About

Registered Number: 01001241
Date of Incorporation: 29/01/1971 (53 years and 3 months ago)
Company Status: Active
Registered Address: Weetabix Mills, Burton Latimer, Kettering, Northants, NN15 5JR

 

Founded in 1971, B.L. Marketing Ltd are based in Northants, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for B.L. Marketing Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARTIN, Richard William Thomas 11 January 2018 - 1
THOMAS, Christopher David George 11 March 2015 11 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 12 December 2018
PSC02 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
AA - Annual Accounts 04 July 2018
AP03 - Appointment of secretary 26 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
RESOLUTIONS - N/A 18 January 2018
SH06 - Notice of cancellation of shares 18 January 2018
SH01 - Return of Allotment of shares 18 January 2018
RESOLUTIONS - N/A 11 January 2018
SH19 - Statement of capital 11 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 January 2018
CAP-SS - N/A 11 January 2018
CS01 - N/A 04 December 2017
RESOLUTIONS - N/A 13 November 2017
CC04 - Statement of companies objects 13 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2017
AA01 - Change of accounting reference date 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 28 September 2017
MA - Memorandum and Articles 22 August 2017
RESOLUTIONS - N/A 13 July 2017
MR04 - N/A 10 July 2017
AP01 - Appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 18 April 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
AP01 - Appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
AP01 - Appointment of director 19 May 2016
AR01 - Annual Return 03 February 2016
SH01 - Return of Allotment of shares 17 November 2015
RESOLUTIONS - N/A 16 November 2015
MR01 - N/A 05 November 2015
MR04 - N/A 26 October 2015
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 02 October 2015
AP01 - Appointment of director 02 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 August 2015
TM01 - Termination of appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
TM01 - Termination of appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
AP03 - Appointment of secretary 18 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AR01 - Annual Return 23 January 2014
TM01 - Termination of appointment of director 16 December 2013
AA - Annual Accounts 01 October 2013
RESOLUTIONS - N/A 04 June 2013
AR01 - Annual Return 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
AP01 - Appointment of director 13 November 2012
MG01 - Particulars of a mortgage or charge 12 November 2012
AP01 - Appointment of director 09 November 2012
AP01 - Appointment of director 09 November 2012
AP01 - Appointment of director 09 November 2012
AP01 - Appointment of director 09 November 2012
AP01 - Appointment of director 09 November 2012
AP01 - Appointment of director 09 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 01 February 2012
MG01 - Particulars of a mortgage or charge 09 December 2011
TM01 - Termination of appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
AA - Annual Accounts 28 September 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 19 August 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 19 August 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 05 February 2010
CH03 - Change of particulars for secretary 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 21 October 2007
395 - Particulars of a mortgage or charge 18 May 2007
RESOLUTIONS - N/A 03 May 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 03 May 2007
OC138 - Order of Court 02 May 2007
RESOLUTIONS - N/A 15 April 2007
RESOLUTIONS - N/A 15 April 2007
RESOLUTIONS - N/A 15 April 2007
RESOLUTIONS - N/A 15 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2007
123 - Notice of increase in nominal capital 15 April 2007
MEM/ARTS - N/A 15 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 31 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2006
363a - Annual Return 07 February 2006
395 - Particulars of a mortgage or charge 30 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2005
363s - Annual Return 17 February 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 08 September 2004
395 - Particulars of a mortgage or charge 15 July 2004
225 - Change of Accounting Reference Date 08 July 2004
AA - Annual Accounts 15 May 2004
RESOLUTIONS - N/A 16 March 2004
MEM/ARTS - N/A 16 March 2004
395 - Particulars of a mortgage or charge 27 February 2004
AUD - Auditor's letter of resignation 26 February 2004
AUD - Auditor's letter of resignation 26 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
363s - Annual Return 13 February 2004
288c - Notice of change of directors or secretaries or in their particulars 02 October 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 24 January 2003
AUD - Auditor's letter of resignation 17 July 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 29 January 2002
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 30 January 2001
AA - Annual Accounts 18 February 2000
363s - Annual Return 01 February 2000
363s - Annual Return 11 February 1999
AA - Annual Accounts 11 February 1999
AA - Annual Accounts 05 February 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 27 January 1997
363s - Annual Return 27 January 1997
363s - Annual Return 15 February 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 05 February 1995
AA - Annual Accounts 05 February 1995
AA - Annual Accounts 06 February 1994
363s - Annual Return 06 February 1994
363s - Annual Return 28 January 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 01 February 1992
AA - Annual Accounts 01 February 1992
AA - Annual Accounts 25 January 1991
363a - Annual Return 25 January 1991
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
AA - Annual Accounts 17 February 1988
363 - Annual Return 17 February 1988
363 - Annual Return 23 April 1987
AA - Annual Accounts 13 March 1986
MISC - Miscellaneous document 29 January 1971
NEWINC - New incorporation documents 29 January 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2015 Fully Satisfied

N/A

Group debenture 02 November 2012 Fully Satisfied

N/A

Group debenture 22 November 2011 Fully Satisfied

N/A

Debenture 03 May 2007 Fully Satisfied

N/A

Debenture 03 May 2007 Fully Satisfied

N/A

Charge 23 January 2006 Fully Satisfied

N/A

Debenture 22 December 2005 Fully Satisfied

N/A

A composite guarantee and debenture 22 December 2005 Fully Satisfied

N/A

A composite guarantee and debenture 02 July 2004 Fully Satisfied

N/A

Supplemental deed 12 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.