BLAND'S (RUTLAND) LTD

Register to unlock more data on OkredoRegister

BLAND'S (RUTLAND) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04674751

Incorporation date

21/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mallard Park Bourne Rd, Essendine, Stamford, Rutland PE9 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2003)
dot icon24/02/2026
Registered office address changed from 1 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT England to Mallard Park Bourne Rd Essendine Stamford Rutland PE9 4LT on 2026-02-24
dot icon19/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Registration of charge 046747510002, created on 2025-08-26
dot icon28/04/2025
Notification of At & a Barrett Limited as a person with significant control on 2017-02-21
dot icon28/04/2025
Cessation of Barrett's Motor Services Limited as a person with significant control on 2025-04-28
dot icon07/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon04/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon25/09/2020
Resolutions
dot icon24/09/2020
Registered office address changed from 7 Swan Court Cygnet Park Hampton Peterborough PE7 8GX to 1 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT on 2020-09-24
dot icon24/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-07 with updates
dot icon12/12/2019
Resolutions
dot icon29/11/2019
Change of details for Barrett's Motor Services Limited as a person with significant control on 2019-11-29
dot icon29/11/2019
Cessation of Kirstie Bland as a person with significant control on 2019-11-29
dot icon29/11/2019
Cessation of Mark Bland as a person with significant control on 2019-11-29
dot icon29/11/2019
Termination of appointment of Kirstie Bland as a secretary on 2019-11-29
dot icon29/11/2019
Termination of appointment of Mark Bland as a director on 2019-11-29
dot icon30/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Satisfaction of charge 1 in full
dot icon06/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon08/02/2019
Director's details changed for Mr Mark Bland on 2019-02-08
dot icon08/02/2019
Secretary's details changed for Kirstie Bland on 2019-02-08
dot icon07/02/2019
Change of details for Mr Mark Bland as a person with significant control on 2018-09-19
dot icon07/02/2019
Change of details for Mrs Kirstie Bland as a person with significant control on 2018-09-19
dot icon07/02/2019
Rectified CH01 was removed from the public register on 18/06/2019 as it was invalid or ineffective.
dot icon07/02/2019
Rectified CH03 was removed from the public register on 18/06/2019 as it was invalid or ineffective.
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Appointment of Mr Adam Barrett as a director on 2016-09-06
dot icon30/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon06/04/2011
Director's details changed for Mark Bland on 2011-04-01
dot icon06/04/2011
Secretary's details changed for Kirstie Bland on 2011-04-01
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/04/2010
Registered office address changed from New England House 555 Lincoln Road Peterborough PE1 2PB on 2010-04-23
dot icon09/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mark Bland on 2009-10-01
dot icon29/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 21/02/09; full list of members
dot icon17/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 21/02/08; full list of members
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/08/2007
Registered office changed on 31/08/07 from: 23 st georges street stamford lincolnshire PE9 2BJ
dot icon21/03/2007
Return made up to 21/02/07; full list of members
dot icon10/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 21/02/06; full list of members
dot icon29/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/03/2005
Return made up to 21/02/05; full list of members
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon29/04/2004
Particulars of mortgage/charge
dot icon15/03/2004
Return made up to 21/02/04; full list of members
dot icon31/08/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon30/08/2003
Ad 07/03/03-21/08/03 £ si 999@1=999 £ ic 1/1000
dot icon24/02/2003
Secretary resigned
dot icon21/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

21
2022
change arrow icon0 % *

* during past year

Cash in Bank

£37,423.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
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)
2022
21
451.67K
-
0.00
37.42K
-
2022
21
451.67K
-
0.00
37.42K
-

Employees

2022

Employees

21 Ascended- *

Net Assets(GBP)

451.67K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.42K £Ascended- *

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
Mr Adam Barrett
Director
06/09/2016 - Present
9

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+
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'S (RUTLAND) LTD

BLAND'S (RUTLAND) LTD is an(a) Active company incorporated on 21/02/2003 with the registered office located at Mallard Park Bourne Rd, Essendine, Stamford, Rutland PE9 4LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAND'S (RUTLAND) LTD?

toggle

BLAND'S (RUTLAND) LTD is currently Active. It was registered on 21/02/2003 .

Where is BLAND'S (RUTLAND) LTD located?

toggle

BLAND'S (RUTLAND) LTD is registered at Mallard Park Bourne Rd, Essendine, Stamford, Rutland PE9 4LT.

What does BLAND'S (RUTLAND) LTD do?

toggle

BLAND'S (RUTLAND) LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does BLAND'S (RUTLAND) LTD have?

toggle

BLAND'S (RUTLAND) LTD had 21 employees in 2022.

What is the latest filing for BLAND'S (RUTLAND) LTD?

toggle

The latest filing was on 24/02/2026: Registered office address changed from 1 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT England to Mallard Park Bourne Rd Essendine Stamford Rutland PE9 4LT on 2026-02-24.