BLADE RUBBER STAMPS LTD

Register to unlock more data on OkredoRegister

BLADE RUBBER STAMPS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04369229

Incorporation date

07/02/2002

Size

Dormant

Contacts

Registered address

Registered address

Ashley House, Hangingroyd Lane, Hebden Bridge HX7 7DDCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2002)
dot icon06/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon04/02/2026
Director's details changed for Ms Kaye Linda Flack on 2026-02-01
dot icon04/02/2026
Director's details changed for Mr Francis Graham Adams on 2026-02-01
dot icon26/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon16/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon07/10/2022
Registered office address changed from Newcastle Court Evancoyd Presteigne Powys LD8 2PA Wales to Ashley House Hangingroyd Lane Hebden Bridge HX7 7DD on 2022-10-07
dot icon30/09/2022
Micro company accounts made up to 2022-03-31
dot icon13/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon24/06/2021
Micro company accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon21/05/2020
Micro company accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon23/05/2019
Micro company accounts made up to 2019-03-31
dot icon02/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon09/07/2018
Micro company accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon15/05/2017
Micro company accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon08/09/2016
Registered office address changed from Blade Rubber Stamps Evancoyd Presteigne Powys LD8 2PA Wales to Newcastle Court Evancoyd Presteigne Powys LD8 2PA on 2016-09-08
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon10/02/2016
Director's details changed for Kaye Linda Flack on 2016-02-01
dot icon10/02/2016
Director's details changed for Mr Francis Graham Adams on 2016-02-01
dot icon10/02/2016
Secretary's details changed for Kaye Linda Flack on 2016-02-01
dot icon03/02/2016
Registered office address changed from Cefn Parc Barn Llanspyddid Brecon Powys LD3 8NS to Blade Rubber Stamps Evancoyd Presteigne Powys LD8 2PA on 2016-02-03
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon31/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon10/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon16/02/2010
Director's details changed for Kaye Linda Flack on 2010-02-15
dot icon16/02/2010
Director's details changed for Francis Graham Adams on 2010-02-16
dot icon20/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 02/02/09; full list of members
dot icon15/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/06/2008
Return made up to 02/02/08; no change of members
dot icon02/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 02/02/07; full list of members
dot icon10/08/2006
Registered office changed on 10/08/06 from: 12 bury place bloomsbury london WC1A 2JL
dot icon09/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/05/2006
Registered office changed on 09/05/06 from: 152 upper brockley road london SE4 1SS
dot icon28/03/2006
Return made up to 02/02/06; full list of members
dot icon09/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/02/2005
Return made up to 02/02/05; full list of members
dot icon17/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/02/2004
Return made up to 02/02/04; full list of members
dot icon28/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/02/2003
Return made up to 02/02/03; full list of members
dot icon07/06/2002
Particulars of mortgage/charge
dot icon26/02/2002
Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100
dot icon26/02/2002
New secretary appointed;new director appointed
dot icon26/02/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon26/02/2002
New director appointed
dot icon12/02/2002
Secretary resigned
dot icon12/02/2002
Director resigned
dot icon07/02/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Dormant
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
6
205.71K
-
0.00
-
-
2022
5
52.09K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
07/02/2002 - 12/02/2002
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
07/02/2002 - 12/02/2002
12878
Ms Kaye Linda Flack
Director
14/02/2002 - Present
3
Mr Francis Graham Adams
Director
14/02/2002 - Present
2
Flack, Kaye Linda
Secretary
14/02/2002 - Present
-

Persons with Significant Control

1
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 RUBBER STAMPS LTD

BLADE RUBBER STAMPS LTD is an(a) Active company incorporated on 07/02/2002 with the registered office located at Ashley House, Hangingroyd Lane, Hebden Bridge HX7 7DD. 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 RUBBER STAMPS LTD?

toggle

BLADE RUBBER STAMPS LTD is currently Active. It was registered on 07/02/2002 .

Where is BLADE RUBBER STAMPS LTD located?

toggle

BLADE RUBBER STAMPS LTD is registered at Ashley House, Hangingroyd Lane, Hebden Bridge HX7 7DD.

What does BLADE RUBBER STAMPS LTD do?

toggle

BLADE RUBBER STAMPS LTD operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for BLADE RUBBER STAMPS LTD?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-02 with no updates.