BLANSON LIMITED

Register to unlock more data on OkredoRegister

BLANSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05323799

Incorporation date

04/01/2005

Size

Full

Contacts

Registered address

Registered address

Unit 5 Vitruvius Way, Leicester LE19 1WACopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2005)
dot icon28/03/2026
Director's details changed for Mr Andrew Paul Turner on 2026-03-26
dot icon26/03/2026
Appointment of Tiffany Turner as a director on 2026-03-20
dot icon26/03/2026
Director's details changed for Daniel William Colson on 2026-03-26
dot icon26/03/2026
Director's details changed for Mr Kerrigan Turner on 2026-03-26
dot icon25/03/2026
Termination of appointment of Jae Pan as a director on 2026-03-20
dot icon09/03/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Registered office address changed from Unit 7 Leicester Distribution Park 35 Sunningdale Road Leicester LE3 1UX United Kingdom to Unit 5 Vitruvius Way Leicester LE19 1WA on 2025-03-03
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon16/02/2023
Registered office address changed from Unit B Coventry Road Narborough Leicestershire LE19 2GG to Unit 7 Leicester Distribution Park 35 Sunningdale Road Leicester LE3 1UX on 2023-02-16
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon01/11/2022
Satisfaction of charge 053237990004 in full
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon16/04/2021
Accounts for a small company made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon04/09/2020
Accounts for a small company made up to 2019-12-31
dot icon17/07/2020
Registration of charge 053237990004, created on 2020-07-15
dot icon15/07/2020
Satisfaction of charge 053237990003 in full
dot icon02/04/2020
Appointment of Mr Adam Jess Barclay Turner as a director on 2020-03-03
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon16/08/2019
Registration of charge 053237990003, created on 2019-08-13
dot icon08/05/2019
Accounts for a small company made up to 2018-12-31
dot icon12/03/2019
Satisfaction of charge 1 in full
dot icon09/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon25/05/2018
Satisfaction of charge 2 in full
dot icon11/04/2018
Accounts for a small company made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon03/05/2017
Accounts for a small company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon29/04/2016
Accounts for a small company made up to 2015-12-31
dot icon14/03/2016
Statement of capital following an allotment of shares on 2005-12-31
dot icon14/03/2016
Memorandum and Articles of Association
dot icon14/03/2016
Resolutions
dot icon07/03/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon19/10/2015
Appointment of Ms Jae Pan as a director on 2015-10-06
dot icon16/10/2015
Appointment of Mr Andrew Paul Turner as a director on 2015-10-06
dot icon06/10/2015
Termination of appointment of Paul Jarvis as a director on 2015-09-30
dot icon02/09/2015
Accounts for a small company made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon24/05/2013
Accounts for a small company made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon29/05/2012
Accounts for a small company made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon15/08/2011
Accounts for a small company made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon27/09/2010
Termination of appointment of Rodney Smith as a secretary
dot icon14/09/2010
Accounts for a small company made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon29/01/2010
Director's details changed for Daniel William Colson on 2010-01-04
dot icon29/01/2010
Director's details changed for Mr Paul Jarvis on 2010-01-04
dot icon28/01/2010
Director's details changed for Daniel William Colson on 2005-02-02
dot icon28/01/2010
Director's details changed for Mr Paul Jarvis on 2007-11-02
dot icon29/06/2009
Accounts for a small company made up to 2008-12-31
dot icon17/02/2009
Return made up to 04/01/09; full list of members
dot icon27/05/2008
Accounts for a small company made up to 2007-12-31
dot icon29/01/2008
Return made up to 04/01/08; full list of members
dot icon16/01/2008
New director appointed
dot icon20/09/2007
Accounts for a small company made up to 2006-12-31
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Return made up to 04/01/07; full list of members
dot icon27/09/2006
Accounts for a small company made up to 2005-12-31
dot icon21/02/2006
Return made up to 04/01/06; full list of members
dot icon21/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon01/09/2005
Particulars of mortgage/charge
dot icon01/09/2005
New secretary appointed
dot icon01/09/2005
Secretary resigned
dot icon27/08/2005
Particulars of mortgage/charge
dot icon18/03/2005
New secretary appointed;new director appointed
dot icon18/03/2005
New director appointed
dot icon18/03/2005
Registered office changed on 18/03/05 from: 7TH floor, phoenix house, 1-3 newhall street, birmingham, B3 3NH
dot icon18/03/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Secretary resigned;director resigned
dot icon14/02/2005
Certificate of change of name
dot icon04/01/2005
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
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
4.08M
-
0.00
1.82M
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Kerrigan
Director
02/02/2005 - Present
2
Parry, Robert
Director
04/01/2005 - 02/02/2005
50
Turner, Andrew Paul
Director
06/10/2015 - Present
4
Colson, Daniel William
Director
02/02/2005 - Present
16
Jarvis, Paul
Director
02/11/2007 - 30/09/2015
4

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 BLANSON LIMITED

BLANSON LIMITED is an(a) Active company incorporated on 04/01/2005 with the registered office located at Unit 5 Vitruvius Way, Leicester LE19 1WA. 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 BLANSON LIMITED?

toggle

BLANSON LIMITED is currently Active. It was registered on 04/01/2005 .

Where is BLANSON LIMITED located?

toggle

BLANSON LIMITED is registered at Unit 5 Vitruvius Way, Leicester LE19 1WA.

What does BLANSON LIMITED do?

toggle

BLANSON LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

What is the latest filing for BLANSON LIMITED?

toggle

The latest filing was on 28/03/2026: Director's details changed for Mr Andrew Paul Turner on 2026-03-26.