Background WavePink WaveYellow Wave

EUROFINS BLC LEATHER TECHNOLOGY CENTRE LIMITED (07009052)

EUROFINS BLC LEATHER TECHNOLOGY CENTRE LIMITED (07009052) is an active UK company. incorporated on 4 September 2009. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis and 1 other business activities. EUROFINS BLC LEATHER TECHNOLOGY CENTRE LIMITED has been registered for 16 years. Current directors include HUDSON, Andrew, MAWER, Georgina Faye.

Company Number
07009052
Status
active
Type
ltd
Incorporated
4 September 2009
Age
16 years
Address
I54 Business Park, Wolverhampton, WV9 5GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
HUDSON, Andrew, MAWER, Georgina Faye
SIC Codes
71200, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROFINS BLC LEATHER TECHNOLOGY CENTRE LIMITED

EUROFINS BLC LEATHER TECHNOLOGY CENTRE LIMITED is an active company incorporated on 4 September 2009 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis and 1 other business activity. EUROFINS BLC LEATHER TECHNOLOGY CENTRE LIMITED was registered 16 years ago.(SIC: 71200, 74909)

Status

active

Active since 16 years ago

Company No

07009052

LTD Company

Age

16 Years

Incorporated 4 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 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

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

BLC LEATHER TECHNOLOGY CENTRE LIMITED
From: 16 October 2009To: 21 August 2018
LEATHER SOLUTIONS LIMITED
From: 4 September 2009To: 16 October 2009
Contact
Address

I54 Business Park Valiant Way Wolverhampton, WV9 5GB,

Previous Addresses

Blc Kings Park Road Moulton Park Northampton Northamptonshire NN3 6JD
From: 28 September 2011To: 4 April 2018
Blc Kings Park Road Moulton Park Northampton Northamptonshire NN3 6JD United Kingdom
From: 14 September 2010To: 28 September 2011
Leather Trade House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6JD United Kingdom
From: 11 June 2010To: 14 September 2010
Dunham Law House Cygnet Drive Swan Valley Northampton Northamptonshire NN4 9BS
From: 4 September 2009To: 11 June 2010
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Oct 09
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Mar 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
May 25
Director Left
Jun 25
Funding Round
Sept 25
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GANDERTON, Laura Jayne

Active
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 20 Jan 2023

HUDSON, Andrew

Active
Valiant Way, WolverhamptonWV9 5GB
Born March 1971
Director
Appointed 27 Sept 2021

MAWER, Georgina Faye

Active
Business Park, WolverhamptonWV9 5GB
Born June 1989
Director
Appointed 27 May 2025

MILES, Sonia

Resigned
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 01 Apr 2022
Resigned 20 Jan 2023

MILLS, Alice Irene

Resigned
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 29 Mar 2018
Resigned 31 Mar 2022

RICHARDSON, Andrew Michael

Resigned
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 04 Sept 2009
Resigned 29 Mar 2018

ADDY, Victoria Louise, Dr

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born September 1969
Director
Appointed 04 Sept 2009
Resigned 31 Oct 2023

BARRAU, Stephane Rene Ernest

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born August 1969
Director
Appointed 29 Mar 2018
Resigned 27 May 2025

HUGHES, Adam Dominic

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born July 1965
Director
Appointed 04 Sept 2009
Resigned 31 Oct 2023

MILLS, Alice Irene

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born June 1952
Director
Appointed 29 Mar 2018
Resigned 31 Mar 2022

O'FLAHERTY, Nigel

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born October 1975
Director
Appointed 29 Mar 2018
Resigned 30 Jun 2021

RICHARDSON, Andrew Michael

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born May 1963
Director
Appointed 04 Sept 2009
Resigned 29 Mar 2018

WATTS, Michael Robert

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born October 1968
Director
Appointed 25 Jun 2021
Resigned 31 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
Valiant Way, WolverhamptonWV9 5GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018

Dr Victoria Louise Addy

Ceased
Valiant Way, WolverhamptonWV9 5GB
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2018

Mr Adam Dominic Hughes

Ceased
Valiant Way, WolverhamptonWV9 5GB
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2018

Mr Andrew Michael Richardson

Ceased
Valiant Way, WolverhamptonWV9 5GB
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Resolution
19 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Resolution
21 August 2018
RESOLUTIONSResolutions
Resolution
17 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 April 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Memorandum Articles
23 October 2009
MEM/ARTSMEM/ARTS
Capital Allotment Shares
21 October 2009
SH01Allotment of Shares
Certificate Change Of Name Company
16 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 October 2009
RESOLUTIONSResolutions
Legacy
15 October 2009
MG01MG01
Incorporation Company
4 September 2009
NEWINCIncorporation