Background WavePink WaveYellow Wave

BLD DEVELOPMENTS LIMITED (13159391)

BLD DEVELOPMENTS LIMITED (13159391) is an active UK company. incorporated on 26 January 2021. with registered office in Nottingham. The company operates in the Construction sector, engaged in other construction installation. BLD DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include BRICE, Jamie Michael, WORT, Philip Andrew.

Company Number
13159391
Status
active
Type
ltd
Incorporated
26 January 2021
Age
5 years
Address
50 Friar Lane, Nottingham, NG1 6DQ
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BRICE, Jamie Michael, WORT, Philip Andrew
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLD DEVELOPMENTS LIMITED

BLD DEVELOPMENTS LIMITED is an active company incorporated on 26 January 2021 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in other construction installation. BLD DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 43290)

Status

active

Active since 5 years ago

Company No

13159391

LTD Company

Age

5 Years

Incorporated 26 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

50 Friar Lane Nottingham, NG1 6DQ,

Previous Addresses

Cotesbach House Main Street Cotesbach Leicestershire LE17 4HX England
From: 26 January 2021To: 4 March 2026
Timeline

18 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Apr 21
New Owner
Mar 22
New Owner
Jul 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Share Issue
Aug 24
Loan Secured
Jan 26
Loan Secured
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
2
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRICE, Jamie Michael

Active
18 Ropewalk, NottinghamNG1 5DT
Born October 1991
Director
Appointed 05 Dec 2025

WORT, Philip Andrew

Active
NottinghamNG1 5DT
Born July 1964
Director
Appointed 21 Dec 2025

LEAN, Cambell Richard

Resigned
Main Street, CotesbachLE17 4HX
Born May 1976
Director
Appointed 26 Jan 2021
Resigned 07 Jan 2026

LEAN, Philippa Rose

Resigned
Main Street, CotesbachLE17 4HX
Born December 1982
Director
Appointed 26 Jan 2021
Resigned 07 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
Long EatonNG10 2BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2026

Mr Cambell Richard Lean

Ceased
Main Street, CotesbachLE17 4HX
Born May 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2022
Ceased 12 Jan 2026

Mrs Angela Jane Taylor

Ceased
Main Street, CotesbachLE17 4HX
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2021
Ceased 12 Jan 2026

Mrs Philippa Rose Lean

Ceased
Main Street, CotesbachLE17 4HX
Born December 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jan 2021
Ceased 12 Jan 2026
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
6 February 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
5 February 2026
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
15 August 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Change To A Person With Significant Control
11 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Resolution
31 March 2021
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
18 February 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 February 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Incorporation Company
26 January 2021
NEWINCIncorporation