BLL LIMITED
KETTERING ARNOLD PLASTICS LIMITED

Hellopages » Northamptonshire » Kettering » NN15 5JP
Company number 00889645
Status Active
Incorporation Date 13 October 1966
Company Type Private Limited Company
Address C/O THE ALUMASC GROUP PLC, STATION ROAD BURTON LATIMER, KETTERING, NORTHAMPTONSHIRE, NN15 5JP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Mrs Kirstan Sarah Boynton as a director on 1 October 2016; Termination of appointment of John David Douglas as a director on 1 October 2016. The most likely internet sites of BLL LIMITED are www.bll.co.uk, and www.bll.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and four months. The distance to to Wellingborough Rail Station is 4.3 miles; to Corby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bll Limited is a Private Limited Company. The company registration number is 00889645. Bll Limited has been working since 13 October 1966. The present status of the company is Active. The registered address of Bll Limited is C O The Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire Nn15 5jp. . DORANDA LIMITED is a Secretary of the company. BOYNTON, Kirstan Sarah is a Director of the company. Secretary HOLDCROFT, Laurence Nigel has been resigned. Secretary JOWETT, Jonathan David has been resigned. Secretary KINGDON, Patricia Ann has been resigned. Secretary NUNN, Carol Jayne has been resigned. Secretary PRESTON, Roy has been resigned. Secretary PRIOR, Jonathan Wade has been resigned. Secretary ROSE, Ian Andrew has been resigned. Secretary SOWERBY, David Richard has been resigned. Secretary SOWERBY, David Richard has been resigned. Director AINSWORTH, John Richard has been resigned. Director BAILIE, William Henry Mccracken has been resigned. Director COOKMAN, Richard James has been resigned. Director COX, Edmund Francis has been resigned. Director DOUGLAS, John David has been resigned. Director FAJT, Miroslav Martin has been resigned. Director FINCK, Robert Edward has been resigned. Director FORREST, Kirk Miller has been resigned. Director GRUNOW, John Edwin Dearden has been resigned. Director HOLLOWAY, Terrance has been resigned. Director HORRELL, Paul John has been resigned. Director MAGSON, Andrew has been resigned. Director SIDEY, Ian Macnaughten has been resigned. Director SOWERBY, David Richard has been resigned. Director STAUFF, Michael Frederick has been resigned. Director THORNE, Paul Edward, Dr has been resigned. Director WALDEN, William Keith has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DORANDA LIMITED
Appointed Date: 14 April 2010

Director
BOYNTON, Kirstan Sarah
Appointed Date: 01 October 2016
46 years old

Resigned Directors

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 06 July 2009
Appointed Date: 07 April 2009

Secretary
JOWETT, Jonathan David
Resigned: 01 March 1999
Appointed Date: 28 January 1997

Secretary
KINGDON, Patricia Ann
Resigned: 15 September 2006
Appointed Date: 29 August 2003

Secretary
NUNN, Carol Jayne
Resigned: 07 April 2009
Appointed Date: 15 September 2006

Secretary
PRESTON, Roy
Resigned: 01 December 1993

Secretary
PRIOR, Jonathan Wade
Resigned: 19 June 1996
Appointed Date: 01 December 1993

Secretary
ROSE, Ian Andrew
Resigned: 26 April 2010
Appointed Date: 06 July 2009

Secretary
SOWERBY, David Richard
Resigned: 29 August 2003
Appointed Date: 01 March 1999

Secretary
SOWERBY, David Richard
Resigned: 28 January 1997
Appointed Date: 19 June 1996

Director
AINSWORTH, John Richard
Resigned: 16 May 1997
82 years old

Director
BAILIE, William Henry Mccracken
Resigned: 29 August 2003
Appointed Date: 19 June 1996
83 years old

Director
COOKMAN, Richard James
Resigned: 03 April 2012
Appointed Date: 26 March 2010
48 years old

Director
COX, Edmund Francis
Resigned: 16 September 1999
Appointed Date: 19 June 1996
69 years old

Director
DOUGLAS, John David
Resigned: 01 October 2016
Appointed Date: 03 April 2012
68 years old

Director
FAJT, Miroslav Martin
Resigned: 06 May 1993
70 years old

Director
FINCK, Robert Edward
Resigned: 31 May 1995
79 years old

Director
FORREST, Kirk Miller
Resigned: 31 January 1995
80 years old

Director
GRUNOW, John Edwin Dearden
Resigned: 06 May 1993
79 years old

Director
HOLLOWAY, Terrance
Resigned: 01 July 1999
Appointed Date: 02 June 1997
81 years old

Director
HORRELL, Paul John
Resigned: 19 June 1996
91 years old

Director
MAGSON, Andrew
Resigned: 29 March 2010
Appointed Date: 02 October 2006
59 years old

Director
SIDEY, Ian Macnaughten
Resigned: 06 May 1993
78 years old

Director
SOWERBY, David Richard
Resigned: 02 October 2006
Appointed Date: 19 June 1996
81 years old

Director
STAUFF, Michael Frederick
Resigned: 06 May 1993
76 years old

Director
THORNE, Paul Edward, Dr
Resigned: 30 June 1998
Appointed Date: 19 June 1996
78 years old

Director
WALDEN, William Keith
Resigned: 20 July 2002
Appointed Date: 02 June 1997
85 years old

BLL LIMITED Events

07 Feb 2017
Accounts for a dormant company made up to 30 June 2016
06 Oct 2016
Appointment of Mrs Kirstan Sarah Boynton as a director on 1 October 2016
05 Oct 2016
Termination of appointment of John David Douglas as a director on 1 October 2016
23 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100,000

25 Feb 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 128 more events
15 Jun 1988
Return made up to 18/02/88; full list of members

18 Sep 1987
Accounts for a small company made up to 30 November 1986

16 Jul 1987
Return made up to 26/02/87; no change of members

18 Oct 1986
Return made up to 26/02/86; full list of members

11 Oct 1986
Full accounts made up to 30 November 1985

BLL LIMITED Charges

6 May 1993
Single debenture
Delivered: 11 May 1993
Status: Satisfied on 15 May 1996
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
6 May 1993
Loan stock instrument
Delivered: 10 May 1993
Status: Satisfied on 15 May 1996
Persons entitled: The Stockholdersas Defined in the Loan Stock
Description: Fixed and floating charges over the undertaking and all…
17 August 1977
Debenture
Delivered: 23 August 1977
Status: Satisfied on 19 May 1993
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…