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

BGL DEVELOPMENTS LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ,
Company Registration Number
04677538
Private Limited Company
Liquidation

Company Overview

About Bgl Developments Ltd
BGL DEVELOPMENTS LIMITED was founded on 2003-02-25 and has its registered office in Bromsgrove. The organisation's status is listed as "Liquidation". Bgl Developments 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
BGL DEVELOPMENTS LIMITED
 
Legal Registered Office
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD
STOKE PRIOR
BROMSGROVE
B60 4DJ
Other companies in B78
 
Previous Names
LINK DEVELOPMENTS LIMITED27/08/2015
M & E PROJECTS LIMITED19/05/2009
LINK M & E SERVICES LIMITED06/02/2008
EUROPEAN INTEGRATED DESIGN SERVICES LIMITED26/07/2005
Filing Information
Company Number 04677538
Company ID Number 04677538
Date formed 2003-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 21/09/2023
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB177996920  GB330594903  
Last Datalog update: 2023-10-08 08:01:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BGL DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JIGSAW BUSINESS MANAGEMENT SERVICES LIMITED   MS(AFA)&CO LIMITED   ORMSBY RODGERS 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 BGL DEVELOPMENTS LIMITED
The following companies were found which have the same name as BGL DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BGL DEVELOPMENTS LLC 25420 KUYKENDAHL RD STE B100 TOMBALL TX 77375 Active Company formed on the 2022-05-06

Company Officers of BGL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
GAVIN CARTER
Company Secretary 2003-02-25
LAWRENCE CARTER
Director 2005-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN CARTER
Director 2003-02-25 2015-07-27
JOHN ANDREW MCCALL
Director 2003-02-25 2005-06-24
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-02-25 2003-02-25
HANOVER DIRECTORS LIMITED
Nominated Director 2003-02-25 2003-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALFRED LOMOTEY BLACK STAR LINE LIMITED Director 2012-05-09 - 2016-05-01 RESIGNED 2012-05-09 Dissolved 2017-07-18
LAWRENCE CARTER LINK 2 BUILD LIMITED Director 2009-09-02 CURRENT 2009-05-08 Liquidation
LAWRENCE CARTER LINK M & E HOLDINGS LIMITED Director 2006-05-12 CURRENT 2006-05-11 Dissolved 2016-06-07
LAWRENCE CARTER LINK M & E PROJECTS LIMITED Director 2006-02-21 CURRENT 1996-06-03 Liquidation

