Company NameBLL Employee Share Trustees Limited
DirectorsPaul Stephen Hastings and Luke Christopher Hastings
Company StatusActive
Company Number04082077
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)
Previous NameLawgra (No.713) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Stephen Hastings
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(23 years after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Lefa Business Park
Edgington Way
Sidcup
Kent
DA14 5EF
Director NameMr Luke Christopher Hastings
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(23 years after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Lefa Business Park
Edgington Way
Sidcup
Kent
DA14 5EF
Director NameMr Frank Gage Brenan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Lion House 35 Salisbury Street
Cranborne
Dorset
BH21 5PU
Secretary NameKatrina Annette Brown
NationalityBritish
StatusResigned
Appointed13 November 2000(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 30 November 2002)
RoleCompany Director
Correspondence Address10 Poplar Walk
Meopham
Gravesend
Kent
DA13 0EB
Director NameKeith Crawford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 26 October 2023)
RoleBook Binder
Country of ResidenceUnited Kingdom
Correspondence AddressRorty Crankle
Hartley
Longfield
Kent
DA3 7DX
Director NameCarol Ann Hill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 December 2008)
RolePersonal Assistant
Correspondence Address5 Coleridge Road
Dartford
Kent
DA1 5NR
Director NameGlenda Kidby
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2004)
RoleOperator
Correspondence Address70 Manor Way
Barnehurst
Kent
DA7 6JN
Director NameJohn Punt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 November 2009)
RoleBook Binder
Country of ResidenceUnited Kingdom
Correspondence Address10 Levendale Road
Forest Hill
London
SE23 2TW
Director NameRobert Scott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 2005)
RoleSales Rep
Correspondence Address16 Phillips Close
Dartford
Kent
DA1 3HB
Director NameMarion Young
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2004)
RoleCharge Hand
Correspondence Address6 Aperfield Road
Erith
Kent
DA8 2BD
Director NameDerek Roger Tryhorn
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Sussex Road
Orpington
Kent
BR5 4JF
Secretary NameCarol Ann Hill
NationalityBritish
StatusResigned
Appointed13 February 2003(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 December 2008)
RolePersonal Assistant
Correspondence Address5 Coleridge Road
Dartford
Kent
DA1 5NR
Director NameGeorgina Kim Sherrin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 May 2015)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address8 Veridion Way
Erith
Kent
DA18 4AL
Director NameJenny Louise Horsley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 June 2009)
RoleTeam Leader Machine Operator
Correspondence Address32 Claremont Crescent
Dartford
Kent
DA1 4RJ
Director NameMartin Edward Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(8 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 26 October 2023)
RoleTechnical Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 York Road
Dartford
Kent
DA1 1SG
Director NameKerri-Jo Dray
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(9 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 26 October 2023)
RoleManufacturing Supervisor
Country of ResidenceEngland
Correspondence Address8 Veridion Way
Erith
Kent
DA18 4AL
Director NameAdam Oliver
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(9 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 26 October 2023)
RoleAutomatic Machine Operator
Country of ResidenceEngland
Correspondence Address8 Veridion Way
Erith
Kent
DA18 4AL
Director NamePaul Brian Sheppard
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(14 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Veridion Way
Erith
Kent
DA18 4AL
Director NameNina Dolling
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 October 2023)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address8 Veridion Way
Erith
Kent
DA18 4AL
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address8 Veridion Way
Erith
Kent
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Geoffrey Martin Pickerill
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2023Appointment of Mr Paul Stephen Hastings as a director on 26 October 2023 (2 pages)
27 October 2023Termination of appointment of Keith Crawford as a director on 26 October 2023 (1 page)
27 October 2023Appointment of Mr Luke Christopher Hastings as a director on 26 October 2023 (2 pages)
27 October 2023Termination of appointment of Kerri-Jo Dray as a director on 26 October 2023 (1 page)
27 October 2023Termination of appointment of Martin Edward Smith as a director on 26 October 2023 (1 page)
27 October 2023Termination of appointment of Paul Brian Sheppard as a director on 26 October 2023 (1 page)
27 October 2023Termination of appointment of Nina Dolling as a director on 26 October 2023 (1 page)
4 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
7 July 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
11 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
14 October 2021Confirmation statement made on 2 October 2021 with updates (5 pages)
11 June 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
14 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
