BLANTYRE LIMITED

Register to unlock more data on OkredoRegister

BLANTYRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02841320

Incorporation date

02/08/1993

Size

Dormant

Contacts

Registered address

Registered address

2 Fairview Mews, Parkfield Road, Coleshill, Birmingham B46 3LBCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1993)
dot icon15/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon09/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon04/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/12/2023
Second filing of Confirmation Statement dated 2023-08-04
dot icon21/12/2023
Second filing of Confirmation Statement dated 2023-08-04
dot icon15/12/2023
Termination of appointment of Marie Smith as a secretary on 2023-12-14
dot icon12/12/2023
Second filing of Confirmation Statement dated 2021-08-02
dot icon08/12/2023
Appointment of Mrs Charlotte Louise Elizabeth Painter as a director on 2023-12-08
dot icon08/12/2023
Appointment of Mr Andrew Richmond Gordon as a director on 2023-12-08
dot icon08/12/2023
Appointment of Mr Alexander Painter as a secretary on 2023-12-08
dot icon08/12/2023
Termination of appointment of Marie Smith as a director on 2023-12-08
dot icon08/12/2023
Registered office address changed from Laurels 74 Church Hill Coleshill Birmingham B46 3AD England to 2 Fairview Mews, Parkfield Road Coleshill Birmingham B46 3LB on 2023-12-08
dot icon08/12/2023
Director's details changed for Mrs Charlotte Louise Elizabeth Painter on 2023-12-08
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon22/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon10/08/2022
Registered office address changed from Hill House Blythe Road Coleshill Birmingham B46 1AH England to Laurels 74 Church Hill Coleshill Birmingham B46 3AD on 2022-08-10
dot icon04/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/10/2021
Director's details changed for Mrs Mrie Smith on 2021-09-24
dot icon07/10/2021
Appointment of Mrs Mrie Smith as a director on 2021-09-24
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon05/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon04/08/2021
Appointment of Mrs Marie Smith as a secretary on 2021-08-01
dot icon03/08/2021
Registered office address changed from Sandal House 4 Sandal Rise Solihull West Midlands B91 3ET to Hill House Blythe Road Coleshill Birmingham B46 1AH on 2021-08-03
dot icon03/08/2021
Termination of appointment of Fatollah Youssefifar as a secretary on 2021-08-01
dot icon08/04/2021
Termination of appointment of Catherine Mary Bramley as a director on 2021-04-01
dot icon09/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon30/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon29/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon23/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon28/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon26/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon12/08/2013
Appointment of Mrs Catherine Mary Bramley as a director
dot icon12/08/2013
Termination of appointment of Catherine Bramley as a director
dot icon04/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon04/08/2013
Appointment of Mrs Catherine Mary Bramley as a director
dot icon04/08/2013
Termination of appointment of John Jordison as a director
dot icon09/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon14/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon08/08/2010
Director's details changed for John Joseph Jordison on 2010-08-02
dot icon08/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/08/2009
Return made up to 02/08/09; full list of members
dot icon18/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/09/2008
Return made up to 02/08/08; full list of members
dot icon28/12/2007
Return made up to 02/08/07; no change of members
dot icon28/12/2007
Secretary's particulars changed
dot icon28/12/2007
Registered office changed on 28/12/07 from: 5 fairview mews parkfield road, coleshill birmingham west midlands B46 3LB
dot icon12/12/2007
Accounts made up to 2006-12-31
dot icon20/09/2006
Return made up to 02/08/06; full list of members
dot icon20/09/2006
Accounts made up to 2005-12-31
dot icon31/08/2005
Accounts made up to 2004-12-31
dot icon31/08/2005
Return made up to 02/08/05; change of members
dot icon07/10/2004
Accounts made up to 2003-12-31
dot icon23/09/2004
Return made up to 02/08/04; full list of members
dot icon22/10/2003
Return made up to 02/08/03; full list of members
dot icon10/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
Registered office changed on 23/09/03 from: 3 fairview mews parkfield road, coleshill birmingham west midlands B46 3LB
dot icon24/09/2002
Accounts made up to 2001-12-31
dot icon02/09/2002
Return made up to 02/08/02; full list of members
dot icon13/09/2001
Accounts made up to 2000-12-31
dot icon13/09/2001
Return made up to 02/08/01; full list of members
dot icon09/08/2000
Return made up to 02/08/00; full list of members
dot icon09/08/2000
Accounts made up to 1999-12-31
dot icon04/12/1999
New secretary appointed
dot icon17/11/1999
Registered office changed on 17/11/99 from: 6 fairview mews parkfield road coleshill warwickshire B46 3LB
dot icon17/11/1999
Secretary resigned
dot icon29/10/1999
Accounts made up to 1998-12-31
dot icon20/08/1999
Return made up to 02/08/99; no change of members
dot icon22/09/1998
Accounts made up to 1997-12-31
dot icon04/08/1998
Return made up to 02/08/98; change of members
dot icon03/10/1997
Accounts made up to 1996-12-31
dot icon12/08/1997
Return made up to 02/08/97; full list of members
dot icon08/10/1996
Accounts made up to 1995-12-31
dot icon02/08/1996
Return made up to 02/08/96; change of members
dot icon22/08/1995
Return made up to 02/08/95; change of members
dot icon15/06/1995
Accounts made up to 1994-12-31
dot icon15/06/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Return made up to 02/08/94; full list of members
dot icon30/11/1993
Accounting reference date notified as 31/12
dot icon12/10/1993
Ad 27/09/93--------- £ si 1@1=1 £ ic 12/13
dot icon03/09/1993
Ad 24/08/93--------- £ si 5@1=5 £ ic 7/12
dot icon31/08/1993
Memorandum and Articles of Association
dot icon31/08/1993
Ad 24/08/93--------- £ si 5@1=5 £ ic 2/7
dot icon31/08/1993
Director resigned;new director appointed
dot icon31/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Registered office changed on 31/08/93 from: 3 colmore circus birmingham west midlands B4 6BH
dot icon02/08/1993
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
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
8.00
-
0.00
-
-
2022
-
8.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Marie
Director
24/09/2021 - 08/12/2023
1
Painter, Charlotte Louise Elizabeth
Director
08/12/2023 - Present
-
Gordon, Andrew Richmond
Director
08/12/2023 - Present
-
Painter, Alexander
Secretary
08/12/2023 - Present
-
Smith, Marie
Secretary
01/08/2021 - 14/12/2023
-

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 BLANTYRE LIMITED

BLANTYRE LIMITED is an(a) Active company incorporated on 02/08/1993 with the registered office located at 2 Fairview Mews, Parkfield Road, Coleshill, Birmingham B46 3LB. There are currently 3 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 BLANTYRE LIMITED?

toggle

BLANTYRE LIMITED is currently Active. It was registered on 02/08/1993 .

Where is BLANTYRE LIMITED located?

toggle

BLANTYRE LIMITED is registered at 2 Fairview Mews, Parkfield Road, Coleshill, Birmingham B46 3LB.

What does BLANTYRE LIMITED do?

toggle

BLANTYRE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLANTYRE LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-08-04 with no updates.