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
2023-09-15Voluntary liquidation Statement of affairs
2023-09-15Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-15Appointment of a voluntary liquidator
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD England
2023-07-19Liquidation appointment of receiver
2023-06-21Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-02-28REGISTRATION OF A CHARGE / CHARGE CODE 046775380008
2022-09-29REGISTRATION OF A CHARGE / CHARGE CODE 046775380007
2022-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046775380007
2022-09-12CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046775380004
2022-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046775380004
2022-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 046775380006
2022-05-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24REGISTRATION OF A CHARGE / CHARGE CODE 046775380004
2022-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046775380004
2021-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046775380003
2021-09-03CH01Director's details changed for Mr Lawrence Carter on 2021-05-11
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2021-09-03CH03SECRETARY'S DETAILS CHNAGED FOR GAVIN CARTER on 2021-05-11
2021-09-03PSC04Change of details for Mr Lawrence Carter as a person with significant control on 2021-05-11
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/21 FROM Third Floor Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX United Kingdom
2021-03-16AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2021-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046775380001
2021-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 046775380003
2020-10-01PSC04Change of details for Mr Lawrence Carter as a person with significant control on 2020-09-24
2020-10-01PSC04Change of details for Mr Lawrence Carter as a person with significant control on 2020-09-24
2020-09-30CH03SECRETARY'S DETAILS CHNAGED FOR GAVIN CARTER on 2020-09-24
2020-09-30CH03SECRETARY'S DETAILS CHNAGED FOR GAVIN CARTER on 2020-09-24
2020-09-30CH01Director's details changed for Mr Lawrence Carter on 2020-09-24
2020-09-30CH01Director's details changed for Mr Lawrence Carter on 2020-09-24
2020-09-24CH03SECRETARY'S DETAILS CHNAGED FOR GAVIN CARTER on 2020-09-24
2020-09-24CH03SECRETARY'S DETAILS CHNAGED FOR GAVIN CARTER on 2020-09-24
2020-09-24CH01Director's details changed for Mr Lawrence Carter on 2020-09-24
2020-09-24CH01Director's details changed for Mr Lawrence Carter on 2020-09-24
2020-09-24PSC04Change of details for Mr Lawrence Carter as a person with significant control on 2020-09-24
2020-09-24PSC04Change of details for Mr Lawrence Carter as a person with significant control on 2020-09-24
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-09-22TM02Termination of appointment of Mushroom Management Ltd on 2020-09-22
2020-09-22TM02Termination of appointment of Mushroom Management Ltd on 2020-09-22
2020-09-22AP04Appointment of Mushroom Management Ltd as company secretary on 2020-09-21
2020-09-22AP04Appointment of Mushroom Management Ltd as company secretary on 2020-09-21
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM Island Barn Bransford Court Lane Bransford Worcestershire WR6 5JL
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM Island Barn Bransford Court Lane Bransford Worcestershire WR6 5JL
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046775380002
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2017-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/17 FROM 10 Goodman Street Birmingham B1 2SS England
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/16 FROM Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0127/08/15 ANNUAL RETURN FULL LIST
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CARTER
2015-08-27RES15CHANGE OF NAME 26/08/2015
2015-08-27CERTNMCompany name changed link developments LIMITED\certificate issued on 27/08/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0125/02/15 ANNUAL RETURN FULL LIST
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/14 FROM 28 Lichfield Street Tamworth Staffordshire B79 7QE
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0125/02/14 ANNUAL RETURN FULL LIST
2014-04-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0125/02/13 ANNUAL RETURN FULL LIST
2012-06-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0125/02/12 ANNUAL RETURN FULL LIST
2011-10-24CH01Director's details changed for Gavin Carter on 2011-10-21
2011-09-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0125/02/11 ANNUAL RETURN FULL LIST
2010-09-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-25AR0125/02/10 ANNUAL RETURN FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CARTER / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CARTER / 25/02/2010
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / GAVIN CARTER / 25/02/2010
2009-12-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-15CERTNMCOMPANY NAME CHANGED M & E PROJECTS LIMITED CERTIFICATE ISSUED ON 19/05/09
2009-03-03363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CARTER / 01/01/2009
2009-03-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN CARTER / 01/01/2009
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-06CERTNMCOMPANY NAME CHANGED LINK M & E SERVICES LIMITED CERTIFICATE ISSUED ON 06/02/08
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-13363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-26CERTNMCOMPANY NAME CHANGED EUROPEAN INTEGRATED DESIGN SERVI CES LIMITED CERTIFICATE ISSUED ON 26/07/05
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04288bDIRECTOR RESIGNED
2005-06-08363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-02225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2004-03-02363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-06287REGISTERED OFFICE CHANGED ON 06/03/03 FROM: BALDWINS 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU
2003-03-05288bDIRECTOR RESIGNED
2003-03-05287REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-03-05288bSECRETARY RESIGNED
2003-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BGL DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-08
Resolutions for Winding-up2023-09-08
Fines / Sanctions
No fines or sanctions have been issued against BGL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of BGL DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-04-01 £ 1,460
Creditors Due Within One Year 2012-04-01 £ 1,460

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BGL DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-01 £ 100
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2013-04-01 £ 207
Cash Bank In Hand 2012-04-01 £ 207
Current Assets 2013-04-01 £ 1,561
Current Assets 2012-04-01 £ 1,561
Debtors 2013-04-01 £ 1,354
Debtors 2012-04-01 £ 1,354
Shareholder Funds 2013-04-01 £ 101
Shareholder Funds 2012-04-01 £ 101

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BGL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BGL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BGL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BGL DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BGL DEVELOPMENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BGL DEVELOPMENTS 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 BGL DEVELOPMENTS 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 BGL DEVELOPMENTS 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.