Bl Blackpool Ltd

DataGardener
live
Micro

Bl Blackpool Ltd

05712236Private Limited With Share Capital

The Brook Group Of Companies, Lower Plaza 1, Gateway Plaza, Barnsley, S702RF
Incorporated

16/02/2006

Company Age

20 years

Directors

1

Employees

SIC Code

56302

Risk

moderate risk

Company Overview

Registration, classification & business activity

Bl Blackpool Ltd (05712236) is a private limited with share capital incorporated on 16/02/2006 (20 years old) and registered in barnsley, S702RF. The company operates under SIC code 56302 - public houses and bars.

The grand theatre is an 1000-seat theatre designed by frank matcham in 1894. this amazing space is a wonder of restoration and revival, presenting a full range of every performing artform, as blackpool's community theatre, lancashire's preferred opera house and britain's national theatre of variety.

Private Limited With Share Capital
SIC: 56302
Micro
Incorporated 16/02/2006
S702RF

Financial Overview

Total Assets

£3.62M

Liabilities

£3.24M

Net Assets

£379.7K

Cash

£15.1K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

85
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-05-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2017
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category:Officers
Date:06-02-2017
Elect To Keep The Secretaries Register Information On The Public Register
Category:Officers
Date:06-02-2017
Elect To Keep The Directors Register Information On The Public Register
Category:Officers
Date:06-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2017
Resolution
Category:Resolution
Date:17-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:11-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2014
Termination Secretary Company With Name
Category:Officers
Date:27-02-2014
Termination Director Company With Name
Category:Officers
Date:25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:10-06-2013
Change Of Name Notice
Category:Change Of Name
Date:10-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2013
Termination Director Company With Name
Category:Officers
Date:29-01-2013
Termination Director Company With Name
Category:Officers
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:02-11-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:08-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2009
Legacy
Category:Address
Date:05-08-2009
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2009
Legacy
Category:Annual Return
Date:25-11-2008
Legacy
Category:Officers
Date:24-10-2008
Legacy
Category:Mortgage
Date:13-03-2008
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2007
Legacy
Category:Annual Return
Date:16-11-2007
Legacy
Category:Annual Return
Date:07-03-2007
Memorandum Articles
Category:Incorporation
Date:14-11-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:07-11-2006
Legacy
Category:Mortgage
Date:26-09-2006
Legacy
Category:Mortgage
Date:07-09-2006
Legacy
Category:Officers
Date:17-08-2006
Legacy
Category:Officers
Date:21-06-2006
Legacy
Category:Accounts
Date:12-04-2006
Incorporation Company
Category:Incorporation
Date:16-02-2006

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date30/01/2026
Latest Accounts30/04/2025

Trading Addresses

The Brook Group Of Companies, Lower Plaza 1, Gateway Plaza, Barnsley, S70 2Rf, S702RFRegistered

Contact