Company NameBLY Emea UK Holdings Ltd
Company StatusActive
Company NumberSC408254
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 7 months ago)
Previous NameBLY Emea Holdings Ltd

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr Stuart Martin Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(2 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Arromax Buildings Longwith Road
Longwith Junction
Mansfield
Director NameJeffrey R. Olsen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed23 November 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressUnit 10, Arromax Buildings Longwith Road
Longwith Junction
Mansfield
Director NameNicholas Robert Nash
Date of BirthJuly 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2455 2455 South 3600 West
Salt Lake City
Utah
84119
Secretary NameNicholas Robert Nash
StatusCurrent
Appointed15 August 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address2455 2455 South 3600 West
Salt Lake City
Utah
84119
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameColin Seegmiller
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressUnit D Greenfield Complex Greenfield Street
Alloa
Clackmannanshire
FK10 2AL
Scotland
Director NameFrank Jamieson Clement
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressUnit 10, Arromax Buildings Unit 10, Arromax Buildi
Longwith Road, Longwith Junction
Mansfield
Director NameFabrizio R. Rasetti
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressUnit 10, Arromax Buildings Longwith Road
Longwith Junction
Mansfield
Secretary NameFabrizio R. Rasetti
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit D Greenfield Complex Greenfield Street
Alloa
Clackmannanshire
FK10 2AL
Scotland
Director NamePatrick Langan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2011(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 2013)
RoleEmea Regional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Greenfield Complex Greenfield Street
Alloa
Clackmannanshire
FK10 2AL
Scotland
Director NameMr Christopher Simon Wolno Hall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10, Arromax Buildings Unit 10, Arromax Buildi
Longwith Road, Longwith Junction
Mansfield
Director NameMr Robert M. Closner
Date of BirthApril 1976 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed30 October 2017(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameRobert Mark Closner
StatusResigned
Appointed30 October 2017(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 2020)
RoleCompany Director
Correspondence Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameJoy Lynn Bohn
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2020(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2455 Souh 3600 West
Salt Lake City
Utah
84119
Secretary NameSecretary Joy Lynn Bohn
StatusResigned
Appointed13 February 2020(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 2022)
RoleCompany Director
Correspondence Address2455 South 3600 West 2455 South 3600 West
Salt Lake City
Utah
84119
Secretary NameWCA Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2014)
Correspondence Address32 Threadneedle Street
London
EC2R 8AY
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 October 2014(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.9m at £1Votraint No. 1609 Pty. LTD
53.56%
Ordinary
11.1m at £1Boart Longyear Investments Pty Limited
46.44%
Ordinary

Financials

Year2014
Turnover£111,763
Net Worth£32,698,714
Cash£100,000
Current Liabilities£671,007

