BLASTREAT (ARUNDEL) LIMITED

Register to unlock more data on OkredoRegister

BLASTREAT (ARUNDEL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02809866

Incorporation date

16/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Fitzalan Road, Arundel, West Sussex BN18 9JSCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1993)
dot icon16/04/2026
Director's details changed for Mrs Catherine Louise Budd on 2026-04-16
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/04/2025
Cessation of Maurice William Gale as a person with significant control on 2024-10-28
dot icon17/04/2025
Notification of Hugo William Gale as a person with significant control on 2024-10-28
dot icon17/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon10/12/2024
Director's details changed for Mrs Catherine Louise Gale on 2024-12-06
dot icon10/12/2024
Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to 14 Fitzalan Road Arundel West Sussex BN18 9JS on 2024-12-10
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon04/04/2022
Registration of charge 028098660003, created on 2022-03-31
dot icon01/02/2022
Registration of charge 028098660002, created on 2022-01-31
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon14/04/2021
Appointment of Mr Hugo William Gale as a director on 2021-04-14
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon12/05/2020
Confirmation statement made on 2020-04-16 with updates
dot icon24/02/2020
Termination of appointment of Rupert Philip Paul Robin as a director on 2019-12-31
dot icon24/02/2020
Termination of appointment of Rupert Philip Paul Robin as a secretary on 2019-12-31
dot icon24/02/2020
Change of details for Mr Maurice William Gale as a person with significant control on 2019-12-31
dot icon24/02/2020
Cessation of Rupert Philip Paul Robin as a person with significant control on 2019-12-31
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon23/07/2019
Director's details changed for Mr Rupert Philip Paul Robin on 2019-06-13
dot icon23/07/2019
Change of details for Mr Rupert Philip Paul Robin as a person with significant control on 2019-06-13
dot icon18/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon04/01/2019
Appointment of Mrs Catherine Louise Gale as a director on 2018-11-28
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon17/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon29/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon08/05/2013
Secretary's details changed for Rupert Philip Paul Robin on 2013-04-16
dot icon08/05/2013
Director's details changed for Mr Maurice William Gale on 2013-04-16
dot icon08/05/2013
Director's details changed for Rupert Philip Paul Robin on 2013-04-16
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon31/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/05/2009
Return made up to 16/04/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon10/06/2008
Return made up to 16/04/08; no change of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/05/2007
Return made up to 16/04/07; no change of members
dot icon29/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Return made up to 16/04/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon12/05/2005
Return made up to 16/04/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon27/04/2004
Return made up to 16/04/04; full list of members
dot icon31/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon11/05/2003
Return made up to 16/04/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon10/05/2002
Return made up to 16/04/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon25/04/2001
Return made up to 16/04/01; full list of members
dot icon10/10/2000
Accounts for a small company made up to 2000-02-29
dot icon04/05/2000
Return made up to 16/04/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1999-02-28
dot icon08/09/1999
Registered office changed on 08/09/99 from: c/o crouch and co. 19 norton road hove east sussex BN3 3BE
dot icon22/04/1999
Return made up to 16/04/99; no change of members
dot icon24/12/1998
Accounts for a small company made up to 1998-02-28
dot icon21/04/1998
Return made up to 16/04/98; no change of members
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon22/08/1997
Secretary resigned
dot icon22/08/1997
New secretary appointed
dot icon21/08/1997
Accounts for a small company made up to 1997-02-28
dot icon22/04/1997
Return made up to 16/04/97; full list of members
dot icon29/11/1996
Accounts for a small company made up to 1996-02-29
dot icon22/04/1996
Return made up to 16/04/96; no change of members
dot icon26/10/1995
Accounts for a small company made up to 1995-02-28
dot icon18/10/1995
Auditor's resignation
dot icon24/04/1995
Return made up to 16/04/95; no change of members
dot icon10/10/1994
Accounts for a small company made up to 1994-02-28
dot icon19/04/1994
Return made up to 16/04/94; full list of members
dot icon01/09/1993
Accounting reference date notified as 28/02
dot icon16/08/1993
Director's particulars changed
dot icon26/05/1993
Resolutions
dot icon26/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1993
Certificate of change of name
dot icon19/05/1993
Certificate of change of name
dot icon18/05/1993
Registered office changed on 18/05/93 from: classic house 174-180 old street london EC1V 9BP
dot icon16/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* 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
28/02/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.19M
-
0.00
30.12K
-
2022
16
1.35M
-
0.00
34.35K
-
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
Gale, Hugo William
Director
14/04/2021 - Present
8
Gale, Maurice William
Director
10/05/1993 - Present
13
Budd, Catherine Louise
Director
28/11/2018 - Present
4

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 BLASTREAT (ARUNDEL) LIMITED

BLASTREAT (ARUNDEL) LIMITED is an(a) Active company incorporated on 16/04/1993 with the registered office located at 14 Fitzalan Road, Arundel, West Sussex BN18 9JS. 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 BLASTREAT (ARUNDEL) LIMITED?

toggle

BLASTREAT (ARUNDEL) LIMITED is currently Active. It was registered on 16/04/1993 .

Where is BLASTREAT (ARUNDEL) LIMITED located?

toggle

BLASTREAT (ARUNDEL) LIMITED is registered at 14 Fitzalan Road, Arundel, West Sussex BN18 9JS.

What does BLASTREAT (ARUNDEL) LIMITED do?

toggle

BLASTREAT (ARUNDEL) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BLASTREAT (ARUNDEL) LIMITED?

toggle

The latest filing was on 16/04/2026: Director's details changed for Mrs Catherine Louise Budd on 2026-04-16.