Background WavePink WaveYellow Wave

BL (CHESTERFIELD) LIMITED (09270591)

BL (CHESTERFIELD) LIMITED (09270591) is an active UK company. incorporated on 20 October 2014. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. BL (CHESTERFIELD) LIMITED has been registered for 11 years. Current directors include HOYLE, John Fearnley, HOYLE, Rosemary Margaret.

Company Number
09270591
Status
active
Type
ltd
Incorporated
20 October 2014
Age
11 years
Address
C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOYLE, John Fearnley, HOYLE, Rosemary Margaret
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BL (CHESTERFIELD) LIMITED

BL (CHESTERFIELD) LIMITED is an active company incorporated on 20 October 2014 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. BL (CHESTERFIELD) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09270591

LTD Company

Age

11 Years

Incorporated 20 October 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford, WD17 1HP,

Timeline

6 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Apr 15
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
New Owner
Mar 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOYLE, John Fearnley

Active
Brickyard, GrimsbyDN37 8JU
Born March 1947
Director
Appointed 20 Oct 2014

HOYLE, Rosemary Margaret

Active
Great Limber, LincolnshireDN37 8JU
Born May 1956
Director
Appointed 15 Oct 2021

SWAINE, Richard David

Resigned
30 Main Street, Bishop WiltonYO42 1RU
Secretary
Appointed 20 Oct 2014
Resigned 15 Oct 2021

SWAINE, Richard David

Resigned
30 Main Street, Bishop WiltonYO42 1RU
Born November 1962
Director
Appointed 20 Oct 2014
Resigned 15 Oct 2021

WILLOUGHBY, Jonathan James

Resigned
8 Hurnview, BeverleyHU17 7DP
Born October 1966
Director
Appointed 20 Oct 2014
Resigned 15 Oct 2021

Persons with significant control

1

Mrs Rosemary Margaret Hoyle

Active
Great Limber, LincolnshireDN37 8JU
Born May 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 March 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Capital Name Of Class Of Shares
20 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 July 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 September 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Incorporation Company
20 October 2014
NEWINCIncorporation