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

BL CENTRAL LTD

THE BROOK GROUP OF COMPANIES LOWER PLAZA 1, GATEWAY PLAZA, FITZWILLIAM STREET, BARNSLEY, S70 2RF,
Company Registration Number
05188166
Private Limited Company
Active

Company Overview

About Bl Central Ltd
BL CENTRAL LTD was founded on 2004-07-23 and has its registered office in Barnsley. The organisation's status is listed as "Active". Bl Central Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BL CENTRAL LTD
 
Legal Registered Office
THE BROOK GROUP OF COMPANIES LOWER PLAZA 1, GATEWAY PLAZA
FITZWILLIAM STREET
BARNSLEY
S70 2RF
Other companies in S70
 
Previous Names
G4 LEISURE LTD09/02/2016
BL DONCHE LTD12/03/2013
YORKSHIRE EVENTS & LEISURE LIMITED28/06/2011
Filing Information
Company Number 05188166
Company ID Number 05188166
Date formed 2004-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB116051751  
Last Datalog update: 2024-03-06 13:15:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BL CENTRAL LTD
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.

Company Officers of BL CENTRAL LTD

Current Directors
Officer Role Date Appointed
MATTHEW BELL
Company Secretary 2014-02-25
JASON LEE BROOK
Director 2016-02-05
CONRAD GERALD NUGENT
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTIN BROOK
Director 2014-02-25 2016-02-05
RICHARD ANDREW CROSLAND
Company Secretary 2004-07-23 2014-02-26
GARY MARTIN HUNT
Director 2004-12-08 2014-02-24
JASON LEE BROOK
Director 2004-07-23 2013-01-25
JOHN MARTIN BROOK
Director 2004-12-08 2013-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LEE BROOK CONROY BROOK (DENBY DALE) LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
JASON LEE BROOK BL CARVER STREET LTD Director 2016-02-05 CURRENT 2001-11-08 Active
JASON LEE BROOK BL BLACKPOOL LTD Director 2016-02-05 CURRENT 2006-02-16 Active
JASON LEE BROOK BL EMBRACE LTD Director 2016-02-05 CURRENT 1996-11-20 Active - Proposal to Strike off
JASON LEE BROOK BL BARNSLEY LTD Director 2016-02-05 CURRENT 2001-11-08 Active
JASON LEE BROOK BL LEEDS LTD Director 2016-02-05 CURRENT 2006-11-10 Active
JASON LEE BROOK BL DONCASTER LTD Director 2016-02-05 CURRENT 1997-08-11 Active
JASON LEE BROOK BROOK LEISURE GROUP LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
JASON LEE BROOK QUEST (WAKEFIELD) LTD Director 2015-08-04 CURRENT 1998-11-27 Active
JASON LEE BROOK LEISURE BAR FINANCE LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
JASON LEE BROOK ELEVATE TRAMPOLINE PARKS LIMITED Director 2013-06-14 CURRENT 2006-02-14 Active
JASON LEE BROOK RHEOLA WORKS LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
JASON LEE BROOK BLACKPOOL CENTRAL HOTEL LTD Director 2013-01-04 CURRENT 2013-01-04 In Administration/Administrative Receiver
JASON LEE BROOK VINTAGE FINANCE LTD Director 2012-05-18 CURRENT 2012-05-18 Active
JASON LEE BROOK QUEST PROPERTY (HOLLY STREET) LTD Director 2012-05-18 CURRENT 2012-05-18 Active
JASON LEE BROOK BEN BAILEY HOMES LTD Director 2011-01-11 CURRENT 2011-01-11 Active
JASON LEE BROOK GATEWAY PLAZA RENTALS LIMITED Director 2010-04-28 CURRENT 2010-03-30 Active
JASON LEE BROOK CONROY BROOK HOLDINGS LIMITED Director 2010-04-07 CURRENT 2010-02-05 Active
JASON LEE BROOK CLASSIC PROPERTIES LIMITED Director 2009-04-01 CURRENT 2009-01-12 Active
JASON LEE BROOK MAYFIELD BARNSLEY LIMITED Director 2006-06-06 CURRENT 2006-06-06 Active
JASON LEE BROOK GATEWAY PLAZA LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
JASON LEE BROOK GATEWAY PLAZA RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
JASON LEE BROOK QUEST GATEHOUSE LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active
JASON LEE BROOK CONROY BROOK CONSTRUCTION LTD Director 2004-02-25 CURRENT 2004-02-25 Active
JASON LEE BROOK BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED Director 2002-04-19 CURRENT 2001-10-18 Active
JASON LEE BROOK CLASSIC PROPERTIES LIMITED Director 1999-08-26 CURRENT 1999-06-28 Dissolved 2016-08-11
JASON LEE BROOK BARNSLEY HEALTH CLUB INVESTMENTS LIMITED Director 1998-07-07 CURRENT 1998-07-01 Active
JASON LEE BROOK QUEST PROPERTY LTD Director 1997-03-06 CURRENT 1991-07-04 Active
JASON LEE BROOK CONROY BROOK (DEVELOPMENTS) LIMITED Director 1996-05-15 CURRENT 1996-04-01 Active
CONRAD GERALD NUGENT BL CARVER STREET LTD Director 2016-02-08 CURRENT 2001-11-08 Active
CONRAD GERALD NUGENT BL BARNSLEY LTD Director 2016-02-08 CURRENT 2001-11-08 Active
CONRAD GERALD NUGENT BL DONCASTER LTD Director 2016-02-08 CURRENT 1997-08-11 Active

