BLAGG & JOHNSON LIMITED

Register to unlock more data on OkredoRegister

BLAGG & JOHNSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01023248

Incorporation date

07/09/1971

Size

Small

Contacts

Registered address

Registered address

Newark Business Park, Brunel Drive, Newark, Nottinghamshire NG24 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1971)
dot icon03/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon25/04/2025
Accounts for a small company made up to 2024-09-30
dot icon19/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon02/05/2024
Change of details for Miss Mwana Reid as a person with significant control on 2024-05-02
dot icon18/04/2024
Director's details changed for Mr Conrad William Gray on 2024-04-18
dot icon18/04/2024
Director's details changed for Mr Steven James Prior on 2024-04-18
dot icon18/04/2024
Director's details changed for Miss Mwana Reid on 2024-04-18
dot icon18/04/2024
Director's details changed for Mrs Maria Walker on 2024-04-18
dot icon18/04/2024
Change of details for Miss Mwana Reid as a person with significant control on 2024-04-18
dot icon18/04/2024
Change of details for Mr Joshua Reid as a person with significant control on 2024-04-18
dot icon12/04/2024
Accounts for a small company made up to 2023-09-30
dot icon20/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon16/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon15/03/2023
Secretary's details changed for Mrs Maria Baldwin on 2023-02-23
dot icon15/03/2023
Director's details changed for Mrs Maria Baldwin on 2023-02-23
dot icon01/03/2023
Accounts for a small company made up to 2022-09-30
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon03/03/2022
Accounts for a small company made up to 2021-09-30
dot icon15/04/2021
Accounts for a small company made up to 2020-09-30
dot icon26/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon04/09/2020
Accounts for a small company made up to 2019-09-30
dot icon13/07/2020
Secretary's details changed for Mrs Maria Baldwin on 2020-07-13
dot icon05/06/2020
Change of details for Miss Mwana Reid as a person with significant control on 2020-06-05
dot icon19/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon24/07/2019
Termination of appointment of Graham Hodges as a director on 2019-07-11
dot icon31/05/2019
Accounts for a small company made up to 2018-09-30
dot icon22/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon30/08/2018
Registration of charge 010232480005, created on 2018-08-30
dot icon30/08/2018
Registration of charge 010232480006, created on 2018-08-30
dot icon16/04/2018
Accounts for a small company made up to 2017-09-30
dot icon15/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon23/10/2017
Change of details for Miss Mwana Reid as a person with significant control on 2017-09-30
dot icon23/10/2017
Director's details changed for Miss Mwana Reid on 2017-09-30
dot icon15/09/2017
Appointment of Mr Graham Hodges as a director on 2017-09-04
dot icon31/08/2017
Termination of appointment of Michael David Kirk as a director on 2017-08-31
dot icon30/08/2017
Appointment of Mr Steven James Prior as a director on 2017-08-22
dot icon30/08/2017
Appointment of Mrs Maria Baldwin as a director on 2017-08-22
dot icon20/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon13/03/2017
Accounts for a small company made up to 2016-09-30
dot icon07/06/2016
Secretary's details changed for Mrs Maria Baldwin on 2016-05-27
dot icon22/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon09/02/2016
Accounts for a small company made up to 2015-09-30
dot icon10/06/2015
Secretary's details changed for Mrs Maria Mcgillian on 2015-05-27
dot icon24/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon24/03/2015
Director's details changed for Miss Mwana Reid on 2015-03-24
dot icon24/03/2015
Director's details changed for Mr Michael David Kirk on 2015-03-24
dot icon22/02/2015
Accounts for a small company made up to 2014-09-30
dot icon08/01/2015
Director's details changed for Mr Conrad William Gray on 2015-01-08
dot icon24/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon12/02/2014
Accounts for a small company made up to 2013-09-30
dot icon22/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon07/02/2013
Accounts for a small company made up to 2012-09-30
dot icon21/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon08/02/2012
Accounts for a small company made up to 2011-09-30
dot icon14/06/2011
Accounts for a small company made up to 2010-09-30
dot icon28/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon08/06/2010
Accounts for a small company made up to 2009-09-30
dot icon15/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mr Conrad William Gray on 2010-02-22
dot icon15/03/2010
Director's details changed for Miss Mwana Reid on 2010-03-10
dot icon17/03/2009
Return made up to 14/03/09; full list of members
dot icon12/03/2009
Accounts for a small company made up to 2008-09-30
dot icon20/03/2008
Return made up to 14/03/08; full list of members
dot icon20/03/2008
Secretary's change of particulars / maria mcgillian / 28/03/2006
dot icon20/03/2008
Director's change of particulars / conrad gray / 25/05/1994
dot icon20/03/2008
Director's change of particulars / mwana reid / 26/06/2002
dot icon18/03/2008
Accounts for a small company made up to 2007-09-30
dot icon05/07/2007
Accounts for a small company made up to 2006-09-30
dot icon05/04/2007
Return made up to 14/03/07; full list of members
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon04/04/2006
