BLANCHFLOWER LLOYD BAXTER LIMITED

Register to unlock more data on OkredoRegister

BLANCHFLOWER LLOYD BAXTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06511067

Incorporation date

21/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

336 Molesey Road, Walton On Thames, Surrey KT12 3PDCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2008)
dot icon13/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 2021-02-28
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon28/03/2022
Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 2021-12-31
dot icon28/03/2022
Cessation of Joanna Ingham as a person with significant control on 2021-12-31
dot icon28/03/2022
Director's details changed for Mr Richard Francis Robert Ingham on 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with updates
dot icon08/02/2021
Notification of Joanna Ingham as a person with significant control on 2020-07-17
dot icon08/02/2021
Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 2020-07-17
dot icon08/02/2021
Cessation of Andrew Douglas Brown as a person with significant control on 2020-07-17
dot icon21/11/2020
Termination of appointment of Andrew Douglas Brown as a director on 2020-07-17
dot icon31/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/08/2020
Cancellation of shares. Statement of capital on 2020-07-17
dot icon10/03/2020
Confirmation statement made on 2020-02-21 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/07/2019
Cancellation of shares. Statement of capital on 2019-05-30
dot icon18/07/2019
Purchase of own shares.
dot icon24/06/2019
Termination of appointment of Iain Coxon as a director on 2019-05-30
dot icon14/06/2019
Resolutions
dot icon07/06/2019
Cessation of Iain Coxon as a person with significant control on 2019-05-30
dot icon07/06/2019
Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 2019-05-30
dot icon07/06/2019
Change of details for Mr Andrew Douglas Brown as a person with significant control on 2019-05-30
dot icon08/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Change of details for Mr Andrew Douglas Brown as a person with significant control on 2018-11-25
dot icon26/11/2018
Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 2018-11-25
dot icon25/11/2018
Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 2018-11-25
dot icon25/11/2018
Change of details for Mr Andrew Douglas Brown as a person with significant control on 2018-11-25
dot icon25/11/2018
Notification of Iain Coxon as a person with significant control on 2017-03-31
dot icon25/11/2018
Director's details changed for Mr Iain Coxon on 2018-11-25
dot icon25/11/2018
Director's details changed for Mr Andrew Douglas Brown on 2018-11-25
dot icon25/11/2018
Director's details changed for Mr Richard Francis Robert Ingham on 2018-11-25
dot icon25/11/2018
Registered office address changed from 1 Foley Place Common Road Esher Claygate Surrey KT10 0HU England to 336 Molesey Road Walton on Thames Surrey KT12 3PD on 2018-11-25
dot icon07/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Appointment of Mr Iain Coxon as a director on 2017-03-31
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/06/2017
Resolutions
dot icon14/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon23/03/2016
Director's details changed for Mr Richard Francis Robert Ingham on 2016-02-09
dot icon09/02/2016
Director's details changed for Andrew Douglas Brown on 2015-08-27
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Registered office address changed from Second Floor, Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB to 1 Foley Place Common Road Esher Claygate Surrey KT10 0HU on 2015-08-27
dot icon01/08/2015
Appointment of Mr Richard Francis Robert Ingham as a director on 2015-03-31
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon03/06/2015
Particulars of variation of rights attached to shares
dot icon03/06/2015
Change of share class name or designation
dot icon03/06/2015
Resolutions
dot icon20/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Compulsory strike-off action has been discontinued
dot icon17/06/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon17/06/2014
Director's details changed for Andrew Douglas Brown on 2014-02-21
dot icon17/06/2014
Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 2014-06-17
dot icon17/06/2014
Termination of appointment of Auria Secretaries Limited as a secretary
dot icon17/06/2014
Termination of appointment of Richard Blanchflower as a director
dot icon17/06/2014
Termination of appointment of Colin Baxter as a director
dot icon17/06/2014
First Gazette notice for compulsory strike-off
dot icon16/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon25/03/2013
Director's details changed for Andrew Douglas Brown on 2013-02-21
dot icon25/03/2013
Director's details changed for Mr Richard Neil Blanchflower on 2013-02-21
dot icon25/03/2013
Director's details changed for Mr Colin Baxter on 2013-02-21
dot icon19/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon30/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/05/2012
Appointment of Auria Secretaries Limited as a secretary
dot icon17/05/2012
Termination of appointment of Lee Associates (Secretaries) Limited as a secretary
dot icon19/04/2012
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2012-04-19
dot icon24/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon24/02/2012
Registered office address changed from 5 Southampton Place London WC1A 2DA on 2012-02-24
dot icon26/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon22/02/2011
Secretary's details changed for Lee Associates (Secretaries) Limited on 2011-02-21
dot icon18/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon15/04/2010
Director's details changed for Andrew Douglas Brown on 2010-02-21
dot icon15/04/2010
Director's details changed for Richard Neil Blanchflower on 2010-02-21
dot icon15/04/2010
Director's details changed for Colin Baxter on 2010-02-21
dot icon15/04/2010
Secretary's details changed for Lee Associates (Secretaries) Limited on 2010-02-21
dot icon20/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/02/2009
Return made up to 21/02/09; full list of members
dot icon19/03/2008
Ad 21/02/08\gbp si 98@1=98\gbp ic 1/99\
dot icon11/03/2008
Secretary appointed lee associates (secretaries) LIMITED
dot icon11/03/2008
Director appointed richard neil blanchflower
dot icon11/03/2008
Director appointed colin baxter
dot icon11/03/2008
Director appointed andrew douglas brown
dot icon11/03/2008
Curr ext from 28/02/2009 to 31/03/2009
dot icon07/03/2008
Appointment terminated director highstone directors LIMITED
dot icon04/03/2008
Appointment terminated secretary highstone secretaries LIMITED
dot icon21/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
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
3
199.84K
-
0.00
220.50K
-
2022
3
241.17K
-
0.00
236.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingham, Richard Francis Robert
Director
31/03/2015 - 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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLANCHFLOWER LLOYD BAXTER LIMITED

BLANCHFLOWER LLOYD BAXTER LIMITED is an(a) Active company incorporated on 21/02/2008 with the registered office located at 336 Molesey Road, Walton On Thames, Surrey KT12 3PD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLANCHFLOWER LLOYD BAXTER LIMITED?

toggle

BLANCHFLOWER LLOYD BAXTER LIMITED is currently Active. It was registered on 21/02/2008 .

Where is BLANCHFLOWER LLOYD BAXTER LIMITED located?

toggle

BLANCHFLOWER LLOYD BAXTER LIMITED is registered at 336 Molesey Road, Walton On Thames, Surrey KT12 3PD.

What does BLANCHFLOWER LLOYD BAXTER LIMITED do?

toggle

BLANCHFLOWER LLOYD BAXTER LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BLANCHFLOWER LLOYD BAXTER LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-21 with updates.