BLE (HOLDINGS) LIMITED
SHEFFIELD

Hellopages » Derbyshire » North East Derbyshire » S21 4BH

Company number 03048980
Status Active
Incorporation Date 24 April 1995
Company Type Private Limited Company
Address CHURCH STREET, ECKINGTON, SHEFFIELD, S21 4BH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Mr Russell Glen Cunliffe as a secretary on 6 June 2016. The most likely internet sites of BLE (HOLDINGS) LIMITED are www.bleholdings.co.uk, and www.ble-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Ble Holdings Limited is a Private Limited Company. The company registration number is 03048980. Ble Holdings Limited has been working since 24 April 1995. The present status of the company is Active. The registered address of Ble Holdings Limited is Church Street Eckington Sheffield S21 4bh. . CUNLIFFE, Russell Glen is a Secretary of the company. BIRT, Giles is a Director of the company. TREVOR JONES, Hugh Philip is a Director of the company. WALKER, Philip George is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary HARTLEY, William has been resigned. Secretary KINDER, Rachael Elizabeth has been resigned. Secretary PAGET, Daniel James has been resigned. Director CARTER, Miles Graham has been resigned. Director COLLUM, Peter has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director DORMON, Patrick Brian has been resigned. Director ELLIOTT, Craig Lee has been resigned. Director FITZGERALD, Louis has been resigned. Director HARTLEY, William has been resigned. Director THOMPSON, Kenneth has been resigned. Director WILSON, Robert Marshall has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CUNLIFFE, Russell Glen
Appointed Date: 06 June 2016

Director
BIRT, Giles
Appointed Date: 21 July 2006
62 years old

Director
TREVOR JONES, Hugh Philip
Appointed Date: 21 July 2006
67 years old

Director
WALKER, Philip George
Appointed Date: 17 April 2013
65 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 04 August 1995
Appointed Date: 24 April 1995

Secretary
HARTLEY, William
Resigned: 20 September 2010
Appointed Date: 04 August 1995

Secretary
KINDER, Rachael Elizabeth
Resigned: 17 March 2016
Appointed Date: 20 September 2010

Secretary
PAGET, Daniel James
Resigned: 06 June 2016
Appointed Date: 17 March 2016

Director
CARTER, Miles Graham
Resigned: 19 April 2013
Appointed Date: 01 November 2007
56 years old

Director
COLLUM, Peter
Resigned: 31 March 2008
Appointed Date: 27 January 2005
79 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 04 August 1995
Appointed Date: 24 April 1995

Director
DORMON, Patrick Brian
Resigned: 30 October 2015
Appointed Date: 10 March 2014
61 years old

Director
ELLIOTT, Craig Lee
Resigned: 30 June 2013
Appointed Date: 04 August 1995
64 years old

Director
FITZGERALD, Louis
Resigned: 21 July 2006
Appointed Date: 19 August 1996
88 years old

Director
HARTLEY, William
Resigned: 20 September 2010
Appointed Date: 04 August 1995
72 years old

Director
THOMPSON, Kenneth
Resigned: 30 July 2004
Appointed Date: 06 August 1995
83 years old

Director
WILSON, Robert Marshall
Resigned: 30 October 2007
Appointed Date: 04 August 1995
76 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 04 August 1995
Appointed Date: 24 April 1995

Persons With Significant Control

Mr Hugh Philip Trevor-Jones
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Stephen Charles Carter
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Gerald John Peters
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Trevor Paul Brueton
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

BLE (HOLDINGS) LIMITED Events

13 Apr 2017
Confirmation statement made on 2 April 2017 with updates
22 Sep 2016
Accounts for a small company made up to 31 December 2015
06 Jun 2016
Appointment of Mr Russell Glen Cunliffe as a secretary on 6 June 2016
06 Jun 2016
Termination of appointment of Daniel James Paget as a secretary on 6 June 2016
08 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 156,568.18

...
... and 106 more events
01 Sep 1995
Company name changed broomco (930) LIMITED\certificate issued on 04/09/95
19 Aug 1995
Particulars of mortgage/charge
18 Aug 1995
Registered office changed on 18/08/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
10 Aug 1995
Particulars of mortgage/charge
24 Apr 1995
Incorporation

BLE (HOLDINGS) LIMITED Charges

6 May 2014
Charge code 0304 8980 0010
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 November 2013
Charge code 0304 8980 0009
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
30 August 2006
An omnibus guarantee and set-off agreement
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
30 August 2006
Debenture
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1996
Assignment of life policy
Delivered: 3 August 1996
Status: Satisfied on 27 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Full title guarantee assigns to the bank the policy and all…
23 July 1996
Assignment of life policy
Delivered: 3 August 1996
Status: Satisfied on 27 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Full title guarantee assigns to the bank the policy and all…
23 July 1996
Assignment of life policy
Delivered: 3 August 1996
Status: Satisfied on 27 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Full title guarantee assigns to the bank the policy and all…
23 July 1996
Assignment of life policy
Delivered: 3 August 1996
Status: Satisfied on 27 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Full title guarantee assigns to the bank the policy and all…
8 August 1995
Debenture
Delivered: 19 August 1995
Status: Satisfied on 4 February 2005
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1995
Debenture
Delivered: 10 August 1995
Status: Satisfied on 19 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings lying to the north side of church…