BLAKLADER WORKWEAR LTD

Register to unlock more data on OkredoRegister

BLAKLADER WORKWEAR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04964438

Incorporation date

14/11/2003

Size

Small

Contacts

Registered address

Registered address

3a Pavilion Court, 600 Pavilion Drive, Brackmills, Northampton NN4 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2003)
dot icon15/01/2026
Confirmation statement made on 2025-11-06 with no updates
dot icon14/08/2025
Accounts for a small company made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon22/11/2022
Change of details for Marcus Gustavsson as a person with significant control on 2022-02-25
dot icon22/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon24/06/2022
Termination of appointment of Goodwille Limited as a secretary on 2022-06-15
dot icon24/06/2022
Appointment of Anna Amanda Duesing as a secretary on 2022-06-15
dot icon22/06/2022
Change of details for Marcus Gustavsson as a person with significant control on 2022-06-15
dot icon21/06/2022
Director's details changed for Marcus Gustavsson on 2022-06-15
dot icon21/06/2022
Director's details changed for Ms Anna Amanda Duesing on 2022-06-15
dot icon20/06/2022
Notification of Marcus Gustavsson as a person with significant control on 2016-04-06
dot icon20/06/2022
Cessation of Anna-Karin Gustavsson-Karlsson as a person with significant control on 2016-04-06
dot icon15/06/2022
Registered office address changed from 1 Chapel Street Warwick Warwickshire CV34 4HL to 3a Pavilion Court, 600 Pavilion Drive Brackmills Northampton NN4 7SL on 2022-06-15
dot icon30/11/2021
Notification of Anna-Karin Gustavsson-Karlsson as a person with significant control on 2016-04-06
dot icon30/11/2021
Cessation of Marcus Gustavsson as a person with significant control on 2016-04-06
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/01/2021
Director's details changed for Ms Anna Amanda Duesing on 2021-01-22
dot icon25/11/2020
Secretary's details changed for Goodwille Limited on 2020-11-20
dot icon18/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon03/08/2020
Accounts for a small company made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon24/10/2018
Director's details changed for Ms Anna Amanda Gustavsson on 2018-09-03
dot icon03/08/2018
Accounts for a small company made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon20/06/2017
Accounts for a small company made up to 2016-12-31
dot icon20/12/2016
Auditor's resignation
dot icon16/12/2016
Director's details changed for Marcus Gustavsson on 2009-10-01
dot icon16/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon09/06/2016
Accounts for a small company made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon11/11/2015
Director's details changed for Ms Anna Amanda Gustavsson on 2015-09-01
dot icon18/06/2015
Termination of appointment of David Snelling as a director on 2015-05-05
dot icon15/06/2015
Accounts for a small company made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon13/11/2014
Appointment of Goodwille Limited as a secretary on 2014-10-15
dot icon03/11/2014
Termination of appointment of Jan Wallberg as a director on 2014-10-15
dot icon03/11/2014
Appointment of Ms Anna Amanda Gustavsson as a director on 2014-10-15
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon01/11/2011
Registered office address changed from 1 Church Street Warwick Warwickshire CV34 4AB United Kingdom on 2011-11-01
dot icon10/10/2011
Termination of appointment of Mark Harty as a director
dot icon10/10/2011
Appointment of Mr David Snelling as a director
dot icon23/09/2011
Accounts for a small company made up to 2010-12-31
dot icon18/02/2011
Appointment of Mr Mark Anthony Harty as a director
dot icon18/02/2011
Termination of appointment of Ht Corporate Services Ltd as a secretary
dot icon10/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon10/12/2010
Director's details changed for Jan Wallberg on 2010-11-07
dot icon10/12/2010
Secretary's details changed for Ht Corporate Services Ltd on 2010-11-07
dot icon10/12/2010
Registered office address changed from C/O Ebs Ltd 10 Jury Street Warwick CV34 4EW on 2010-12-10
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon03/02/2010
Director's details changed for Jan Wallberg on 2009-10-30
dot icon03/02/2010
Secretary's details changed for Ht Corporate Services Ltd on 2009-10-30
dot icon03/02/2010
Director's details changed for Marcus Gustavsson on 2009-10-30
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon15/05/2009
Auditor's resignation
dot icon11/12/2008
Return made up to 07/11/08; full list of members
dot icon11/12/2008
Secretary's change of particulars / ht corporate services LTD / 10/10/2008
dot icon17/07/2008
Registered office changed on 17/07/2008 from c/o michael harwood & co 10 jury street warwick warwickshire CV34 4EW
dot icon18/06/2008
Accounts for a small company made up to 2007-12-31
dot icon13/05/2008
Director's change of particulars / jan andersson / 20/01/2008
dot icon20/11/2007
Return made up to 07/11/07; no change of members
dot icon05/11/2007
Accounts for a small company made up to 2006-12-31
dot icon13/12/2006
Return made up to 07/11/06; full list of members
dot icon12/07/2006
Accounts for a small company made up to 2005-12-31
dot icon16/11/2005
Return made up to 07/11/05; full list of members
dot icon15/08/2005
Accounts for a small company made up to 2004-12-31
dot icon03/03/2005
Registered office changed on 03/03/05 from: the office farndon business centre farndon road market harborough leicestershire LE16 9NP
dot icon03/03/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon26/01/2005
New director appointed
dot icon18/01/2005
Return made up to 14/11/04; full list of members
dot icon14/01/2005
Secretary's particulars changed
dot icon27/09/2004
Director resigned
dot icon27/09/2004
Director resigned
dot icon27/08/2004
Registered office changed on 27/08/04 from: hook house farndon road market harborough leicestershire LE16 9NP
dot icon24/06/2004
Registered office changed on 24/06/04 from: 162 - 166 upper new walk leicester leicestershire LE1 7QA
dot icon24/01/2004
Nc inc already adjusted 13/01/04
dot icon24/01/2004
Ad 13/01/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon24/01/2004
Resolutions
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon14/11/2003
Secretary resigned
dot icon14/11/2003
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
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
335.38K
-
0.00
463.10K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/11/2003 - 14/11/2003
99600
Marcus Gustavsson
Director
14/11/2003 - Present
-
EBS CORPORATE SERVICES LIMITED
Corporate Secretary
14/11/2003 - 17/02/2011
548
GOODWILLE LIMITED
Corporate Secretary
15/10/2014 - 15/06/2022
298
Williams, Martin Christopher
Director
14/11/2003 - 21/09/2004
39

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 BLAKLADER WORKWEAR LTD

BLAKLADER WORKWEAR LTD is an(a) Active company incorporated on 14/11/2003 with the registered office located at 3a Pavilion Court, 600 Pavilion Drive, Brackmills, Northampton NN4 7SL. There are currently 3 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 BLAKLADER WORKWEAR LTD?

toggle

BLAKLADER WORKWEAR LTD is currently Active. It was registered on 14/11/2003 .

Where is BLAKLADER WORKWEAR LTD located?

toggle

BLAKLADER WORKWEAR LTD is registered at 3a Pavilion Court, 600 Pavilion Drive, Brackmills, Northampton NN4 7SL.

What does BLAKLADER WORKWEAR LTD do?

toggle

BLAKLADER WORKWEAR LTD operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BLAKLADER WORKWEAR LTD?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-11-06 with no updates.