Company NameBNL (UK) Limited
Company StatusActive
Company Number02668025
CategoryPrivate Limited Company
Incorporation Date3 December 1991(32 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Jonathan Hann
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(30 years after company formation)
Appointment Duration2 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMrs Georgina Stephanie Clark
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(30 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMr Richard Bramham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(31 years, 5 months after company formation)
Appointment Duration1 year
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Secretary NameMrs Anna Whitehead
StatusCurrent
Appointed04 September 2023(31 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Correspondence AddressBnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMr Anthony Green
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(32 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMr Christopher Terry Reed
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 1995)
RoleCompany Director
Correspondence Address56 Hall Lane
Harrogate
North Yorkshire
HG1 3DZ
Director NameMr Neil Adkins
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 1995)
RoleCompany Director
Correspondence Address8 Pennine Close
Darlington
County Durham
DL3 9YA
Director NameKelvyn Garth Derrick
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 1994)
RoleVenture Capitalist
Correspondence AddressWendover Cavendish Road
Bowdon
Altrincham
Cheshire
WA14 2NU
Director NameMr David Morris Garnett
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressHighfield House
Burley Woodhead
Ilkley
West Yorkshire
LS29 7AS
Director NameIan Hamilton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 1995)
RoleCompany Director
Correspondence Address15 Old Church Green
Kirk Hammerton
York
North Yorkshire
YO5 8DL
Secretary NameMr Christopher Terry Reed
NationalityBritish
StatusResigned
Appointed03 December 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 17 February 1997)
RoleCompany Director
Correspondence Address56 Hall Lane
Harrogate
North Yorkshire
HG1 3DZ
Director NameMr Peter John Folkman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 1995)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address6 Oakfield Road
Didsbury
Manchester
Lancashire
M20 6XA
Director NameRudolf Othmar Friederich
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed06 October 1995(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1998)
RoleDivision Manager
Correspondence AddressHostett Am See
Ch-6062 Wilen
Foreign
Director NameHanspeter Kaser
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed06 October 1995(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressBalgen
Wilen Sarnen
Ch 6062
Switzerland
Secretary NameAnthony Chapman
NationalityBritish
StatusResigned
Appointed17 February 1997(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address73 Maypole Gardens
Cawood
Selby
North Yorkshire
YO8 0TG
Director NameStephen Sampson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 October 1999)
RoleManaging Director
Correspondence AddressLadybank House
Kiplin
Richmond
North Yorkshire
DL10 6AU
Director NameFritz Bernhard Gantert
Date of BirthJune 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed01 May 1998(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2001)
RoleDivision Manager
Correspondence AddressSt Niklansensts-64
6047 Kastanienbaum
Switzerland
Director NameJohn Edward Crowe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2001)
RoleManaging Director
Correspondence AddressFullbrook House
7 Lakeside Road
Poole
Dorset
BH13 6LR
Director NameDr Neil Keith Partlett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(8 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grey Towers Hall Wyke Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0GD
Secretary NameMichael Edmund Daly
NationalityBritish
StatusResigned
Appointed30 August 2000(8 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 October 2007)
RoleCompany Director
Correspondence Address103 The Gills
Otley
West Yorkshire
LS21 2BY
Director NameDr Peter Schildknecht
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed18 December 2001(10 years after company formation)
Appointment Duration1 year (resigned 31 December 2002)
RoleHead Sarnatech
Correspondence AddressBlochstrasse 23a
3653 Oberhofen Am Thunerse
Switzerland
Director NameWalter Meyer
Date of BirthDecember 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed18 December 2001(10 years after company formation)
Appointment Duration1 year (resigned 31 December 2002)
RoleCEO
Correspondence AddressAllwinden
Kastanienbaum
Lu 6047
Switzerland
Director NameMatti Paasila
Date of BirthNovember 1947 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed01 January 2003(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2005)
RoleCEO
Correspondence AddressFeldstrasse 2
8703 Erlenbach
Switzerland
Director NameDouglas Charles Chapple
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2003(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 January 2005)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1990 Oak Pointe Drive
Rochester Hills
Mi 48306
United States
Director NameMr Faisal John Rahmatallah
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(14 years after company formation)
Appointment Duration16 years (resigned 20 December 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSynnovia Limited, Room 1.1, London Heliport Bridge
London
SW11 3BE
Director NameMr Arun Nagwaney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(14 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address59 Portobello Road
London
W11 3DB
Secretary NameMr Nicholas Martin Ball
NationalityBritish
StatusResigned
Appointed19 October 2007(15 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynnovia Limited, Room 1.1, London Heliport Bridge
London
SW11 3BE
Director NameJohn Nichols
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(17 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 2009)
RoleBusinessman
Correspondence AddressCoulton House Rear Of Coulton Terrace
Kirk Merrington
Spennymoor
County Durham
DL16 7HN
Director NameMr Paul Gregory Wood
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Marys House 42 Vicarage Crescent
London
SW11 3LD
Director NameMr Nicholas Martin Ball
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(19 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSynnovia Limited, Room 1.1, London Heliport Bridge
London
SW11 3BE
Director NameMr Derek Steven Mansfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(20 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1.1, London Heliport, Bridges Court Road
London
SW11 3BE
Director NameMr Jonathan Wilkinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(29 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF

