Background WavePink WaveYellow Wave

B & L (HOLDINGS) LIMITED (00505940)

B & L (HOLDINGS) LIMITED (00505940) is an active UK company. incorporated on 25 March 1952. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 2 other business activities. B & L (HOLDINGS) LIMITED has been registered for 74 years. Current directors include BOORMAN, Justin Keith Page, LOVEDAY, Mark Andrew.

Company Number
00505940
Status
active
Type
ltd
Incorporated
25 March 1952
Age
74 years
Address
3rd Floor 86-90 Paul Street, London, EC2 4NE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BOORMAN, Justin Keith Page, LOVEDAY, Mark Andrew
SIC Codes
32990, 46180, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & L (HOLDINGS) LIMITED

B & L (HOLDINGS) LIMITED is an active company incorporated on 25 March 1952 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 2 other business activities. B & L (HOLDINGS) LIMITED was registered 74 years ago.(SIC: 32990, 46180, 82920)

Status

active

Active since 74 years ago

Company No

00505940

LTD Company

Age

74 Years

Incorporated 25 March 1952

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

POCHET UK LIMITED
From: 9 August 2012To: 5 February 2014
R.FOSTER(SCREENPRINT)LIMITED
From: 25 March 1952To: 9 August 2012
Contact
Address

3rd Floor 86-90 Paul Street London, EC2 4NE,

Previous Addresses

C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 14 August 2024To: 26 February 2026
178 Buckingham Avenue Slough Berkshire SL1 4rd England
From: 1 June 2020To: 14 August 2024
Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP
From: 25 June 2013To: 1 June 2020
Sterling House Haines Watts Slough Llp 177-181 Farnham Road Slough SL1 4XP United Kingdom
From: 22 March 2013To: 25 June 2013
61 London Road St Albans Hertfordshire AL1 1LJ
From: 25 March 1952To: 22 March 2013
Timeline

15 key events • 2009 - 2022

Funding Officers Ownership
Director Left
Dec 09
Funding Round
Feb 13
Director Joined
Mar 13
Share Issue
Jun 14
Funding Round
Jun 14
Share Issue
Jun 14
Share Issue
Jun 14
Share Issue
Jun 14
Share Issue
Jun 14
Share Issue
May 15
Share Issue
May 15
Share Issue
May 16
Share Issue
May 17
Funding Round
May 22
Director Left
Dec 22
12
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOORMAN, Justin Keith Page

Active
Milner Road, SudburyCO10 2XG
Born August 1969
Director
Appointed 01 Jul 2003

LOVEDAY, Mark Andrew

Active
Milner Road, SudburyCO10 2XG
Born December 1961
Director
Appointed 01 Oct 2012

ALLEN, Ronald Charles

Resigned
Uxbridge Road, LondonW7 3TB
Secretary
Appointed 30 Apr 2008
Resigned 08 May 2014

GODFREY, Avril Mary

Resigned
Cherries, Aldenham WatfordWD25 8AD
Secretary
Appointed N/A
Resigned 30 Apr 2008

BATCHELOR, John William

Resigned
208 Carlton Avenue West, WembleyHA0 3QY
Born October 1929
Director
Appointed N/A
Resigned 31 Oct 1994

BOORMAN, Thomas Arthur

Resigned
Flat 4 Glenkerry House, LondonE14 0SL
Born May 1936
Director
Appointed N/A
Resigned 24 Nov 2009

BOORMAN, Victor Frederick

Resigned
Milner Road, SudburyCO10 2XG
Born September 1932
Director
Appointed N/A
Resigned 16 Aug 2021

GODFREY, Avril Mary

Resigned
Cherries, Aldenham WatfordWD25 8AD
Born August 1938
Director
Appointed N/A
Resigned 21 Aug 2008

Persons with significant control

1

Mr Justin Keith Page Boorman

Active
Milner Road, SudburyCO10 2XG
Born August 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

146

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
11 May 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
26 May 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
27 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
27 May 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
9 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
9 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 June 2014
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name
8 May 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2014
CH03Change of Secretary Details
Certificate Change Of Name Company
5 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Resolution
4 February 2013
RESOLUTIONSResolutions
Resolution
16 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
16 October 2012
CC04CC04
Certificate Change Of Name Company
9 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 August 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Legacy
21 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 November 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
31 July 2008
88(2)Return of Allotment of Shares
Legacy
9 June 2008
123Notice of Increase in Nominal Capital
Resolution
9 June 2008
RESOLUTIONSResolutions
Legacy
28 May 2008
363aAnnual Return
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
13 November 1995
287Change of Registered Office
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Accounts With Accounts Type Small
31 August 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
287Change of Registered Office
Accounts With Accounts Type Small
2 September 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
24 July 1991
AAAnnual Accounts
Legacy
13 June 1991
288288
Legacy
13 June 1991
363b363b
Legacy
31 January 1991
287Change of Registered Office
Accounts With Accounts Type Small
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Legacy
22 September 1989
363363
Accounts With Accounts Type Small
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Legacy
25 April 1988
403aParticulars of Charge Subject to s859A
Legacy
29 February 1988
395Particulars of Mortgage or Charge
Legacy
18 November 1987
225(2)225(2)
Legacy
13 November 1987
287Change of Registered Office
Legacy
13 November 1987
288288
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Legacy
9 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts