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

BLE LIGHTING AND POWER LIMITED

RIPLINGHAM HOUSE, WESTOBY LANE, RIPLINGHAM, EAST RIDING OF YORKSHIRE, HU20 3XT,
Company Registration Number
00934071
Private Limited Company
Active

Company Overview

About Ble Lighting And Power Ltd
BLE LIGHTING AND POWER LIMITED was founded on 1968-06-19 and has its registered office in Riplingham. The organisation's status is listed as "Active". Ble Lighting And Power Limited is a Private Limited Company registered in UNITED KINGDOM 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
BLE LIGHTING AND POWER LIMITED
 
Legal Registered Office
RIPLINGHAM HOUSE
WESTOBY LANE
RIPLINGHAM
EAST RIDING OF YORKSHIRE
HU20 3XT
Other companies in S21
 
Previous Names
BRADLEY LOMAS ELECTRICAL LIMITED17/04/2013
Filing Information
Company Number 00934071
Company ID Number 00934071
Date formed 1968-06-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 18:45:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLE LIGHTING AND POWER 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.

Company Officers of BLE LIGHTING AND POWER LIMITED

Current Directors
Officer Role Date Appointed
CRANSTOUN BRUCE ARNOT
Director 2018-04-04
MARCELLA GERDA ARNOT
Director 2018-04-04
AIDEN MORREN
Director 2018-04-04
KIM MORREN
Director 2018-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL GLEN CUNLIFFE
Company Secretary 2016-06-06 2018-04-03
GILES BIRT
Director 2006-07-21 2018-04-03
ROY MASON
Director 2016-02-01 2018-04-03
HUGH PHILIP TREVOR JONES
Director 2006-07-21 2018-04-03
PHILIP GEORGE WALKER
Director 2013-04-17 2018-04-03
RICHARD GORDON WOODLEY
Director 2015-03-02 2018-04-03
CRAIG LEE ELLIOTT
Director 1995-08-04 2017-06-30
DANIEL JAMES PAGET
Company Secretary 2016-03-17 2016-06-06
RACHAEL ELIZABETH KINDER
Company Secretary 2010-09-20 2016-03-17
PATRICK BRIAN DORMON
Director 2014-03-10 2015-10-30
KEVIN PATRICK SWIFT
Director 2013-07-01 2015-01-30
MILES GRAHAM CARTER
Director 2007-11-01 2013-04-19
WILLIAM HARTLEY
Company Secretary 1992-04-02 2010-09-20
WILLIAM HARTLEY
Director 1992-04-02 2010-09-20
PETER COLLUM
Director 2005-04-18 2008-03-31
ROBERT MARSHALL WILSON
Director 1992-04-02 2007-10-30
LOUIS FITZGERALD
Director 2005-04-18 2006-07-21
KENNETH THOMPSON
Director 1995-08-04 2004-07-30

