Background WavePink WaveYellow Wave

B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED (04167526)

B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED (04167526) is an active UK company. incorporated on 23 February 2001. with registered office in Brackley. The company operates in the Manufacturing sector, engaged in unknown sic code (20120). B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED has been registered for 25 years. Current directors include MULDER, Llewelyn, O REILLY, Paul James.

Company Number
04167526
Status
active
Type
ltd
Incorporated
23 February 2001
Age
25 years
Address
15 High Street, Brackley, NN13 7DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20120)
Directors
MULDER, Llewelyn, O REILLY, Paul James
SIC Codes
20120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED

B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED is an active company incorporated on 23 February 2001 with the registered office located in Brackley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20120). B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED was registered 25 years ago.(SIC: 20120)

Status

active

Active since 25 years ago

Company No

04167526

LTD Company

Age

25 Years

Incorporated 23 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

15 High Street Brackley, NN13 7DH,

Previous Addresses

Units 6 & 8 Britannia Park Industrial Estate North Road Cobridge Stoke on Trent Staffordshire ST6 2PZ
From: 26 July 2010To: 7 April 2017
10 Price Street Burslem Stoke on Trent Staffordshire ST6 4EL
From: 23 February 2001To: 26 July 2010
Timeline

10 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Oct 16
Director Joined
Oct 16
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
May 20
Director Left
Jun 20
Owner Exit
Jun 20
Loan Secured
Mar 21
Owner Exit
Apr 21
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MULDER, Llewelyn

Active
High Street, BrackleyNN13 7DH
Born December 1959
Director
Appointed 25 Oct 2016

O REILLY, Paul James

Active
BrackleyNN13 7DH
Born July 1975
Director
Appointed 23 Feb 2001

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 23 Feb 2001
Resigned 23 Feb 2001

O`REILLY, Zoe

Resigned
North Road, Stoke On TrentST6 2PZ
Secretary
Appointed 23 Feb 2001
Resigned 25 Oct 2016

DURHAM, Karl

Resigned
High Street, BrackleyNN13 7DH
Born June 1970
Director
Appointed 25 Oct 2016
Resigned 01 Apr 2020

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 23 Feb 2001
Resigned 23 Feb 2001

Persons with significant control

6

3 Active
3 Ceased
BrackleyNN13 7DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Mar 2020
Ceased 31 Mar 2020
BrackleyNN13 7DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2020

Mr Karl Durham

Ceased
BrackleyNN13 7DH
Born June 1970

Nature of Control

Right to appoint and remove directors
Notified 25 Oct 2016
Ceased 01 Apr 2020
High Street, BrackleyNN13 7DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Oct 2016
Ceased 31 Mar 2020

Mr Llewelyn Mulder

Active
BrackleyNN13 7DH
Born December 1959

Nature of Control

Right to appoint and remove directors
Notified 25 Oct 2016

Mr Paul James O'Reilly

Active
BrackleyNN13 7DH
Born July 1975

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Change Person Director Company With Change Date
11 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 April 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 March 2017
AA01Change of Accounting Reference Date
Resolution
11 November 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Resolution
18 February 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 February 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Move Registers To Sail Company
23 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Sail Address Company
23 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Legacy
25 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
7 March 2006
403aParticulars of Charge Subject to s859A
Legacy
7 March 2006
403aParticulars of Charge Subject to s859A
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Resolution
28 July 2001
RESOLUTIONSResolutions
Resolution
28 July 2001
RESOLUTIONSResolutions
Resolution
28 July 2001
RESOLUTIONSResolutions
Legacy
28 July 2001
225Change of Accounting Reference Date
Legacy
24 May 2001
395Particulars of Mortgage or Charge
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
287Change of Registered Office
Incorporation Company
23 February 2001
NEWINCIncorporation