BLAIR METALS LIMITED

Register to unlock more data on OkredoRegister

BLAIR METALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05596653

Incorporation date

19/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Shield Works, Canal Street, Brierley Hill DY5 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2005)
dot icon09/10/2025
Director's details changed for Mr Mitchel Joseph Blair on 2025-09-10
dot icon09/10/2025
Change of details for Mr Mitchel Joseph Blair as a person with significant control on 2025-09-10
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2024
Registered office address changed from 33/34 Highstreet High Street Bridgnorth WV16 4DB England to Shield Works Canal Street Brierley Hill DY5 1JJ on 2024-10-24
dot icon24/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon23/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2023
Director's details changed for Mr Mitchel Joseph Blair on 2023-12-04
dot icon04/12/2023
Notification of Robert William Blair as a person with significant control on 2019-11-01
dot icon04/12/2023
Notification of Roderick Benjamin Blair as a person with significant control on 2019-11-01
dot icon04/12/2023
Cessation of Blair Holding Company Ltd as a person with significant control on 2019-11-01
dot icon04/12/2023
Notification of Mitchel Joseph Blair as a person with significant control on 2019-11-01
dot icon31/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon14/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon02/09/2021
Micro company accounts made up to 2021-03-31
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-10-19 with updates
dot icon15/11/2019
Micro company accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon24/10/2019
Director's details changed for Mr Roderick Benjamin Blair on 2019-10-01
dot icon25/03/2019
Director's details changed for Mr Roderick Benjamin Blair on 2019-03-22
dot icon30/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon18/10/2018
Micro company accounts made up to 2018-03-31
dot icon12/04/2018
Director's details changed for Mr Mitchel Joseph Blair on 2018-01-01
dot icon24/11/2017
Micro company accounts made up to 2017-03-31
dot icon08/11/2017
Change of details for Blair Holding Company Ltd as a person with significant control on 2017-11-08
dot icon08/11/2017
Director's details changed for Mr Roderick Benjamin Blair on 2017-02-01
dot icon08/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon19/10/2017
Registered office address changed from PO Box WV16 4DB 33/34 Highstreet 33/34 Highstreet Bridgnorth Shropshire WV16 4DB United Kingdom to 33/34 Highstreet High Street Bridgnorth WV16 4DB on 2017-10-19
dot icon16/10/2017
Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT to PO Box WV16 4DB 33/34 Highstreet 33/34 Highstreet Bridgnorth Shropshire WV16 4DB on 2017-10-16
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon16/10/2015
Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 2015-10-16
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon15/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon10/02/2011
Director's details changed for Mr Mitchel Joseph Blair on 2011-01-21
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon15/06/2010
Registered office address changed from King Charles House 2 Castlehill Dudley West Midlands DY1 4PS on 2010-06-15
dot icon15/02/2010
Current accounting period extended from 2009-10-31 to 2010-03-31
dot icon29/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2008
Accounts for a dormant company made up to 2008-10-31
dot icon30/10/2008
Return made up to 19/10/08; full list of members
dot icon01/09/2008
Accounts for a dormant company made up to 2007-10-31
dot icon23/01/2008
Return made up to 19/10/07; no change of members
dot icon03/05/2007
Director's particulars changed
dot icon03/05/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Return made up to 19/10/06; full list of members
dot icon30/03/2007
Ad 19/10/05--------- £ si 2@1=2 £ ic 1/3
dot icon31/01/2007
Accounts for a dormant company made up to 2006-10-31
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Registered office changed on 21/11/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon21/11/2005
New secretary appointed;new director appointed
dot icon21/11/2005
New director appointed
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Secretary resigned
dot icon19/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon-68.10 % *

* during past year

Cash in Bank

£70,858.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
88.61K
-
0.00
-
-
2022
5
149.47K
-
0.00
222.16K
-
2023
6
117.69K
-
0.00
70.86K
-
2023
6
117.69K
-
0.00
70.86K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

117.69K £Descended-21.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.86K £Descended-68.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blair, Robert William
Director
19/10/2005 - Present
2
Blair, Roderick Benjamin
Director
19/10/2005 - Present
4
Blair, Mitchel Joseph
Director
19/10/2005 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLAIR METALS LIMITED

BLAIR METALS LIMITED is an(a) Active company incorporated on 19/10/2005 with the registered office located at Shield Works, Canal Street, Brierley Hill DY5 1JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAIR METALS LIMITED?

toggle

BLAIR METALS LIMITED is currently Active. It was registered on 19/10/2005 .

Where is BLAIR METALS LIMITED located?

toggle

BLAIR METALS LIMITED is registered at Shield Works, Canal Street, Brierley Hill DY5 1JJ.

What does BLAIR METALS LIMITED do?

toggle

BLAIR METALS LIMITED operates in the Wholesale of waste and scrap (46.77 - SIC 2007) sector.

How many employees does BLAIR METALS LIMITED have?

toggle

BLAIR METALS LIMITED had 6 employees in 2023.

What is the latest filing for BLAIR METALS LIMITED?

toggle

The latest filing was on 09/10/2025: Director's details changed for Mr Mitchel Joseph Blair on 2025-09-10.