About

Registered Number: 01911451
Date of Incorporation: 07/05/1985 (39 years and 11 months ago)
Company Status: Active
Registered Address: Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD

 

Established in 1985, Bshl1 Ltd are based in Lichfield, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 3 directors listed as Bardsley, Dean Anthony, Bardsley, Alison Victoria, Bardsley, Mark Wayne for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDSLEY, Dean Anthony N/A - 1
BARDSLEY, Mark Wayne N/A 01 March 1995 1
Secretary Name Appointed Resigned Total Appointments
BARDSLEY, Alison Victoria 01 July 1990 07 December 2010 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 09 January 2020
AA - Annual Accounts 07 January 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 30 January 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 29 January 2016
CH01 - Change of particulars for director 17 December 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 13 January 2014
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 09 December 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 13 January 2011
TM02 - Termination of appointment of secretary 07 December 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
287 - Change in situation or address of Registered Office 17 December 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 29 April 2007
225 - Change of Accounting Reference Date 07 February 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 05 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 31 January 2005
RESOLUTIONS - N/A 09 September 2004
CERTNM - Change of name certificate 27 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 29 December 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 23 December 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 05 October 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 27 October 2000
395 - Particulars of a mortgage or charge 18 October 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 29 November 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 02 December 1998
395 - Particulars of a mortgage or charge 12 February 1998
395 - Particulars of a mortgage or charge 12 February 1998
395 - Particulars of a mortgage or charge 12 February 1998
395 - Particulars of a mortgage or charge 10 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 20 July 1997
287 - Change in situation or address of Registered Office 26 June 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 16 August 1996
395 - Particulars of a mortgage or charge 13 August 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 16 January 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 January 1996
AA - Annual Accounts 09 April 1995
363s - Annual Return 22 March 1995
288 - N/A 22 March 1995
AA - Annual Accounts 21 February 1995
AA - Annual Accounts 21 February 1995
AA - Annual Accounts 21 February 1995
AA - Annual Accounts 21 February 1995
288 - N/A 21 February 1995
288 - N/A 21 February 1995
287 - Change in situation or address of Registered Office 21 February 1995
363x - Annual Return 21 February 1995
363x - Annual Return 21 February 1995
363x - Annual Return 21 February 1995
363x - Annual Return 21 February 1995
AC92 - N/A 20 February 1995
GAZ2 - Second notification of strike-off action in London Gazette 19 November 1991
GAZ1 - First notification of strike-off action in London Gazette 30 July 1991
DISS40 - Notice of striking-off action discontinued 30 October 1990
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
GAZ1 - First notification of strike-off action in London Gazette 24 July 1990
395 - Particulars of a mortgage or charge 19 May 1989
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 07 April 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 10 September 1987
287 - Change in situation or address of Registered Office 10 September 1987
288 - N/A 14 August 1987
363 - Annual Return 14 August 1987
288 - N/A 20 July 1987
MISC - Miscellaneous document 07 May 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 March 2011 Outstanding

N/A

Legal charge 14 March 2011 Outstanding

N/A

Guarantee & debenture 01 March 2011 Outstanding

N/A

Legal charge 13 October 2000 Outstanding

N/A

Legal charge 03 February 1998 Outstanding

N/A

Legal charge 03 February 1998 Outstanding

N/A

Fixed charge supplemental to a debenture dated 27 january 1998 28 January 1998 Fully Satisfied

N/A

Debenture 27 January 1998 Outstanding

N/A

Fixed and floating charge 02 August 1996 Fully Satisfied

N/A

Legal mortgage 10 May 1989 Fully Satisfied

N/A

Legal charge 19 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.