BLANC TOO LIMITED

Register to unlock more data on OkredoRegister

BLANC TOO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03403309

Incorporation date

14/07/1997

Size

Dormant

Contacts

Registered address

Registered address

The Buttley, Winforton, Hereford HR3 6EACopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1997)
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon13/05/2025
Accounts for a dormant company made up to 2024-10-31
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon21/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon18/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon01/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon03/12/2020
Registered office address changed from 15 Windmill Street Brill Aylesbury Buckinghamshire HP18 9SZ to The Buttley Winforton Hereford HR3 6EA on 2020-12-03
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon23/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon16/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon09/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon16/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon18/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon14/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon11/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon14/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon07/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon16/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon04/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon14/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon04/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon23/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon11/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon08/05/2012
Appointment of Mr Andrew Roberts as a secretary
dot icon04/05/2012
Termination of appointment of Alison Pearson as a secretary
dot icon04/05/2012
Registered office address changed from Church Road Great Milton Oxford Oxfordshire OX44 7PD on 2012-05-04
dot icon22/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon16/05/2011
Accounts for a dormant company made up to 2010-10-31
dot icon06/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon06/08/2010
Director's details changed for Raymond Rene Alfred Blanc on 2010-07-14
dot icon06/08/2010
Secretary's details changed for Alison Pearson on 2010-07-14
dot icon09/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon22/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon17/07/2009
Return made up to 14/07/09; full list of members
dot icon08/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon21/07/2008
Return made up to 14/07/08; full list of members
dot icon16/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon02/08/2007
Return made up to 14/07/07; no change of members
dot icon18/08/2006
Return made up to 14/07/06; full list of members
dot icon20/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon10/10/2005
Return made up to 14/07/05; full list of members
dot icon22/09/2005
Registered office changed on 22/09/05 from: chestnut house bignell park chesterton oxfordshire OX26 1UF
dot icon28/02/2005
Accounts for a dormant company made up to 2004-10-31
dot icon17/08/2004
Secretary resigned
dot icon17/08/2004
New secretary appointed
dot icon05/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon23/07/2004
Return made up to 14/07/04; full list of members
dot icon21/11/2003
Accounts for a dormant company made up to 2002-10-31
dot icon06/08/2003
Return made up to 14/07/03; full list of members
dot icon30/09/2002
Accounts for a dormant company made up to 2001-10-31
dot icon24/09/2002
Registered office changed on 24/09/02 from: 120 campden hill road london W8 7AR
dot icon21/08/2002
Return made up to 14/07/02; full list of members
dot icon25/07/2002
Secretary resigned
dot icon25/07/2002
New secretary appointed
dot icon10/06/2002
Director resigned
dot icon04/09/2001
Accounts for a dormant company made up to 2000-10-31
dot icon14/08/2001
Return made up to 14/07/01; full list of members
dot icon04/09/2000
Accounts for a dormant company made up to 1999-10-31
dot icon17/08/2000
Return made up to 14/07/00; full list of members
dot icon17/08/2000
Director's particulars changed
dot icon20/03/2000
New secretary appointed
dot icon15/03/2000
Secretary resigned
dot icon30/01/2000
Director's particulars changed
dot icon16/11/1999
Secretary resigned
dot icon16/11/1999
Registered office changed on 16/11/99 from: le manor aux quat saisons church street great milton oxford OX44 7PD
dot icon16/11/1999
New secretary appointed
dot icon03/09/1999
Return made up to 14/07/99; no change of members
dot icon07/07/1999
Accounting reference date extended from 30/06/99 to 31/10/99
dot icon24/04/1999
Resolutions
dot icon24/04/1999
Resolutions
dot icon24/04/1999
Resolutions
dot icon24/04/1999
Resolutions
dot icon23/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon11/09/1998
Return made up to 14/07/98; full list of members
dot icon15/04/1998
New director appointed
dot icon15/04/1998
Director resigned
dot icon28/10/1997
New director appointed
dot icon23/10/1997
Registered office changed on 23/10/97 from: buxton court 3 west way oxford OX2 0SZ
dot icon13/10/1997
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New secretary appointed
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Secretary resigned
dot icon09/10/1997
Certificate of change of name
dot icon14/07/1997
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
31/10/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
-
-
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
Blanc, Raymond Rene Alfred
Director
06/10/1997 - Present
9
Abbott, Trevor Michael
Director
06/10/1997 - 09/12/1997
50
Herriot, William Michael Ferme
Director
02/04/1998 - 29/05/2002
9
Gram, Peter Gerardus
Secretary
10/03/2000 - 15/07/2002
146
Legge, Diana Patricia
Secretary
04/11/1999 - 10/03/2000
85

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 TOO LIMITED

BLANC TOO LIMITED is an(a) Active company incorporated on 14/07/1997 with the registered office located at The Buttley, Winforton, Hereford HR3 6EA. There are currently 2 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 TOO LIMITED?

toggle

BLANC TOO LIMITED is currently Active. It was registered on 14/07/1997 .

Where is BLANC TOO LIMITED located?

toggle

BLANC TOO LIMITED is registered at The Buttley, Winforton, Hereford HR3 6EA.

What does BLANC TOO LIMITED do?

toggle

BLANC TOO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLANC TOO LIMITED?

toggle

The latest filing was on 14/07/2025: Confirmation statement made on 2025-07-14 with no updates.