31 October 2018Notification of a person with significant control statement (2 pages)
26 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
23 October 2018Cessation of Geoffrey Martin Pickerill as a person with significant control on 7 November 2016 (1 page)
7 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
17 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
4 May 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
4 May 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
25 October 2016Director's details changed for Adam Oliver on 9 July 2014 (2 pages)
25 October 2016Director's details changed for Adam Oliver on 9 July 2014 (2 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
3 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
26 November 2015Register(s) moved to registered inspection location Pinehurst Huntsman Lane, Wrotham Heath Sevenoaks Kent TN15 7SS (1 page)
26 November 2015Register(s) moved to registered inspection location Pinehurst Huntsman Lane, Wrotham Heath Sevenoaks Kent TN15 7SS (1 page)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(9 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(9 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(9 pages)
24 September 2015Director's details changed for Nine Dolling on 2 September 2015 (2 pages)
24 September 2015Director's details changed for Nine Dolling on 2 September 2015 (2 pages)
24 September 2015Director's details changed for Nine Dolling on 2 September 2015 (2 pages)
2 September 2015Appointment of Nine Dolling as a director on 1 June 2015 (2 pages)
2 September 2015Termination of appointment of Georgina Kim Sherrin as a director on 29 May 2015 (1 page)
2 September 2015Appointment of Nine Dolling as a director on 1 June 2015 (2 pages)
2 September 2015Appointment of Nine Dolling as a director on 1 June 2015 (2 pages)
2 September 2015Termination of appointment of Georgina Kim Sherrin as a director on 29 May 2015 (1 page)
21 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
21 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
3 March 2015Appointment of Paul Brian Sheppard as a director on 4 February 2015 (3 pages)
3 March 2015Appointment of Paul Brian Sheppard as a director on 4 February 2015 (3 pages)
3 March 2015Appointment of Paul Brian Sheppard as a director on 4 February 2015 (3 pages)
20 February 2015Termination of appointment of Derek Roger Tryhorn as a director on 31 December 2014 (1 page)
20 February 2015Termination of appointment of Derek Roger Tryhorn as a director on 31 December 2014 (1 page)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(9 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(9 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(9 pages)
23 April 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
23 April 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
12 March 2014Director's details changed for Georgina Sherrin on 28 February 2014 (3 pages)
12 March 2014Director's details changed for Georgina Sherrin on 28 February 2014 (3 pages)
4 March 2014Director's details changed for Kerri-Jo Dray on 28 February 2014 (2 pages)
4 March 2014Director's details changed for Kerri-Jo Dray on 28 February 2014 (2 pages)
4 March 2014Director's details changed for Adam Oliver on 28 February 2014 (2 pages)
4 March 2014Director's details changed for Adam Oliver on 28 February 2014 (2 pages)
4 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(9 pages)
4 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(9 pages)
4 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(9 pages)
2 April 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
2 April 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
1 March 2013Registered office address changed from 20 Kennet Road Crayford Kent DA1 4QN on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 20 Kennet Road Crayford Kent DA1 4QN on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 20 Kennet Road Crayford Kent DA1 4QN on 1 March 2013 (1 page)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (9 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (9 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (9 pages)
8 March 2012Full accounts made up to 30 September 2011 (6 pages)
8 March 2012Full accounts made up to 30 September 2011 (6 pages)
10 November 2011Director's details changed for Georgina Sherrin on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Georgina Sherrin on 10 November 2011 (2 pages)
9 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (9 pages)
16 May 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
16 May 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
16 February 2011Director's details changed for Kerri-Jo Stein on 19 June 2010 (3 pages)
16 February 2011Director's details changed for Kerri-Jo Stein on 19 June 2010 (3 pages)
9 February 2011Register inspection address has been changed (1 page)
9 February 2011Register inspection address has been changed (1 page)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
13 May 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
13 May 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
18 January 2010Appointment of Kerri-Jo Stein as a director (3 pages)
18 January 2010Appointment of Kerri-Jo Stein as a director (3 pages)
18 January 2010Appointment of Adam Oliver as a director (3 pages)
18 January 2010Appointment of Adam Oliver as a director (3 pages)
