BLANEDELL LIMITED

Register to unlock more data on OkredoRegister

BLANEDELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01081791

Incorporation date

14/11/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon24/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon06/12/2023
Confirmation statement made on 2023-11-21 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/02/2023
Statement of capital following an allotment of shares on 2023-02-16
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/03/2022
Total exemption full accounts made up to 2020-06-30
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon05/01/2022
Notification of Katya Nelhams-Wright as a person with significant control on 2020-05-06
dot icon29/10/2021
Withdrawal of a person with significant control statement on 2021-10-29
dot icon25/10/2021
Cessation of Colin Berlin as a person with significant control on 2021-10-25
dot icon25/10/2021
Notification of a person with significant control statement
dot icon16/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon27/04/2021
Director's details changed for Ms Katya Nelhams-Wright on 2021-04-21
dot icon27/04/2021
Director's details changed for Ms Katya Nelhams-Wright on 2021-04-20
dot icon27/04/2021
Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 2021-04-27
dot icon05/03/2021
Termination of appointment of Jacqueline Nelhams Wright as a director on 2019-10-25
dot icon19/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/02/2021
Appointment of Ms Katya Nelhams-Wright as a director on 2020-05-06
dot icon29/01/2021
Compulsory strike-off action has been discontinued
dot icon28/01/2021
Confirmation statement made on 2019-12-31 with no updates
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon13/05/2020
Compulsory strike-off action has been discontinued
dot icon24/03/2020
First Gazette notice for compulsory strike-off
dot icon05/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/01/2019
Withdrawal of a person with significant control statement on 2019-01-08
dot icon05/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon06/03/2018
Notification of Colin Berlin as a person with significant control on 2016-04-06
dot icon18/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/12/2013
Registered office address changed from C/O Ian Murray & Co 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW on 2013-12-10
dot icon09/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon11/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/03/2010
Director's details changed for Jacqueline Nelhams Wright on 2009-10-04
dot icon07/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/05/2009
Appointment terminated secretary christine hale
dot icon27/05/2009
Registered office changed on 27/05/2009 from rutland house, 90/92 baxter avenue, southend on sea essex SS2 6HZ
dot icon16/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/01/2009
Return made up to 31/12/08; full list of members
dot icon30/01/2009
Director's change of particulars / jacqueline nelhams wright / 21/10/2008
dot icon20/10/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon29/01/2008
Director's particulars changed
dot icon02/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/02/2007
Return made up to 31/12/06; full list of members
dot icon09/02/2007
Registered office changed on 09/02/07 from: 187 london road southend-on-sea essex SS1 1PN
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon27/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon10/03/2005
Return made up to 31/12/04; full list of members
dot icon28/04/2004
Secretary resigned;director resigned
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon22/03/2004
Return made up to 31/12/03; full list of members
dot icon14/06/2003
Return made up to 31/12/02; full list of members
dot icon22/08/2002
Total exemption full accounts made up to 2002-06-30
dot icon27/05/2002
Director's particulars changed
dot icon08/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-06-30
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-06-30
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon24/04/1999
Full accounts made up to 1998-06-30
dot icon12/01/1999
Return made up to 31/12/98; no change of members
dot icon03/04/1998
Full accounts made up to 1997-06-30
dot icon09/01/1998
Return made up to 31/12/97; full list of members
dot icon27/03/1997
Full accounts made up to 1996-06-30
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon27/03/1996
Full accounts made up to 1995-06-30
dot icon15/01/1996
Return made up to 31/12/95; no change of members
dot icon28/07/1995
Auditor's resignation
dot icon27/04/1995
Full accounts made up to 1994-06-30
dot icon08/01/1995
Return made up to 31/12/94; full list of members
dot icon27/04/1994
Accounts for a small company made up to 1993-06-30
dot icon25/01/1994
Return made up to 31/12/93; no change of members
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon06/01/1993
Full accounts made up to 1992-06-30
dot icon14/04/1992
Full accounts made up to 1991-06-30
dot icon14/01/1992
Full accounts made up to 1990-06-30
dot icon14/01/1992
Return made up to 31/12/91; full list of members
dot icon04/12/1990
Return made up to 31/12/89; full list of members
dot icon10/10/1989
Full accounts made up to 1988-06-30
dot icon10/10/1989
Return made up to 31/12/88; full list of members
dot icon17/01/1989
Full accounts made up to 1987-06-30
dot icon28/01/1988
Full accounts made up to 1986-06-30
dot icon28/01/1988
Return made up to 31/12/87; full list of members
dot icon23/04/1987
Delivery of annual acc. Ext. By 3 mths to
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/07/1986
Full accounts made up to 1985-06-30
dot icon06/05/1986
Return made up to 28/03/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/06/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.16K
-
0.00
5.50K
-
2022
1
2.30K
-
0.00
6.40K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelhams-Wright, Katya
Director
06/05/2020 - Present
4
Nelhams Wright, Jacqueline
Director
25/03/2004 - 25/10/2019
-
Hale, Christine Ann
Secretary
25/03/2004 - 27/04/2009
-

Persons with Significant Control

2
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 BLANEDELL LIMITED

BLANEDELL LIMITED is an(a) Active company incorporated on 14/11/1972 with the registered office located at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD. 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 BLANEDELL LIMITED?

toggle

BLANEDELL LIMITED is currently Active. It was registered on 14/11/1972 .

Where is BLANEDELL LIMITED located?

toggle

BLANEDELL LIMITED is registered at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD.

What does BLANEDELL LIMITED do?

toggle

BLANEDELL LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BLANEDELL LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-11-21 with no updates.