BSL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BSL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02800425

Incorporation date

17/03/1993

Size

Full

Contacts

Registered address

Registered address

Unit A Brook Park East, Shirebrook, Mansfield NG20 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1993)
dot icon01/04/2026
Change of details for Sportsdirect.Com Retail Limited as a person with significant control on 2026-03-30
dot icon20/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon04/02/2026
Full accounts made up to 2025-04-30
dot icon27/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon29/01/2025
Full accounts made up to 2024-04-30
dot icon17/12/2024
Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05
dot icon17/12/2024
Appointment of Mr Adam Lee Moore as a director on 2024-12-05
dot icon21/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon02/02/2024
Full accounts made up to 2023-04-30
dot icon01/05/2023
Full accounts made up to 2022-04-30
dot icon03/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon28/07/2022
Termination of appointment of Thomas James Piper as a secretary on 2022-07-28
dot icon30/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon11/02/2022
Full accounts made up to 2021-04-30
dot icon10/05/2021
Full accounts made up to 2020-04-30
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon04/02/2020
Full accounts made up to 2019-04-30
dot icon01/07/2019
Appointment of Mr Thomas James Piper as a secretary on 2019-07-01
dot icon01/07/2019
Termination of appointment of Cameron John Olsen as a secretary on 2019-07-01
dot icon24/06/2019
Director's details changed for Mr Alastair Peter Orford Dick on 2019-05-01
dot icon28/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon22/03/2019
Appointment of Mr Alastair Peter Orford Dick as a director on 2019-03-14
dot icon18/03/2019
Termination of appointment of Rachel Isabel Lilian Stockton as a director on 2019-03-14
dot icon28/01/2019
Full accounts made up to 2018-04-30
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon06/02/2018
Full accounts made up to 2017-04-30
dot icon21/06/2017
Termination of appointment of Hamish Morjaria as a director on 2017-06-12
dot icon21/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon28/02/2017
Appointment of Mr Hamish Morjaria as a director on 2017-02-28
dot icon13/02/2017
Termination of appointment of William Sanderson as a director on 2017-02-10
dot icon13/02/2017
Termination of appointment of Gillian Moira Sanderson as a secretary on 2017-02-10
dot icon13/02/2017
Appointment of Mr Cameron John Olsen as a secretary on 2017-02-10
dot icon13/02/2017
Appointment of Mr Adedotun Ademola Adegoke as a director on 2017-02-10
dot icon13/02/2017
Appointment of Mrs Rachel Isabel Lilian Stockton as a director on 2017-02-10
dot icon13/02/2017
Registered office address changed from 5 Butterly Avenue Questor Dartford Kent DA1 1JG United Kingdom to Unit a Brook Park East Shirebrook Mansfield NG20 8RY on 2017-02-13
dot icon13/02/2017
Current accounting period extended from 2016-12-31 to 2017-04-30
dot icon04/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon21/03/2016
Registered office address changed from 5 Butterely Avenue Questor Dartford Kent DA1 1JG to 5 Butterly Avenue Questor Dartford Kent DA1 1JG on 2016-03-21
dot icon27/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon07/10/2013
Registered office address changed from 3B Wilks Avenue Questor Dartford Kent DA1 1JS on 2013-10-07
dot icon25/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon01/04/2011
Secretary's details changed for Gillian Moira Sanderson on 2010-04-01
dot icon01/04/2011
Director's details changed for William Sanderson on 2010-04-01
dot icon16/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon05/05/2009
Return made up to 17/03/09; full list of members
dot icon05/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 17/03/08; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/03/2007
Return made up to 17/03/07; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 17/03/06; full list of members
dot icon13/04/2006
Registered office changed on 13/04/06 from: units 9 & 10 bowes industrial cen, wrotham road, meopham, gravesend kent DA13 0QB
dot icon17/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/05/2005
Return made up to 17/03/05; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/03/2004
Return made up to 17/03/04; full list of members
dot icon14/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/05/2003
Return made up to 17/03/03; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/09/2002
Director resigned
dot icon22/07/2002
Certificate of change of name
dot icon13/06/2002
Return made up to 17/03/02; full list of members
dot icon18/04/2001
Accounts for a small company made up to 2000-12-31
dot icon02/04/2001
Return made up to 17/03/01; full list of members
dot icon21/12/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon10/07/2000
Registered office changed on 10/07/00 from: bodyline house milestone road dartford kent DA2 6DW
dot icon07/07/2000
Accounts for a small company made up to 2000-02-29
dot icon21/03/2000
Return made up to 17/03/00; full list of members
dot icon10/11/1999
New director appointed
dot icon28/09/1999
Accounts for a small company made up to 1999-02-28
dot icon23/03/1999
Return made up to 17/03/99; no change of members
dot icon20/07/1998
Accounts for a small company made up to 1998-02-28
dot icon24/03/1998
Return made up to 17/03/98; no change of members
dot icon09/07/1997
Registered office changed on 09/07/97 from: "the hollies", 1 ash road hawley dartford kent DA2 7SD
dot icon06/05/1997
Accounts for a small company made up to 1997-02-28
dot icon10/04/1997
Return made up to 17/03/97; full list of members
dot icon03/06/1996
Accounts for a small company made up to 1996-02-29
dot icon26/03/1996
Return made up to 17/03/96; no change of members
dot icon29/11/1995
Accounts for a small company made up to 1995-02-28
dot icon09/04/1995
Return made up to 17/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Resolutions
dot icon19/07/1994
Resolutions
dot icon19/07/1994
Resolutions
dot icon19/07/1994
Accounts for a small company made up to 1994-02-28
dot icon22/03/1994
Return made up to 17/03/94; full list of members
dot icon26/03/1993
Secretary resigned;new secretary appointed
dot icon24/03/1993
Ad 22/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon24/03/1993
Accounting reference date notified as 28/02
dot icon17/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dick, Alastair Peter Orford
Director
14/03/2019 - Present
687
Adegoke, Adedotun Ademola
Director
10/02/2017 - 05/12/2024
710
Sanderson, William
Director
17/03/1993 - 10/02/2017
5
Morjaria, Hamish
Director
28/02/2017 - 12/06/2017
38
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
17/03/1993 - 17/03/1993
7613

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 BSL INTERNATIONAL LIMITED

BSL INTERNATIONAL LIMITED is an(a) Active company incorporated on 17/03/1993 with the registered office located at Unit A Brook Park East, Shirebrook, Mansfield NG20 8RY. 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 BSL INTERNATIONAL LIMITED?

toggle

BSL INTERNATIONAL LIMITED is currently Active. It was registered on 17/03/1993 .

Where is BSL INTERNATIONAL LIMITED located?

toggle

BSL INTERNATIONAL LIMITED is registered at Unit A Brook Park East, Shirebrook, Mansfield NG20 8RY.

What does BSL INTERNATIONAL LIMITED do?

toggle

BSL INTERNATIONAL LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BSL INTERNATIONAL LIMITED?

toggle

The latest filing was on 01/04/2026: Change of details for Sportsdirect.Com Retail Limited as a person with significant control on 2026-03-30.