BLADONMORE LTD

Register to unlock more data on OkredoRegister

BLADONMORE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04774977

Incorporation date

22/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor One New Change, London EC4M 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2003)
dot icon05/02/2026
Termination of appointment of Heather Ann Jones as a director on 2026-02-03
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/11/2025
Change of share class name or designation
dot icon20/11/2025
Particulars of variation of rights attached to shares
dot icon18/11/2025
Registration of charge 047749770004, created on 2025-11-14
dot icon17/11/2025
Resolutions
dot icon17/11/2025
Memorandum and Articles of Association
dot icon13/11/2025
Satisfaction of charge 3 in full
dot icon12/11/2025
Statement of capital following an allotment of shares on 2025-10-31
dot icon12/11/2025
Notification of Verde Bidco Limited as a person with significant control on 2025-10-31
dot icon12/11/2025
Cessation of Richard Rivlin as a person with significant control on 2025-10-31
dot icon12/11/2025
Appointment of Mr Daniel Owen Mines as a director on 2025-10-31
dot icon12/11/2025
Appointment of Mrs Suzanne Morris as a director on 2025-10-31
dot icon12/11/2025
Termination of appointment of Kaitlin Elizabeth Bowery as a secretary on 2025-10-31
dot icon12/11/2025
Appointment of Mrs Heather Ann Jones as a director on 2025-10-31
dot icon12/11/2025
Registered office address changed from 7th Floor 55 New Oxford Street London London WC1A 1BS United Kingdom to 3rd Floor One New Change London EC4M 9AF on 2025-11-12
dot icon12/11/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon29/10/2025
Resolutions
dot icon28/10/2025
Cancellation of shares. Statement of capital on 2025-10-21
dot icon28/10/2025
Purchase of own shares.
dot icon30/09/2025
Satisfaction of charge 2 in full
dot icon31/07/2025
Statement of company's objects
dot icon28/07/2025
Statement of capital following an allotment of shares on 2003-07-31
dot icon18/07/2025
Change of details for Mr Richard Rivlin as a person with significant control on 2016-05-22
dot icon28/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Termination of appointment of Adam Franklin Cooper as a secretary on 2024-10-18
dot icon24/10/2024
Appointment of Miss Kaitlin Elizabeth Bowery as a secretary on 2024-10-18
dot icon25/07/2024
Termination of appointment of Paul Rush as a secretary on 2024-07-23
dot icon23/07/2024
Appointment of Mr Adam Franklin Cooper as a secretary on 2024-07-23
dot icon28/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon10/04/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon23/03/2023
Memorandum and Articles of Association
dot icon06/03/2023
Resolutions
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Termination of appointment of Matthew Palmer Guarente as a director on 2021-06-30
dot icon06/08/2021
Purchase of own shares.
dot icon04/06/2021
Confirmation statement made on 2021-05-22 with updates
dot icon11/03/2021
Director's details changed for Mr Richard Alan Rivlin on 2021-03-11
dot icon11/03/2021
Director's details changed for Mr Matthew Palmer Guarente on 2021-03-11
dot icon11/03/2021
Director's details changed for Mr Richard James Carpenter on 2021-03-11
dot icon11/03/2021
Change of details for Mr Richard Rivlin as a person with significant control on 2021-03-11
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Appointment of Mr Paul Rush as a secretary on 2020-08-28
dot icon28/08/2020
Termination of appointment of David Ladds as a director on 2020-08-28
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-22 with updates
dot icon22/05/2019
Appointment of Mr Matthew Palmer Guarente as a director on 2019-05-09
dot icon22/05/2019
Appointment of Mr Richard James Carpenter as a director on 2019-05-09
dot icon25/03/2019
Termination of appointment of David Ladds as a secretary on 2019-03-25
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2018
Registered office address changed from 10-11 Percy Street London W1T 1DN to 7th Floor 55 New Oxford Street London London WC1A 1BS on 2018-11-09
dot icon16/07/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-05-22 with updates
dot icon11/07/2017
Notification of Richard Rivlin as a person with significant control on 2016-05-22
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Termination of appointment of Nicholas John Mcalpine as a director on 2015-12-03
dot icon29/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/12/2013
Director's details changed for Mr David Ladds on 2013-07-04
dot icon23/12/2013
Secretary's details changed for Mr David Ladds on 2013-07-04
dot icon13/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon25/06/2012
Director's details changed for Mr Richard Alan Rivlin on 2011-08-01
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon10/06/2011
Director's details changed for Mr Nicholas John Mcalpine on 2010-05-23
dot icon10/06/2011
Registered office address changed from 3Rd Floor 10-11 Percy Street London W1T 2DE on 2011-06-10
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon07/07/2010
Director's details changed for David Ladds on 2009-10-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2009
Compulsory strike-off action has been discontinued
dot icon22/09/2009
Return made up to 22/05/09; full list of members
dot icon15/09/2009
First Gazette notice for compulsory strike-off
dot icon07/04/2009
Return made up to 22/05/08; full list of members
dot icon26/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/08/2007
Particulars of mortgage/charge
dot icon08/08/2007
Return made up to 22/05/07; full list of members
dot icon22/07/2007
S-div 16/07/07
dot icon21/07/2007
Ad 13/07/07--------- £ si 97@1=97 £ ic 3/100
dot icon02/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/06/2006
Secretary's particulars changed;director's particulars changed
dot icon28/06/2006
Secretary's particulars changed;director's particulars changed
dot icon27/06/2006
Return made up to 22/05/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2006
New director appointed
dot icon20/10/2005
Particulars of mortgage/charge
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Return made up to 22/05/05; full list of members
dot icon09/07/2005
New director appointed
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/11/2004
Registered office changed on 15/11/04 from: 32 percy street london W1T 2DE
dot icon25/09/2004
Particulars of mortgage/charge
dot icon04/08/2004
Return made up to 22/05/04; full list of members
dot icon11/08/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon11/08/2003
Registered office changed on 11/08/03 from: 266B lower road london SE8 5DJ
dot icon11/08/2003
New secretary appointed
dot icon11/08/2003
New director appointed
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
Director resigned
dot icon22/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-34.17 % *

* during past year

Cash in Bank

£252,378.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
0
35.23K
-
0.00
91.98K
-
2022
0
228.21K
-
0.00
383.38K
-
2023
0
723.43K
-
0.00
252.38K
-
2023
0
723.43K
-
0.00
252.38K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

723.43K £Ascended217.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

252.38K £Descended-34.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mines, Daniel Owen
Director
31/10/2025 - Present
15
Rivlin, Richard Alan
Director
31/07/2003 - Present
18
Carpenter, Richard James
Director
09/05/2019 - Present
3
Cooper, Adam Franklin
Secretary
23/07/2024 - 18/10/2024
-
Rush, Paul
Secretary
28/08/2020 - 23/07/2024
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLADONMORE LTD

BLADONMORE LTD is an(a) Active company incorporated on 22/05/2003 with the registered office located at 3rd Floor One New Change, London EC4M 9AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLADONMORE LTD?

toggle

BLADONMORE LTD is currently Active. It was registered on 22/05/2003 .

Where is BLADONMORE LTD located?

toggle

BLADONMORE LTD is registered at 3rd Floor One New Change, London EC4M 9AF.

What does BLADONMORE LTD do?

toggle

BLADONMORE LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLADONMORE LTD?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Heather Ann Jones as a director on 2026-02-03.