Contact

Websitebnl-bearings.com
Telephone01423 799200
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressBnl (Uk) Limited
Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate

Shareholders

1.8m at £1Plastics Capital Trading LTD
53.05%
Ordinary
1.6m at £1Plastics Capital Trading LTD
46.74%
Redeemable Preference
71.9k at £0.1Plastics Capital Trading LTD
0.21%
Ordinary A

Financials

Year2014
Turnover£8,735,423
Gross Profit£1,934,517
Net Worth£2,036,957
Cash£433,178
Current Liabilities£736,872

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 4 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

14 January 2022Delivered on: 17 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 September 2019Delivered on: 20 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 July 2011Delivered on: 19 July 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 April 2007Delivered on: 19 April 2007
Satisfied on: 29 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture supplemental to a composite debenture dated 16 february 2007 and
Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land to the south of manse lane knaresborough t/n NYK327724. See the mortgage charge document for full details.
Fully Satisfied
16 February 2007Delivered on: 28 February 2007
Satisfied on: 29 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the chargee and/or any receiver or any other person or persons on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 November 2005Delivered on: 12 December 2005
Satisfied on: 16 June 2007
Persons entitled: Ge Commercial Finance Limited (The Security Holder)

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company formerly known as sarnatech bnl limited and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 December 1991Delivered on: 20 December 1991
Satisfied on: 14 December 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: Freehold property known as or being offices and factory premises at mance lane knaresborough north yorkshire.
Fully Satisfied
16 December 1991Delivered on: 23 December 1991
Satisfied on: 14 December 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 ref M40C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 February 2021Full accounts made up to 31 March 2020 (26 pages)
8 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
18 November 2020Registered office address changed from Syynovia Plc Room 1.1, London Heliport Bridges Court Road London SW11 3BE England to Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE on 18 November 2020 (1 page)
18 November 2020Director's details changed for Mr Faisal John Rahmatallah on 1 September 2017 (2 pages)
30 January 2020Full accounts made up to 31 March 2019 (25 pages)
16 December 2019Registered office address changed from C/O Plastics Capital Room 1.1, London Heliport, Bridges Court Road London SW11 3BE to Syynovia Plc Room 1.1, London Heliport Bridges Court Road London SW11 3BE on 16 December 2019 (1 page)
16 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
20 September 2019Registration of charge 026680250007, created on 13 September 2019 (74 pages)
7 January 2019Full accounts made up to 31 March 2018 (24 pages)
4 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
6 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
22 November 2017Full accounts made up to 31 March 2017 (20 pages)
22 November 2017Full accounts made up to 31 March 2017 (20 pages)
7 January 2017Full accounts made up to 31 March 2016 (25 pages)
7 January 2017Full accounts made up to 31 March 2016 (25 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3,389,113
(5 pages)
15 December 2015Director's details changed for Mr Faisal John Rahmatallah on 14 December 2015 (2 pages)
15 December 2015Secretary's details changed for Mr Nicholas Martin Ball on 14 December 2015 (1 page)
15 December 2015Director's details changed for Mr Faisal John Rahmatallah on 14 December 2015 (2 pages)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3,389,113
(5 pages)
15 December 2015Secretary's details changed for Mr Nicholas Martin Ball on 14 December 2015 (1 page)
9 October 2015Full accounts made up to 31 March 2015 (22 pages)
9 October 2015Full accounts made up to 31 March 2015 (22 pages)
22 September 2015Termination of appointment of Derek Steven Mansfield as a director on 31 July 2015 (1 page)
22 September 2015Termination of appointment of Derek Steven Mansfield as a director on 31 July 2015 (1 page)
2 March 2015Auditor's resignation (2 pages)
2 March 2015Auditor's resignation (2 pages)
7 January 2015Full accounts made up to 31 March 2014 (24 pages)
7 January 2015Full accounts made up to 31 March 2014 (24 pages)
5 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,389,113
(6 pages)
5 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,389,113
(6 pages)
5 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,389,113
(6 pages)
27 November 2014Resolutions
  • RES13 ‐ Facilities agreement 31/10/2014
