B. & S. THREADED PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

B. & S. THREADED PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00934642

Incorporation date

28/06/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newtown Street, Cradley Heath, West Midlands B64 5LDCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon10/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/12/2024
Director's details changed for Mr Samuel Blunt on 2024-12-19
dot icon11/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/11/2023
Satisfaction of charge 1 in full
dot icon17/11/2023
Satisfaction of charge 2 in full
dot icon13/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon30/03/2023
Director's details changed for Mr Thomas Blunt on 2023-03-30
dot icon11/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon01/10/2021
Notification of Lee Alan Stevens as a person with significant control on 2021-09-21
dot icon01/10/2021
Cessation of Adam Benjamin John Stevens as a person with significant control on 2021-09-21
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/05/2021
Appointment of Mr Samuel Blunt as a director on 2021-03-26
dot icon01/04/2021
Director's details changed for Mr Thomas Leslie Blunt on 2021-04-01
dot icon08/01/2021
Notification of Adam Benjamin John Stevens as a person with significant control on 2021-01-07
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon09/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/01/2014
Appointment of Mr Thomas Blunt as a director
dot icon03/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon03/06/2013
Termination of appointment of Benjamin Stevens as a director
dot icon21/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/08/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/05/2011
Termination of appointment of Nellie Siviter as a director
dot icon24/05/2011
Termination of appointment of Nellie Siviter as a secretary
dot icon21/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mr Benjamin Alan Stevens on 2009-10-01
dot icon21/06/2010
Director's details changed for Mrs Nellie Siviter on 2009-10-01
dot icon21/06/2010
Director's details changed for Mr Thomas Leslie Blunt on 2009-10-01
dot icon23/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/06/2009
Return made up to 21/05/09; full list of members
dot icon04/08/2008
Return made up to 21/05/08; full list of members
dot icon04/08/2008
Director and secretary's change of particulars / nellie siviter / 01/05/2008
dot icon19/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/06/2007
Return made up to 21/05/07; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/06/2006
Return made up to 21/05/06; full list of members
dot icon09/11/2005
Particulars of mortgage/charge
dot icon04/11/2005
Particulars of mortgage/charge
dot icon20/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/05/2005
Return made up to 21/05/05; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon07/06/2004
Return made up to 21/05/04; full list of members
dot icon26/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon28/05/2003
Return made up to 21/05/03; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon11/06/2002
Return made up to 21/05/02; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon25/05/2001
Return made up to 21/05/01; full list of members
dot icon29/06/2000
Accounts for a small company made up to 1999-08-31
dot icon13/06/2000
Return made up to 21/05/00; full list of members
dot icon05/07/1999
Accounts for a small company made up to 1998-08-31
dot icon01/06/1999
Return made up to 21/05/99; full list of members
dot icon22/06/1998
Accounts for a small company made up to 1997-08-31
dot icon04/06/1998
Return made up to 21/05/98; no change of members
dot icon02/07/1997
Accounts for a small company made up to 1996-08-31
dot icon12/06/1997
Return made up to 21/05/97; no change of members
dot icon01/07/1996
Accounts for a small company made up to 1995-08-31
dot icon13/06/1996
Return made up to 21/05/96; full list of members
dot icon27/11/1995
Declaration of satisfaction of mortgage/charge
dot icon28/07/1995
Particulars of mortgage/charge
dot icon03/07/1995
Accounts for a small company made up to 1994-08-31
dot icon30/05/1995
Return made up to 21/05/95; no change of members
dot icon04/07/1994
Accounts for a small company made up to 1993-08-31
dot icon31/05/1994
Return made up to 21/05/94; no change of members
dot icon02/07/1993
Accounts for a small company made up to 1992-08-31
dot icon02/06/1993
Return made up to 21/05/93; full list of members
dot icon01/07/1992
Accounts for a small company made up to 1991-08-31
dot icon04/06/1992
Return made up to 21/05/92; no change of members
dot icon14/06/1991
Accounts for a small company made up to 1990-08-31
dot icon14/06/1991
Return made up to 21/05/91; no change of members
dot icon23/10/1990
Director resigned
dot icon23/10/1990
Accounts for a small company made up to 1989-08-31
dot icon23/10/1990
Return made up to 29/10/90; full list of members
dot icon17/10/1989
Accounts for a small company made up to 1988-08-31
dot icon17/10/1989
Return made up to 06/10/89; full list of members
dot icon26/10/1988
Accounts for a small company made up to 1987-08-31
dot icon26/10/1988
Return made up to 23/08/88; full list of members
dot icon16/07/1987
Accounts for a small company made up to 1986-08-31
dot icon16/07/1987
Return made up to 16/06/87; full list of members
dot icon16/03/1987
New director appointed
dot icon07/02/1987
Accounts for a small company made up to 1985-08-31
dot icon07/02/1987
Return made up to 25/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

10
2022
change arrow icon-42.43 % *

* during past year

Cash in Bank

£11,607.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
129.47K
-
0.00
20.16K
-
2022
10
121.37K
-
0.00
11.61K
-
2022
10
121.37K
-
0.00
11.61K
-

Employees

2022

Employees

10 Descended-17 % *

Net Assets(GBP)

121.37K £Descended-6.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.61K £Descended-42.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blunt, Samuel
Director
26/03/2021 - Present
-
Blunt, Thomas
Director
02/01/2014 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About B. & S. THREADED PRODUCTS LIMITED

B. & S. THREADED PRODUCTS LIMITED is an(a) Active company incorporated on 28/06/1968 with the registered office located at Newtown Street, Cradley Heath, West Midlands B64 5LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of B. & S. THREADED PRODUCTS LIMITED?

toggle

B. & S. THREADED PRODUCTS LIMITED is currently Active. It was registered on 28/06/1968 .

Where is B. & S. THREADED PRODUCTS LIMITED located?

toggle

B. & S. THREADED PRODUCTS LIMITED is registered at Newtown Street, Cradley Heath, West Midlands B64 5LD.

What does B. & S. THREADED PRODUCTS LIMITED do?

toggle

B. & S. THREADED PRODUCTS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does B. & S. THREADED PRODUCTS LIMITED have?

toggle

B. & S. THREADED PRODUCTS LIMITED had 10 employees in 2022.

What is the latest filing for B. & S. THREADED PRODUCTS LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-01 with no updates.