Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLM LIMITED
Company Information for

BLM LIMITED

COWLEY LODGE, WARREN CARR, MATLOCK, DERBYSHIRE, DE4 2LE,
Company Registration Number
02901954
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Blm Ltd
BLM LIMITED was founded on 1994-02-23 and has its registered office in Matlock. The organisation's status is listed as "Active - Proposal to Strike off". Blm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLM LIMITED
 
Legal Registered Office
COWLEY LODGE
WARREN CARR
MATLOCK
DERBYSHIRE
DE4 2LE
Other companies in DE4
 
Filing Information
Company Number 02901954
Company ID Number 02901954
Date formed 1994-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 02:50:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLM LIMITED
The following companies were found which have the same name as BLM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLM 'BAMN' LTD. LITTLE CEDARS PORTSMOUTH ROAD LONG DITTON SURBITON UNITED KINGDOM KT6 5PZ Dissolved Company formed on the 2016-10-31
BLM (Australia) LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-08-11
BLM (GRIMSBY) LIMITED 107 CLEETHORPE ROAD GRIMSBY N E LINCS DN31 3ER Dissolved Company formed on the 2014-11-28
BLM (HK) SHARES CO., LIMITED Active Company formed on the 2011-06-28
BLM (Japan) Investment Co., Limited Active Company formed on the 2017-03-28
BLM (M) BRISBANE PTY LTD Strike-off action in progress Company formed on the 2007-08-31
BLM (M) SYDNEY PTY LTD Strike-off action in progress Company formed on the 2007-08-31
BLM & ASSOCIATES, INC. 3348 41ST AVE NE OLYMPIA WA 98506 Dissolved Company formed on the 1988-02-11
BLM & CESM CONSULTING INC. 16 POPLAR ROAD Suffolk AMITIVYLLE NY 11701 Active Company formed on the 2007-04-09
BLM & LM UK LTD FOREST HOUSE BUSINESS CENTRE 8 GAINSBOROUGH ROAD LONDON E11 1HT Active Company formed on the 2023-01-27
BLM & N FINANCE LIMITED MONOMARK HOUSE 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active - Proposal to Strike off Company formed on the 2020-10-13
BLM & N UK LIMITED 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active - Proposal to Strike off Company formed on the 2020-01-24
BLM & NY CONSTRUCTION INC 3733 92ND ST 2 FLOOR Queens JACKSON HEIGHTS NY 113727947 Active Company formed on the 2019-03-18
BLM 11 INCORPORATED California Unknown
BLM 115 LP California Unknown
BLM 1ST, LLC 8641 SW 46 ST. MIAMI FL 33155 Active Company formed on the 2008-05-05
BLM 2000, INC. 144 E MAIN ST - LANCASTER OH 431300000 Active Company formed on the 2000-02-03
BLM 3, LLC NV Dissolved Company formed on the 2011-01-13
BLM 5280 LLC 425 South Jasmine Street Denver CO 80224 Delinquent Company formed on the 2021-09-27
BLM 550 ASSOCIATES LLC New Jersey Unknown