(2 pages)
4 June 2014Registered office address changed from St Marys House 42 Vicarage Crescent London SW11 3LD on 4 June 2014 (1 page)
4 June 2014Registered office address changed from St Marys House 42 Vicarage Crescent London SW11 3LD on 4 June 2014 (1 page)
4 June 2014Registered office address changed from St Marys House 42 Vicarage Crescent London SW11 3LD on 4 June 2014 (1 page)
20 December 2013Full accounts made up to 31 March 2013 (23 pages)
20 December 2013Full accounts made up to 31 March 2013 (23 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3,389,113
(6 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3,389,113
(6 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3,389,113
(6 pages)
3 July 2013Termination of appointment of Paul Wood as a director (1 page)
3 July 2013Termination of appointment of Paul Wood as a director (1 page)
12 December 2012Full accounts made up to 31 March 2012 (23 pages)
12 December 2012Full accounts made up to 31 March 2012 (23 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
15 May 2012Appointment of Mr Derek Steven Mansfield as a director (2 pages)
15 May 2012Appointment of Mr Derek Steven Mansfield as a director (2 pages)
20 December 2011Full accounts made up to 31 March 2011 (23 pages)
20 December 2011Full accounts made up to 31 March 2011 (23 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
15 November 2011Termination of appointment of Arun Nagwaney as a director (1 page)
15 November 2011Termination of appointment of Neil Partlett as a director (1 page)
15 November 2011Termination of appointment of Neil Partlett as a director (1 page)
15 November 2011Termination of appointment of Arun Nagwaney as a director (1 page)
3 November 2011Appointment of Mr Paul Gregory Wood as a director (2 pages)
3 November 2011Appointment of Mr Nicholas Martin Ball as a director (2 pages)
3 November 2011Appointment of Mr Nicholas Martin Ball as a director (2 pages)
3 November 2011Appointment of Mr Paul Gregory Wood as a director (2 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
5 July 2011Resolutions
  • RES13 ‐ Company business 21/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 July 2011Resolutions
  • RES13 ‐ Company business 21/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 December 2010Full accounts made up to 31 March 2010 (24 pages)
22 December 2010Full accounts made up to 31 March 2010 (24 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
30 January 2010Full accounts made up to 31 March 2009 (24 pages)
30 January 2010Full accounts made up to 31 March 2009 (24 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Mr Faisal John Rahmatallah on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Faisal John Rahmatallah on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Faisal John Rahmatallah on 1 October 2009 (2 pages)
2 September 2009Appointment terminated director john nichols (1 page)
2 September 2009Appointment terminated director john nichols (1 page)
16 February 2009Director appointed john nichols (2 pages)
16 February 2009Director appointed john nichols (2 pages)
4 February 2009Full accounts made up to 31 March 2008 (26 pages)
4 February 2009Full accounts made up to 31 March 2008 (26 pages)
11 December 2008Return made up to 03/12/08; full list of members (8 pages)
11 December 2008Return made up to 03/12/08; full list of members (8 pages)
21 July 2008Section 519 (1 page)
21 July 2008Section 519 (1 page)
18 April 2008Registered office changed on 18/04/2008 from manse lane industrial estate manse lane knaresborough north yorkshire HG5 8LF (1 page)
18 April 2008Registered office changed on 18/04/2008 from manse lane industrial estate manse lane knaresborough north yorkshire HG5 8LF (1 page)
7 February 2008Return made up to 03/12/07; no change of members (7 pages)
7 February 2008Return made up to 03/12/07; no change of members (7 pages)
29 December 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
29 December 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
14 December 2007Ad 23/11/07--------- £ si [email protected]=7191 £ ic 3389112/3396303 (3 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007Ad 23/11/07--------- £ si [email protected]=7191 £ ic 3389112/3396303 (3 pages)
14 December 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Ad 06/12/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3379382/3389112 (2 pages)
31 July 2007Ad 06/12/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3379382/3389112 (2 pages)
16 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Particulars of mortgage/charge (5 pages)
19 April 2007Particulars of mortgage/charge (5 pages)
28 February 2007Particulars of mortgage/charge (11 pages)
28 February 2007Particulars of mortgage/charge (11 pages)
23 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
23 February 2007Declaration of assistance for shares acquisition (14 pages)
23 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
