BLANC BRASSERIES LIMITED

Register to unlock more data on OkredoRegister

BLANC BRASSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04782459

Incorporation date

30/05/2003

Size

Full

Contacts

Registered address

Registered address

Ground Floor, Cairns House, 10 Station Road, Teddington TW11 9AACopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2003)
dot icon19/01/2026
Full accounts made up to 2025-06-29
dot icon19/01/2026
Termination of appointment of Christopher Patrick Edward Guy as a director on 2025-12-31
dot icon23/06/2025
Full accounts made up to 2024-06-30
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon18/02/2025
Termination of appointment of Jeremy Brown as a director on 2025-01-31
dot icon29/08/2024
Registration of charge 047824590046, created on 2024-08-22
dot icon12/06/2024
Change of details for Brasserie Bar Co Limited as a person with significant control on 2023-06-13
dot icon12/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon08/05/2024
Registration of charge 047824590044, created on 2024-05-01
dot icon08/05/2024
Registration of charge 047824590045, created on 2024-05-01
dot icon06/02/2024
Registration of charge 047824590043, created on 2024-02-06
dot icon17/01/2024
Full accounts made up to 2023-06-25
dot icon15/11/2023
Registration of charge 047824590042, created on 2023-11-08
dot icon14/11/2023
Registered office address changed from Wizard House 2a Cambridge Road Teddington TW11 8DR England to Ground Floor, Cairns House 10 Station Road Teddington TW11 9AA on 2023-11-14
dot icon20/07/2023
Registration of charge 047824590041, created on 2023-07-17
dot icon05/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon06/04/2023
Full accounts made up to 2022-06-26
dot icon27/03/2023
Registration of charge 047824590039, created on 2023-03-24
dot icon27/03/2023
Registration of charge 047824590040, created on 2023-03-24
dot icon18/01/2023
Appointment of Mr Edward James Little as a director on 2022-10-19
dot icon18/01/2023
Appointment of Mr Henry Thomas Olney as a director on 2022-10-19
dot icon20/09/2022
Registration of charge 047824590038, created on 2022-09-14
dot icon10/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon11/04/2022
Satisfaction of charge 3 in full
dot icon04/04/2022
Registration of charge 047824590037, created on 2022-03-17
dot icon01/04/2022
Full accounts made up to 2021-06-27
dot icon21/02/2022
Satisfaction of charge 047824590029 in full
dot icon21/02/2022
Satisfaction of charge 047824590030 in full
dot icon21/02/2022
Satisfaction of charge 047824590034 in full
dot icon21/02/2022
Satisfaction of charge 047824590031 in full
dot icon21/02/2022
Satisfaction of charge 047824590032 in full
dot icon21/02/2022
Satisfaction of charge 047824590033 in full
dot icon21/02/2022
Satisfaction of charge 047824590035 in full
dot icon16/02/2022
Director's details changed for Ms Helen Louise Melvin on 2022-02-05
dot icon16/02/2022
Director's details changed for Mr Mark Derry on 2022-02-05
dot icon16/02/2022
Change of details for Brasserie Bar Co Limited as a person with significant control on 2019-01-28
dot icon16/02/2022
Registration of charge 047824590036, created on 2022-02-05
dot icon11/07/2021
Full accounts made up to 2020-06-30
dot icon01/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon18/03/2021
Registration of charge 047824590035, created on 2021-03-17
dot icon02/12/2020
Termination of appointment of Raymond Rene Alfred Blanc as a director on 2020-11-05
dot icon14/11/2020
Registration of charge 047824590034, created on 2020-11-09
dot icon05/11/2020
Termination of appointment of Clive Andrew Fretwell as a director on 2020-11-04
dot icon05/11/2020
Termination of appointment of Kathryn Coury as a director on 2020-11-04
dot icon09/09/2020
Appointment of Mr Henry Thomas Olney as a secretary on 2020-09-01
dot icon07/07/2020
Appointment of Richard Daniel Ferrier as a director on 2020-02-27
dot icon04/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon16/01/2020
Full accounts made up to 2019-06-30
dot icon31/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon02/05/2019
Satisfaction of charge 2 in full
dot icon01/03/2019
Full accounts made up to 2018-07-01
dot icon28/01/2019
Registered office address changed from 106-108 High Street Teddington Middlesex TW11 8JD to Wizard House 2a Cambridge Road Teddington TW11 8DR on 2019-01-28
dot icon30/07/2018
Registration of charge 047824590033, created on 2018-07-17
dot icon11/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon29/05/2018
Appointment of Mr Christopher Patrick Edward Guy as a director on 2018-05-29
dot icon05/02/2018
Full accounts made up to 2017-07-02