New secretary appointed
dot icon04/04/2006
Secretary resigned;director resigned
dot icon24/03/2006
Accounts for a small company made up to 2005-09-30
dot icon24/03/2006
Return made up to 14/03/06; full list of members
dot icon11/10/2005
Director resigned
dot icon21/03/2005
Accounts for a small company made up to 2004-09-30
dot icon21/03/2005
Return made up to 14/03/05; no change of members
dot icon09/11/2004
Particulars of mortgage/charge
dot icon09/10/2004
Particulars of mortgage/charge
dot icon01/09/2004
New director appointed
dot icon04/05/2004
Director resigned
dot icon04/05/2004
Registered office changed on 04/05/04 from: massey street, newark, nottinghamshire. NG24 1PF
dot icon23/03/2004
Return made up to 14/03/04; no change of members
dot icon23/03/2004
Full accounts made up to 2003-09-30
dot icon30/12/2003
Director resigned
dot icon03/11/2003
New director appointed
dot icon16/05/2003
Full accounts made up to 2002-09-30
dot icon09/04/2003
Director resigned
dot icon27/03/2003
Return made up to 14/03/03; full list of members
dot icon03/07/2002
New director appointed
dot icon02/07/2002
Full accounts made up to 2001-09-30
dot icon12/04/2002
Director resigned
dot icon04/04/2002
Return made up to 14/03/02; change of members
dot icon16/11/2001
Director resigned
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon23/03/2001
Full accounts made up to 2000-09-30
dot icon23/03/2001
Return made up to 14/03/01; no change of members
dot icon27/12/2000
Director resigned
dot icon28/03/2000
Full accounts made up to 1999-09-30
dot icon28/03/2000
Return made up to 14/03/00; full list of members
dot icon26/03/1999
Return made up to 14/03/99; no change of members
dot icon26/03/1999
Full accounts made up to 1998-09-30
dot icon20/03/1998
Full accounts made up to 1997-09-30
dot icon20/03/1998
Return made up to 14/03/98; full list of members
dot icon26/08/1997
New director appointed
dot icon08/08/1997
Director resigned
dot icon26/03/1997
Full accounts made up to 1996-09-30
dot icon26/03/1997
Return made up to 14/03/97; no change of members
dot icon28/03/1996
Full accounts made up to 1995-09-30
dot icon28/03/1996
Return made up to 14/03/96; no change of members
dot icon29/03/1995
Return made up to 14/03/95; full list of members
dot icon22/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
New director appointed
dot icon22/03/1994
Full accounts made up to 1993-09-30
dot icon22/03/1994
Return made up to 14/03/94; full list of members
dot icon23/12/1993
Director resigned
dot icon30/03/1993
Full accounts made up to 1992-09-30
dot icon30/03/1993
Return made up to 14/03/93; no change of members
dot icon31/05/1992
New director appointed
dot icon08/04/1992
Full accounts made up to 1991-09-30
dot icon08/04/1992
Return made up to 14/03/92; no change of members
dot icon20/01/1992
New director appointed
dot icon23/05/1991
Full group accounts made up to 1990-09-30
dot icon01/05/1991
Return made up to 14/03/91; full list of members
dot icon15/10/1990
New secretary appointed
dot icon16/07/1990
Ad 28/06/90--------- £ si 852000@1=852000 £ ic 142000/994000
dot icon11/07/1990
Resolutions
dot icon11/07/1990
Resolutions
dot icon11/07/1990
£ nc 142000/1442000 27/06/90
dot icon05/04/1990
Director resigned
dot icon02/04/1990
Return made up to 14/03/90; full list of members
dot icon02/04/1990
Full group accounts made up to 1989-03-31
dot icon20/04/1989
Full accounts made up to 1988-09-30
dot icon20/04/1989
Return made up to 15/03/89; full list of members
dot icon28/09/1988
Resolutions
dot icon28/09/1988
Resolutions
dot icon28/09/1988
Resolutions
dot icon28/09/1988
£ nc 142000/200000
dot icon25/04/1988
Full accounts made up to 1987-09-30
dot icon25/04/1988
Return made up to 16/03/88; no change of members
dot icon09/11/1987
New director appointed
dot icon10/09/1987
New director appointed
dot icon30/06/1987
Registered office changed on 30/06/87 from: suite 27 westminster palace gardens artllery row london SW1E 1RR
dot icon19/06/1987
Certificate of change of name
dot icon19/06/1987
Return made up to 18/03/87; full list of members
dot icon27/04/1987
Group accounts for a medium company made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/05/1986
Group of companies' accounts made up to 1985-09-30
dot icon03/05/1986
Return made up to 12/03/86; full list of members
dot icon07/09/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joshua Reid
Director
02/05/2001 - 31/03/2003
-
Mr Joshua Reid
Director
25/08/2004 - 27/09/2005
-
Miss Mwana Reid
Director
26/06/2002 - Present
-
Miss Mwana Reid
Director
02/05/2001 - 27/03/2002
-
Kirk, Michael David
Director
29/10/2003 - 31/08/2017
15

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 BLAGG & JOHNSON LIMITED

BLAGG & JOHNSON LIMITED is an(a) Active company incorporated on 07/09/1971 with the registered office located at Newark Business Park, Brunel Drive, Newark, Nottinghamshire NG24 2EG. There are currently 5 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 BLAGG & JOHNSON LIMITED?

toggle

BLAGG & JOHNSON LIMITED is currently Active. It was registered on 07/09/1971 .

Where is BLAGG & JOHNSON LIMITED located?

toggle

BLAGG & JOHNSON LIMITED is registered at Newark Business Park, Brunel Drive, Newark, Nottinghamshire NG24 2EG.

What does BLAGG & JOHNSON LIMITED do?

toggle

BLAGG & JOHNSON LIMITED operates in the Cold rolling of narrow strip (24.32 - SIC 2007) sector.

What is the latest filing for BLAGG & JOHNSON LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-02 with no updates.