Background WavePink WaveYellow Wave

B.S.T. SUPPLIES & CO LTD (01346638)

B.S.T. SUPPLIES & CO LTD (01346638) is an active UK company. incorporated on 3 January 1978. with registered office in Bushbury. The company operates in the Manufacturing sector, engaged in unknown sic code (25940). B.S.T. SUPPLIES & CO LTD has been registered for 48 years. Current directors include LANE, Richard Bertram, MEE, James Richard, MEE, Stuart Paul.

Company Number
01346638
Status
active
Type
ltd
Incorporated
3 January 1978
Age
48 years
Address
Zenith, Bushbury, WV10 9ED
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25940)
Directors
LANE, Richard Bertram, MEE, James Richard, MEE, Stuart Paul
SIC Codes
25940

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.S.T. SUPPLIES & CO LTD

B.S.T. SUPPLIES & CO LTD is an active company incorporated on 3 January 1978 with the registered office located in Bushbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25940). B.S.T. SUPPLIES & CO LTD was registered 48 years ago.(SIC: 25940)

Status

active

Active since 48 years ago

Company No

01346638

LTD Company

Age

48 Years

Incorporated 3 January 1978

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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

BIRMINGHAM SAFETY TREAD COMPANY LIMITED
From: 31 December 1978To: 15 November 1983
RAMFROW LIMITED
From: 3 January 1978To: 31 December 1978
Contact
Address

Zenith Ford House Road Bushbury, WV10 9ED,

Timeline

15 key events • 1978 - 2023

Funding Officers Ownership
Company Founded
Jan 78
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Left
Jul 12
Loan Secured
Jun 16
Loan Cleared
Jan 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Oct 20
Director Joined
Jul 21
Funding Round
Apr 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LANE, Richard Bertram

Active
Ford House Road, WolverhamptonWV10 9ED
Born April 1968
Director
Appointed 22 Aug 2019

MEE, James Richard

Active
Zenith, BushburyWV10 9ED
Born October 1976
Director
Appointed 24 Nov 2011

MEE, Stuart Paul

Active
Zenith, BushburyWV10 9ED
Born June 1951
Director
Appointed N/A

JONES, Timothy Raymond

Resigned
Two Ashes Radford, WorcesterWR7 4LS
Secretary
Appointed N/A
Resigned 31 Mar 2016

ADAMS, Paul Alistair

Resigned
Zenith, BushburyWV10 9ED
Born August 1964
Director
Appointed 14 May 2012
Resigned 31 Oct 2019

LAWLESS, Anthony Francis

Resigned
Zenith, BushburyWV10 9ED
Born November 1956
Director
Appointed N/A
Resigned 31 Oct 2019

WALE, Steven Frederick

Resigned
Zenith, BushburyWV10 9ED
Born February 1958
Director
Appointed 01 Dec 2011
Resigned 18 Jul 2012

Persons with significant control

3

1 Active
2 Ceased
6 Great Cornbow, HalesowenB63 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2019

Mr Anthony Francis Lawless

Ceased
Zenith, BushburyWV10 9ED
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 31 Oct 2019

Mr Stuart Paul Mee

Ceased
Zenith, BushburyWV10 9ED
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 22 Aug 2019
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
1 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Medium
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Medium
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Medium
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Accounts With Accounts Type Small
18 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Small
29 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Legacy
30 November 2010
MG02MG02
Legacy
30 November 2010
MG02MG02
Legacy
30 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Small
29 June 2010
AAAnnual Accounts
Legacy
21 October 2009
MG01MG01
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Small
21 July 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Small
3 June 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Small
30 July 2007
AAAnnual Accounts
Legacy
18 November 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Small
3 June 2006
AAAnnual Accounts
Legacy
21 November 2005
225Change of Accounting Reference Date
Legacy
5 September 2005
287Change of Registered Office
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1996
AAAnnual Accounts
Legacy
16 August 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
3 February 1996
395Particulars of Mortgage or Charge
Legacy
2 February 1996
287Change of Registered Office
Legacy
2 February 1996
288288
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 October 1994
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Legacy
4 December 1991
403aParticulars of Charge Subject to s859A
Legacy
4 December 1991
403aParticulars of Charge Subject to s859A
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
7 October 1991
363aAnnual Return
Legacy
26 March 1991
287Change of Registered Office
Legacy
26 March 1991
363363
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
15 March 1990
395Particulars of Mortgage or Charge
Resolution
24 January 1990
RESOLUTIONSResolutions
Legacy
24 January 1990
OLD10OLD10
Legacy
24 January 1990
88(2)R88(2)R
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Legacy
9 June 1989
AC05AC05
Legacy
27 October 1988
288288
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 August 1986
AAAnnual Accounts
Legacy
15 August 1986
363363
Incorporation Company
3 January 1978
NEWINCIncorporation