BLAND GROUP UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLAND GROUP UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06433017

Incorporation date

21/11/2007

Size

Group

Contacts

Registered address

Registered address

Estate Office Encombe House, Corfe Castle, Wareham, Dorset BH20 5LWCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2007)
dot icon06/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon22/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon11/04/2024
Appointment of Mrs Annette Hansford as a secretary on 2024-04-01
dot icon11/03/2024
Termination of appointment of Sarah Ann Tomlinson as a secretary on 2024-02-26
dot icon11/03/2024
Termination of appointment of Sarah Ann Tomlinson as a director on 2024-02-26
dot icon28/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon21/11/2022
Register inspection address has been changed from Hercules House Merlin Quay Hazel Road, Woolston Southampton Hants SO19 7GB United Kingdom to 8 Hazel Road Southampton SO19 7GA
dot icon15/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon28/03/2022
Director's details changed for Mr Nicholas James Gaggero on 2021-10-01
dot icon28/03/2022
Director's details changed for Mr Nicholas James Gaggero on 2021-10-01
dot icon02/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon21/04/2021
Registration of charge 064330170025, created on 2021-04-20
dot icon18/03/2021
Termination of appointment of Ian Mackie as a director on 2021-02-28
dot icon18/03/2021
Appointment of Mr Philip Navas as a director on 2021-03-09
dot icon17/03/2021
Appointment of Mrs Sarah Ann Tomlinson as a director on 2021-03-09
dot icon29/01/2021
Termination of appointment of Ian Mackie as a secretary on 2021-01-29
dot icon29/01/2021
Appointment of Mrs Sarah Ann Tomlinson as a secretary on 2021-01-29
dot icon20/01/2021
Director's details changed for Mrs Emily Louise Howes on 2021-01-20
dot icon30/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon28/07/2020
Registration of charge 064330170021, created on 2020-07-10
dot icon28/07/2020
Registration of charge 064330170022, created on 2020-07-10
dot icon28/07/2020
Registration of charge 064330170024, created on 2020-07-10
dot icon28/07/2020
Registration of charge 064330170023, created on 2020-07-10
dot icon13/07/2020
Registered office address changed from Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW England to Estate Office Encombe House Corfe Castle Wareham Dorset BH20 5LW on 2020-07-13
dot icon31/03/2020
Director's details changed for Mr Nicholas James Gaggero on 2020-03-18
dot icon19/03/2020
Appointment of Mr Nicholas James Gaggero as a director on 2020-03-10
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon29/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon16/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon07/11/2018
Register(s) moved to registered office address Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW
dot icon07/11/2018
Registered office address changed from The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA to Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW on 2018-11-07
dot icon29/05/2018
Director's details changed for Mr James Peter George Gaggero on 2018-05-28
dot icon05/12/2017
Statement by Directors
dot icon05/12/2017
Statement of capital on 2017-12-05
dot icon05/12/2017
Solvency Statement dated 21/11/17
dot icon05/12/2017
Resolutions
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon10/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon22/11/2016
Secretary's details changed for Mr Ian Mackie on 2016-11-22
dot icon22/11/2016
Director's details changed for Mr Ian Mackie on 2016-11-22
dot icon22/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon18/10/2016
Appointment of Mr Ian Mackie as a secretary on 2016-10-18
dot icon18/10/2016
Termination of appointment of Nicola Louise Mayhew as a secretary on 2016-10-18
dot icon26/07/2016
Appointment of Mrs Emily Louise Howes as a director on 2016-07-19
dot icon19/04/2016
Appointment of Mr Ian Mackie as a director on 2016-04-15
dot icon18/04/2016
Termination of appointment of Henry Michael Game as a director on 2016-04-15
dot icon03/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon24/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon25/09/2014
Satisfaction of charge 16 in full
dot icon25/09/2014
Satisfaction of charge 1 in full
dot icon25/09/2014
Satisfaction of charge 14 in full
dot icon25/09/2014
Satisfaction of charge 13 in full
dot icon25/09/2014
Satisfaction of charge 064330170017 in full
dot icon25/09/2014
Satisfaction of charge 10 in full
dot icon25/09/2014
Satisfaction of charge 3 in full
dot icon25/09/2014
Satisfaction of charge 12 in full
dot icon25/09/2014
Satisfaction of charge 7 in full
dot icon25/09/2014
Satisfaction of charge 9 in full
dot icon25/09/2014
Satisfaction of charge 4 in full
dot icon25/09/2014
Satisfaction of charge 5 in full
dot icon25/09/2014
Satisfaction of charge 15 in full
dot icon25/09/2014
Satisfaction of charge 11 in full
dot icon25/09/2014
Satisfaction of charge 6 in full
dot icon11/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon17/06/2014
Registration of charge 064330170018
dot icon17/06/2014
Registration of charge 064330170020
dot icon17/06/2014
Registration of charge 064330170019
dot icon03/04/2014
Termination of appointment of Christopher Attwood as a director
dot icon27/01/2014
Registration of charge 064330170017
dot icon05/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon08/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon09/07/2013