23 February 2007Declaration of assistance for shares acquisition (14 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 03/12/06; full list of members (5 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 03/12/06; full list of members (5 pages)
29 November 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
29 November 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
8 June 2006Ad 25/04/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3369650/3379380 (2 pages)
8 June 2006Ad 25/04/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3369650/3379380 (2 pages)
30 May 2006Ad 25/04/06--------- £ si [email protected]=2054 £ si 17406@1=17406 £ ic 3350190/3369650 (2 pages)
30 May 2006Ad 25/04/06--------- £ si [email protected]=2054 £ si 17406@1=17406 £ ic 3350190/3369650 (2 pages)
30 May 2006Ad 25/04/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3330730/3340460 (2 pages)
30 May 2006Ad 25/04/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3321000/3330730 (2 pages)
30 May 2006Ad 25/04/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3330730/3340460 (2 pages)
30 May 2006Ad 25/04/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3340460/3350190 (2 pages)
30 May 2006Ad 25/04/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3340460/3350190 (2 pages)
30 May 2006Ad 25/04/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3321000/3330730 (2 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 April 2006Nc inc already adjusted 31/03/06 (1 page)
24 April 2006Nc inc already adjusted 31/03/06 (1 page)
17 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
17 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
27 January 2006Auditor's resignation (2 pages)
27 January 2006Auditor's resignation (2 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 03/12/05; full list of members (3 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 03/12/05; full list of members (3 pages)
21 December 2005Memorandum and Articles of Association (8 pages)
21 December 2005Memorandum and Articles of Association (8 pages)
19 December 2005Declaration of assistance for shares acquisition (8 pages)
19 December 2005Declaration of assistance for shares acquisition (8 pages)
19 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
19 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (1 page)
14 December 2005Declaration of satisfaction of mortgage/charge (1 page)
14 December 2005Declaration of satisfaction of mortgage/charge (1 page)
14 December 2005Declaration of satisfaction of mortgage/charge (1 page)
12 December 2005Ad 30/11/05--------- £ si 1000000@1=1000000 £ ic 2321000/3321000 (2 pages)
12 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2005Director resigned (1 page)
12 December 2005Particulars of mortgage/charge (8 pages)
12 December 2005New director appointed (3 pages)
12 December 2005Particulars of mortgage/charge (8 pages)
12 December 2005Nc inc already adjusted 30/11/05 (1 page)
12 December 2005Nc inc already adjusted 30/11/05 (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Ad 30/11/05--------- £ si 700000@1=700000 £ ic 1621000/2321000 (2 pages)
12 December 2005Ad 30/11/05--------- £ si 1000000@1=1000000 £ ic 2321000/3321000 (2 pages)
12 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2005New director appointed (3 pages)
12 December 2005Memorandum and Articles of Association (8 pages)
12 December 2005New director appointed (3 pages)
12 December 2005Ad 30/11/05--------- £ si 700000@1=700000 £ ic 1621000/2321000 (2 pages)
12 December 2005New director appointed (3 pages)
12 December 2005Memorandum and Articles of Association (8 pages)
2 December 2005Company name changed sarnatech bnl LIMITED\certificate issued on 02/12/05 (2 pages)
2 December 2005Company name changed sarnatech bnl LIMITED\certificate issued on 02/12/05 (2 pages)
29 April 2005Full accounts made up to 31 December 2004 (32 pages)
29 April 2005Full accounts made up to 31 December 2004 (32 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
13 December 2004Return made up to 03/12/04; full list of members (3 pages)
13 December 2004Return made up to 03/12/04; full list of members (3 pages)
15 July 2004Full accounts made up to 31 December 2003 (17 pages)
15 July 2004Full accounts made up to 31 December 2003 (17 pages)
11 December 2003Return made up to 03/12/03; full list of members (7 pages)
11 December 2003Return made up to 03/12/03; full list of members (7 pages)
16 August 2003Full accounts made up to 31 December 2002 (17 pages)
16 August 2003Full accounts made up to 31 December 2002 (17 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
27 November 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 November 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
14 June 2002Auditor's resignation (1 page)
14 June 2002Auditor's resignation (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