dot icon03/11/2017
Termination of appointment of Mark Anthony Priest as a secretary on 2017-06-30
dot icon16/10/2017
Registration of charge 047824590032, created on 2017-09-29
dot icon19/07/2017
Registration of charge 047824590031, created on 2017-07-11
dot icon13/06/2017
Registration of charge 047824590030, created on 2017-05-31
dot icon12/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon02/06/2017
Registration of charge 047824590029, created on 2017-05-31
dot icon01/06/2017
Satisfaction of charge 047824590022 in full
dot icon01/06/2017
Satisfaction of charge 047824590023 in full
dot icon01/06/2017
Satisfaction of charge 047824590024 in full
dot icon01/06/2017
Satisfaction of charge 047824590021 in full
dot icon01/06/2017
Satisfaction of charge 047824590025 in full
dot icon01/06/2017
Satisfaction of charge 047824590027 in full
dot icon01/06/2017
Satisfaction of charge 14 in full
dot icon01/06/2017
Satisfaction of charge 047824590019 in full
dot icon01/06/2017
Satisfaction of charge 047824590018 in full
dot icon01/06/2017
Satisfaction of charge 047824590028 in full
dot icon01/06/2017
Satisfaction of charge 047824590020 in full
dot icon29/03/2017
Registration of charge 047824590028, created on 2017-03-27
dot icon22/03/2017
Full accounts made up to 2016-07-03
dot icon18/01/2017
Termination of appointment of Rory Marthinusen as a director on 2016-12-04
dot icon18/01/2017
Termination of appointment of Ian Robert Howard Glyn as a director on 2016-09-14
dot icon01/07/2016
Registration of charge 047824590027, created on 2016-06-28
dot icon01/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon08/03/2016
Satisfaction of charge 047824590026 in full
dot icon24/02/2016
Full accounts made up to 2015-06-28
dot icon04/02/2016
Registration of charge 047824590026, created on 2016-02-03
dot icon01/02/2016
Registration of charge 047824590025, created on 2016-02-01
dot icon26/08/2015
Registration of charge 047824590024, created on 2015-08-25
dot icon26/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon26/06/2015
Register(s) moved to registered office address 106-108 High Street Teddington Middlesex TW11 8JD
dot icon04/06/2015
Registration of charge 047824590023, created on 2015-06-02
dot icon03/12/2014
Full accounts made up to 2014-06-29
dot icon30/09/2014
Registration of charge 047824590022, created on 2014-09-26
dot icon12/08/2014
Registration of charge 047824590021, created on 2014-08-11
dot icon12/08/2014
Registration of charge 047824590020, created on 2014-08-11
dot icon24/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon04/06/2014
Registration of charge 047824590019
dot icon01/04/2014
Full accounts made up to 2013-06-30
dot icon14/02/2014
Registration of charge 047824590018
dot icon13/02/2014
Resolutions
dot icon12/02/2014
Satisfaction of charge 17 in full
dot icon12/02/2014
Satisfaction of charge 16 in full
dot icon12/02/2014
Satisfaction of charge 15 in full
dot icon12/02/2014
Satisfaction of charge 12 in full
dot icon12/02/2014
Satisfaction of charge 11 in full
dot icon12/02/2014
Satisfaction of charge 6 in full
dot icon12/02/2014
Satisfaction of charge 10 in full
dot icon12/02/2014
Satisfaction of charge 7 in full
dot icon12/02/2014
Satisfaction of charge 8 in full
dot icon12/02/2014
Satisfaction of charge 5 in full
dot icon12/02/2014
Satisfaction of charge 9 in full
dot icon15/01/2014
Termination of appointment of John Lederer as a director
dot icon14/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon14/06/2013
Appointment of Mr Jeremy Brown as a director
dot icon14/06/2013
Appointment of Mrs Kathryn Coury as a director
dot icon13/06/2013
Appointment of Mr Rory Marthinusen as a director
dot icon13/06/2013
Termination of appointment of Helen Melvin as a secretary
dot icon13/06/2013
Appointment of Mr Mark Anthony Priest as a secretary
dot icon05/04/2013
Full accounts made up to 2012-07-01
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 17
dot icon19/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon08/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon08/06/2012
Register(s) moved to registered office address
dot icon08/06/2012
Register inspection address has been changed from 1St Floor Stone Barn Blisworth Hill Farm Stoke Road Blisworth Northampton Northants NN7 3DB
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 15
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 16
dot icon03/02/2012
Full accounts made up to 2011-07-03
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 14
dot icon26/10/2011
Appointment of Ms Helen Louise Melvin as a secretary
dot icon26/10/2011
Termination of appointment of Jeremy Brown as a secretary
