BGL LANDFILL LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG16 3DG

Company number 03086010
Status Active
Incorporation Date 1 August 1995
Company Type Private Limited Company
Address 1 GREENHILLS ROAD, EASTWOOD, NOTTINGHAM, NOTTINGHAMSHIRE, NG16 3DG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 1 August 2016 with updates; Appointment of Mrs Amanda Jayne Penny as a director on 20 April 2016. The most likely internet sites of BGL LANDFILL LIMITED are www.bgllandfill.co.uk, and www.bgl-landfill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Hucknall Rail Station is 4.7 miles; to Bulwell Rail Station is 4.8 miles; to Kirkby in Ashfield Rail Station is 5.8 miles; to Mansfield Woodhouse Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bgl Landfill Limited is a Private Limited Company. The company registration number is 03086010. Bgl Landfill Limited has been working since 01 August 1995. The present status of the company is Active. The registered address of Bgl Landfill Limited is 1 Greenhills Road Eastwood Nottingham Nottinghamshire Ng16 3dg. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £-2.2k against last year. RICHARDSON, Charlotte Anne is a Secretary of the company. PENNY, Amanda Jayne is a Director of the company. RICHARDSON, Charlotte Anne is a Director of the company. Secretary MCCREE, Shaun Terence has been resigned. Secretary RICHARDSON, James Anthony has been resigned. Director BAGGALEY, Herbert Howard has been resigned. The company operates in "Non-trading company".


bgl landfill Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
-100%
All Financial Figures

Current Directors

Secretary
RICHARDSON, Charlotte Anne
Appointed Date: 06 April 2015

Director
PENNY, Amanda Jayne
Appointed Date: 20 April 2016
56 years old

Director
RICHARDSON, Charlotte Anne
Appointed Date: 09 August 1996
81 years old

Resigned Directors

Secretary
MCCREE, Shaun Terence
Resigned: 09 August 1996
Appointed Date: 01 August 1995

Secretary
RICHARDSON, James Anthony
Resigned: 06 April 2015
Appointed Date: 09 August 1996

Director
BAGGALEY, Herbert Howard
Resigned: 09 August 1996
Appointed Date: 01 August 1995
86 years old

Persons With Significant Control

P J Plant (Eastwood) Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

BGL LANDFILL LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 1 August 2016 with updates
05 Jul 2016
Appointment of Mrs Amanda Jayne Penny as a director on 20 April 2016
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1

...
... and 56 more events
29 Aug 1996
Particulars of mortgage/charge
29 Aug 1996
Particulars of mortgage/charge
28 Aug 1996
Return made up to 01/08/96; full list of members
29 Mar 1996
Accounting reference date notified as 30/06
01 Aug 1995
Incorporation

BGL LANDFILL LIMITED Charges

5 November 2010
Legal charge
Delivered: 9 November 2010
Status: Satisfied on 10 November 2011
Persons entitled: National Westminster Bank PLC
Description: Land to the east of the A610 eastwood nottinghamshire and…
5 November 2010
Legal charge
Delivered: 9 November 2010
Status: Satisfied on 22 November 2011
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of the A610 eastwood nottinghamshire…
4 February 2004
Deed of variation
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Eden Park Developments Limited
Description: All that f/h property known as land and premises to the…
16 July 2002
Legal charge
Delivered: 3 August 2002
Status: Outstanding
Persons entitled: Eden Park Developments Limited
Description: The land and premises comprised in t/n NT354935 bar a 1…
9 August 1996
Mortgage debenture
Delivered: 29 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
9 August 1996
Legal mortgage
Delivered: 29 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H agricultural land at moorgreen nottingham being part of…