Company NameBLM Insurance Services Limited
DirectorsChristopher Gary Malkin and Stephen Trevor Sale
Company StatusActive
Company Number03767300
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Gary Malkin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameStephen Trevor Sale
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(6 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NameStephen Trevor Sale
NationalityBritish
StatusCurrent
Appointed04 July 2005(6 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleMortgage Consultant
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameStephen Trevor Sale
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Denby Court
Oakworth
Keighley
West Yorkshire
BD22 7SF
Director NameChristopher Simon Patrick Tummons
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleInsurance
Correspondence Address15 Clarkson Street
Worsbrough
Barnsley
South Yorkshire
S70 4SJ
Secretary NameStephen Trevor Sale
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Denby Court
Oakworth
Keighley
West Yorkshire
BD22 7SF
Secretary NameStephen Gareth Dean
NationalityBritish
StatusResigned
Appointed29 September 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2005)
RoleCompany Director
Correspondence AddressTromsoysund Veien 286
Krokelv Dalen
Tromso
9022
Norway
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

480 at £1Lyn Kathryn Malkin
48.00%
Ordinary
40 at £1David Thomas Needham
4.00%
Ordinary
240 at £1Lynn Jennings
24.00%
Ordinary
240 at £1Stephen Trevor Sale
24.00%
Ordinary

Financials

Year2014
Net Worth£36,038
Cash£7,854
Current Liabilities£2,421

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

15 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
19 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
19 May 2021Confirmation statement made on 10 May 2021 with updates (5 pages)
22 April 2021Micro company accounts made up to 30 June 2020 (5 pages)
22 May 2020Confirmation statement made on 10 May 2020 with updates (5 pages)
22 May 2020Change of details for Mrs Lyn Kathryn Malkin as a person with significant control on 18 May 2020 (2 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
15 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (3 pages)
20 June 2018Change of details for Stephen Trevor Sale as a person with significant control on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Stephen Trevor Sale on 20 June 2018 (2 pages)
15 May 2018Change of details for Stephen Trevor Sale as a person with significant control on 14 May 2018 (2 pages)
14 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
14 May 2018Director's details changed for Stephen Trevor Sale on 14 May 2018 (2 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
20 December 2017Previous accounting period extended from 29 March 2017 to 30 June 2017 (1 page)
31 May 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
31 May 2017Director's details changed for Christopher Gary Malkin on 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
31 May 2017Director's details changed for Christopher Gary Malkin on 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
31 May 2017Director's details changed for Stephen Trevor Sale on 31 May 2017 (2 pages)
31 May 2017Director's details changed for Stephen Trevor Sale on 31 May 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 29 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 29 March 2016 (3 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(4 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(4 pages)
5 May 2015Director's details changed for Christopher Gary Malkin on 16 April 2015 (2 pages)
5 May 2015Secretary's details changed for Stephen Trevor Sale on 16 April 2015 (1 page)
5 May 2015Director's details changed for Stephen Trevor Sale on 16 April 2015 (2 pages)
5 May 2015Director's details changed for Stephen Trevor Sale on 16 April 2015 (2 pages)
5 May 2015Secretary's details changed for Stephen Trevor Sale on 16 April 2015 (1 page)
5 May 2015Director's details changed for Christopher Gary Malkin on 16 April 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 29 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 29 March 2014 (3 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
13 December 2013Total exemption small company accounts made up to 29 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 29 March 2013 (3 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 29 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 29 March 2011 (4 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 29 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 29 March 2010 (4 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 May 2009Return made up to 10/05/09; full list of members (4 pages)
19 May 2009Return made up to 10/05/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 29 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 29 March 2008 (3 pages)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
16 May 2008Registered office changed on 16/05/2008 from c/o haywood & co peter robert house, 24/26 mansfield road rotherham south yorkshire S60 2DT (1 page)
16 May 2008Registered office changed on 16/05/2008 from c/o haywood & co peter robert house, 24/26 mansfield road rotherham south yorkshire S60 2DT (1 page)
25 April 2008Accounting reference date extended from 30/09/2007 to 29/03/2008 (1 page)
25 April 2008Accounting reference date extended from 30/09/2007 to 29/03/2008 (1 page)
15 May 2007Return made up to 10/05/07; full list of members (3 pages)
15 May 2007Return made up to 10/05/07; full list of members (3 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 September 2006New secretary appointed (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New director appointed (1 page)
20 September 2006Return made up to 10/05/06; full list of members (4 pages)
20 September 2006New director appointed (1 page)
20 September 2006Return made up to 10/05/06; full list of members (4 pages)
20 September 2006Secretary resigned (1 page)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (2 pages)
27 May 2005Return made up to 10/05/05; full list of members (7 pages)
27 May 2005Return made up to 10/05/05; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 May 2004Return made up to 10/05/04; full list of members (7 pages)
20 May 2004Return made up to 10/05/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 October 2003Director resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003New secretary appointed (2 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
19 May 2003Return made up to 10/05/03; full list of members (7 pages)
19 May 2003Return made up to 10/05/03; full list of members (7 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
15 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 May 2002Return made up to 10/05/02; full list of members (7 pages)
15 May 2002Return made up to 10/05/02; full list of members (7 pages)
24 May 2001Return made up to 10/05/01; full list of members (7 pages)
24 May 2001Return made up to 10/05/01; full list of members (7 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/00
(7 pages)
7 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/00
(7 pages)
9 August 1999Ad 30/07/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 August 1999Ad 30/07/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
5 July 1999Ad 07/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
5 July 1999Ad 07/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)