BLANDFORD LIMITED

Register to unlock more data on OkredoRegister

BLANDFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02166847

Incorporation date

18/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Heaton House, 148 Bury Old Road, Manchester M7 4SECopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1987)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon02/01/2026
Previous accounting period shortened from 2025-04-03 to 2025-04-02
dot icon19/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon10/04/2025
Micro company accounts made up to 2024-03-31
dot icon03/04/2025
Current accounting period shortened from 2024-04-04 to 2024-04-03
dot icon03/01/2025
Previous accounting period shortened from 2024-04-05 to 2024-04-04
dot icon01/11/2024
Second filing of Confirmation Statement dated 2024-09-18
dot icon20/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-03-31
dot icon04/01/2024
Previous accounting period shortened from 2023-04-06 to 2023-04-05
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon17/03/2023
Micro company accounts made up to 2022-03-31
dot icon16/03/2023
Termination of appointment of Zissel Weiss as a secretary on 2023-03-15
dot icon16/03/2023
Termination of appointment of Zissel Weiss as a director on 2023-03-15
dot icon16/03/2023
Termination of appointment of Mina Weiss as a director on 2023-01-25
dot icon16/03/2023
Termination of appointment of Yocheved Weiss as a director on 2023-03-15
dot icon16/03/2023
Appointment of Mr Philip Weiss as a director on 2023-03-16
dot icon16/03/2023
Satisfaction of charge 1 in full
dot icon16/03/2023
Satisfaction of charge 2 in full
dot icon16/03/2023
Satisfaction of charge 3 in full
dot icon16/03/2023
Satisfaction of charge 4 in full
dot icon06/01/2023
Previous accounting period shortened from 2022-04-07 to 2022-04-06
dot icon16/12/2022
Previous accounting period extended from 2022-03-24 to 2022-04-07
dot icon22/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon19/05/2022
Micro company accounts made up to 2021-03-31
dot icon22/03/2022
Previous accounting period shortened from 2021-03-25 to 2021-03-24
dot icon22/12/2021
Previous accounting period shortened from 2021-03-26 to 2021-03-25
dot icon04/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/03/2021
Termination of appointment of Bernardin Weiss as a director on 2020-11-01
dot icon21/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon18/02/2020
Micro company accounts made up to 2019-03-31
dot icon24/12/2019
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon20/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-03-31
dot icon19/12/2018
Previous accounting period shortened from 2018-03-28 to 2018-03-27
dot icon04/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon16/03/2018
Micro company accounts made up to 2017-03-31
dot icon20/12/2017
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon19/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon28/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon21/12/2015
Previous accounting period extended from 2015-03-25 to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Previous accounting period shortened from 2014-03-26 to 2014-03-25
dot icon19/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Previous accounting period shortened from 2013-03-27 to 2013-03-26
dot icon04/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Previous accounting period shortened from 2012-03-28 to 2012-03-27
dot icon20/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/09/2009
Return made up to 18/09/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Accounting reference date shortened from 29/03/2008 to 28/03/2008
dot icon18/09/2008
Return made up to 18/09/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2008
Return made up to 18/09/07; full list of members
dot icon28/01/2008
Accounting reference date shortened from 30/03/07 to 29/03/07
dot icon21/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2007
Return made up to 18/09/06; full list of members
dot icon23/01/2007
Accounting reference date shortened from 31/03/06 to 30/03/06
dot icon03/08/2006
Return made up to 18/09/05; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 18/09/04; change of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/06/2004
Return made up to 18/09/03; no change of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/10/2002
