BLADEBEST LIMITED

Register to unlock more data on OkredoRegister

BLADEBEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01166725

Incorporation date

16/04/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fullerton Road, The Ickles, Rotherham S60 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1974)
dot icon19/03/2026
Termination of appointment of Derrick Alan Cooper as a director on 2021-08-30
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon27/05/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon07/06/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/12/2023
Second filing of Confirmation Statement dated 2021-09-01
dot icon12/12/2023
Second filing of Confirmation Statement dated 2019-06-26
dot icon24/11/2023
Second filing of the annual return made up to 2011-09-01
dot icon24/11/2023
Second filing of the annual return made up to 2012-09-01
dot icon24/11/2023
Second filing of the annual return made up to 2013-09-01
dot icon24/11/2023
Second filing of the annual return made up to 2014-09-01
dot icon24/11/2023
Second filing of the annual return made up to 2015-09-01
dot icon15/11/2023
Statement of capital following an allotment of shares on 2011-05-31
dot icon12/06/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon24/10/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/11/2021
Compulsory strike-off action has been discontinued
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon22/11/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon22/11/2021
Cessation of Derrick Alan Cooper as a person with significant control on 2021-08-31
dot icon22/11/2021
Termination of appointment of Derrick Alan Cooper as a secretary on 2021-08-31
dot icon15/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon29/10/2020
Termination of appointment of Richard Cooper as a director on 2020-10-07
dot icon29/10/2020
Cessation of Richard Cooper as a person with significant control on 2020-10-07
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/10/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/10/2016
01/09/16 Statement of Capital gbp 200100
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon18/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon18/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon22/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon18/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon12/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/09/2008
Return made up to 01/09/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon17/09/2007
Return made up to 01/09/07; no change of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon19/09/2006
Return made up to 01/09/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon09/09/2005
Return made up to 01/09/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon09/09/2004
Return made up to 01/09/04; full list of members
dot icon25/11/2003
Full accounts made up to 2003-05-31
dot icon01/09/2003
Return made up to 01/09/03; full list of members
dot icon30/12/2002
Full accounts made up to 2002-05-31
dot icon27/08/2002
Return made up to 01/09/02; full list of members
dot icon13/02/2002
Accounts for a small company made up to 2001-05-31
dot icon28/10/2001
Return made up to 01/09/01; full list of members
dot icon19/09/2001
New secretary appointed
dot icon26/02/2001
Secretary resigned;director resigned
dot icon17/01/2001
Accounts for a small company made up to 2000-05-31
dot icon20/09/2000
Return made up to 01/09/00; full list of members
dot icon14/03/2000
Full accounts made up to 1999-05-31
dot icon31/08/1999
Return made up to 01/09/99; full list of members
dot icon28/01/1999
Full accounts made up to 1998-05-31
dot icon18/09/1998
Return made up to 01/09/98; full list of members
dot icon18/11/1997
Return made up to 01/09/97; full list of members
dot icon12/11/1997
Full accounts made up to 1997-05-31
dot icon06/11/1996
Return made up to 01/09/96; full list of members
dot icon22/08/1996
Full accounts made up to 1996-05-31
dot icon19/09/1995
Full accounts made up to 1995-05-31
dot icon25/08/1995
Return made up to 01/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Accounts for a small company made up to 1994-05-31
dot icon26/09/1994
Return made up to 01/09/94; full list of members
dot icon15/03/1994
Accounts for a small company made up to 1993-05-31
dot icon29/09/1993
Return made up to 01/09/93; full list of members
dot icon24/11/1992
Accounts for a small company made up to 1992-05-31
dot icon18/11/1992
Return made up to 01/09/92; full list of members
dot icon11/10/1991
Accounts for a small company made up to 1991-05-31
dot icon27/09/1991
Return made up to 01/09/91; no change of members
dot icon02/01/1991
Accounts for a small company made up to 1990-05-31
dot icon02/01/1991
Return made up to 08/10/90; full list of members
dot icon10/11/1989
Accounts for a small company made up to 1989-05-31
dot icon10/11/1989
Return made up to 01/09/89; full list of members
dot icon15/09/1989
New director appointed
dot icon19/07/1989
Return made up to 14/02/89; full list of members
dot icon15/06/1989
Registered office changed on 15/06/89 from: 110 the wicker sheffield yorks S3 8JD
dot icon10/04/1989
Accounts for a small company made up to 1988-05-31
dot icon18/07/1988
Accounts for a small company made up to 1987-05-31
dot icon18/07/1988
Return made up to 13/11/87; full list of members
dot icon13/01/1988
Particulars of mortgage/charge
dot icon13/01/1988
Particulars of mortgage/charge
dot icon15/06/1987
New director appointed
dot icon28/04/1987
Accounts for a small company made up to 1986-05-31
dot icon28/04/1987
Return made up to 28/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/04/1974
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
31/05/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.32M
-
0.00
28.65K
-
2022
2
3.30M
-
0.00
28.31K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Derrick Alan, Chairman
Secretary
08/02/2001 - 31/08/2021
1

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

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 BLADEBEST LIMITED

BLADEBEST LIMITED is an(a) Active company incorporated on 16/04/1974 with the registered office located at Fullerton Road, The Ickles, Rotherham S60 1DH. There is currently no 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 BLADEBEST LIMITED?

toggle

BLADEBEST LIMITED is currently Active. It was registered on 16/04/1974 .

Where is BLADEBEST LIMITED located?

toggle

BLADEBEST LIMITED is registered at Fullerton Road, The Ickles, Rotherham S60 1DH.

What does BLADEBEST LIMITED do?

toggle

BLADEBEST LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for BLADEBEST LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Derrick Alan Cooper as a director on 2021-08-30.