Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.L.G.C. TRADING COMPANY LIMITED
Company Information for

B.L.G.C. TRADING COMPANY LIMITED

18 Spa Road, Bolton, BL1 4AG,
Company Registration Number
04732952
Private Limited Company
Active

Company Overview

About B.l.g.c. Trading Company Ltd
B.L.G.C. TRADING COMPANY LIMITED was founded on 2003-04-13 and has its registered office in Bolton. The organisation's status is listed as "Active". B.l.g.c. Trading Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
B.L.G.C. TRADING COMPANY LIMITED
 
Legal Registered Office
18 Spa Road
Bolton
BL1 4AG
Other companies in BL1
 
Filing Information
Company Number 04732952
Company ID Number 04732952
Date formed 2003-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts SMALL
Last Datalog update: 2024-04-15 18:44:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.L.G.C. TRADING COMPANY 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.

Company Officers of B.L.G.C. TRADING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DEBBIE SUZANNE SABINI
Company Secretary 2015-12-15
GEORGE EDWARD THOMAS HOLMES
Director 2015-02-01
BRANDON PILLING
Director 2012-07-24
DEBBIE SUZANNE SABINI
Director 2013-11-26
DAVID SINGLETON
Director 2008-05-01
STUART PETER STEAD
Director 2017-03-28
PETER VINDEN
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN BROCKLEHURST
Director 2010-12-13 2017-09-26
GEETA SUBHASH KOTECHA
Director 2015-06-01 2017-09-26
MICHAEL HARRY PEERS
Director 2007-09-25 2017-09-26
MARK JOHN PEARSON
Director 2008-11-18 2017-03-28
IMRAN AKRAM
Director 2016-04-26 2017-02-28
CHARLES RICHARD TOPHAM
Director 2007-10-31 2016-11-22
STEPHEN GEOFFREY CROMPTON
Company Secretary 2008-11-18 2015-12-15
STEPHEN GEOFFREY CROMPTON
Director 2008-11-18 2015-12-15
JAMES CUBBON
Director 2010-09-21 2014-06-30
JEANETTE CAROLINE PEMBERTON
Director 2012-07-24 2013-09-24
WENDY KAREN CECILIA GRIFFITHS
Director 2003-06-24 2012-09-25
NICHOLAS PETER HOPKINSON
Director 2007-01-01 2012-09-25
RASHID MOHAMMED IQBAL MOGRADIA
Director 2008-05-20 2010-03-30
MICHAEL BEAUMONT
Company Secretary 2003-04-13 2008-11-18
JAMES DOUGLAS BARDEN
Director 2003-04-13 2008-11-18
MICHAEL BEAUMONT
Director 2003-04-13 2008-11-18
CHARLES WILLIAM HOLROYD
Director 2007-01-01 2008-11-18
MICHAEL ANDREW BRABBIN
Director 2003-06-24 2008-05-20
ISABELLA LEIGH BRAMWELL
Director 2003-06-24 2008-03-18
MOHAMMED YUSUF MANGERA
Director 2003-06-24 2008-02-19
CHRISTOPHER GEORGE ARTHUR BROWN
Director 2003-06-24 2007-08-14
KATHRYN MARY TODD
Director 2004-05-25 2007-08-14
PAMELA SUSAN MARSDEN
Director 2003-06-24 2004-02-24
RM REGISTRARS LIMITED
Nominated Secretary 2003-04-13 2003-04-13
RM NOMINEES LIMITED
Nominated Director 2003-04-13 2003-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE EDWARD THOMAS HOLMES BOLTON COLLEGE Director 2018-08-01 CURRENT 2018-02-09 Active
GEORGE EDWARD THOMAS HOLMES BOLTON LADS' AND GIRLS' CLUB Director 2015-02-01 CURRENT 1995-10-03 Active
BRANDON PILLING BOLTON LADS' AND GIRLS' CLUB Director 2012-07-24 CURRENT 1995-10-03 Active
BRANDON PILLING SPRINGDAWN BOLTON LIMITED Director 2007-04-03 CURRENT 2007-04-03 Active
BRANDON PILLING ACDOCO LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active
BRANDON PILLING PILLING TRADING LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active
BRANDON PILLING BEAUTIFIC LTD Director 2002-09-13 CURRENT 2002-09-13 Active
BRANDON PILLING SPRINGDAWN CHEMICALS LIMITED Director 1998-12-21 CURRENT 1984-10-18 Active - Proposal to Strike off
BRANDON PILLING ASTLEY DYE AND CHEMICAL COMPANY LIMITED Director 1991-04-12 CURRENT 1929-05-08 Active
DEBBIE SUZANNE SABINI ORTA INVESTMENTS LTD Director 2018-01-19 CURRENT 2018-01-19 Active
DEBBIE SUZANNE SABINI BOLTON LADS' AND GIRLS' CLUB Director 2013-11-26 CURRENT 1995-10-03 Active
DAVID SINGLETON BOLTON WANDERERS COMMUNITY TRUST Director 2010-08-23 CURRENT 2001-11-15 Active
DAVID SINGLETON BOLTON COMMUNITY LEISURE LIMITED Director 2010-08-13 CURRENT 2003-12-02 Active
DAVID SINGLETON BOLTON LADS' AND GIRLS' CLUB Director 2008-05-01 CURRENT 1995-10-03 Active
STUART PETER STEAD PMJ VENTURES LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
STUART PETER STEAD BOLTON LADS' AND GIRLS' CLUB Director 2017-01-24 CURRENT 1995-10-03 Active
PETER VINDEN BOLTON LADS' AND GIRLS' CLUB Director 2015-06-01 CURRENT 1995-10-03 Active

