Background WavePink WaveYellow Wave

BL 2002 LIMITED (00512432)

BL 2002 LIMITED (00512432) is an active UK company. incorporated on 18 October 1952. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BL 2002 LIMITED has been registered for 73 years. Current directors include GRACE, Joanne, MCGUFFIE, Stewart Robert.

Company Number
00512432
Status
active
Type
ltd
Incorporated
18 October 1952
Age
73 years
Address
1st Floor 5 Morston Claycliffe Office Park, Barnsley, S75 1HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRACE, Joanne, MCGUFFIE, Stewart Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BL 2002 LIMITED

BL 2002 LIMITED is an active company incorporated on 18 October 1952 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BL 2002 LIMITED was registered 73 years ago.(SIC: 74990)

Status

active

Active since 73 years ago

Company No

00512432

LTD Company

Age

73 Years

Incorporated 18 October 1952

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

BULMER & LUMB LIMITED
From: 18 October 1952To: 21 January 2002
Contact
Address

1st Floor 5 Morston Claycliffe Office Park Whaley Road Barnsley, S75 1HQ,

Previous Addresses

Allied House Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB
From: 18 October 1952To: 22 July 2010
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Loan Secured
Feb 15
Loan Cleared
Oct 17
Loan Secured
May 18
Capital Update
Jan 21
Loan Cleared
Apr 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GRACE, Joanne

Active
Intake Lane, BarnsleyS75 2HX
Secretary
Appointed 08 Jul 2004

GRACE, Joanne

Active
Intake Lane, BarnsleyS75 2HX
Born January 1971
Director
Appointed 30 Sept 2000

MCGUFFIE, Stewart Robert

Active
Casterton, CarnforthLA6 2SF
Born February 1968
Director
Appointed 19 Sept 2007

LITTLEWOOD, Jean

Resigned
7 Water Street, HuddersfieldHD8 9JG
Secretary
Appointed 30 Sept 2000
Resigned 08 Jul 2004

TOWERS, Martin George

Resigned
Linton House Avenue Des Hirondelles, OtleyLS21 1EY
Secretary
Appointed 01 Mar 1999
Resigned 30 Sept 2000

WIGHTMAN, Gerald

Resigned
Belmont, MirfieldWF4 9RG
Secretary
Appointed N/A
Resigned 01 Mar 1999

CORRIN, John Richard

Resigned
High Stead Ben Rhydding Drive, IlkleyLS29 8BQ
Born August 1937
Director
Appointed N/A
Resigned 29 Jan 2008

LISTER, David Stuart

Resigned
11 Meadow View, BradfordBD12 9LA
Born November 1946
Director
Appointed N/A
Resigned 31 Jul 2000

TOWERS, Martin George

Resigned
Linton House Avenue Des Hirondelles, OtleyLS21 1EY
Born October 1952
Director
Appointed 01 Mar 1999
Resigned 30 Sept 2000

WATERHOUSE, William

Resigned
The Long Barn 4 The Green, IlkleyLS29 0QA
Born June 1945
Director
Appointed N/A
Resigned 31 Jul 2000

WIGHTMAN, Gerald

Resigned
Belmont, MirfieldWF4 9RG
Born September 1937
Director
Appointed N/A
Resigned 01 Mar 1999

WILKINSON, John Malcolm

Resigned
6 St Abbs Way, BradfordBD6 1ER
Born March 1936
Director
Appointed N/A
Resigned 17 May 1996

WILLSHAW, Geoffrey

Resigned
Ballington Grange, LeekST13 7LY
Born January 1944
Director
Appointed 28 Feb 2007
Resigned 29 Jan 2008

WILSON, Gordon

Resigned
182 Brow Foot Gate Lane, HalifaxHX2 7PU
Born August 1926
Director
Appointed N/A
Resigned 10 Apr 1992

WOMERSLEY, John Anthony

Resigned
30 Court Lane, HalifaxHX2 0LR
Born February 1936
Director
Appointed N/A
Resigned 01 Mar 1999

WOOD, Derek Harold, Dr

Resigned
Farnham Grange, KnaresboroughHG5 9JE
Born February 1938
Director
Appointed N/A
Resigned 29 Dec 2000

WRIGHT, Alan

Resigned
23 Moorfield Terrace, DewsburyWF13 4NS
Born November 1939
Director
Appointed N/A
Resigned 30 Apr 1998

Persons with significant control

1

5 Morston Claycliffe Office Park, BarnsleyS75 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2022
AAAnnual Accounts
Legacy
14 October 2022
PARENT_ACCPARENT_ACC
Legacy
14 October 2022
AGREEMENT2AGREEMENT2
Legacy
14 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Legacy
6 January 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 January 2021
SH19Statement of Capital
Legacy
6 January 2021
CAP-SSCAP-SS
Resolution
6 January 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2020
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Resolution
2 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
15 May 2012
AR01AR01
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
1 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
20 May 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
4 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363sAnnual Return (shuttle)
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
363sAnnual Return (shuttle)
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
8 May 2007
155(6)a155(6)a
Legacy
4 May 2007
403aParticulars of Charge Subject to s859A
Legacy
4 May 2007
403aParticulars of Charge Subject to s859A
Legacy
4 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 May 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 April 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288bResignation of Director or Secretary
Auditors Resignation Company
14 November 2000
AUDAUD
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
395Particulars of Mortgage or Charge
Legacy
12 September 2000
395Particulars of Mortgage or Charge
Legacy
11 September 2000
155(6)a155(6)a
Legacy
11 September 2000
155(6)a155(6)a
Resolution
11 September 2000
RESOLUTIONSResolutions
Legacy
6 September 2000
403aParticulars of Charge Subject to s859A
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 April 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
14 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 May 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 May 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
9 June 1996
288288
Accounts With Accounts Type Dormant
12 May 1996
AAAnnual Accounts
Legacy
12 May 1996
363sAnnual Return (shuttle)
Legacy
24 July 1995
288288
Accounts With Accounts Type Dormant
25 April 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
11 May 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
28 April 1993
288288
Accounts With Accounts Type Dormant
28 April 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1992
AAAnnual Accounts
Legacy
23 April 1992
363sAnnual Return (shuttle)
Resolution
20 May 1991
RESOLUTIONSResolutions
Resolution
20 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 May 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Legacy
4 October 1990
288288
Legacy
11 June 1990
363363
Accounts With Accounts Type Dormant
31 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Resolution
28 April 1989
RESOLUTIONSResolutions
Legacy
28 April 1989
386386
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Legacy
8 April 1988
288288
Legacy
11 March 1988
288288
Legacy
11 March 1988
288288
Legacy
11 March 1988
288288
Legacy
16 December 1987
288288
Legacy
26 August 1987
225(2)225(2)
Accounts With Accounts Type Full
8 April 1987
AAAnnual Accounts
Legacy
8 April 1987
363363
Legacy
10 February 1987
288288
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 August 1986
288288
Legacy
23 July 1986
288288
Legacy
22 July 1986
288288