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
2024-02-29CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2024-02-0730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30TM02Termination of appointment of Benjamin Matthew Bridger on 2022-05-30
2022-02-08CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-01-2430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14AP03Appointment of Mr Benjamin Matthew Bridger as company secretary on 2021-05-14
2021-05-14TM02Termination of appointment of Matthew Bell on 2021-05-14
2021-05-04AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2020-01-02AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04AP01DIRECTOR APPOINTED MR CONRAD GERALD NUGENT
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2018-01-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-02-06EH03Elect to keep the company secretary residential address information on the public register
2017-02-06EH02Elect to keep the directors residential address information on the public register
2017-02-06EH01Elect to keep the directors register information on the public register
2017-01-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17RES01ADOPT ARTICLES 17/02/16
2016-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051881660002
2016-02-09RES15CHANGE OF NAME 08/02/2016
2016-02-09CERTNMCompany name changed G4 leisure LTD\certificate issued on 09/02/16
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-08AR0105/02/16 ANNUAL RETURN FULL LIST
2016-02-08AP01DIRECTOR APPOINTED MR JASON LEE BROOK
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN BROOK
2016-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-05AR0129/10/15 ANNUAL RETURN FULL LIST
2015-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-12-15AP03Appointment of Mr Matthew Bell as company secretary on 2014-02-25
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-31AR0129/10/14 ANNUAL RETURN FULL LIST
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/14 FROM Bbic Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL
2014-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-04-30DISS40Compulsory strike-off action has been discontinued
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2014-04-29GAZ1FIRST GAZETTE
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051881660002
2014-03-10AP01DIRECTOR APPOINTED MR JOHN MARTIN BROOK
2014-02-27TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CROSLAND
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY HUNT
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-01AR0129/10/13 FULL LIST
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM BROOK HOUSE GREAT CLIFFE COURT DODWORTH BUSINESS PARK BARNSLEY SOUTH YORKSHIRE S75 3SP
2013-03-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-12CERTNMCOMPANY NAME CHANGED BL DONCHE LTD CERTIFICATE ISSUED ON 12/03/13
2013-03-04RES15CHANGE OF NAME 26/02/2013
2013-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JASON BROOK
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROOK
2012-11-02AR0129/10/12 FULL LIST
2012-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANDREW CROSLAND / 02/11/2012
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN HUNT / 02/11/2012
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BROOK / 02/11/2012
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-11-21AR0129/10/11 FULL LIST
2011-06-28RES15CHANGE OF NAME 22/06/2011
2011-06-28CERTNMCOMPANY NAME CHANGED YORKSHIRE EVENTS & LEISURE LIMITED CERTIFICATE ISSUED ON 28/06/11
2011-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-05AR0129/10/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 26/08/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 01/07/2010
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-09AR0129/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN HUNT / 29/10/2009
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM BROOK HOUSE, BARNSLEY ROAD DODWORTH BARNSLEY S75 3JT
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-25363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-11-16363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-11-03363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-06-21288cSECRETARY'S PARTICULARS CHANGED
2006-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-11-15363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-08-04363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-14225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05
2004-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to BL CENTRAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-29
Fines / Sanctions
No fines or sanctions have been issued against BL CENTRAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-24 Satisfied LEISURE BAR FINANCE LIMITED
DEBENTURE 2012-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 BL CENTRAL LTD

Intangible Assets
Patents
We have not found any records of BL CENTRAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BL CENTRAL LTD
Trademarks
We have not found any records of BL CENTRAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BL CENTRAL LTD. 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 (56302 - Public houses and bars) as BL CENTRAL LTD are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where BL CENTRAL LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyG4 LEISURE LTDEvent Date2014-04-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BL CENTRAL LTD 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 BL CENTRAL LTD 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.