Company NameBsupplied Limited
DirectorsBrian Jackson and Angela Jackson
Company StatusActive
Company Number04731525
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Jackson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(2 years after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuaywest Business Village 1 Austin Boulevard
Sunderland
Tyne & Wear
SR5 2AL
Director NameMrs Angela Jackson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(17 years, 12 months after company formation)
Appointment Duration3 years
RoleRetailer
Country of ResidenceEngland
Correspondence Address21a Bridge Street
Sunderland
SR1 1TE
Director NameMr David Crompton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 September 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Austin Boulevard
Sunderland
SR5 2AL
Director NameRawcliffe And Co. Company Services Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co. Formations Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 April 2005(2 years after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2018)
Correspondence AddressWest Park House West Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Contact

Websitewww.bsupplied.co.uk

Location

Registered Address21a Bridge Street
Sunderland
SR1 1TE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

50 at £1Angela Jackson
16.67%
Ordinary
50 at £1Brian Jackson
16.67%
Ordinary
50 at £1David Crompton
16.67%
Ordinary
50 at £1David Crompton
16.67%
Ordinary B
50 at £1Noreen Crompton
16.67%
Ordinary
50 at £1Noreen Crompton
16.67%
Ordinary B

Financials

Year2014
Net Worth£342
Current Liabilities£31,201

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

24 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
24 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
19 October 2018Termination of appointment of a secretary (1 page)
19 October 2018Termination of appointment of Rawcliffe and Co Company Secretarial Services Limited as a secretary on 30 September 2018 (1 page)
15 October 2018Termination of appointment of David Crompton as a director on 30 September 2018 (1 page)
15 October 2018Cessation of David Crompton as a person with significant control on 30 September 2018 (1 page)
14 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
3 July 2018Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to 1 Austin Boulevard Sunderland SR5 2AL on 3 July 2018 (1 page)
3 July 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Notification of David Crompton as a person with significant control on 6 April 2016 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
4 July 2017Notification of Brian Jackson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017Notification of David Crompton as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Brian Jackson as a person with significant control on 6 April 2016 (2 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP United Kingdom to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP United Kingdom to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016 (1 page)
11 July 2016Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP on 11 July 2016 (1 page)
11 July 2016Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP on 11 July 2016 (1 page)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 300
(5 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 300
(5 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 300
(5 pages)
24 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 300
(5 pages)
16 January 2015Appointment of Mr David Crompton as a director on 1 October 2009 (2 pages)
16 January 2015Appointment of Mr David Crompton as a director on 1 October 2009 (2 pages)
16 January 2015Appointment of Mr David Crompton as a director on 1 October 2009 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 300
(5 pages)
27 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 300
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2010Director's details changed for Brian Jackson on 21 July 2010 (2 pages)
19 August 2010Director's details changed for Brian Jackson on 21 July 2010 (2 pages)
17 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
14 May 2010Secretary's details changed for Rawcliffe and Co Company Secretarial Services Limited on 11 April 2010 (2 pages)
14 May 2010Secretary's details changed for Rawcliffe and Co Company Secretarial Services Limited on 11 April 2010 (2 pages)
14 May 2010Director's details changed for Brian Jackson on 11 April 2010 (2 pages)
14 May 2010Director's details changed for Brian Jackson on 11 April 2010 (2 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 200911/04/09 no member list (3 pages)
14 April 200911/04/09 no member list (3 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 11/04/08; full list of members (4 pages)
24 April 2008Return made up to 11/04/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007Ad 30/04/06--------- £ si 100@1 (2 pages)
12 June 2007Ad 30/04/06--------- £ si 100@1 (2 pages)
3 May 2007Return made up to 11/04/07; full list of members (3 pages)
3 May 2007Return made up to 11/04/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 April 2006Return made up to 11/04/06; full list of members (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006Return made up to 11/04/06; full list of members (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
1 February 2006Return made up to 11/04/05; full list of members (5 pages)
1 February 2006Return made up to 11/04/05; full list of members (5 pages)
31 January 2006Director resigned (1 page)
31 January 2006Ad 11/04/05--------- £ si 99@1=99 £ ic 100/199 (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Ad 11/04/05--------- £ si 99@1=99 £ ic 100/199 (2 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
5 July 2004Return made up to 11/04/04; full list of members (6 pages)
5 July 2004Return made up to 11/04/04; full list of members (6 pages)
28 January 2004Company name changed west park trading co.210 LIMITED\certificate issued on 28/01/04 (2 pages)
28 January 2004Company name changed west park trading co.210 LIMITED\certificate issued on 28/01/04 (2 pages)
11 April 2003Incorporation (33 pages)
11 April 2003Incorporation (33 pages)