10 December 2001Return made up to 03/12/01; full list of members (6 pages)
10 December 2001Return made up to 03/12/01; full list of members (6 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
28 November 2000Return made up to 03/12/00; full list of members (7 pages)
28 November 2000Return made up to 03/12/00; full list of members (7 pages)
16 October 2000Full accounts made up to 31 December 1999 (17 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Full accounts made up to 31 December 1999 (17 pages)
16 October 2000Secretary resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
15 May 2000Full accounts made up to 31 December 1998 (17 pages)
15 May 2000Full accounts made up to 31 December 1998 (17 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 January 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 January 2000New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Return made up to 03/12/98; no change of members (4 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Return made up to 03/12/98; no change of members (4 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
14 October 1998Full accounts made up to 31 December 1997 (16 pages)
14 October 1998Full accounts made up to 31 December 1997 (16 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
16 March 1998Return made up to 03/12/97; full list of members (6 pages)
16 March 1998Return made up to 03/12/97; full list of members (6 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998New secretary appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (19 pages)
2 November 1997Full accounts made up to 31 December 1996 (19 pages)
3 January 1997Return made up to 03/12/96; no change of members (4 pages)
3 January 1997Return made up to 03/12/96; no change of members (4 pages)
14 June 1996Company name changed bnl LIMITED\certificate issued on 17/06/96 (2 pages)
14 June 1996Company name changed bnl LIMITED\certificate issued on 17/06/96 (2 pages)
12 January 1996Full group accounts made up to 31 August 1995 (23 pages)
12 January 1996Full group accounts made up to 31 August 1995 (23 pages)
28 December 1995Return made up to 03/12/95; full list of members (12 pages)
28 December 1995Return made up to 03/12/95; full list of members (12 pages)
24 November 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
24 November 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
17 October 1995Declaration of assistance for shares acquisition (12 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 October 1995Auditor's resignation (2 pages)
17 October 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
17 October 1995Declaration of assistance for shares acquisition (12 pages)
17 October 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 October 1995Auditor's resignation (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Memorandum and Articles of Association (16 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Ad 06/10/95--------- £ si 6000@1=6000 £ ic 1614000/1620000 (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Ad 06/10/95--------- £ si 6000@1=6000 £ ic 1614000/1620000 (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Ad 06/10/95--------- £ si 1000@1=1000 £ ic 1620000/1621000 (2 pages)
13 October 1995Memorandum and Articles of Association (16 pages)
13 October 1995Ad 06/10/95--------- £ si 1000@1=1000 £ ic 1620000/1621000 (2 pages)
4 July 1995Memorandum and Articles of Association (88 pages)
4 July 1995Memorandum and Articles of Association (88 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 November 1994Memorandum and Articles of Association (43 pages)
25 November 1994Memorandum and Articles of Association (43 pages)
14 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
14 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
10 March 1992Memorandum and Articles of Association (51 pages)
10 March 1992Memorandum and Articles of Association (51 pages)
28 January 1992Memorandum and Articles of Association (45 pages)
28 January 1992Memorandum and Articles of Association (45 pages)
24 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
24 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
24 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 January 1992Declaration of assistance for shares acquisition (4 pages)
17 January 1992Declaration of assistance for shares acquisition (4 pages)
9 January 1992Company name changed steelstar LIMITED\certificate issued on 09/01/92 (3 pages)
9 January 1992Company name changed steelstar LIMITED\certificate issued on 09/01/92 (3 pages)
24 December 1991Particulars of mortgage/charge (8 pages)
24 December 1991Particulars of mortgage/charge (8 pages)
23 December 1991Particulars of mortgage/charge (7 pages)
23 December 1991Particulars of mortgage/charge (7 pages)
20 December 1991Particulars of mortgage/charge (3 pages)
20 December 1991Particulars of mortgage/charge (3 pages)
3 December 1991Incorporation (9 pages)
3 December 1991Incorporation (9 pages)