Ble (holdings) Limited SHEFFIELD


Ble (holdings) started in year 1995 as Private Limited Company with registration number 03048980. The Ble (holdings) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Sheffield at Velum House Innovation Way. Postal code: S13 9AD. Since September 4, 1995 Ble (holdings) Limited is no longer carrying the name Broomco (930).

At present there are 4 directors in the the company, namely Jan Z., Harry T. and Philip W. and others. In addition one secretary - Neil K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ble (holdings) Limited Address / Contact

Office Address Velum House Innovation Way
Office Address2 Woodhouse Mill
Town Sheffield
Post code S13 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03048980
Date of Incorporation Mon, 24th Apr 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Jan Z.

Position: Director

Appointed: 01 January 2023

Harry T.

Position: Director

Appointed: 01 January 2023

Neil K.

Position: Secretary

Appointed: 02 April 2018

Philip W.

Position: Director

Appointed: 17 April 2013

Giles B.

Position: Director

Appointed: 21 July 2006

Russell C.

Position: Secretary

Appointed: 06 June 2016

Resigned: 02 April 2018

Daniel P.

Position: Secretary

Appointed: 17 March 2016

Resigned: 06 June 2016

Patrick D.

Position: Director

Appointed: 10 March 2014

Resigned: 30 October 2015

Rachael K.

Position: Secretary

Appointed: 20 September 2010

Resigned: 17 March 2016

Miles C.

Position: Director

Appointed: 01 November 2007

Resigned: 19 April 2013

Hugh T.

Position: Director

Appointed: 21 July 2006

Resigned: 01 January 2023

Peter C.

Position: Director

Appointed: 27 January 2005

Resigned: 31 March 2008

Louis F.

Position: Director

Appointed: 19 August 1996

Resigned: 21 July 2006

Kenneth T.

Position: Director

Appointed: 06 August 1995

Resigned: 30 July 2004

William H.

Position: Secretary

Appointed: 04 August 1995

Resigned: 20 September 2010

William H.

Position: Director

Appointed: 04 August 1995

Resigned: 20 September 2010

Robert W.

Position: Director

Appointed: 04 August 1995

Resigned: 30 October 2007

Craig E.

Position: Director

Appointed: 04 August 1995

Resigned: 30 June 2013

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 April 1995

Resigned: 04 August 1995

Dla Secretarial Services Limited

Position: Nominee Secretary

Appointed: 24 April 1995

Resigned: 04 August 1995

Dla Secretarial Services Limited

Position: Nominee Director

Appointed: 24 April 1995

Resigned: 04 August 1995

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we established, there is Hugh T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is William C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Trevor B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hugh T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

William C.

Notified on 6 April 2016
Ceased on 6 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Trevor B.

Notified on 6 April 2016
Ceased on 6 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Gerald P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Broomco (930) September 4, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 14th, September 2023
Free Download (5 pages)

Company search