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

21 April 2023Delivered on: 2 May 2023
Persons entitled: Hps Investment Partners, Llc (As Collateral Agent)

Classification: A registered charge
Outstanding
21 April 2023Delivered on: 24 April 2023
Persons entitled: Pnc Bank, National Association (As Administrative Agent and Collateral Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
9 December 2020Full accounts made up to 31 December 2019 (22 pages)
20 October 2020Director's details changed for Joy Lynn Harris on 18 August 2020 (2 pages)
20 October 2020Secretary's details changed for Joy Lynn Harris on 18 August 2020 (1 page)
9 July 2020Termination of appointment of a director (1 page)
9 July 2020Appointment of Joy Lynn Harris as a secretary on 13 February 2020 (2 pages)
9 July 2020Appointment of Joy Lynn Harris as a director on 13 February 2020 (2 pages)
9 July 2020Termination of appointment of Robert Mark Closner as a secretary on 14 February 2020 (1 page)
9 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
9 July 2020Termination of appointment of Robert M. Closner as a director on 14 February 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (21 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 31 December 2017 (20 pages)
9 July 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
11 June 2018Cessation of Boart Longyear Investments Pty Limited as a person with significant control on 1 September 2016 (1 page)
11 June 2018Termination of appointment of Christopher Simon Wolno Hall as a director on 15 March 2018 (1 page)
11 June 2018Cessation of Votraint No. 1609 Pty Limited as a person with significant control on 1 September 2016 (1 page)
11 June 2018Notification of a person with significant control statement (2 pages)
21 November 2017Appointment of Robert Mark Closner as a secretary on 30 October 2017 (2 pages)
21 November 2017Appointment of Robert M. Closner as a director on 30 October 2017 (2 pages)
21 November 2017Appointment of Robert Mark Closner as a secretary on 30 October 2017 (2 pages)
21 November 2017Termination of appointment of Fabrizio R. Rasetti as a secretary on 30 October 2017 (1 page)
21 November 2017Appointment of Robert M. Closner as a director on 30 October 2017 (2 pages)
21 November 2017Termination of appointment of Fabrizio R. Rasetti as a secretary on 30 October 2017 (1 page)
15 November 2017Termination of appointment of Fabrizio R. Rasetti as a director on 30 October 2017 (1 page)
15 November 2017Termination of appointment of Fabrizio R. Rasetti as a director on 30 October 2017 (1 page)
12 October 2017Full accounts made up to 31 December 2016 (20 pages)
12 October 2017Full accounts made up to 31 December 2016 (20 pages)
25 September 2017Statement of capital on 25 September 2017
  • GBP 100
(3 pages)
25 September 2017Statement by Directors (3 pages)
25 September 2017Statement by Directors (3 pages)
25 September 2017Statement of capital on 25 September 2017
  • GBP 100
(3 pages)
25 September 2017Statement by Directors (3 pages)
25 September 2017Statement by Directors (3 pages)
25 September 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 31/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 31/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
6 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
7 April 2017Auditor's resignation (1 page)
7 April 2017Auditor's resignation (1 page)
4 January 2017Full accounts made up to 31 December 2015 (18 pages)
4 January 2017Full accounts made up to 31 December 2015 (18 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
3 June 2016Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 3 June 2016 (1 page)
9 March 2016Appointment of Director Jeffrey R. Olsen as a director on 23 November 2015 (2 pages)
9 March 2016Appointment of Director Jeffrey R. Olsen as a director on 23 November 2015 (2 pages)
8 March 2016Termination of appointment of Frank Jamieson Clement as a director on 23 November 2015 (1 page)
8 March 2016Termination of appointment of Frank Jamieson Clement as a director on 23 November 2015 (1 page)
1 March 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 24,069,900
(3 pages)
1 March 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 24,070,000
(4 pages)
1 March 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 24,069,946
(4 pages)
1 March 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 24,069,900
(3 pages)
1 March 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 24,070,000
(4 pages)
1 March 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 24,069,946
(4 pages)
8 February 2016Full accounts made up to 31 December 2014 (17 pages)
8 February 2016Full accounts made up to 31 December 2014 (17 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 24,000,000
(8 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 24,000,000
(8 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 24,000,000
(8 pages)
4 December 2014Full accounts made up to 31 December 2013 (18 pages)
4 December 2014Full accounts made up to 31 December 2013 (18 pages)
29 October 2014Appointment of Eversecretary Limited as a secretary on 1 October 2014 (2 pages)
29 October 2014Appointment of Eversecretary Limited as a secretary on 1 October 2014 (2 pages)
29 October 2014Appointment of Eversecretary Limited as a secretary on 1 October 2014 (2 pages)
28 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 24,000,000
(3 pages)
28 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 24,000,000
(3 pages)
28 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 24,000,000
(3 pages)
24 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 12,854,399