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
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-01-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-01DIRECTOR APPOINTED MRS ANN TAYLOR-RIMMER
2022-09-01DIRECTOR APPOINTED MR EDWARD NALLY
2022-04-29APPOINTMENT TERMINATED, DIRECTOR BERNARD WALDRON
2022-04-29APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLAND JONES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-28AP01DIRECTOR APPOINTED DR ANDRAS GYULA JUHASZ
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-04-12CH01Director's details changed for Mr Peter Vinden on 2021-04-08
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-28CH01Director's details changed for Mr Brandon Pilling on 2020-09-28
2020-06-08AP01DIRECTOR APPOINTED MS AMANDA JANE NAYLOR
2020-06-05AP01DIRECTOR APPOINTED MR DAVID ROWLAND JONES
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-04-15CH01Director's details changed for Mr David Singleton on 2020-04-08
2020-01-15AP01DIRECTOR APPOINTED MS NOEL CLARE SHARPE
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM Carlyle House 78 Chorley New Road Bolton BL1 4BY
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MARY JOHNSON
2019-06-26AP01DIRECTOR APPOINTED DR WIRINDER KUMAR AMAR NATH BHATIANI
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-11-21AP01DIRECTOR APPOINTED MS CAROL MARY JOHNSON
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD THOMAS HOLMES
2018-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-18AP01DIRECTOR APPOINTED MR BERNARD WALDRON
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROCKLEHURST
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GEETA KOTECHA
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEERS
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TOPHAM
2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-31CH01Director's details changed for Mr Brandon Pilling on 2017-05-19
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-05-16AP01DIRECTOR APPOINTED MR STUART PETER STEAD
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN PEARSON
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN AKRAM
2016-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-25AP01DIRECTOR APPOINTED DR IMRAN AKRAM
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-21AR0113/04/16 ANNUAL RETURN FULL LIST
2016-04-20AP01DIRECTOR APPOINTED PROFESSOR GEORGE EDWARD THOMAS HOLMES
2015-12-29TM02Termination of appointment of Stephen Crompton on 2015-12-15
2015-12-29AP03Appointment of Ms Debbie Suzanne Sabini as company secretary on 2015-12-15
2015-12-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROMPTON
2015-12-02AP01DIRECTOR APPOINTED MRS GEETA SUBHASH KOTECHA
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-07ANNOTATIONClarification
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-23AR0113/04/15 ANNUAL RETURN FULL LIST
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CUBBON
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CUBBON
2015-06-17AP01DIRECTOR APPOINTED MR PETER VINDEN
2015-06-17TM01TERMINATE DIR APPOINTMENT
2014-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-01AR0113/04/14 FULL LIST
2014-02-12AP01DIRECTOR APPOINTED DEBBIE SUZANNE SABINI
2013-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE PEMBERTON
2013-05-08AR0113/04/13 FULL LIST
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOPKINSON
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR WENDY GRIFFITHS
2012-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-16AP01DIRECTOR APPOINTED MRS JEANETTE CAROLINE PEMBERTON
2012-08-16AP01DIRECTOR APPOINTED MR BRANDON PILLING
2012-04-30AR0113/04/12 FULL LIST
2011-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-21AR0113/04/11 FULL LIST
2011-02-15AP01DIRECTOR APPOINTED MARK JOHN BROCKLEHURST
2010-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-08AA01PREVSHO FROM 31/05/2010 TO 31/03/2010
2010-10-18AP01DIRECTOR APPOINTED JAMES CUBBON
2010-05-05AR0113/04/10 FULL LIST
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RASHID MOGRADIA
2009-12-18AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-05-21363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-12-10288aDIRECTOR APPOINTED MARK JOHN PEARSON
2008-12-10288aDIRECTOR AND SECRETARY APPOINTED STEPHEN GEOFFREY CROMPTON
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR CHARLES HOLROYD
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL BEAUMONT
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR JAMES BARDEN
2008-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-10-23288aDIRECTOR APPOINTED RASHID MOGRADIA
2008-09-01363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-07-01288aDIRECTOR APPOINTED DAVID SINGLETON
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR ISABELLA LEIGH BRAMWELL
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BRABBIN
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR MOHAMMED MANGERA
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-01288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-09288bDIRECTOR RESIGNED
2007-05-24363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-02288aNEW DIRECTOR APPOINTED
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-06-16363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-11-16AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-11-15288aNEW DIRECTOR APPOINTED
2004-04-30363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-04-03288bDIRECTOR RESIGNED
2004-04-03225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-06-10288aNEW DIRECTOR APPOINTED
2003-06-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-24288bDIRECTOR RESIGNED
2003-05-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to B.L.G.C. TRADING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 B.L.G.C. TRADING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B.L.G.C. TRADING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 B.L.G.C. TRADING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of B.L.G.C. TRADING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.L.G.C. TRADING COMPANY LIMITED
Trademarks
We have not found any records of B.L.G.C. TRADING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.L.G.C. TRADING COMPANY 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 (56290 - Other food services) as B.L.G.C. TRADING COMPANY LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where B.L.G.C. TRADING COMPANY 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 B.L.G.C. TRADING COMPANY 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 B.L.G.C. TRADING COMPANY 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.