Director's details changed for Mr Henry Michael Game on 2013-07-08
dot icon14/03/2013
Miscellaneous
dot icon12/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon04/12/2012
Statement of capital following an allotment of shares on 2012-11-14
dot icon03/12/2012
Termination of appointment of Catherine Hooper as a director
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 12
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 13
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 14
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 15
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 16
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon25/09/2012
Register(s) moved to registered inspection location
dot icon25/09/2012
Register inspection address has been changed from The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
dot icon09/08/2012
Secretary's details changed for Mrs Nicola Louise Mayhew on 2012-08-09
dot icon12/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon03/12/2011
Particulars of a mortgage or charge / charge no: 10
dot icon29/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon22/11/2011
Appointment of Mrs Nicola Louise Mayhew as a secretary
dot icon22/11/2011
Termination of appointment of Simon Thomson as a secretary
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/04/2011
Termination of appointment of Derrick Moore as a director
dot icon21/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon11/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon27/10/2010
Appointment of Mrs Catherine Hooper as a director
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 9
dot icon08/09/2010
Appointment of Mr Derrick Moore as a director
dot icon17/08/2010
Secretary's details changed for Mr Simon Patrick Thomson on 2010-08-17
dot icon17/08/2010
Statement of capital following an allotment of shares on 2010-08-16
dot icon02/07/2010
Termination of appointment of Christopher Attwood as a secretary
dot icon02/07/2010
Appointment of Mr Simon Patrick Thomson as a secretary
dot icon01/04/2010
Termination of appointment of Iain May as a director
dot icon26/03/2010
Appointment of Mr Henry Michael Game as a director
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon06/01/2010
Director's details changed for Mr Iain Richard Campbell May on 2010-01-05
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon22/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon22/12/2009
Register(s) moved to registered inspection location
dot icon22/12/2009
Register inspection address has been changed
dot icon22/12/2009
Secretary's details changed for Mr Christopher Raymond Attwood on 2009-11-21
dot icon22/12/2009
Director's details changed for Mr James Peter George Gaggero on 2009-11-21
dot icon22/12/2009
Director's details changed for Mr Christopher Raymond Attwood on 2009-11-21
dot icon22/12/2009
Director's details changed for Mr Iain Richard Campbell May on 2009-12-04
dot icon09/12/2009
Statement of capital following an allotment of shares on 2009-12-08
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon23/04/2009
Ad 31/03/09\gbp si 182200@1=182200\gbp ic 10000/192200\
dot icon23/04/2009
Nc inc already adjusted 31/03/09
dot icon23/04/2009
Resolutions
dot icon23/04/2009
Resolutions
dot icon16/04/2009
Registered office changed on 16/04/2009 from lacon house theobalds road london WC1X 8RW
dot icon06/04/2009
Memorandum and Articles of Association
dot icon02/04/2009
Certificate of change of name
dot icon28/12/2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon22/12/2008
Return made up to 21/11/08; full list of members
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/07/2008
Director appointed iain richard campbell may
dot icon27/03/2008
Appointment terminated secretary eps secretaries LIMITED
dot icon27/03/2008
Appointment terminated director mikjon LIMITED
dot icon26/03/2008
Director and secretary appointed christopher raymond attwood
dot icon26/03/2008
Director appointed james peter gaggero
dot icon25/03/2008
Ad 19/02/08\gbp si 9999@1=9999\gbp ic 1/10000\
dot icon20/03/2008
Nc inc already adjusted 19/02/08
dot icon20/03/2008
Resolutions
dot icon21/02/2008
Certificate of change of name
dot icon20/02/2008
Certificate of change of name
dot icon21/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaggero, James Peter George
Director
19/02/2008 - Present
15
Gaggero, Nicholas James
Director
10/03/2020 - Present
8
Howes, Emily Louise
Director
19/07/2016 - Present
5
Navas, Philip
Director
09/03/2021 - Present
4
Tomlinson, Sarah Ann
Director
09/03/2021 - 26/02/2024
5

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 BLAND GROUP UK HOLDINGS LIMITED

BLAND GROUP UK HOLDINGS LIMITED is an(a) Active company incorporated on 21/11/2007 with the registered office located at Estate Office Encombe House, Corfe Castle, Wareham, Dorset BH20 5LW. There are currently 5 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 BLAND GROUP UK HOLDINGS LIMITED?

toggle

BLAND GROUP UK HOLDINGS LIMITED is currently Active. It was registered on 21/11/2007 .

Where is BLAND GROUP UK HOLDINGS LIMITED located?

toggle

BLAND GROUP UK HOLDINGS LIMITED is registered at Estate Office Encombe House, Corfe Castle, Wareham, Dorset BH20 5LW.

What does BLAND GROUP UK HOLDINGS LIMITED do?

toggle

BLAND GROUP UK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLAND GROUP UK HOLDINGS LIMITED?

toggle

The latest filing was on 06/01/2026: Group of companies' accounts made up to 2025-03-31.