BSL STRATEGIC LIMITED

Register to unlock more data on OkredoRegister

BSL STRATEGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09276055

Incorporation date

22/10/2014

Size

Small

Contacts

Registered address

Registered address

Fontwell House Trident Business Park, Risley, Warrington WA3 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2014)
dot icon26/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon31/10/2025
Memorandum and Articles of Association
dot icon28/10/2025
Registration of charge 092760550004, created on 2025-10-24
dot icon24/10/2025
Registration of charge 092760550003, created on 2025-10-24
dot icon20/05/2025
Accounts for a small company made up to 2024-09-30
dot icon26/11/2024
Notification of Wain Estates Land Limited as a person with significant control on 2024-09-27
dot icon26/11/2024
Cessation of Wain Group Limited as a person with significant control on 2024-09-27
dot icon26/11/2024
Confirmation statement made on 2024-10-23 with updates
dot icon19/04/2024
Accounts for a small company made up to 2023-09-30
dot icon15/11/2023
Confirmation statement made on 2023-10-23 with updates
dot icon05/06/2023
Cessation of Terra Strategic Limited as a person with significant control on 2023-05-20
dot icon31/05/2023
Termination of appointment of James Andrew O'shea as a director on 2023-05-20
dot icon31/05/2023
Termination of appointment of Mark Alan Booth as a director on 2023-05-20
dot icon31/05/2023
Appointment of Mr William Francis Ainscough as a director on 2023-05-20
dot icon31/05/2023
Appointment of Mr Andrew James Campbell as a director on 2023-05-20
dot icon31/05/2023
Appointment of Mr Mark Austin Booth as a director on 2023-05-20
dot icon31/05/2023
Registered office address changed from Hayfield House Arleston Way Shirley Solihull B90 4LH England to Fontwell House Trident Business Park Risley Warrington WA3 6BX on 2023-05-31
dot icon31/05/2023
Cessation of Mark Alan Booth as a person with significant control on 2023-05-20
dot icon31/05/2023
Cessation of Tony Fitzpatrick as a person with significant control on 2023-05-20
dot icon31/05/2023
Cessation of Patrick Shovlin as a person with significant control on 2023-05-20
dot icon31/05/2023
Notification of Wain Group Limited as a person with significant control on 2023-05-20
dot icon31/05/2023
Current accounting period shortened from 2023-10-31 to 2023-09-30
dot icon31/05/2023
Appointment of Mr Mark Austin Booth as a secretary on 2023-05-20
dot icon19/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/05/2023
Second filing of Confirmation Statement dated 2017-10-23
dot icon20/03/2023
Satisfaction of charge 092760550001 in full
dot icon20/03/2023
Satisfaction of charge 092760550002 in full
dot icon16/11/2022
Change of details for Terra Strategic Limited as a person with significant control on 2022-11-04
dot icon15/11/2022
Change of details for Mr Mark Alan Booth as a person with significant control on 2022-11-04
dot icon15/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon14/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/06/2022
Registered office address changed from Dominion Court 39 Station Road Solihull West Midlands B91 3RT England to Hayfield House Arleston Way Shirley Solihull B90 4LH on 2022-06-06
dot icon17/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/02/2021
Director's details changed for Mr James Andrew O'shea on 2021-01-01
dot icon17/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon24/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/06/2020
Change of details for Terra Strategic Limited as a person with significant control on 2020-06-10
dot icon08/06/2020
Appointment of Mr James Andrew O'shea as a director on 2019-12-02
dot icon19/05/2020
Cessation of Terra Strategic Limited as a person with significant control on 2019-11-01
dot icon06/01/2020
Director's details changed for Mr Mark Alan Booth on 2020-01-06
dot icon22/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/12/2018
Confirmation statement made on 2018-10-23 with updates
dot icon14/11/2018
Registered office address changed from 2 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA to Dominion Court 39 Station Road Solihull West Midlands B91 3RT on 2018-11-14
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/03/2018
Change of share class name or designation
dot icon28/02/2018
Change of share class name or designation
dot icon27/02/2018
Resolutions
dot icon25/10/2017
Notification of Terra Strategic Limited as a person with significant control on 2016-04-06
dot icon25/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon15/09/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-10-22
dot icon22/03/2016
Statement of capital following an allotment of shares on 2015-09-24
dot icon26/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon07/09/2015
Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 2 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA on 2015-09-07
dot icon02/09/2015
Registration of charge 092760550001, created on 2015-08-28
dot icon02/09/2015
Registration of charge 092760550002, created on 2015-08-28
dot icon22/12/2014
Termination of appointment of Patrick Shovlin as a director on 2014-12-22
dot icon22/12/2014
Termination of appointment of Timothy James Bryant as a director on 2014-12-22
dot icon31/10/2014
Appointment of Mr Timothy James Bryant as a director on 2014-10-31
dot icon31/10/2014
Appointment of Patrick Shovlin as a director on 2014-10-31
dot icon22/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

5
2022
change arrow icon+254.76 % *

* during past year

Cash in Bank

£20,452.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
173.75K
-
0.00
5.77K
-
2022
5
828.05K
-
0.00
20.45K
-
2022
5
828.05K
-
0.00
20.45K
-

Employees

2022

Employees

5 Ascended150 % *

Net Assets(GBP)

828.05K £Ascended376.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.45K £Ascended254.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Mark Alan
Director
22/10/2014 - 20/05/2023
232
Bryant, Timothy James
Director
31/10/2014 - 22/12/2014
30
Shovlin, Patrick Joseph
Director
31/10/2014 - 22/12/2014
23
Ainscough, William Francis
Director
20/05/2023 - Present
65
O’Shea, James Andrew
Director
02/12/2019 - 20/05/2023
156

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BSL STRATEGIC LIMITED

BSL STRATEGIC LIMITED is an(a) Active company incorporated on 22/10/2014 with the registered office located at Fontwell House Trident Business Park, Risley, Warrington WA3 6BX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BSL STRATEGIC LIMITED?

toggle

BSL STRATEGIC LIMITED is currently Active. It was registered on 22/10/2014 .

Where is BSL STRATEGIC LIMITED located?

toggle

BSL STRATEGIC LIMITED is registered at Fontwell House Trident Business Park, Risley, Warrington WA3 6BX.

What does BSL STRATEGIC LIMITED do?

toggle

BSL STRATEGIC LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BSL STRATEGIC LIMITED have?

toggle

BSL STRATEGIC LIMITED had 5 employees in 2022.

What is the latest filing for BSL STRATEGIC LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-10-23 with no updates.