BLACHFORD UK LTD

Register to unlock more data on OkredoRegister

BLACHFORD UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06867435

Incorporation date

02/04/2009

Size

Full

Contacts

Registered address

Registered address

Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire S42 5UYCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2009)
dot icon28/03/2026
Full accounts made up to 2025-10-31
dot icon18/03/2026
Satisfaction of charge 10 in full
dot icon18/03/2026
Satisfaction of charge 068674350015 in full
dot icon11/08/2025
Termination of appointment of Patrick Thompson as a director on 2025-07-31
dot icon07/07/2025
Full accounts made up to 2024-10-31
dot icon07/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon19/02/2025
Termination of appointment of Laura Dee Bawden as a director on 2025-02-19
dot icon14/01/2025
Change of details for Dr John Blachford as a person with significant control on 2025-01-06
dot icon14/11/2024
Resolutions
dot icon14/11/2024
Memorandum and Articles of Association
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-10-24
dot icon11/07/2024
Full accounts made up to 2023-10-31
dot icon04/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon27/03/2024
Registration of charge 068674350016, created on 2024-03-18
dot icon03/01/2024
Registration of charge 068674350015, created on 2023-12-29
dot icon04/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon17/03/2023
Full accounts made up to 2022-10-31
dot icon18/07/2022
Full accounts made up to 2021-10-31
dot icon05/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon01/11/2021
Appointment of Mr Patrick Thompson as a director on 2021-11-01
dot icon01/11/2021
Cessation of Jason Lippitt as a person with significant control on 2021-11-01
dot icon01/11/2021
Termination of appointment of Jason Mark Lippitt as a director on 2021-11-01
dot icon13/10/2021
Satisfaction of charge 6 in full
dot icon21/07/2021
Full accounts made up to 2020-10-31
dot icon07/06/2021
Confirmation statement made on 2021-04-02 with updates
dot icon21/07/2020
Memorandum and Articles of Association
dot icon21/07/2020
Statement of capital following an allotment of shares on 2020-05-27
dot icon21/07/2020
Resolutions
dot icon13/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon18/02/2020
Full accounts made up to 2019-10-31
dot icon08/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon11/03/2019
Group of companies' accounts made up to 2018-10-31
dot icon19/07/2018
Group of companies' accounts made up to 2017-10-31
dot icon10/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon04/04/2018
Cessation of Laura Dee Bawden as a person with significant control on 2017-10-31
dot icon11/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon21/03/2017
Full accounts made up to 2016-10-31
dot icon01/02/2017
Resolutions
dot icon12/05/2016
Full accounts made up to 2015-10-31
dot icon22/04/2016
Satisfaction of charge 11 in part
dot icon06/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon14/03/2016
Statement of capital following an allotment of shares on 2016-02-22
dot icon14/03/2016
Resolutions
dot icon17/02/2016
Registration of charge 068674350014, created on 2016-02-15
dot icon04/12/2015
Resolutions
dot icon24/11/2015
Memorandum and Articles of Association
dot icon28/10/2015
Appointment of Ms Laura Dee Bawden as a director on 2015-10-28
dot icon09/10/2015
Current accounting period shortened from 2015-12-31 to 2015-10-31
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon22/04/2015
Director's details changed for David Mccoy on 2014-12-12
dot icon22/04/2015
Director's details changed for John Blachford on 2014-12-12
dot icon30/12/2014
Termination of appointment of Andrew Christopher Ramsbottom as a director on 2014-12-12
dot icon30/12/2014
Termination of appointment of David Malcolm Gee as a director on 2014-12-12
dot icon30/12/2014
Appointment of David Mccoy as a director on 2014-12-12
dot icon30/12/2014
Appointment of John Blachford as a director on 2014-12-12
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon31/12/2013
Registration of charge 068674350013
dot icon17/12/2013
Registration of charge 068674350012
dot icon09/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon09/04/2013
Director's details changed for Jason Mark Lippitt on 2012-12-01
dot icon07/03/2013
Accounts for a medium company made up to 2012-12-31
dot icon24/04/2012
Particulars of a mortgage or charge / charge no: 11
dot icon12/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon12/04/2012
Director's details changed for Anrew Christopher Ramsbottom on 2012-04-02
dot icon14/02/2012
Accounts for a medium company made up to 2011-12-31
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/10/2011
Termination of appointment of James Grenfell as a director
dot icon31/10/2011
Termination of appointment of Christopher Gregory as a director
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 10
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon28/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon14/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon21/02/2011
Accounts for a small company made up to 2010-12-31
dot icon17/11/2010
Appointment of Christopher Gregory as a director
dot icon17/11/2010
Appointment of James Bruce Grenfell as a director
dot icon28/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon15/04/2010
Director's details changed for Jason Mark Lippitt on 2010-04-02
dot icon03/03/2010
Statement of capital following an allotment of shares on 2010-02-24
dot icon03/03/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon03/03/2010
Resolutions
dot icon03/03/2010
Appointment of Anrew Christopher Ramsbottom as a director
dot icon03/03/2010
Appointment of Mr David Malcolm Gee as a director
dot icon22/02/2010
Termination of appointment of Jeremy Marshall as a secretary
dot icon22/02/2010
Termination of appointment of Jeremy Marshall as a director
dot icon22/02/2010
Termination of appointment of Ian Burnell as a director
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/08/2009
Ad 23/04/09\gbp si 244999@1=244999\gbp ic 1/245000\
dot icon15/07/2009
Nc inc already adjusted 23/04/09
dot icon15/07/2009
Resolutions
dot icon09/07/2009
Registered office changed on 09/07/2009 from one eleven edmund street birmingham west midlands B3 2HJ
dot icon07/05/2009
Certificate of change of name
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2009
Appointment terminated secretary hbjgw secretarial support LIMITED
dot icon30/04/2009
Appointment terminated director michael ward
dot icon30/04/2009
Appointment terminated director hbjgw incorporations LIMITED
dot icon30/04/2009
Director appointed jason mark lippitt
dot icon30/04/2009
Director appointed ian william burnell
dot icon30/04/2009
Director and secretary appointed jeremy robert marshall
dot icon02/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
02/04/2009 - 21/04/2009
1148
Blachford, John
Director
12/12/2014 - Present
-
Gregory, Christopher
Director
02/11/2010 - 26/10/2011
12
Mccoy, David
Director
12/12/2014 - Present
2
GW SECRETARIES LIMITED
Corporate Secretary
02/04/2009 - 21/04/2009
503

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACHFORD UK LTD

BLACHFORD UK LTD is an(a) Active company incorporated on 02/04/2009 with the registered office located at Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire S42 5UY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACHFORD UK LTD?

toggle

BLACHFORD UK LTD is currently Active. It was registered on 02/04/2009 .

Where is BLACHFORD UK LTD located?

toggle

BLACHFORD UK LTD is registered at Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire S42 5UY.

What does BLACHFORD UK LTD do?

toggle

BLACHFORD UK LTD operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for BLACHFORD UK LTD?

toggle

The latest filing was on 28/03/2026: Full accounts made up to 2025-10-31.