About

Registered Number: 00505940
Date of Incorporation: 25/03/1952 (72 years and 1 month ago)
Company Status: Active
Registered Address: 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD,

 

B & L (Holdings) Ltd was established in 1952, it's status in the Companies House registry is set to "Active". We don't know the number of employees at B & L (Holdings) Ltd. The companies directors are Boorman, Justin Keith Page, Boorman, Victor Frederick, Loveday, Mark Andrew, Allen, Ronald Charles, Batchelor, John William, Boorman, Thomas Arthur, Godfrey, Avril Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOORMAN, Justin Keith Page 01 July 2003 - 1
BOORMAN, Victor Frederick N/A - 1
LOVEDAY, Mark Andrew 01 October 2012 - 1
BATCHELOR, John William N/A 31 October 1994 1
BOORMAN, Thomas Arthur N/A 24 November 2009 1
GODFREY, Avril Mary N/A 21 August 2008 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Ronald Charles 30 April 2008 08 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 09 June 2020
AD01 - Change of registered office address 01 June 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 15 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 May 2017
AA - Annual Accounts 17 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 May 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 16 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 May 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 09 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2014
SH01 - Return of Allotment of shares 09 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2014
TM02 - Termination of appointment of secretary 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH03 - Change of particulars for secretary 08 May 2014
CERTNM - Change of name certificate 05 February 2014
CONNOT - N/A 05 February 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 26 June 2013
AD01 - Change of registered office address 25 June 2013
AD01 - Change of registered office address 22 March 2013
AP01 - Appointment of director 21 March 2013
SH01 - Return of Allotment of shares 11 February 2013
RESOLUTIONS - N/A 04 February 2013
AA - Annual Accounts 04 February 2013
RESOLUTIONS - N/A 16 October 2012
CC04 - Statement of companies objects 16 October 2012
CERTNM - Change of name certificate 09 August 2012
CONNOT - N/A 09 August 2012
AR01 - Annual Return 11 July 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
TM01 - Termination of appointment of director 12 December 2009
AA01 - Change of accounting reference date 06 November 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288b - Notice of resignation of directors or secretaries 03 September 2008
AA - Annual Accounts 26 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2008
RESOLUTIONS - N/A 09 June 2008
123 - Notice of increase in nominal capital 09 June 2008
363a - Annual Return 28 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 25 May 2007
363a - Annual Return 11 May 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 29 April 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 13 August 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 16 May 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 18 May 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 06 April 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 21 May 1996
287 - Change in situation or address of Registered Office 13 November 1995
AA - Annual Accounts 03 August 1995
363s - Annual Return 24 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 16 November 1994
AA - Annual Accounts 31 August 1994
363s - Annual Return 01 June 1994
287 - Change in situation or address of Registered Office 23 December 1993
AA - Annual Accounts 02 September 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 10 September 1992
363s - Annual Return 20 May 1992
AA - Annual Accounts 24 July 1991
AA - Annual Accounts 24 July 1991
288 - N/A 13 June 1991
363b - Annual Return 13 June 1991
287 - Change in situation or address of Registered Office 31 January 1991
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
363 - Annual Return 22 September 1989
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1988
395 - Particulars of a mortgage or charge 29 February 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 18 November 1987
287 - Change in situation or address of Registered Office 13 November 1987
288 - N/A 13 November 1987
AA - Annual Accounts 31 October 1987
363 - Annual Return 31 October 1987
363 - Annual Return 09 May 1987
AA - Annual Accounts 04 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2012 Outstanding

N/A

Fixed and floating charge 17 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.