dot icon09/01/1995
Return made up to 03/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/11/1994
Memorandum and Articles of Association
dot icon25/11/1994
Resolutions
dot icon15/07/1994
Director resigned
dot icon06/07/1994
New director appointed
dot icon12/03/1994
Full group accounts made up to 1993-08-31
dot icon17/01/1994
Return made up to 03/12/93; full list of members
dot icon21/07/1993
£ ic 1615000/1614000 02/07/93 £ sr 1000@1=1000
dot icon14/07/1993
Resolutions
dot icon14/07/1993
Resolutions
dot icon14/07/1993
Resolutions
dot icon07/07/1993
Resolutions
dot icon07/07/1993
Resolutions
dot icon07/07/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon16/03/1993
Director resigned
dot icon04/02/1993
Full group accounts made up to 1992-08-31
dot icon04/02/1993
Return made up to 03/12/92; full list of members
dot icon08/11/1992
New director appointed
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Director resigned
dot icon16/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon16/06/1992
Secretary resigned;new secretary appointed
dot icon10/03/1992
Memorandum and Articles of Association
dot icon27/02/1992
New director appointed
dot icon27/02/1992
New director appointed
dot icon27/02/1992
New director appointed
dot icon27/02/1992
New director appointed
dot icon27/02/1992
New director appointed
dot icon30/01/1992
Ad 13/12/91--------- £ si 88000@1=88000 £ ic 1527000/1615000
dot icon30/01/1992
Ad 13/12/91--------- £ si 15000@1=15000 £ ic 1512000/1527000
dot icon30/01/1992
Ad 13/12/91--------- £ si 1500000@1=1500000 £ ic 12000/1512000
dot icon30/01/1992
Ad 13/12/91--------- £ si 11998@1=11998 £ ic 2/12000
dot icon30/01/1992
Nc inc already adjusted 13/12/91
dot icon30/01/1992
Resolutions
dot icon30/01/1992
Resolutions
dot icon30/01/1992
Resolutions
dot icon30/01/1992
Resolutions
dot icon30/01/1992
Resolutions
dot icon30/01/1992
Resolutions
dot icon28/01/1992
Memorandum and Articles of Association
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Resolutions
dot icon17/01/1992
Registered office changed on 17/01/92 from: 12 york place leeds west yorkshire LS1 2DS
dot icon17/01/1992
Commission payable relating to shares
dot icon17/01/1992
Declaration of assistance for shares acquisition
dot icon17/01/1992
Accounting reference date notified as 31/08
dot icon16/01/1992
Secretary resigned;new secretary appointed
dot icon16/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon16/01/1992
Director resigned;new director appointed
dot icon09/01/1992
Certificate of change of name
dot icon24/12/1991
Particulars of mortgage/charge
dot icon23/12/1991
Particulars of mortgage/charge
dot icon20/12/1991
Particulars of mortgage/charge
dot icon03/12/1991
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
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Jonathan
Director
25/05/2021 - 01/10/2023
17
Rahmatallah, Faisal John
Director
30/11/2005 - 20/12/2021
33
Wood, Paul Gregory
Director
31/10/2011 - 01/07/2013
8
Goldsmith, Mark Terence
Director
21/10/2025 - Present
2
Ball, Nicholas Martin
Director
31/10/2011 - 20/12/2021
27

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 BNL (UK) LIMITED

BNL (UK) LIMITED is an(a) Active company incorporated on 03/12/1991 with the registered office located at Bnl (Uk) Limited, Manse Lane, Knaresborough, North Yorkshire HG5 8LF. There are currently 5 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 BNL (UK) LIMITED?

toggle

BNL (UK) LIMITED is currently Active. It was registered on 03/12/1991 .

Where is BNL (UK) LIMITED located?

toggle

BNL (UK) LIMITED is registered at Bnl (Uk) Limited, Manse Lane, Knaresborough, North Yorkshire HG5 8LF.

What does BNL (UK) LIMITED do?

toggle

BNL (UK) LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for BNL (UK) LIMITED?

toggle

The latest filing was on 16/12/2025: Full accounts made up to 2025-03-31.