Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLL HOLDINGS LIMITED
Company Information for

BLL HOLDINGS LIMITED

8 VERIDION WAY, ERITH, KENT, DA18 4AL,
Company Registration Number
03811951
Private Limited Company
Active

Company Overview

About Bll Holdings Ltd
BLL HOLDINGS LIMITED was founded on 1999-07-22 and has its registered office in Erith. The organisation's status is listed as "Active". Bll Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLL HOLDINGS LIMITED
 
Legal Registered Office
8 VERIDION WAY
ERITH
KENT
DA18 4AL
Other companies in DA18
 
Filing Information
Company Number 03811951
Company ID Number 03811951
Date formed 1999-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:29:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLL HOLDINGS LIMITED
The following companies were found which have the same name as BLL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLL Holdings, LLC 730 17th St Ste 600 Denver CO 80202 Good Standing Company formed on the 2016-12-29
BLL HOLDINGS LLC Delaware Unknown
BLL HOLDINGS, LLC 2999 NE 191ST STREET AVENTURA, FL 33180 Inactive Company formed on the 2008-05-22
BLL HOLDINGS, F.L.P. 4609 EST 91ST STREET TULSA OK 74137 Active Company formed on the 2005-12-09
BLL HOLDINGS & INVESTMENTS, LLC 1600 S. MILWAUKEE ST Denver CO 80210 Voluntarily Dissolved Company formed on the 2020-04-14

