BLAIN PRITCHARD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLAIN PRITCHARD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06128316

Incorporation date

26/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

74 College Road, Maidstone, Kent ME15 6SLCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2007)
dot icon07/03/2026
Director's details changed for Mrs Danielle Elizabeth Drew on 2026-01-01
dot icon07/03/2026
Confirmation statement made on 2026-02-22 with updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-02-22 with updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-02-22 with updates
dot icon24/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/08/2022
Appointment of Mrs Danielle Elizabeth Drew as a director on 2022-08-18
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon22/02/2011
Secretary's details changed for Mr. Andrew Paul Clark on 2011-02-22
dot icon22/02/2011
Director's details changed for Lee Collis Seal on 2011-02-22
dot icon22/02/2011
Director's details changed for Mr. Peter Leigh Alexander Lawrence on 2011-02-22
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Statement of capital on 2010-10-06
dot icon28/09/2010
Solvency statement dated 31/08/10
dot icon28/09/2010
Statement by directors
dot icon28/09/2010
Resolutions
dot icon25/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon25/03/2010
Director's details changed for Lee Collis Seal on 2010-02-23
dot icon25/03/2010
Director's details changed for Mr. Peter Leigh Alexander Lawrence on 2010-02-23
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 23/02/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2008
Secretary appointed mr. Andrew paul clark
dot icon17/12/2008
Director appointed mr. Peter leigh alexander lawrence
dot icon17/12/2008
Appointment terminated secretary peter lawrence
dot icon17/12/2008
Appointment terminated director robert clarke
dot icon07/03/2008
Return made up to 26/02/08; full list of members
dot icon05/06/2007
Particulars of mortgage/charge
dot icon03/05/2007
Director resigned
dot icon03/05/2007
Director resigned
dot icon24/03/2007
Particulars of mortgage/charge
dot icon13/03/2007
New secretary appointed
dot icon13/03/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon11/03/2007
Ad 26/02/07--------- £ si 1@1=1 £ ic 111/112
dot icon11/03/2007
Ad 26/02/07--------- £ si 1@1=1 £ ic 110/111
dot icon11/03/2007
Ad 26/02/07--------- £ si 1@1=1 £ ic 109/110
dot icon11/03/2007
Ad 26/02/07--------- £ si 1@1=1 £ ic 108/109
dot icon11/03/2007
Ad 26/02/07--------- £ si 1@1=1 £ ic 107/108
dot icon11/03/2007
Ad 26/02/07--------- £ si 1@1=1 £ ic 106/107
dot icon11/03/2007
Ad 26/02/07--------- £ si 1@1=1 £ ic 105/106
dot icon11/03/2007
Ad 26/02/07--------- £ si 1@1=1 £ ic 104/105
dot icon11/03/2007
Ad 26/02/07--------- £ si 1@1=1 £ ic 103/104
dot icon11/03/2007
Ad 26/02/07--------- £ si 1@1=1 £ ic 102/103
dot icon11/03/2007
Ad 26/02/07--------- £ si 1@1=1 £ ic 101/102
dot icon11/03/2007
Ad 26/02/07--------- £ si 1@1=1 £ ic 100/101
dot icon11/03/2007
Ad 26/02/07--------- £ si 96@1=96 £ ic 4/100
dot icon11/03/2007
Ad 26/02/07--------- £ si 3@1=3 £ ic 1/4
dot icon11/03/2007
Secretary resigned
dot icon11/03/2007
Director resigned
dot icon11/03/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon09/03/2007
Secretary resigned
dot icon09/03/2007
Director resigned
dot icon26/02/2007
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
42.11K
-
0.00
-
-
2022
0
48.11K
-
0.00
-
-
2023
0
48.11K
-
0.00
-
-
2023
0
48.11K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

48.11K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drew, Danielle Elizabeth
Director
18/08/2022 - Present
1
Seal, Lee Collis
Director
26/02/2007 - Present
8
Lawrence, Peter Leigh Alexander, Mr.
Director
01/12/2008 - 28/02/2023
2
Drew, Danielle Brooke
Director
01/03/2023 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAIN PRITCHARD HOLDINGS LIMITED

BLAIN PRITCHARD HOLDINGS LIMITED is an(a) Active company incorporated on 26/02/2007 with the registered office located at 74 College Road, Maidstone, Kent ME15 6SL. There are currently 3 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 BLAIN PRITCHARD HOLDINGS LIMITED?

toggle

BLAIN PRITCHARD HOLDINGS LIMITED is currently Active. It was registered on 26/02/2007 .

Where is BLAIN PRITCHARD HOLDINGS LIMITED located?

toggle

BLAIN PRITCHARD HOLDINGS LIMITED is registered at 74 College Road, Maidstone, Kent ME15 6SL.

What does BLAIN PRITCHARD HOLDINGS LIMITED do?

toggle

BLAIN PRITCHARD HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLAIN PRITCHARD HOLDINGS LIMITED?

toggle

The latest filing was on 07/03/2026: Director's details changed for Mrs Danielle Elizabeth Drew on 2026-01-01.