Background WavePink WaveYellow Wave

BSL GAS TECHNOLOGIES LIMITED (02544736)

BSL GAS TECHNOLOGIES LIMITED (02544736) is an active UK company. incorporated on 1 October 1990. with registered office in Estate Rochester. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). BSL GAS TECHNOLOGIES LIMITED has been registered for 35 years. Current directors include BLANCHARD, David James, EDWARDS, Thomas Charles, KERWIN, Keith Howard and 2 others.

Company Number
02544736
Status
active
Type
ltd
Incorporated
1 October 1990
Age
35 years
Address
101 Laker Road, Estate Rochester, ME1 3QX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BLANCHARD, David James, EDWARDS, Thomas Charles, KERWIN, Keith Howard, STUART, Russell Edward Middleton, TRING, Christopher Vincent
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSL GAS TECHNOLOGIES LIMITED

BSL GAS TECHNOLOGIES LIMITED is an active company incorporated on 1 October 1990 with the registered office located in Estate Rochester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). BSL GAS TECHNOLOGIES LIMITED was registered 35 years ago.(SIC: 28990)

Status

active

Active since 35 years ago

Company No

02544736

LTD Company

Age

35 Years

Incorporated 1 October 1990

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

BEVERAGE SYSTEMS LIMITED
From: 14 November 1990To: 1 April 2004
ECHOTREND LIMITED
From: 1 October 1990To: 14 November 1990
Contact
Address

101 Laker Road Rochester Airport Industrial Estate Rochester, ME1 3QX,

Timeline

40 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Sept 90
Capital Reduction
Nov 10
Share Buyback
Nov 10
Director Left
Aug 12
Capital Reduction
Sept 12
Share Buyback
Sept 12
Director Left
Jan 15
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Share Issue
Jun 17
Funding Round
Jun 17
Share Issue
Sept 18
Share Issue
Jun 19
Share Buyback
Aug 19
Share Issue
Nov 20
Share Issue
Jul 22
Share Issue
Jul 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Share Issue
Sept 23
Capital Reduction
May 24
Capital Reduction
May 24
Share Buyback
Jun 24
Share Buyback
Jun 24
Share Issue
Aug 24
Share Buyback
Aug 24
Capital Reduction
Sept 24
Capital Reduction
Dec 24
Share Buyback
Jan 25
Loan Cleared
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Joined
Mar 26
26
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BLANCHARD, David James

Active
101 Laker Road, Estate RochesterME1 3QX
Born May 1965
Director
Appointed 26 Apr 2001

EDWARDS, Thomas Charles

Active
Watlington Street, Henley-On-ThamesRG9 5AA
Born November 1988
Director
Appointed 01 Mar 2026

KERWIN, Keith Howard

Active
101 Laker Road, Estate RochesterME1 3QX
Born October 1978
Director
Appointed 18 May 2016

STUART, Russell Edward Middleton

Active
45 Station Road, Henley-On-ThamesRG9 1AT
Born August 1985
Director
Appointed 16 Jul 2025

TRING, Christopher Vincent

Active
101 Laker Road, Estate RochesterME1 3QX
Born October 1970
Director
Appointed 18 May 2016

ATTOE, David Allan

Resigned
11 Hyperion Drive, RochesterME2 3RG
Secretary
Appointed N/A
Resigned 07 Apr 1997

FOSTER, Hilary Elise

Resigned
80 Saint Margarets Street, RochesterME1 3BJ
Secretary
Appointed 30 Apr 1998
Resigned 26 Apr 2001

HODSON, Margaret Ann

Resigned
Cadgwith, RochesterME3 8LN
Secretary
Appointed 26 Apr 2001
Resigned 14 Mar 2016

SMITHURST, John Eric

Resigned
30 Woodlands Road, EpsomKT18 7HW
Secretary
Appointed 22 May 1997
Resigned 22 Apr 1998

BARTON, Julie Dawn

Resigned
101 Laker Road, Estate RochesterME1 3QX
Born August 1965
Director
Appointed 18 May 2016
Resigned 17 Oct 2022

FALLON, Daniel Joseph

Resigned
101 Laker Road, Estate RochesterME1 3QX
Born June 1951
Director
Appointed 20 Apr 1993
Resigned 04 Oct 2022

