BLASEMERE LIMITED

Register to unlock more data on OkredoRegister

BLASEMERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01802315

Incorporation date

22/03/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Symonds Yat Leisure Park Symonds Yat, Whitchurch, Ross On Wye, Herefordshire HR9 6BYCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon14/01/2026
Confirmation statement made on 2025-11-19 with no updates
dot icon16/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon21/08/2025
Registered office address changed from Symonds Yat Leisure Park Symonds Yat West Ross on Wye Herefordshire HR9 6BY to Symonds Yat Leisure Park Symonds Yat Whitchurch Ross on Wye Herefordshire HR9 6BY on 2025-08-21
dot icon21/08/2025
Director's details changed for Henry Arthur Danter on 2025-08-21
dot icon21/08/2025
Director's details changed for Mr Harry Thomas Danter on 2025-08-21
dot icon21/08/2025
Director's details changed for Mr Henry Arthur Williams Danter on 2025-08-21
dot icon21/08/2025
Change of details for Mr Henry Arthur Danter as a person with significant control on 2025-08-21
dot icon21/08/2025
Change of details for Mr Harry Thomas Danter as a person with significant control on 2025-08-21
dot icon21/08/2025
Change of details for Mr Henry Arthur Williams Danter as a person with significant control on 2025-08-21
dot icon14/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon21/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon28/03/2024
Change of details for Mr Henry Arthur Danter (Junior) as a person with significant control on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Henry Arthur Danter (Junior) on 2024-03-28
dot icon20/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon29/11/2023
Confirmation statement made on 2023-11-19 with updates
dot icon22/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon20/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon15/10/2019
Change of details for Mr Harry Thomas Danter as a person with significant control on 2018-03-22
dot icon17/01/2019
Director's details changed for Mr Harry Thomas Danter on 2019-01-17
dot icon15/01/2019
Appointment of Mr Henry Arthur Danter (Junior) as a director on 2019-01-15
dot icon15/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon18/10/2018
Change of details for Mr Henry Arthur Danter as a person with significant control on 2016-04-06
dot icon18/10/2018
Director's details changed for Henry Arthur Danter on 2014-01-10
dot icon09/05/2018
Registration of charge 018023150003, created on 2018-05-03
dot icon22/03/2018
Termination of appointment of Henry Arthur Danter as a director on 2018-03-21
dot icon06/12/2017
Confirmation statement made on 2017-11-19 with updates
dot icon04/07/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon09/04/2015
Registration of charge 018023150002, created on 2015-03-30
dot icon27/03/2015
Registration of charge 018023150001, created on 2015-03-26
dot icon19/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon12/11/2014
Termination of appointment of Kimberley Jane Danter as a secretary on 2013-07-31
dot icon29/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/01/2014
Annual return made up to 2013-11-19 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/07/2013
Termination of appointment of Kimberley Danter as a director
dot icon24/07/2013
Termination of appointment of Kimberley Danter as a director
dot icon23/07/2013
Appointment of Mr Harry Thomas Danter as a director
dot icon23/07/2013
Appointment of Mr Henry Arthur Danter as a director
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon29/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon15/10/2010
Appointment of Kimberley Jane Danter as a secretary
dot icon15/10/2010
Termination of appointment of Audrey Darlington as a secretary
dot icon22/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon14/05/2010
Director's details changed for Kimberley Jane Garrett Danter on 2010-04-10
dot icon22/03/2010
Appointment of Henry Arthur Danter as a director
dot icon22/03/2010
Termination of appointment of Christine Collins as a director
dot icon22/03/2010
Termination of appointment of Paul Dorey as a director
dot icon06/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon19/11/2009
Director's details changed for Kimberley Jane Garrett Danter on 2009-11-18
dot icon19/11/2009
Director's details changed for Miss Christine Collins on 2009-11-18
dot icon19/11/2009
Director's details changed for Paul Dorey on 2009-11-18
dot icon25/11/2008
Return made up to 19/11/08; full list of members
dot icon25/11/2008
Director's change of particulars / christine collins / 20/11/2008
dot icon16/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/05/2008
Appointment terminated director henry danter
dot icon09/05/2008
Director appointed paul dorey
dot icon21/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/12/2007