dot icon04/10/2011
Appointment of Ms Helen Melvin as a director
dot icon03/10/2011
Registered office address changed from 301 Avebury Boulevard Central Milton Keynes Bucks MK9 2GA on 2011-10-03
dot icon03/10/2011
Appointment of Mr Jeremy Brown as a secretary
dot icon03/10/2011
Termination of appointment of Norman Hall as a director
dot icon03/10/2011
Termination of appointment of Norman Hall as a secretary
dot icon08/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-06-27
dot icon15/06/2010
Register inspection address has been changed from 1St Floor Stone Barn Blisworth Hill Farm, Stoke Road Blisworth Northampton Northants NN7 3DB
dot icon14/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon14/06/2010
Register(s) moved to registered inspection location
dot icon14/06/2010
Register inspection address has been changed
dot icon11/06/2010
Director's details changed for Clive Andrew Fretwell on 2010-05-30
dot icon26/11/2009
Full accounts made up to 2009-06-28
dot icon03/06/2009
Return made up to 30/05/09; full list of members
dot icon02/06/2009
Director's change of particulars / clive fretwell / 30/05/2009
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 13
dot icon08/01/2009
Full accounts made up to 2008-06-29
dot icon05/06/2008
Return made up to 30/05/08; full list of members
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon25/01/2008
Secretary resigned
dot icon25/01/2008
New secretary appointed
dot icon22/01/2008
Secretary resigned
dot icon31/12/2007
Registered office changed on 31/12/07 from: 175 hampton road twickenham london TW2 5NG
dot icon29/12/2007
Particulars of mortgage/charge
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Full accounts made up to 2007-07-01
dot icon03/07/2007
Return made up to 30/05/07; full list of members
dot icon22/01/2007
Full accounts made up to 2006-07-02
dot icon19/01/2007
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon23/06/2006
Return made up to 30/05/06; full list of members
dot icon17/05/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon22/03/2006
New director appointed
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Full accounts made up to 2005-12-31
dot icon29/06/2005
Return made up to 30/05/05; full list of members
dot icon21/06/2005
Full accounts made up to 2004-12-31
dot icon11/10/2004
Director resigned
dot icon08/07/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 30/05/04; full list of members
dot icon07/04/2004
Ad 17/06/03--------- £ si 999@1=999 £ ic 1/1000
dot icon07/04/2004
Nc inc already adjusted 20/11/03
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon01/04/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon26/02/2004
Particulars of mortgage/charge
dot icon14/01/2004
New director appointed
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New director appointed
dot icon04/12/2003
Particulars of mortgage/charge
dot icon16/08/2003
Particulars of mortgage/charge
dot icon15/08/2003
Particulars of mortgage/charge
dot icon07/07/2003
Certificate of change of name
dot icon03/07/2003
Registered office changed on 03/07/03 from: c/o ashton bond gigg pearl assurance house friar lane, nottingham nottinghamshire NG1 6BX
dot icon18/06/2003
New secretary appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
Registered office changed on 18/06/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon18/06/2003
Secretary resigned
dot icon18/06/2003
Director resigned
dot icon30/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melvin, Helen Louise
Director
01/10/2011 - Present
16
Ferrier, Richard Daniel
Director
27/02/2020 - Present
16
Brown, Jeremy
Director
04/03/2013 - 31/01/2025
6
Little, Edward James
Director
19/10/2022 - Present
11
Guy, Christopher Patrick Edward
Director
29/05/2018 - 31/12/2025
15

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+
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 BLANC BRASSERIES LIMITED

BLANC BRASSERIES LIMITED is an(a) Active company incorporated on 30/05/2003 with the registered office located at Ground Floor, Cairns House, 10 Station Road, Teddington TW11 9AA. There are currently 6 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 BLANC BRASSERIES LIMITED?

toggle

BLANC BRASSERIES LIMITED is currently Active. It was registered on 30/05/2003 .

Where is BLANC BRASSERIES LIMITED located?

toggle

BLANC BRASSERIES LIMITED is registered at Ground Floor, Cairns House, 10 Station Road, Teddington TW11 9AA.

What does BLANC BRASSERIES LIMITED do?

toggle

BLANC BRASSERIES LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BLANC BRASSERIES LIMITED?

toggle

The latest filing was on 19/01/2026: Full accounts made up to 2025-06-29.