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
2023-12-08REGISTRATION OF A CHARGE / CHARGE CODE 009340710009
2023-09-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28Amended account full exemption
2023-05-17Change of details for The Lighting and Power Group Limited as a person with significant control on 2023-05-17
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2022-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/22 FROM F5 the Bloc Springfield Way Anlaby Hull HU10 6RJ England
2022-09-0715/08/22 STATEMENT OF CAPITAL GBP 400000
2022-09-07SH0115/08/22 STATEMENT OF CAPITAL GBP 400000
2022-08-17AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM 39-43 Bridge Street Swinton Mexborough S64 8AP United Kingdom
2022-01-2130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-01-25AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-08CH01Director's details changed for Mrs Marcella Gerda Arnot on 2019-06-01
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR AIDEN MORREN
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-05-29PSC05Change of details for Red Arrow Holdings Limited as a person with significant control on 2019-04-04
2018-11-20AA01Current accounting period extended from 31/12/18 TO 30/04/19
2018-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 009340710008
2018-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009340710007
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009340710006
2018-04-06PSC02Notification of Red Arrow Holdings Limited as a person with significant control on 2018-04-04
2018-04-06PSC07CESSATION OF HUGH PHILIP TREVOR-JONES AS A PSC
2018-04-06PSC07CESSATION OF GERALD JOHN PETERS AS A PSC
2018-04-06PSC07CESSATION OF WILLIAM STEPHEN CHARLES CARTER AS A PSC
2018-04-06PSC07CESSATION OF TREVOR PAUL BRUETON AS A PSC
2018-04-06PSC07CESSATION OF TREVOR PAUL BRUETON AS A PSC
2018-04-06AP01DIRECTOR APPOINTED MRS MARCELLA GERDA ARNOT
2018-04-06AP01DIRECTOR APPOINTED MS KIM MORREN
2018-04-06AP01DIRECTOR APPOINTED MR AIDEN MORREN
2018-04-06AP01DIRECTOR APPOINTED MR CRANSTOUN BRUCE ARNOT
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM Church Street Eckington Sheffield S21 4BH
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009340710005
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009340710004
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009340710003
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-04-05TM02Termination of appointment of Russell Glen Cunliffe on 2018-04-03
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODLEY
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WALKER
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH TREVOR JONES
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROY MASON
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GILES BIRT
2017-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ELLIOTT
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 300000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-06-06AP03SECRETARY APPOINTED MR RUSSELL GLEN CUNLIFFE
2016-06-06TM02APPOINTMENT TERMINATED, SECRETARY DANIEL PAGET
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 300000
2016-04-08AR0102/04/16 FULL LIST
2016-03-17AP03SECRETARY APPOINTED MR DANIEL JAMES PAGET
2016-03-17TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL KINDER
2016-03-02AP01DIRECTOR APPOINTED MR ROY MASON
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DORMON
2015-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 300000
2015-04-20AR0102/04/15 FULL LIST
2015-04-20AR0102/04/15 FULL LIST
2015-04-15AP01DIRECTOR APPOINTED MR RICHARD GORDON WOODLEY
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SWIFT
2014-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-16ANNOTATIONOther
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 009340710005
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 300000
2014-04-30AR0102/04/14 FULL LIST
2014-04-11AP01DIRECTOR APPOINTED MR PATRICK BRIAN DORMON
2013-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 009340710004
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 009340710003
2013-10-14AP01DIRECTOR APPOINTED MR KEVIN PATRICK SWIFT
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MILES CARTER
2013-04-17RES15CHANGE OF NAME 17/04/2013
2013-04-17CERTNMCOMPANY NAME CHANGED BRADLEY LOMAS ELECTRICAL LIMITED CERTIFICATE ISSUED ON 17/04/13
2013-04-17AP01DIRECTOR APPOINTED MR PHILIP GEORGE WALKER
2013-04-10AR0102/04/13 FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-05AR0102/04/12 FULL LIST
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-05AR0102/04/11 FULL LIST
2010-09-20AP03SECRETARY APPOINTED MRS RACHAEL ELIZABETH KINDER
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARTLEY
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HARTLEY
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-06AR0102/04/10 FULL LIST
2009-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-03363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18363sRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR PETER COLLUM
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19363sRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-14288bDIRECTOR RESIGNED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-18363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-19288bDIRECTOR RESIGNED
2004-03-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-30363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/03
2003-05-19363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-06-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-27363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-07-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-26363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-09-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-21363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
1999-08-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/99
1999-05-18363sRETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS
1998-07-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-05363sRETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS
1997-06-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-28363sRETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
274 - Manufacture of electric lighting equipment
27400 - Manufacture of electric lighting equipment




Licences & Regulatory approval
We could not find any licences issued to BLE LIGHTING AND POWER 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 BLE LIGHTING AND POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-16 Outstanding LLOYDS BANK PLC
2013-11-02 Outstanding LLOYDS TSB BANK PLC
2013-11-01 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1995-08-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COLLATERAL DEBENTURE 1995-08-08 Satisfied 3I PLC
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
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 BLE LIGHTING AND POWER LIMITED

Intangible Assets
Patents
We have not found any records of BLE LIGHTING AND POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLE LIGHTING AND POWER LIMITED
Trademarks
We have not found any records of BLE LIGHTING AND POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLE LIGHTING AND POWER 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 (27400 - Manufacture of electric lighting equipment) as BLE LIGHTING AND POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLE LIGHTING AND POWER 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 BLE LIGHTING AND POWER 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 BLE LIGHTING AND POWER 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3