Background WavePink WaveYellow Wave

B.L. MARKETING LIMITED (01001241)

B.L. MARKETING LIMITED (01001241) is a dissolved UK company. incorporated on 29 January 1971. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. B.L. MARKETING LIMITED has been registered for 55 years. Current directors include ABBOTT, Sally Jane, CONDON, Bruce Andrew.

Company Number
01001241
Status
dissolved
Type
ltd
Incorporated
29 January 1971
Age
55 years
Address
Weetabix Mills, Kettering, NN15 5JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ABBOTT, Sally Jane, CONDON, Bruce Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.L. MARKETING LIMITED

B.L. MARKETING LIMITED is an dissolved company incorporated on 29 January 1971 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. B.L. MARKETING LIMITED was registered 55 years ago.(SIC: 70100)

Status

dissolved

Active since 55 years ago

Company No

01001241

LTD Company

Age

55 Years

Incorporated 29 January 1971

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 1 July 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 December 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Weetabix Mills Burton Latimer Kettering, NN15 5JR,

Timeline

46 key events • 1971 - 2022

Funding Officers Ownership
Company Founded
Jan 71
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
Oct 15
Loan Secured
Nov 15
Funding Round
Nov 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Jul 17
Director Left
Nov 17
Capital Update
Jan 18
Capital Reduction
Jan 18
Funding Round
Jan 18
Owner Exit
Dec 18
Capital Update
Jul 21
Owner Exit
Jul 21
Funding Round
Jul 21
Director Left
Aug 22
Director Joined
Aug 22
6
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

MARTIN, Richard William Thomas

Active
Burton Latimer, KetteringNN15 5JR
Secretary
Appointed 11 Jan 2018

ABBOTT, Sally Jane

Active
Station Road, Burton LatimerNN15 5JR
Born December 1967
Director
Appointed 03 Jul 2017

CONDON, Bruce Andrew

Active
Weetabix Mills, KetteringNN15 5JR
Born July 1971
Director
Appointed 11 Jul 2022

BOOTH, Lyne

Resigned
Weetabix Mills, KetteringNN15 5JR
Secretary
Appointed 09 Jan 2008
Resigned 31 Dec 2014

BRIGGS, Terence

Resigned
The Old Coach House, PeterboroughPE8 6RQ
Secretary
Appointed N/A
Resigned 01 Jun 2001

CLARKE, Ian Paul

Resigned
19 Main Street, KetteringNN14 3EL
Secretary
Appointed 01 Jun 2001
Resigned 01 Aug 2003

MARTIN, Richard William Thomas

Resigned
Church Barn, LaxtonNN17 3AX
Secretary
Appointed 01 Aug 2003
Resigned 09 Jan 2008

THOMAS, Christopher David George

Resigned
Weetabix Mills, KetteringNN15 5JR
Secretary
Appointed 11 Mar 2015
Resigned 11 Jan 2018

BENAZECH, Victor Francois Robert

Resigned
Grosvenor Place, LondonSW1X 7HP
Born April 1984
Director
Appointed 08 Jul 2014
Resigned 24 Apr 2015

BRIGGS, Terence

Resigned
The Old Coach House, PeterboroughPE8 6RQ
Born June 1941
Director
Appointed N/A
Resigned 01 Jun 2001

CUI, Guiyong

Resigned
China Central Place, No. 77 Jian Guo Road, Beijing100025
Born May 1962
Director
Appointed 21 Sept 2015
Resigned 03 Jul 2017

GEORGE, Richard William, Sir

Resigned
The Seahouse, GullaneEH31 2BE
Born April 1944
Director
Appointed N/A
Resigned 08 Feb 2008

HALSTENBERG, Dominik

Resigned
Grosvenor Place, LondonSW1X 7HF
Born August 1974
Director
Appointed 02 Nov 2012
Resigned 24 Apr 2015

HART, Trevor Anthony

Resigned
Pinetrees, TansorPE8 5HS
Born July 1954
Director
Appointed 12 Feb 2004
Resigned 29 Apr 2005

HUMES, William Thomas Findlay

Resigned
6 Dempsey Close, LutterworthLE17 4GL
Born July 1951
Director
Appointed 01 Jun 2001
Resigned 04 Oct 2004

LILI, Wang

Resigned
No 7 Lane 263, Shanghai
Born August 1980
Director
Appointed 02 Nov 2012
Resigned 03 Jul 2017

LIN, Li

Resigned
No 7 Lane 263, Shanghai
Born September 1962
Director
Appointed 02 Nov 2012
Resigned 27 Apr 2016

MARTIN, Richard William Thomas

Resigned
Weetabix Mills, KetteringNN15 5JR
Born April 1962
Director
Appointed 01 Aug 2003
Resigned 11 Jul 2022