Company Officers of BLM LIMITED

Current Directors
Officer Role Date Appointed
JIMMY HERRING
Company Secretary 2018-06-01
ROBERT JOHN HARRIS
Director 2013-08-30
JIMMY R. HERRING
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CHRISTOPHER DAVIES
Company Secretary 2011-09-30 2018-06-01
IAN CHRISTOPHER DAVIES
Director 2011-09-30 2018-06-01
PETER MCINTOSH KING
Director 1995-03-10 2013-08-30
GEORGE IRVING CUMMINS
Company Secretary 1995-03-10 2011-09-30
GEORGE IRVING CUMMINS
Director 1995-03-10 2011-09-30
ARTHUR VINCENT FERRY
Director 2002-05-09 2003-12-22
OTHO S SPRAGUE
Company Secretary 1994-03-22 1995-03-10
OTHO S SPRAGUE
Director 1994-03-22 1995-03-10
MARK TALBOT FRANCIS HUNT
Company Secretary 1994-03-09 1994-03-22
MARK TALBOT FRANCIS HUNT
Director 1994-03-09 1994-03-22
MARK ANDREW SLATER
Director 1994-03-09 1994-03-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-02-23 1994-03-09
INSTANT COMPANIES LIMITED
Nominated Director 1994-02-23 1994-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN HARRIS ECO-BAT B.V. Director 2016-03-07 CURRENT 2002-02-01 Active
ROBERT JOHN HARRIS H.J. ENTHOVEN & SONS LIMITED Director 2015-10-30 CURRENT 1994-02-28 Active
ROBERT JOHN HARRIS BRITISH LEAD MILLS LIMITED Director 2013-08-30 CURRENT 1994-02-23 Active - Proposal to Strike off
ROBERT JOHN HARRIS G. & P. BATTERIES LIMITED Director 2013-08-30 CURRENT 1979-05-16 Active - Proposal to Strike off
ROBERT JOHN HARRIS BLOTTER LIMITED Director 2013-08-30 CURRENT 2005-06-16 Active
ROBERT JOHN HARRIS ECOBAT RESOURCES UK LIMITED Director 2013-08-30 CURRENT 1993-05-26 Active
ROBERT JOHN HARRIS HJE LIMITED Director 2013-08-30 CURRENT 1993-07-26 Active
ROBERT JOHN HARRIS ECO-BAT TECHNOLOGIES GB Director 2013-08-30 CURRENT 1996-01-12 Active
JIMMY R. HERRING ECOBAT RESOURCES UK LIMITED Director 2018-06-01 CURRENT 1993-05-26 Active
JIMMY R. HERRING HJE LIMITED Director 2018-06-01 CURRENT 1993-07-26 Active
JIMMY R. HERRING ECO-BAT FINANCE PLC Director 2018-06-01 CURRENT 2002-12-03 Active - Proposal to Strike off
JIMMY R. HERRING QUEXCO LIMITED Director 2017-08-23 CURRENT 1997-06-25 Active - Proposal to Strike off
JIMMY R. HERRING ECO-BAT TECHNOLOGIES GB Director 2017-08-23 CURRENT 1996-01-12 Active
JIMMY R. HERRING ECO-BAT TECHNOLOGIES USD LIMITED Director 2017-08-23 CURRENT 2012-11-16 Active - Proposal to Strike off
JIMMY R. HERRING ECO-BAT TECHNOLOGIES EUR LIMITED Director 2017-08-23 CURRENT 2012-11-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12SECOND GAZETTE not voluntary dissolution
2023-09-26FIRST GAZETTE notice for voluntary strike-off
2023-09-19Application to strike the company off the register
2023-06-30Director's details changed for Brandon Hunt on 2023-04-01
2023-03-13Notification of Hje Limited as a person with significant control on 2023-03-13
2023-03-13CESSATION OF H.J. ENTHOVEN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-13CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JIMMY R. HERRING
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-11-16AP03Appointment of Mr Daniel Terrell as company secretary on 2020-11-16
2020-11-16TM02Termination of appointment of Jimmy Herring on 2020-11-16
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-18AP01DIRECTOR APPOINTED BRANDON HUNT
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KENNETH MCKEON
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-16AP01DIRECTOR APPOINTED MR. PAUL KENNETH MCKEON
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HARRIS
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-11AP03SECRETARY APPOINTED JIMMY HERRING
2018-06-11TM02APPOINTMENT TERMINATED, SECRETARY IAN DAVIES
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES
2018-06-11AP01DIRECTOR APPOINTED JIMMY HERRING
2018-06-11AP03SECRETARY APPOINTED JIMMY HERRING
2018-06-11TM02APPOINTMENT TERMINATED, SECRETARY IAN DAVIES
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES
2018-06-11AP01DIRECTOR APPOINTED JIMMY HERRING
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN CHRISTOPHER DAVIES on 2017-07-14
2017-07-17CH01Director's details changed for Mr Ian Christopher Davies on 2017-07-14
2017-07-14CH01Director's details changed for Mr Ian Christopher Davies on 2017-07-14
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-21AR0123/02/16 ANNUAL RETURN FULL LIST
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-20AR0123/02/15 ANNUAL RETURN FULL LIST
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-21AR0123/02/14 ANNUAL RETURN FULL LIST
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER KING
2013-12-20AP01DIRECTOR APPOINTED ROBERT JOHN HARRIS
2013-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-21AR0123/02/13 ANNUAL RETURN FULL LIST
2012-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-16AR0123/02/12 FULL LIST
2011-10-06AP03SECRETARY APPOINTED MR IAN CHRISTOPHER DAVIES
2011-10-06AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER DAVIES
2011-10-05TM02APPOINTMENT TERMINATED, SECRETARY GEORGE CUMMINS
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CUMMINS
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-28AR0123/02/11 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-23AR0123/02/10 FULL LIST
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM DARLEY DALE SMELTER SOUTH DARLEY MATLOCK DERBYSHIRE DE4 2LP
2008-06-03190LOCATION OF DEBENTURE REGISTER
2008-06-03353LOCATION OF REGISTER OF MEMBERS
2007-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-15363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-09363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-08363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-09363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-12-30288bDIRECTOR RESIGNED
2003-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-10363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-15288aNEW DIRECTOR APPOINTED
2002-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-18363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-02363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-10363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-05363sRETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS
1998-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-03-16363sRETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS
1997-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-03-18363sRETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS
1996-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-03-08363sRETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS
1995-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-04-24ELRESS252 DISP LAYING ACC 13/04/95
1995-04-24SRES03EXEMPTION FROM APPOINTING AUDITORS 13/04/95
1995-04-24ELRESS366A DISP HOLDING AGM 13/04/95
1995-03-31363sRETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS
1995-03-31287REGISTERED OFFICE CHANGED ON 31/03/95 FROM: ASHURST MORRIS CRISP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
1995-03-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-16288NEW DIRECTOR APPOINTED
1994-05-06CERTNMCOMPANY NAME CHANGED FOODGALA LIMITED CERTIFICATE ISSUED ON 09/05/94
1994-03-29288SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-03-29288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-03-20288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BLM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLM LIMITED

Intangible Assets
Patents
We have not found any records of BLM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLM LIMITED
Trademarks
We have not found any records of BLM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BLM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BLM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.