BLANCHARDS LIMITED

Register to unlock more data on OkredoRegister

BLANCHARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03348617

Incorporation date

10/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon20/07/2024
Final Gazette dissolved following liquidation
dot icon20/04/2024
Return of final meeting in a members' voluntary winding up
dot icon01/06/2023
Cessation of Isobel Lisa Holden as a person with significant control on 2023-03-29
dot icon01/06/2023
Cessation of Alan David Horne as a person with significant control on 2023-03-29
dot icon01/06/2023
Confirmation statement made on 2023-04-10 with updates
dot icon26/04/2023
Resolutions
dot icon26/04/2023
Appointment of a voluntary liquidator
dot icon26/04/2023
Declaration of solvency
dot icon26/04/2023
Registered office address changed from Bunbury House Stour Park Blandford St. Mary Blandford Forum Dorset DT11 9LQ to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2023-04-26
dot icon18/04/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon18/04/2023
Sub-division of shares on 2023-03-29
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Memorandum and Articles of Association
dot icon13/02/2023
Satisfaction of charge 1 in full
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon20/04/2020
Change of details for Mrs Isobel Lisa Holden as a person with significant control on 2020-04-20
dot icon20/04/2020
Director's details changed for Mrs Isobel Lisa Holden on 2020-04-20
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon18/04/2019
Appointment of Mrs Isobel Lisa Holden as a director on 2019-04-18
dot icon18/04/2019
Notification of Isobel Lisa Holden as a person with significant control on 2019-04-18
dot icon18/04/2019
Cessation of Isobel Lisa Holden as a person with significant control on 2019-04-18
dot icon18/04/2019
Termination of appointment of Isobel Lisa Holden as a director on 2019-04-18
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Termination of appointment of Merlin Philip David Lewis as a director on 2017-09-27
dot icon11/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon11/04/2017
Director's details changed for Isobel Lisa Holden on 2017-04-11
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon30/04/2014
Director's details changed for Mr Merlin Philip David Lewis on 2014-04-01
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Termination of appointment of Mark Bellman as a director
dot icon17/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon17/04/2013
Registered office address changed from 10 Prince of Wales Road Dorchester Dorset DT1 1PW on 2013-04-17
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Amended accounts made up to 2011-04-30
dot icon20/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon20/04/2012
Termination of appointment of Joan Anglis as a secretary
dot icon17/04/2012
Registered office address changed from Bunbury House Stour Park Blandford Forum Dorset DT11 9LQ on 2012-04-17
dot icon01/12/2011
Appointment of Mr Alan David Horne as a director
dot icon01/12/2011
Appointment of Jerome Francis Dodge as a director
dot icon01/12/2011
Appointment of Isobel Lisa Holden as a director
dot icon01/12/2011
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon06/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon07/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon13/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon13/04/2010
Director's details changed for Merlin Philip David Lewis on 2010-04-10
dot icon13/04/2010
Director's details changed for Mark Anthony John Bellman on 2010-04-10
dot icon09/05/2009
Accounts for a dormant company made up to 2009-04-30
dot icon20/04/2009
Return made up to 10/04/09; full list of members
dot icon06/05/2008
Accounts for a dormant company made up to 2008-04-30
dot icon11/04/2008
Return made up to 10/04/08; full list of members
dot icon30/05/2007
Return made up to 10/04/07; full list of members
dot icon15/05/2007
Accounts for a dormant company made up to 2007-04-30
dot icon16/01/2007
Director resigned
dot icon11/05/2006
Accounts for a dormant company made up to 2006-04-30
dot icon11/04/2006
Director's particulars changed
dot icon11/04/2006
Return made up to 10/04/06; full list of members
dot icon28/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon26/04/2005
Return made up to 10/04/05; full list of members
dot icon15/04/2005
Ad 07/04/05--------- £ si 50@1=50 £ ic 5/55
dot icon15/04/2005
Director resigned
dot icon13/04/2005
Ad 07/04/04--------- £ si 95@1
dot icon14/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon20/05/2004
Return made up to 10/04/04; full list of members
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Ad 07/04/04--------- £ si 95@1=95 £ ic 5/100
dot icon16/02/2004
Secretary resigned
dot icon16/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon17/04/2003
Return made up to 10/04/03; full list of members
dot icon13/04/2003
Ad 03/03/03--------- £ si 3@1=3 £ ic 2/5
dot icon10/04/2003
New secretary appointed
dot icon10/04/2003
New secretary appointed
dot icon10/04/2003
Secretary resigned;director resigned
dot icon07/02/2003
Particulars of mortgage/charge
dot icon26/07/2002
Accounts for a dormant company made up to 2002-04-30
dot icon17/05/2002
Director resigned
dot icon17/05/2002
New director appointed
dot icon17/05/2002
Return made up to 10/04/02; full list of members
dot icon06/07/2001
Accounts for a dormant company made up to 2001-04-30
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Return made up to 10/04/01; full list of members
dot icon22/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon14/07/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon10/05/2000
Return made up to 10/04/00; full list of members
dot icon29/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon29/04/1999
Return made up to 10/04/99; no change of members
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon02/12/1998
Certificate of change of name
dot icon08/05/1998
Return made up to 10/04/98; full list of members
dot icon27/05/1997
Secretary resigned
dot icon27/05/1997
Director resigned
dot icon27/05/1997
New secretary appointed
dot icon27/05/1997
New director appointed
dot icon27/05/1997
Registered office changed on 27/05/97 from: 1 mitchell lane bristol BS1 6BU
dot icon10/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
346.07K
-
0.00
-
-
2022
3
359.31K
-
0.00
-
-
2022
3
359.31K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

359.31K £Ascended3.83 % *

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
Horne, Alan David
Director
01/04/2010 - Present
3
Lewis, Merlin Philip David
Director
14/06/2000 - 27/09/2017
6
Mrs Isobel Lisa Holden
Director
18/04/2019 - Present
1
Dodge, Jerome Francis
Director
01/04/2010 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BLANCHARDS LIMITED

BLANCHARDS LIMITED is an(a) Dissolved company incorporated on 10/04/1997 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLANCHARDS LIMITED?

toggle

BLANCHARDS LIMITED is currently Dissolved. It was registered on 10/04/1997 and dissolved on 20/07/2024.

Where is BLANCHARDS LIMITED located?

toggle

BLANCHARDS LIMITED is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does BLANCHARDS LIMITED do?

toggle

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

How many employees does BLANCHARDS LIMITED have?

toggle

BLANCHARDS LIMITED had 3 employees in 2022.

What is the latest filing for BLANCHARDS LIMITED?

toggle

The latest filing was on 20/07/2024: Final Gazette dissolved following liquidation.