SCHOFIELD, Robert John

Resigned
Hatton Hill, WindleshamGU20 6AD
Born February 1952
Director
Appointed 02 Nov 2012
Resigned 01 Oct 2015

SURSOCK, Mike

Resigned
8 Finance Street, Hong Kong
Born August 1961
Director
Appointed 21 Sept 2015
Resigned 03 Jul 2017

TURRELL, Giles Michael

Resigned
Weetabix Mills, KetteringNN15 5JR
Born December 1966
Director
Appointed 18 Oct 2011
Resigned 18 Oct 2017

WOOD, Kenneth Leslie

Resigned
Weetabix Mills, KetteringNN15 5JR
Born February 1951
Director
Appointed 01 Sept 2004
Resigned 21 Oct 2011

WU, Tonghong

Resigned
376 Zhao Jia Bang Road, Shanghai
Born March 1974
Director
Appointed 24 Apr 2015
Resigned 03 Jul 2017

XIAOFENG, Cao

Resigned
No 7 Lane 263, Shanghai
Born June 1953
Director
Appointed 02 Nov 2012
Resigned 24 Apr 2015

YE, Yin

Resigned
Grosvenor Place, LondonSW1X 7HF
Born November 1985
Director
Appointed 02 Nov 2012
Resigned 08 Jul 2014

ZHANG, Bin

Resigned
376 Zhao Jia Bang Road, Shanghai200031
Born July 1969
Director
Appointed 27 Apr 2016
Resigned 03 Jul 2017

ZHANG, Lin

Resigned
253 Hua Shan Road, Shanghai
Born November 1978
Director
Appointed 27 Apr 2016
Resigned 13 Apr 2017

ZHAO, Jianfu

Resigned
376 Zhao Jia Bang Road, Shanghai200031
Born August 1974
Director
Appointed 27 Apr 2016
Resigned 03 Jul 2017

ZONGNAN, Wang

Resigned
No 7 Lane 263, Shanghai
Born September 1955
Director
Appointed 02 Nov 2012
Resigned 26 Nov 2013

Persons with significant control

3

1 Active
2 Ceased

Weetabix

Active
Burton Latimer, KetteringNN15 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
New Bridge Street, LondonEC4V 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Ceased 30 Jun 2021
Burton Latimer, KetteringNN15 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

203

Gazette Dissolved Voluntary
27 June 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 March 2023
DS01DS01
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 September 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Resolution
17 July 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 July 2021
SH19Statement of Capital
Legacy
9 July 2021
SH20SH20
Legacy
9 July 2021
CAP-SSCAP-SS
Resolution
9 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Capital Cancellation Shares
18 January 2018
SH06Cancellation of Shares
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Resolution
18 January 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 January 2018
SH19Statement of Capital
Legacy
11 January 2018
SH20SH20
Legacy
11 January 2018
CAP-SSCAP-SS
Resolution
11 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Statement Of Companys Objects
13 November 2017
CC04CC04
Resolution
13 November 2017
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
2 November 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
2 November 2017
AD03Change of Location of Company Records
Change Account Reference Date Company Previous Shortened
2 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Memorandum Articles
22 August 2017
MAMA
Resolution
13 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Resolution
16 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
26 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 August 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Resolution
4 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Legacy
12 November 2012
MG01MG01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Legacy
9 December 2011
MG01MG01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Legacy
19 August 2011
MG06MG06
Legacy
19 August 2011
MG06MG06
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Resolution
3 May 2007
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
3 May 2007
CERT15CERT15
Legacy
2 May 2007
OC138OC138
Legacy
15 April 2007
88(2)R88(2)R
Legacy
15 April 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
15 April 2007
MEM/ARTSMEM/ARTS
Resolution
15 April 2007
RESOLUTIONSResolutions
Resolution
15 April 2007
RESOLUTIONSResolutions
Resolution
15 April 2007
RESOLUTIONSResolutions
Resolution
15 April 2007
RESOLUTIONSResolutions
Legacy
23 February 2007
288cChange of Particulars
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
25 February 2006
403aParticulars of Charge Subject to s859A
Legacy
7 February 2006
363aAnnual Return
Legacy
30 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
403aParticulars of Charge Subject to s859A
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 May 2004
AAAnnual Accounts
Memorandum Articles
16 March 2004
MEM/ARTSMEM/ARTS
Resolution
16 March 2004
RESOLUTIONSResolutions
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
26 February 2004
AUDAUD
Auditors Resignation Company
26 February 2004
AUDAUD
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
288cChange of Particulars
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 July 2002
AUDAUD
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
1 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 March 1986
AAAnnual Accounts
Incorporation Company
29 January 1971
NEWINCIncorporation
Miscellaneous
29 January 1971
MISCMISC