BLADE ROOFING LTD

Register to unlock more data on OkredoRegister

BLADE ROOFING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07453736

Incorporation date

29/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Trevor Foster Way, Bradford, West Yorkshire BD5 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2010)
dot icon13/04/2026
Notification of Belair Group Holdings Limited as a person with significant control on 2026-04-02
dot icon13/04/2026
Cessation of Jamie Bairstow as a person with significant control on 2026-04-02
dot icon13/04/2026
Cessation of Mark Richard Bell as a person with significant control on 2026-04-02
dot icon10/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon10/03/2026
Cessation of Mark Bell as a person with significant control on 2026-03-10
dot icon10/03/2026
Notification of Mark Richard Bell as a person with significant control on 2026-03-10
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/02/2025
Director's details changed for Mr Jamie Bairstow on 2025-02-25
dot icon26/02/2025
Director's details changed for Mr Mark Richard Bell on 2025-02-25
dot icon26/02/2025
Director's details changed for Mr Robert James Bland on 2025-02-25
dot icon26/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Notification of Mark Bell as a person with significant control on 2022-12-01
dot icon13/02/2023
Notification of Jamie Bairstow as a person with significant control on 2022-12-01
dot icon13/02/2023
Notification of Robert Bland as a person with significant control on 2022-12-01
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon10/02/2023
Withdrawal of a person with significant control statement on 2023-02-10
dot icon01/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Registered office address changed from 2 Birksland Street Bradford West Yorkshire BD4 8UX to 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB on 2022-05-20
dot icon24/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2017-11-29 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon09/08/2016
Micro company accounts made up to 2016-03-31
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mr Mark Richard Bell on 2010-12-01
dot icon06/01/2014
Director's details changed for Mr Mark Richard Bell on 2010-12-06
dot icon06/01/2014
Director's details changed for Mr Jamie Bairstow on 2012-01-01
dot icon03/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon07/09/2012
Resolutions
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2012
Previous accounting period extended from 2011-11-30 to 2012-03-31
dot icon24/02/2012
Certificate of change of name
dot icon24/02/2012
Change of name notice
dot icon01/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon29/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

26
2023
change arrow icon+289.06 % *

* during past year

Cash in Bank

£859,737.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
488.38K
-
0.00
566.57K
-
2022
26
634.44K
-
0.00
220.98K
-
2023
26
1.28M
-
0.00
859.74K
-
2023
26
1.28M
-
0.00
859.74K
-

Employees

2023

Employees

26 Ascended0 % *

Net Assets(GBP)

1.28M £Ascended101.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

859.74K £Ascended289.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Bell
Director
29/11/2010 - Present
39
Mr Jamie Bairstow
Director
29/11/2010 - Present
37
Mr. Robert James Bland
Director
29/11/2010 - Present
2

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BLADE ROOFING LTD

BLADE ROOFING LTD is an(a) Active company incorporated on 29/11/2010 with the registered office located at 12 Trevor Foster Way, Bradford, West Yorkshire BD5 8HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BLADE ROOFING LTD?

toggle

BLADE ROOFING LTD is currently Active. It was registered on 29/11/2010 .

Where is BLADE ROOFING LTD located?

toggle

BLADE ROOFING LTD is registered at 12 Trevor Foster Way, Bradford, West Yorkshire BD5 8HB.

What does BLADE ROOFING LTD do?

toggle

BLADE ROOFING LTD operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

How many employees does BLADE ROOFING LTD have?

toggle

BLADE ROOFING LTD had 26 employees in 2023.

What is the latest filing for BLADE ROOFING LTD?

toggle

The latest filing was on 13/04/2026: Notification of Belair Group Holdings Limited as a person with significant control on 2026-04-02.