Company NameB.L.S. Business Consultants Limited
DirectorAlan John Minford
Company StatusActive
Company Number02400029
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Alan John Minford
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(27 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMoyola House 31 Hawthorn Grove
York
YO31 7YA
Director NameMr Brian Leesing
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(1 year, 7 months after company formation)
Appointment Duration26 years, 4 months (resigned 16 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLimestones Back Lane
Old Edlington
Doncaster
South Yorkshire
DN12 1QA
Secretary NameMrs Carole Mary Hough
NationalityBritish
StatusResigned
Appointed07 February 1991(1 year, 7 months after company formation)
Appointment Duration25 years, 2 months (resigned 21 April 2016)
RoleCompany Director
Correspondence Address5 Yew Tree Crescent
Rossington
Doncaster
South Yorkshire
DN11 0EJ

Contact

Telephone01709 868301
Telephone regionRotherham

Location

Registered AddressC/O Ware & Kay Solicitors Ltd Sentinel House
Peasholme Green
York
YO1 7PP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Shareholders

200 at £1Brian Leesing
50.00%
Ordinary
100 at £1Karen Leesing
25.00%
Ordinary
100 at £1Susan Kay
25.00%
Ordinary

Financials

Year2014
Net Worth£230,148
Cash£163,753
Current Liabilities£28,867

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Charges

30 June 1995Delivered on: 1 July 1995
Satisfied on: 23 March 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments & premises k/a 35 granby road edlington doncaster. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
30 June 1995Delivered on: 1 July 1995
Satisfied on: 23 March 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 156 broomhouse lane, edlington, doncaster. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
22 April 1991Delivered on: 9 May 1991
Satisfied on: 2 March 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, cromwell terrace, scarborugh north yorkshire.
Fully Satisfied

Filing History

21 December 2020Director's details changed for Mr Alan John Minford on 16 June 2017 (3 pages)
17 December 2020Restoration by order of the court (2 pages)
17 December 2020Director's details changed for Mr Alan John Minford on 16 June 2017 (4 pages)
16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
14 March 2018Registered office address changed from 28 Hawthorn Grove York YO31 7XZ England to Unit 4 Greystones Court Towthorpe Moor Lane Towthorpe York YO32 9st on 14 March 2018 (1 page)
14 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 July 2017Notification of Alan John Minford as a person with significant control on 28 June 2017 (2 pages)
11 July 2017Notification of Alan John Minford as a person with significant control on 28 June 2017 (2 pages)
29 June 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
29 June 2017Appointment of Mr Alan John Minford as a director on 16 June 2017 (2 pages)
29 June 2017Registered office address changed from Limestones Back Lane Old Edlington, Doncaster, South Yorkshire DN12 1QA to 28 Hawthorn Grove York YO31 7XZ on 29 June 2017 (1 page)
29 June 2017Appointment of Mr Alan John Minford as a director on 16 June 2017 (2 pages)
29 June 2017Termination of appointment of Brian Leesing as a director on 16 June 2017 (1 page)
29 June 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
29 June 2017Registered office address changed from Limestones Back Lane Old Edlington, Doncaster, South Yorkshire DN12 1QA to 28 Hawthorn Grove York YO31 7XZ on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Brian Leesing as a director on 16 June 2017 (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 402
(5 pages)
10 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 402
(5 pages)
22 April 2016Termination of appointment of Carole Mary Hough as a secretary on 21 April 2016 (1 page)
22 April 2016Termination of appointment of Carole Mary Hough as a secretary on 21 April 2016 (1 page)
24 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
24 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
16 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 402
(3 pages)
16 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 402
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 400
(5 pages)
18 February 2015Register(s) moved to registered office address Limestones Back Lane Old Edlington, Doncaster, South Yorkshire DN12 1QA (1 page)
18 February 2015Register(s) moved to registered office address Limestones Back Lane Old Edlington, Doncaster, South Yorkshire DN12 1QA (1 page)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 400
(5 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 400
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 400
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 400
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 400
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Director's details changed for Brian Leesing on 9 February 2010 (2 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Director's details changed for Brian Leesing on 9 February 2010 (2 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Brian Leesing on 9 February 2010 (2 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 February 2009Return made up to 07/02/09; full list of members (3 pages)
12 February 2009Return made up to 07/02/09; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 February 2008Return made up to 07/02/08; full list of members (3 pages)
20 February 2008Return made up to 07/02/08; full list of members (3 pages)
19 September 2007Ad 13/09/07--------- £ si 150@1=150 £ ic 250/400 (2 pages)
19 September 2007Ad 13/09/07--------- £ si 150@1=150 £ ic 250/400 (2 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 February 2007Return made up to 07/02/07; full list of members (6 pages)
20 February 2007Return made up to 07/02/07; full list of members (6 pages)
5 June 2006Return made up to 07/02/06; full list of members (6 pages)
5 June 2006Return made up to 07/02/06; full list of members (6 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2005Return made up to 07/02/05; full list of members (7 pages)
16 February 2005Return made up to 07/02/05; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 February 2004Return made up to 07/02/04; full list of members (7 pages)
18 February 2004Return made up to 07/02/04; full list of members (7 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 April 2003Return made up to 07/02/03; full list of members (6 pages)
1 April 2003Return made up to 07/02/03; full list of members (6 pages)
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2003Nc inc already adjusted 28/06/02 (1 page)
8 January 2003Ad 29/06/02--------- £ si 150@1=150 £ ic 100/250 (2 pages)
8 January 2003Nc inc already adjusted 28/06/02 (1 page)
8 January 2003Ad 29/06/02--------- £ si 150@1=150 £ ic 100/250 (2 pages)
28 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 February 2002Return made up to 07/02/02; full list of members (6 pages)
28 February 2002Return made up to 07/02/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 February 2001Return made up to 07/02/01; full list of members (6 pages)
16 February 2001Return made up to 07/02/01; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (2 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (2 pages)
24 February 2000Return made up to 07/02/00; full list of members (6 pages)
24 February 2000Return made up to 07/02/00; full list of members (6 pages)
11 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
29 January 1999Return made up to 07/02/99; no change of members (4 pages)
29 January 1999Return made up to 07/02/99; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (2 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (2 pages)
4 February 1998Return made up to 07/02/98; no change of members (4 pages)
4 February 1998Return made up to 07/02/98; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 30 June 1996 (2 pages)
12 May 1997Accounts for a small company made up to 30 June 1996 (2 pages)
6 February 1997Return made up to 07/02/97; full list of members (6 pages)
6 February 1997Return made up to 07/02/97; full list of members (6 pages)
7 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
7 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
1 March 1996Return made up to 07/02/96; no change of members (4 pages)
1 March 1996Return made up to 07/02/96; no change of members (4 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
6 April 1995Full accounts made up to 30 June 1994 (12 pages)
6 April 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
30 June 1989Incorporation (15 pages)