12 January 2010Termination of appointment of John Punt as a director (1 page)
12 January 2010Termination of appointment of John Punt as a director (1 page)
16 October 2009Director's details changed for Georgina Sherrin on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Derek Roger Tryhorn on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Martin Edward Smith on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Georgina Sherrin on 2 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for John Punt on 2 October 2009 (2 pages)
16 October 2009Director's details changed for John Punt on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Keith Crawford on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Martin Edward Smith on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Georgina Sherrin on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Derek Roger Tryhorn on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Martin Edward Smith on 2 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Keith Crawford on 2 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Keith Crawford on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Derek Roger Tryhorn on 2 October 2009 (2 pages)
16 October 2009Director's details changed for John Punt on 2 October 2009 (2 pages)
23 June 2009Appointment terminated director jenny horsley (1 page)
23 June 2009Appointment terminated director jenny horsley (1 page)
15 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
15 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
14 January 2009Appointment terminated director and secretary carol hill (1 page)
14 January 2009Director appointed martin edward smith (2 pages)
14 January 2009Director appointed martin edward smith (2 pages)
14 January 2009Appointment terminated director and secretary carol hill (1 page)
21 October 2008Return made up to 02/10/08; full list of members (5 pages)
21 October 2008Return made up to 02/10/08; full list of members (5 pages)
10 March 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
10 March 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
24 October 2007Return made up to 02/10/07; full list of members (3 pages)
24 October 2007Return made up to 02/10/07; full list of members (3 pages)
21 January 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
21 January 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
31 October 2006Return made up to 02/10/06; full list of members (9 pages)
31 October 2006Return made up to 02/10/06; full list of members (9 pages)
3 April 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
3 April 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
3 April 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
3 April 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
12 October 2005Return made up to 02/10/05; full list of members (9 pages)
12 October 2005Return made up to 02/10/05; full list of members (9 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
17 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
17 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
14 October 2004Return made up to 02/10/04; full list of members (9 pages)
14 October 2004Return made up to 02/10/04; full list of members (9 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
29 October 2003Return made up to 02/10/03; full list of members (10 pages)
29 October 2003Return made up to 02/10/03; full list of members (10 pages)
28 March 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
28 March 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
24 March 2003New director appointed (1 page)
24 March 2003New director appointed (1 page)
24 March 2003New director appointed (1 page)
24 March 2003New director appointed (1 page)
24 March 2003New director appointed (1 page)
24 March 2003New director appointed (1 page)
24 March 2003New director appointed (1 page)
24 March 2003New director appointed (1 page)
24 March 2003New director appointed (1 page)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003New director appointed (1 page)
24 March 2003New director appointed (1 page)
24 March 2003New director appointed (1 page)
24 March 2003New director appointed (1 page)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003New director appointed (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
6 November 2002Return made up to 02/10/02; full list of members (6 pages)
6 November 2002Return made up to 02/10/02; full list of members (6 pages)
3 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 November 2001Return made up to 02/10/01; full list of members (6 pages)
21 November 2001Return made up to 02/10/01; full list of members (6 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000New director appointed (3 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000New director appointed (3 pages)
27 November 2000Secretary resigned (1 page)
21 November 2000Company name changed lawgra (no.713) LIMITED\certificate issued on 22/11/00 (2 pages)
21 November 2000Company name changed lawgra (no.713) LIMITED\certificate issued on 22/11/00 (2 pages)
17 November 2000Registered office changed on 17/11/00 from: 190 strand london WC2R 1JN (1 page)
17 November 2000Registered office changed on 17/11/00 from: 190 strand london WC2R 1JN (1 page)
2 October 2000Incorporation (20 pages)
2 October 2000Incorporation (20 pages)