BLADE FARMING LIMITED

Register to unlock more data on OkredoRegister

BLADE FARMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04976254

Incorporation date

25/11/2003

Size

Small

Contacts

Registered address

Registered address

Abpuk Vienna House, Starley Way, Birmingham B37 7GNCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon04/12/2025
Accounts for a small company made up to 2025-03-31
dot icon27/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon08/07/2025
Registered office address changed from Harlescott Battlefield Road Shrewsbury Shropshire SY1 4AH to Abpuk Vienna House Starley Way Birmingham B37 7GN on 2025-07-08
dot icon27/12/2024
Accounts for a small company made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon20/02/2024
Termination of appointment of Thomas Joseph Lawrence Kirwan as a director on 2024-01-31
dot icon19/02/2024
Appointment of Mr Norman Heskin as a director on 2024-01-31
dot icon04/01/2024
Confirmation statement made on 2023-11-25 with no updates
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon04/01/2023
Accounts for a small company made up to 2022-03-31
dot icon29/12/2022
Cessation of Laurence Joseph Goodman as a person with significant control on 2021-09-02
dot icon29/12/2022
Notification of a person with significant control statement
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon30/12/2021
Accounts for a small company made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon26/11/2021
Termination of appointment of John Mclaughlin as a secretary on 2021-04-02
dot icon19/08/2021
Cessation of Rwm Food Group Holdings Limited as a person with significant control on 2021-04-27
dot icon16/08/2021
Notification of Laurence Joseph Goodman as a person with significant control on 2021-04-27
dot icon16/04/2021
Appointment of Mrs Janet Jennings as a secretary on 2021-04-02
dot icon13/04/2021
Accounts for a small company made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon24/12/2018
Accounts for a small company made up to 2018-04-01
dot icon27/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon30/04/2018
Withdrawal of a person with significant control statement on 2018-04-30
dot icon19/03/2018
Notification of Rwm Food Group Holdings Limited as a person with significant control on 2016-04-06
dot icon03/01/2018
Accounts for a small company made up to 2017-04-02
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon07/01/2017
Accounts for a small company made up to 2016-03-27
dot icon16/12/2016
Termination of appointment of Thomas Francis Stephenson as a director on 2016-12-16
dot icon12/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon27/10/2016
Appointment of Mr Thomas Francis Stephenson as a director on 2016-09-30
dot icon26/10/2016
Termination of appointment of Paul John Finnerty as a director on 2016-09-30
dot icon02/02/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon07/01/2016
Accounts for a small company made up to 2015-03-29
dot icon11/01/2015
Accounts for a small company made up to 2014-03-30
dot icon27/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon04/11/2013
Termination of appointment of David Murphy as a director
dot icon04/11/2013
Termination of appointment of David Murphy as a director
dot icon25/03/2013
Statement by directors
dot icon25/03/2013
Statement of capital on 2013-03-25
dot icon25/03/2013
Solvency statement dated 20/03/13
dot icon25/03/2013
Resolutions
dot icon06/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/01/2013
Accounts for a small company made up to 2012-04-01
dot icon26/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon04/01/2012
Certificate of change of name
dot icon04/01/2012
Change of name notice
dot icon20/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon28/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/10/2011
Appointment of Mr John Mclaughlin as a secretary
dot icon28/10/2011
Appointment of Mr John Mclaughlin as a secretary
dot icon27/10/2011
Appointment of Mr Thomas Joseph Lawrence Kirwan as a director
dot icon27/10/2011
Appointment of Mr David Murphy as a director
dot icon27/10/2011
Appointment of Mr Paul Finnerty as a director
dot icon27/10/2011
Appointment of Mr John Michael Burton as a director
dot icon26/10/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon25/10/2011
Registered office address changed from None, Muchelney Road Huish Episcopi Langport Somerset TA10 9HG on 2011-10-25
dot icon24/10/2011
Termination of appointment of Richard Phelps as a director
dot icon24/10/2011
Termination of appointment of Gavin Iles as a director
dot icon24/10/2011
Termination of appointment of Robert Heffer as a director
dot icon24/10/2011
Termination of appointment of Graham Heffer as a director
dot icon20/10/2011
Auditor's resignation
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon10/06/2011
Termination of appointment of Ian Carswell as a secretary
dot icon31/05/2011
Accounts for a small company made up to 2011-01-02
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon15/12/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon29/10/2010
Statement of capital following an allotment of shares on 2009-12-09
dot icon23/09/2010
Accounts for a small company made up to 2009-12-31
dot icon21/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon30/01/2010
Statement of capital following an allotment of shares on 2009-12-09
dot icon28/01/2010
Sub-division of shares on 2009-12-09
dot icon08/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon08/12/2009
Director's details changed for Richard Alexander Phelps on 2009-11-01
dot icon08/12/2009
Director's details changed for Gavin Iles on 2009-11-01
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon19/12/2008
Return made up to 25/11/08; full list of members
dot icon27/10/2008
Accounts for a small company made up to 2007-12-30
dot icon17/04/2008
Accounts for a small company made up to 2006-12-31
dot icon13/12/2007
Return made up to 25/11/07; full list of members
dot icon28/04/2007
New director appointed
dot icon14/12/2006
Return made up to 25/11/06; full list of members
dot icon14/12/2006
Registered office changed on 14/12/06 from: c/o blade farming (south west) LTD, muchelney road huish episcopi, langport somerset TA10 9HG
dot icon29/11/2006
Declaration of satisfaction of mortgage/charge
dot icon29/11/2006
Particulars of mortgage/charge
dot icon05/11/2006
Accounts made up to 2006-01-01
dot icon11/10/2006
Particulars of mortgage/charge
dot icon12/12/2005
Return made up to 25/11/05; full list of members
dot icon12/12/2005
Director's particulars changed
dot icon16/06/2005
Accounts made up to 2005-01-02
dot icon17/02/2005
Director resigned
dot icon21/12/2004
Return made up to 25/11/04; full list of members
dot icon26/04/2004
Accounting reference date extended from 31/12/03 to 31/12/04
dot icon24/03/2004
New director appointed
dot icon15/03/2004
New director appointed
dot icon10/02/2004
Accounting reference date shortened from 30/11/04 to 31/12/03
dot icon19/12/2003
Secretary resigned
dot icon19/12/2003
Director resigned
dot icon19/12/2003
New secretary appointed
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon25/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heskin, Norman
Director
31/01/2024 - Present
43
Burton, John Michael
Director
09/10/2011 - Present
43
Kirwan, Thomas Joseph Lawrence, Mr.
Director
09/10/2011 - 31/01/2024
33
Jennings, Janet
Secretary
02/04/2021 - Present
-

Persons with Significant Control

2
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 BLADE FARMING LIMITED

BLADE FARMING LIMITED is an(a) Active company incorporated on 25/11/2003 with the registered office located at Abpuk Vienna House, Starley Way, Birmingham B37 7GN. There are currently 3 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 BLADE FARMING LIMITED?

toggle

BLADE FARMING LIMITED is currently Active. It was registered on 25/11/2003 .

Where is BLADE FARMING LIMITED located?

toggle

BLADE FARMING LIMITED is registered at Abpuk Vienna House, Starley Way, Birmingham B37 7GN.

What does BLADE FARMING LIMITED do?

toggle

BLADE FARMING LIMITED operates in the Processing and preserving of meat (10.11 - SIC 2007) sector.

What is the latest filing for BLADE FARMING LIMITED?

toggle

The latest filing was on 04/12/2025: Accounts for a small company made up to 2025-03-31.