(8 pages)
24 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 12,854,399
(8 pages)
23 October 2014Director's details changed for Mr Stuart Martin Smith on 1 January 2014 (2 pages)
23 October 2014Director's details changed for Fabrizio R. Rasetti on 1 January 2014 (2 pages)
23 October 2014Director's details changed for Fabrizio R. Rasetti on 1 January 2014 (2 pages)
23 October 2014Director's details changed for Mr Stuart Martin Smith on 1 January 2014 (2 pages)
23 October 2014Director's details changed for Fabrizio R. Rasetti on 1 January 2014 (2 pages)
23 October 2014Director's details changed for Mr Stuart Martin Smith on 1 January 2014 (2 pages)
17 October 2014Termination of appointment of Wca Secretarial Limited as a secretary on 1 October 2014 (1 page)
17 October 2014Termination of appointment of Wca Secretarial Limited as a secretary on 1 October 2014 (1 page)
17 October 2014Termination of appointment of Wca Secretarial Limited as a secretary on 1 October 2014 (1 page)
9 September 2014Second filing of AR01 previously delivered to Companies House made up to 27 September 2012 (18 pages)
9 September 2014Second filing of AR01 previously delivered to Companies House made up to 27 September 2013 (19 pages)
9 September 2014Second filing of AR01 previously delivered to Companies House made up to 27 September 2012 (18 pages)
9 September 2014Second filing of AR01 previously delivered to Companies House made up to 27 September 2013 (19 pages)
5 August 2014Consolidation of shares on 16 July 2014 (5 pages)
5 August 2014Consolidation of shares on 16 July 2014 (5 pages)
18 July 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 12,854,399
(3 pages)
18 July 2014Statement of capital following an allotment of shares on 15 July 2013
  • GBP 12,854,398.27
(3 pages)
18 July 2014Statement of capital following an allotment of shares on 15 July 2013
  • GBP 12,854,398.27
(3 pages)
18 July 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 12,854,399
(3 pages)
27 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
27 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
14 May 2014Annual return made up to 27 September 2013 with a full list of shareholders
  • SH01 ‐
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2014.
(8 pages)
14 May 2014Director's details changed for Mr Christopher Simon Wolno Hall on 31 October 2013 (2 pages)
14 May 2014Director's details changed for Mr Christopher Simon Wolno Hall on 31 October 2013 (2 pages)
14 May 2014Director's details changed for Frank Jamieson Clement on 31 October 2013 (2 pages)
14 May 2014Director's details changed for Frank Jamieson Clement on 31 October 2013 (2 pages)
14 May 2014Annual return made up to 27 September 2013 with a full list of shareholders
  • SH01 ‐
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2014.
(8 pages)
13 May 2014Termination of appointment of Colin Seegmiller as a director (1 page)
13 May 2014Termination of appointment of Colin Seegmiller as a director (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
25 November 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
31 October 2013Appointment of Mr Stuart Martin Smith as a director (2 pages)
31 October 2013Appointment of Mr Stuart Martin Smith as a director (2 pages)
11 October 2013Appointment of Mr Christopher Simon Wolno Hall as a director (2 pages)
11 October 2013Appointment of Mr Christopher Simon Wolno Hall as a director (2 pages)
11 October 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
11 October 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
24 September 2013Full accounts made up to 31 December 2012 (149 pages)
24 September 2013Full accounts made up to 31 December 2012 (149 pages)
2 September 2013Termination of appointment of Patrick Langan as a director (1 page)
2 September 2013Termination of appointment of Patrick Langan as a director (1 page)
4 March 2013Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 4 March 2013 (2 pages)
4 March 2013Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 4 March 2013 (2 pages)
4 March 2013Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 4 March 2013 (2 pages)
4 March 2013Appointment of Wca Secretarial Limited as a secretary (3 pages)
4 March 2013Appointment of Wca Secretarial Limited as a secretary (3 pages)
27 February 2013Registered office address changed from Unit D Greenfield Complex Greenfield Street Alloa Fk10 2 Al United Kingdom on 27 February 2013 (2 pages)
27 February 2013Registered office address changed from Unit D Greenfield Complex Greenfield Street Alloa Fk10 2 Al United Kingdom on 27 February 2013 (2 pages)
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (8 pages)
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (8 pages)
13 December 2011Appointment of Patrick Langan as a director (2 pages)
13 December 2011Appointment of Patrick Langan as a director (2 pages)
13 December 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
13 December 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
29 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 12,854,397.27
(3 pages)
29 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 12,854,397.27
(3 pages)
29 September 2011Company name changed bly emea holdings LTD\certificate issued on 29/09/11
  • CONNOT ‐
(3 pages)
29 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-28
(1 page)
29 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-28
(1 page)
29 September 2011Company name changed bly emea holdings LTD\certificate issued on 29/09/11
  • CONNOT ‐
(3 pages)
27 September 2011Incorporation (20 pages)
27 September 2011Incorporation (20 pages)