Return made up to 18/09/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/10/2001
Return made up to 18/09/01; no change of members
dot icon18/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/10/2000
Return made up to 18/09/00; no change of members
dot icon06/01/2000
Accounts for a small company made up to 1999-03-31
dot icon25/10/1999
Return made up to 18/09/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon06/10/1998
Return made up to 18/09/98; no change of members
dot icon14/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/11/1997
Return made up to 18/09/97; no change of members
dot icon07/03/1997
Return made up to 18/09/96; full list of members
dot icon10/12/1996
Accounts for a small company made up to 1996-03-31
dot icon09/05/1996
Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL
dot icon28/03/1996
Resolutions
dot icon04/02/1996
Return made up to 18/09/95; no change of members
dot icon17/01/1996
Accounts for a small company made up to 1995-03-31
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 18/09/94; no change of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/01/1994
Return made up to 18/09/93; full list of members
dot icon05/08/1993
Particulars of mortgage/charge
dot icon05/08/1993
Particulars of mortgage/charge
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon07/12/1992
Return made up to 18/09/92; no change of members
dot icon08/07/1992
Accounts for a small company made up to 1991-03-31
dot icon07/07/1992
Accounts for a small company made up to 1991-06-30
dot icon05/01/1992
New director appointed
dot icon23/12/1991
Full accounts made up to 1990-03-31
dot icon23/12/1991
Accounting reference date shortened from 30/06 to 31/03
dot icon08/10/1991
Return made up to 18/09/91; no change of members
dot icon23/07/1991
Return made up to 17/06/91; full list of members
dot icon02/07/1991
Particulars of mortgage/charge
dot icon10/06/1991
Memorandum and Articles of Association
dot icon10/06/1991
Resolutions
dot icon17/05/1991
Resolutions
dot icon17/05/1991
Resolutions
dot icon21/03/1991
Memorandum and Articles of Association
dot icon21/03/1991
Resolutions
dot icon21/03/1991
Resolutions
dot icon02/01/1991
Return made up to 31/03/89; full list of members
dot icon02/01/1991
Return made up to 29/06/90; full list of members
dot icon02/01/1991
Registered office changed on 02/01/91 from: 3RD floor manchester house 86 princess street manchester M1 6NP
dot icon30/11/1990
Full accounts made up to 1989-06-30
dot icon30/11/1990
Registered office changed on 30/11/90 from: 36 charlotte street manchester M1 4FD
dot icon02/11/1990
Addendum to annual accounts
dot icon10/01/1990
Particulars of mortgage/charge
dot icon26/06/1989
New director appointed
dot icon22/05/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon30/03/1989
Wd 15/03/89 ad 16/12/87--------- £ si 2@1=2 £ ic 560/562
dot icon30/03/1989
Wd 15/03/89 ad 06/05/88--------- £ si 278@1=278 £ ic 282/560
dot icon11/10/1988
Wd 04/10/88 ad 16/12/87--------- £ si 280@1=280 £ ic 2/282
dot icon11/10/1988
£ nc 100/800
dot icon02/06/1988
Resolutions
dot icon07/02/1988
Registered office changed on 07/02/88 from: c/o B.olsberg & co. 31. king street west, manchester M3 2PF
dot icon07/02/1988
Secretary resigned;new secretary appointed
dot icon07/02/1988
Director resigned;new director appointed
dot icon18/09/1987
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
31/03/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
02/04/2025
dot iconNext due on
02/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
57.44K
-
0.00
-
-
2022
4
2.54K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weiss, Philip
Director
16/03/2023 - Present
76
Weiss, Yocheved
Director
12/12/1991 - 15/03/2023
156

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 BLANDFORD LIMITED

BLANDFORD LIMITED is an(a) Active company incorporated on 18/09/1987 with the registered office located at Heaton House, 148 Bury Old Road, Manchester M7 4SE. 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 BLANDFORD LIMITED?

toggle

BLANDFORD LIMITED is currently Active. It was registered on 18/09/1987 .

Where is BLANDFORD LIMITED located?

toggle

BLANDFORD LIMITED is registered at Heaton House, 148 Bury Old Road, Manchester M7 4SE.

What does BLANDFORD LIMITED do?

toggle

BLANDFORD LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BLANDFORD LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.