BLANTREE HOLDCO LIMITED

Register to unlock more data on OkredoRegister

BLANTREE HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13788820

Incorporation date

08/12/2021

Size

Group

Contacts

Registered address

Registered address

2nd Floor (East), Carrington House, 126-130 Regent Street, London W1B 5SECopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2021)
dot icon16/02/2026
Confirmation statement made on 2025-12-08 with updates
dot icon07/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon21/12/2025
Memorandum and Articles of Association
dot icon21/12/2025
Resolutions
dot icon04/06/2025
Registered office address changed from 2nd Floor, 10 Bridge Street Bath BA2 4AS England to 2nd Floor (East), Carrington House, 126-130 Regent Street London W1B 5SE on 2025-06-04
dot icon24/04/2025
Cancellation of shares. Statement of capital on 2025-03-31
dot icon08/04/2025
Purchase of own shares.
dot icon07/04/2025
Memorandum and Articles of Association
dot icon07/04/2025
Resolutions
dot icon04/04/2025
Group of companies' accounts made up to 2024-03-31
dot icon02/04/2025
Registration of charge 137888200009, created on 2025-03-31
dot icon01/04/2025
Appointment of Mr Nicholas Mark Ross as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Jan Johannes Bester as a director on 2025-03-31
dot icon31/03/2025
Satisfaction of charge 137888200007 in full
dot icon31/03/2025
Satisfaction of charge 137888200006 in full
dot icon31/03/2025
Satisfaction of charge 137888200005 in full
dot icon31/03/2025
Satisfaction of charge 137888200004 in full
dot icon31/03/2025
Satisfaction of charge 137888200003 in full
dot icon31/03/2025
Satisfaction of charge 137888200002 in full
dot icon31/03/2025
Registration of charge 137888200008, created on 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-08 with updates
dot icon04/10/2024
Appointment of Mr Duncan Johnston as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mrs Tara Ann O'neill as a director on 2024-04-29
dot icon14/03/2024
Statement of capital following an allotment of shares on 2024-03-13
dot icon01/03/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon31/01/2024
Statement of capital following an allotment of shares on 2023-06-06
dot icon27/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon30/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/06/2023
Memorandum and Articles of Association
dot icon21/06/2023
Resolutions
dot icon14/03/2023
Registration of charge 137888200007, created on 2023-03-09
dot icon10/03/2023
Registration of charge 137888200006, created on 2023-03-09
dot icon13/01/2023
Confirmation statement made on 2022-12-08 with updates
dot icon13/12/2022
Registration of charge 137888200005, created on 2022-12-12
dot icon12/12/2022
Registration of charge 137888200004, created on 2022-12-12
dot icon25/07/2022
Registration of charge 137888200003, created on 2022-07-14
dot icon20/07/2022
Registration of charge 137888200002, created on 2022-07-14
dot icon19/07/2022
Statement of capital following an allotment of shares on 2022-07-18
dot icon18/07/2022
Satisfaction of charge 137888200001 in full
dot icon25/03/2022
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to 2nd Floor, 10 Bridge Street Bath BA2 4AS on 2022-03-25
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-02-01
dot icon04/01/2022
Change of share class name or designation
dot icon04/01/2022
Memorandum and Articles of Association
dot icon04/01/2022
Resolutions
dot icon23/12/2021
Appointment of Mr Jan Johannes Bester as a director on 2021-12-15
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-12-15
dot icon20/12/2021
Registration of charge 137888200001, created on 2021-12-15
dot icon08/12/2021
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
08/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Nicholas Mark
Director
31/03/2025 - Present
11
Bester, Jan Johannes
Director
15/12/2021 - 31/03/2025
56
Johnston, Duncan
Director
28/06/2024 - Present
3
Scheid, Johann
Director
08/12/2021 - Present
14
O’Neill, Tara Ann
Director
29/04/2024 - Present
8

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 BLANTREE HOLDCO LIMITED

BLANTREE HOLDCO LIMITED is an(a) Active company incorporated on 08/12/2021 with the registered office located at 2nd Floor (East), Carrington House, 126-130 Regent Street, London W1B 5SE. There are currently 4 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 BLANTREE HOLDCO LIMITED?

toggle

BLANTREE HOLDCO LIMITED is currently Active. It was registered on 08/12/2021 .

Where is BLANTREE HOLDCO LIMITED located?

toggle

BLANTREE HOLDCO LIMITED is registered at 2nd Floor (East), Carrington House, 126-130 Regent Street, London W1B 5SE.

What does BLANTREE HOLDCO LIMITED do?

toggle

BLANTREE HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLANTREE HOLDCO LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2025-12-08 with updates.