Return made up to 19/11/07; full list of members
dot icon11/09/2007
New director appointed
dot icon23/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/11/2006
Return made up to 19/11/06; full list of members
dot icon17/07/2006
New director appointed
dot icon30/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/11/2005
Return made up to 19/11/05; full list of members
dot icon13/05/2005
Ad 19/03/05--------- £ si 98@1=98 £ ic 2/100
dot icon29/04/2005
Secretary resigned
dot icon29/04/2005
New secretary appointed
dot icon03/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/10/2004
Registered office changed on 20/10/04 from: symonds yat services whitchurch ross on wye herefordshire
dot icon14/11/2003
Return made up to 19/11/03; full list of members
dot icon27/07/2003
Accounts for a small company made up to 2003-04-30
dot icon04/12/2002
Return made up to 19/11/02; full list of members
dot icon30/11/2002
Secretary resigned
dot icon30/11/2002
New secretary appointed
dot icon26/07/2002
Accounts for a small company made up to 2002-04-30
dot icon15/11/2001
Return made up to 19/11/01; full list of members
dot icon10/08/2001
Accounts for a small company made up to 2001-04-30
dot icon23/01/2001
Accounts for a small company made up to 2000-04-30
dot icon22/11/2000
Return made up to 19/11/00; full list of members
dot icon13/03/2000
Return made up to 19/11/99; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1999-04-30
dot icon22/06/1999
Accounts for a small company made up to 1998-04-30
dot icon24/11/1998
Return made up to 19/11/98; full list of members
dot icon09/02/1998
Return made up to 19/11/97; no change of members
dot icon09/02/1998
Accounts for a small company made up to 1997-04-30
dot icon22/11/1996
Return made up to 19/11/96; no change of members
dot icon15/10/1996
Accounts for a small company made up to 1996-04-30
dot icon01/04/1996
Registered office changed on 01/04/96 from: 24 broad street ross on wye hereford HR9 7ED
dot icon01/04/1996
Return made up to 19/11/95; full list of members
dot icon17/01/1996
Accounts for a small company made up to 1995-04-30
dot icon10/04/1995
Return made up to 19/11/94; no change of members
dot icon05/04/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Director resigned;new director appointed
dot icon20/12/1993
Return made up to 19/11/93; no change of members
dot icon29/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon05/09/1993
Accounts for a small company made up to 1993-04-30
dot icon14/04/1993
Accounts for a small company made up to 1992-04-30
dot icon07/01/1993
Accounts for a small company made up to 1991-04-30
dot icon30/11/1992
Return made up to 19/11/92; full list of members
dot icon06/04/1992
Accounts for a small company made up to 1990-04-30
dot icon08/01/1992
Return made up to 17/11/91; no change of members
dot icon06/12/1990
Accounts for a small company made up to 1989-04-30
dot icon06/12/1990
Return made up to 19/11/90; no change of members
dot icon09/05/1990
Accounts for a small company made up to 1988-04-30
dot icon09/05/1990
Return made up to 31/12/89; full list of members
dot icon11/08/1989
Accounts for a small company made up to 1987-04-30
dot icon11/08/1989
Return made up to 31/12/88; full list of members
dot icon24/10/1988
Return made up to 31/12/87; full list of members
dot icon26/08/1988
First gazette
dot icon22/03/1988
Accounts for a small company made up to 1986-04-30
dot icon16/06/1987
Accounts for a small company made up to 1985-04-30
dot icon16/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* 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
30/04/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
2.70M
-
0.00
382.15K
-
2022
11
4.28M
-
0.00
844.89K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danter, Henry Arthur
Director
15/03/2010 - Present
4
Danter, Henry Arthur
Director
05/09/2007 - 01/05/2008
4
Danter (Junior), Henry Arthur
Director
15/01/2019 - Present
3
Danter, Harry Thomas
Director
23/07/2013 - Present
4
Danter, Henry Arthur
Director
23/07/2013 - 21/03/2018
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BLASEMERE LIMITED

BLASEMERE LIMITED is an(a) Active company incorporated on 22/03/1984 with the registered office located at Symonds Yat Leisure Park Symonds Yat, Whitchurch, Ross On Wye, Herefordshire HR9 6BY. 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 BLASEMERE LIMITED?

toggle

BLASEMERE LIMITED is currently Active. It was registered on 22/03/1984 .

Where is BLASEMERE LIMITED located?

toggle

BLASEMERE LIMITED is registered at Symonds Yat Leisure Park Symonds Yat, Whitchurch, Ross On Wye, Herefordshire HR9 6BY.

What does BLASEMERE LIMITED do?

toggle

BLASEMERE LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for BLASEMERE LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-11-19 with no updates.