Company Officers of BLL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY CROXFORD
Director 1999-12-10
ILKER KAYABASI
Director 2016-05-17
JONATHAN STEPHEN LEVY
Director 1999-12-10
GEORGINA KIM SHERRIN
Director 2014-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS VERE STEVENS
Director 2002-06-11 2015-11-16
GEOFFREY MARTIN PICKERILL
Director 2008-08-27 2015-08-31
CAROL ANN HILL
Company Secretary 2007-03-01 2008-12-12
PATRICK JOSEPH PALMER
Director 2006-06-07 2008-11-28
JONATHAN STEPHEN LEVY
Company Secretary 2002-11-30 2007-03-01
GLEN ALLAN BURDETT
Director 2003-01-01 2004-10-31
FRANK GAGE BRENAN
Director 2000-07-01 2004-01-22
KATRINA ANNETTE BROWN
Company Secretary 1999-12-10 2002-11-30
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 1999-07-22 1999-12-10
LAWGRAM DIRECTORS LIMITED
Director 1999-07-22 1999-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN STEPHEN LEVY DIFFERENT PLANET TRAVEL LIMITED Director 2016-07-07 CURRENT 2010-05-07 Active
JONATHAN STEPHEN LEVY MEMORY KEEPER LIMITED Director 2015-11-30 CURRENT 2015-06-30 Active - Proposal to Strike off
JONATHAN STEPHEN LEVY TWISTKEY LIMITED Director 2013-12-12 CURRENT 2012-11-15 Active - Proposal to Strike off
JONATHAN STEPHEN LEVY EMPLOYABILITY SKILLS CIC Director 2009-03-10 CURRENT 2009-03-10 Dissolved 2014-11-18
JONATHAN STEPHEN LEVY BRITISH LOOSE LEAF LIMITED Director 1999-12-17 CURRENT 1909-12-31 Active - Proposal to Strike off
JONATHAN STEPHEN LEVY "1 C O LIMITED" Director 1999-08-13 CURRENT 1999-07-22 Active - Proposal to Strike off
GEORGINA KIM SHERRIN MEMORY KEEPER LIMITED Director 2015-11-30 CURRENT 2015-06-30 Active - Proposal to Strike off
GEORGINA KIM SHERRIN TWISTKEY LIMITED Director 2015-11-26 CURRENT 2012-11-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-21CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-07-0730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-0130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2021-08-25CH01Director's details changed for Georgina Kim Sherrin on 2021-06-28
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-06-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038119510004
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-03-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-18CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-03-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-07-18ANNOTATIONAdmin Removed
2018-07-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 1052193
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-06-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1052193
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038119510004
2016-06-02AP01DIRECTOR APPOINTED ILKER KAYABASI
2016-05-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-26AD03Registers moved to registered inspection location of Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VERE STEVENS
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1052193
2015-09-23AR0109/08/15 ANNUAL RETURN FULL LIST
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTIN PICKERILL
2015-04-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-10-07AP01DIRECTOR APPOINTED GEORGINA KIM SHERRIN
2014-10-07AP01DIRECTOR APPOINTED GEORGINA KIM SHERRIN
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1051393
2014-08-28AR0109/08/14 ANNUAL RETURN FULL LIST
2014-02-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-13RES01ADOPT ARTICLES 13/11/13
2013-09-02AR0109/08/13 ANNUAL RETURN FULL LIST
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/13 FROM 20 Kennet Road Crayford Kent DA1 4QN
2013-01-29AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-24MG01Particulars of a mortgage or charge / charge no: 3
2013-01-21MG01Particulars of a mortgage or charge / charge no: 2
2012-09-03AR0109/08/12 FULL LIST
2012-01-11AA30/09/11 TOTAL EXEMPTION FULL
2011-09-05AR0122/07/11 FULL LIST
2011-05-16AA30/09/10 TOTAL EXEMPTION FULL
2011-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-17SH0111/02/11 STATEMENT OF CAPITAL GBP 1001393.0
2011-02-09AD02SAIL ADDRESS CREATED
2010-08-11AR0122/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS VERE STEVENS / 22/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CROXFORD / 22/07/2010
2010-01-12AA30/09/09 TOTAL EXEMPTION FULL
2009-08-12363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-07-20AA30/09/08 TOTAL EXEMPTION FULL
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR PATRICK PALMER
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY CAROL HILL
2008-08-29288aDIRECTOR APPOINTED GEOFFREY MARTIN PICKERILL
2008-08-14363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-18363sRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-03-14288bSECRETARY RESIGNED
2007-03-14288aNEW SECRETARY APPOINTED
2007-01-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-16363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-06-14288aNEW DIRECTOR APPOINTED
2006-05-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-09-12363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2004-11-03288bDIRECTOR RESIGNED
2004-08-19363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-07-06AUDAUDITOR'S RESIGNATION
2004-06-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-03288bDIRECTOR RESIGNED
2004-01-08AUDAUDITOR'S RESIGNATION
2003-08-20363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-05-1988(2)RAD 01/10/02-30/11/02 £ SI 7600@.01=76 £ IC 1001148/1001224
2003-03-28AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-09288aNEW DIRECTOR APPOINTED
2002-12-19288aNEW SECRETARY APPOINTED
2002-12-11288bSECRETARY RESIGNED
2002-09-16AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-09-10169£ IC 1001228/1001148 22/08/02 £ SR 8000@.01=80
2002-08-22363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-22363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-07-04288aNEW DIRECTOR APPOINTED
2001-11-08363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-05-24AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-11225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00
2000-11-27287REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 190 STRAND LONDON WC2R 1JN
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-27123NC INC ALREADY ADJUSTED 13/11/00
2000-11-27122DIV 21/11/00
2000-11-27SRES14RE:1000000 SHARES @ £1 13/11/00
2000-11-27SRES01ADOPT ARTICLES 13/11/00
2000-11-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-08-21363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-02-06225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1064178 Expired Licenced property: 8 VERIDION WAY ERITH DA18 4AL;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1064178 Expired Licenced property: 8 VERIDION WAY ERITH DA18 4AL;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1064178 Expired Licenced property: 8 VERIDION WAY ERITH DA18 4AL;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-22 Outstanding PCF CREDIT LIMITED
LEGAL MORTGAGE 2013-01-24 Satisfied TILFEN LAND LIMITED
LEGAL CHARGE 2013-01-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-01-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLL HOLDINGS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BLL HOLDINGS LIMITED

BLL HOLDINGS LIMITED has registered 5 patents

GB2402120 , GB2476323 , GB2492321 , GB2450226 , GB2500046 ,

Domain Names

BLL HOLDINGS LIMITED owns 2 domain names.

bll.co.uk   bosworthhallweddingphotographer.co.uk  

Trademarks
We have not found any records of BLL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLL HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hounslow Council 2012-05-15 GBP £640

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.