UKBizDB.co.uk

BLY HOLDINGS LIMITED

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

This company is commonly known as Bly Holdings Limited. The company was founded 4 years ago and was given the registration number 12430210. The firm's registered office is in LINCOLNSHIRE. You can find them at 18 Northgate, Sleaford, Lincolnshire, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BLY HOLDINGS LIMITED
Company Number:12430210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:18 Northgate, Sleaford, Lincolnshire, United Kingdom, NG34 7BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Grantham Estates, Elm House, Elmer Street North, Grantham, England, NG31 6RE

Secretary31 January 2023Active
C/O Grantham Estates, Elm House, Elmer Street North, Grantham, England, NG31 6RE

Director31 January 2023Active
Priory Farm, 75 Church Street, Long Bennington, Newark, England, NG23 5ES

Director31 January 2023Active
C/O Grantham Estates, Elm House, Elmer Street North, Grantham, England, NG31 6RE

Director31 January 2023Active
14 All Saints Street, Stamford, United Kingdom, PE9 2PA

Director31 January 2023Active
3 Castlegate, Grantham, United Kingdom, NG31 6SF

Director28 January 2020Active
3 Castlegate, Grantham, United Kingdom, NG31 6SF

Director28 January 2020Active

People with Significant Control

Grantham Investments Limited
Notified on:31 January 2023
Status:Active
Country of residence:United Kingdom
Address:3 Castlegate, Grantham, United Kingdom, NG31 6SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Cherith Louise Needham
Notified on:18 March 2020
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:3 Castlegate, Grantham, United Kingdom, NG31 6SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachael Jayne Needham
Notified on:18 March 2020
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:3 Castlegate, Grantham, United Kingdom, NG31 6SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Jane Needham
Notified on:28 January 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:3 Castlegate, Grantham, United Kingdom, NG31 6SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-07Accounts

Change account reference date company current shortened.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person secretary company with name date.

Download
2023-02-06Accounts

Change account reference date company previous shortened.

Download
2023-02-06Address

Change registered office address company with date old address new address.

Download
2023-02-06Incorporation

Memorandum articles.

Download
2023-02-06Resolution

Resolution.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.