HUGHES, Gordon Roy

Resigned
3a West Park, GlastonburyBA6 8SW
Born January 1950
Director
Appointed 26 Apr 2001
Resigned 02 Jan 2015

SHUTTLEWOOD, Jeffrey Richard

Resigned
Meadowside, AshfordTN25 4BS
Born August 1938
Director
Appointed N/A
Resigned 30 Jun 2000

WENZ, Ronald Frederick

Resigned
21 Chestnut Avenue, ChathamME5 9AH
Born March 1940
Director
Appointed N/A
Resigned 30 Mar 2005

WHIBLEY, Graham John

Resigned
91 Timberbank, GravesendDA13 0SN
Born August 1949
Director
Appointed N/A
Resigned 22 Aug 2012

Persons with significant control

4

1 Active
3 Ceased
45, Station Road, Henley-On-ThamesRG9 1AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2025

Mr David James Blanchard

Ceased
101 Laker Road, Estate RochesterME1 3QX
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jul 2025

Mr Daniel Joseph Fallon

Ceased
101 Laker Road, Estate RochesterME1 3QX
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2022

Ms Michele Anne Fallon

Ceased
101 Laker Road, Estate RochesterME1 3QX
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2022
Fundings
Financials
Latest Activities

Filing History

176

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Capital Name Of Class Of Shares
24 July 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 July 2025
MAMA
Resolution
24 July 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 July 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
6 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 December 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Capital Cancellation Shares
9 September 2024
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
28 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
28 August 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 June 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 June 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 May 2024
SH06Cancellation of Shares
Capital Cancellation Shares
14 May 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
7 September 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Capital Cancellation Shares
23 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
20 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
19 July 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
9 November 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 August 2019
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
10 June 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
20 September 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
16 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
24 May 2017
RESOLUTIONSResolutions
Resolution
24 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Capital Cancellation Shares
23 January 2015
SH06Cancellation of Shares
Resolution
23 January 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 January 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Resolution
26 September 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
26 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Capital Cancellation Shares
2 November 2010
SH06Cancellation of Shares
Resolution
2 November 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 November 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
5 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
7 December 2005
169169
Resolution
7 December 2005
RESOLUTIONSResolutions
Legacy
4 October 2005
363aAnnual Return
Legacy
4 October 2005
288cChange of Particulars
Legacy
7 September 2005
169169
Resolution
31 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 April 2005
AAAnnual Accounts
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2004
AAAnnual Accounts
Legacy
8 April 2004
287Change of Registered Office
Certificate Change Of Name Company
1 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288cChange of Particulars
Legacy
17 May 2003
169169
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
30 November 2002
169169
Resolution
30 November 2002
RESOLUTIONSResolutions
Legacy
6 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288cChange of Particulars
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 April 2001
AAAnnual Accounts
Legacy
20 October 2000
123Notice of Increase in Nominal Capital
Resolution
20 October 2000
RESOLUTIONSResolutions
Resolution
20 October 2000
RESOLUTIONSResolutions
Resolution
20 October 2000
RESOLUTIONSResolutions
Resolution
20 October 2000
RESOLUTIONSResolutions
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 June 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Legacy
16 February 1998
169169
Legacy
5 December 1997
287Change of Registered Office
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1997
AAAnnual Accounts
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Legacy
7 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Legacy
16 August 1993
287Change of Registered Office
Accounts With Accounts Type Small
28 June 1993
AAAnnual Accounts
Legacy
28 April 1993
288288
Legacy
23 October 1992
363b363b
Legacy
30 June 1992
288288
Legacy
23 June 1992
288288
Legacy
23 June 1992
288288
Legacy
23 June 1992
288288
Legacy
5 June 1992
287Change of Registered Office
Accounts With Accounts Type Small
4 June 1992
AAAnnual Accounts
Legacy
20 May 1992
288288
Legacy
10 April 1992
363b363b
Legacy
10 April 1992
363(287)363(287)
Legacy
8 August 1991
225(1)225(1)
Certificate Change Of Name Company
13 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1990
287Change of Registered Office
Legacy
15 October 1990
287Change of Registered Office
Legacy
15 October 1990
288288
Incorporation Company
1 October 1990
NEWINCIncorporation