UKBizDB.co.uk

B.L. MARKETING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B.l. Marketing Limited. The company was founded 53 years ago and was given the registration number 01001241. The firm's registered office is in KETTERING. You can find them at Weetabix Mills, Burton Latimer, Kettering, Northants. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:B.L. MARKETING LIMITED
Company Number:01001241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1971
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Weetabix Mills, Burton Latimer, Kettering, Northants, NN15 5JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weetabix Mills, Burton Latimer, Kettering, England, NN15 5JR

Secretary11 January 2018Active
Weetabix Mills, Station Road, Burton Latimer, England, NN15 5JR

Director03 July 2017Active
Weetabix Mills, Burton Latimer, Kettering, NN15 5JR

Director11 July 2022Active
Weetabix Mills, Burton Latimer, Kettering, NN15 5JR

Secretary09 January 2008Active
The Old Coach House, 37 Duck Street,Elton, Peterborough, PE8 6RQ

Secretary-Active
19 Main Street, Aldwincle, Kettering, NN14 3EL

Secretary01 June 2001Active
Church Barn, Laxton, NN17 3AX

Secretary01 August 2003Active
Weetabix Mills, Burton Latimer, Kettering, NN15 5JR

Secretary11 March 2015Active
21, Grosvenor Place, London, United Kingdom, SW1X 7HP

Director08 July 2014Active
The Old Coach House, 37 Duck Street,Elton, Peterborough, PE8 6RQ

Director-Active
Unit 2903-05a, Tower 3, China Central Place, No. 77 Jian Guo Road, Chaoyang District, Beijing, China, 100025

Director21 September 2015Active
The Seahouse, Hill Road, Gullane, EH31 2BE

Director-Active
21, Grosvenor Place, London, United Kingdom, SW1X 7HF

Director02 November 2012Active
Pinetrees, Main Street Tansor, Tansor, PE8 5HS

Director12 February 2004Active
6 Dempsey Close, Lutterworth, LE17 4GL

Director01 June 2001Active
Bright Food (Group) Limited, No 7 Lane 263, Huashan Road, Shanghai, P.R.China,

Director02 November 2012Active
Bright Food (Group) Limited, No 7 Lane 263, Huashan Road, Shanghai, P.R.China,

Director02 November 2012Active
Weetabix Mills, Burton Latimer, Kettering, NN15 5JR

Director01 August 2003Active
Redwood House, Hatton Hill, Windlesham, England, GU20 6AD

Director02 November 2012Active
Suite 3801, Two International Finance Centre, 8 Finance Street, Central, Hong Kong, Hong Kong,

Director21 September 2015Active
Weetabix Mills, Burton Latimer, Kettering, NN15 5JR

Director18 October 2011Active
Weetabix Mills, Burton Latimer, Kettering, NN15 5JR

Director01 September 2004Active
15f, 376 Zhao Jia Bang Road, Xuhui District, Shanghai, Prc,

Director24 April 2015Active
Bright Food (Group) Limited, No 7 Lane 263, Huashan Road, Shanghai, P.R.China,

Director02 November 2012Active
21, Grosvenor Place, London, United Kingdom, SW1X 7HF

Director02 November 2012Active
15f, 376 Zhao Jia Bang Road, Shanghai, Prc, 200031

Director27 April 2016Active
No 7, 253 Hua Shan Road, Shanghai, Prc,

Director27 April 2016Active
15f, 376 Zhao Jia Bang Road, Shanghai, Prc, 200031

Director27 April 2016Active
Bright Food (Group) Limited, No 7 Lane 263, Huashan Road, Shanghai, P.R.China,

Director02 November 2012Active

People with Significant Control

Weetabix
Notified on:30 June 2021
Status:Active
Country of residence:England
Address:Weetabix Mills, Burton Latimer, Kettering, England, NN15 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Westminster Acquisition Limited
Notified on:05 March 2018
Status:Active
Country of residence:England
Address:100, New Bridge Street, London, England, EC4V 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Latimer Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weetabix Mills, Burton Latimer, Kettering, United Kingdom, NN15 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-29Dissolution

Dissolution application strike off company.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Second filing of director appointment with name.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-17Resolution

Resolution.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Capital

Capital allotment shares.

Download
2021-07-09Capital

Capital statement capital company with date currency figure.

Download
2021-07-09Capital

Legacy.

Download
2021-07-09Insolvency

Legacy.

Download
2021-07-09Resolution

Resolution.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Persons with significant control

Notification of a person with significant control.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.