BLATCHFORD LIMITED

Register to unlock more data on OkredoRegister

BLATCHFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00162114

Incorporation date

24/12/1919

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit D Antura, Kingsland Business Park, Basingstoke RG24 8PZCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1919)
dot icon09/01/2026
Part of the property or undertaking has been released and no longer forms part of charge 001621140019
dot icon07/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon13/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon05/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon05/12/2024
Director's details changed for Paul Martin on 2024-08-01
dot icon03/12/2024
Registered office address changed from Lister Road, Basingstoke, Hants RG22 4AH to Unit D Antura Kingsland Business Park Basingstoke RG24 8PZ on 2024-12-03
dot icon28/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon28/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon15/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon15/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/01/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon01/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon01/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon13/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon13/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon13/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon17/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon17/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon17/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon17/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon10/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon25/10/2021
Appointment of Paul Martin as a director on 2021-10-25
dot icon21/10/2021
Termination of appointment of Andrew Richard Hollyhead as a director on 2021-10-13
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon02/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon11/09/2020
Termination of appointment of Mir Saeed Zahedi as a director on 2020-08-31
dot icon11/09/2020
Appointment of Mr Paul Graham Roberts as a director on 2020-08-31
dot icon02/03/2020
Director's details changed for Mr Andrew Richard Hollyhead on 2020-02-29
dot icon20/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon20/12/2019
Cessation of Evolution Bidco Limited as a person with significant control on 2018-11-20
dot icon20/12/2019
Notification of Chas. A. Blatchford & Sons Holdings Limited as a person with significant control on 2018-11-20
dot icon19/12/2019
Termination of appointment of Adrian Stenson as a director on 2019-12-18
dot icon03/12/2019
Appointment of Mr Andrew Richard Hollyhead as a director on 2019-12-02
dot icon02/12/2019
Full accounts made up to 2019-03-31
dot icon02/09/2019
Resolutions
dot icon02/09/2019
Change of name notice
dot icon06/06/2019
Termination of appointment of Stephen David Downey as a director on 2019-05-17
dot icon07/05/2019
Group of companies' accounts made up to 2018-03-31
dot icon14/02/2019
Confirmation statement made on 2018-11-30 with updates
dot icon13/02/2019
Termination of appointment of Brian Stephen Blatchford as a director on 2018-12-31
dot icon12/02/2019
Satisfaction of charge 001621140016 in full
dot icon12/02/2019
Satisfaction of charge 12 in full
dot icon12/02/2019
Satisfaction of charge 001621140015 in full
dot icon12/02/2019
Satisfaction of charge 14 in full
dot icon12/02/2019
Satisfaction of charge 001621140018 in full
dot icon12/02/2019
Satisfaction of charge 001621140017 in full
dot icon12/02/2019
Satisfaction of charge 13 in full
dot icon25/01/2019
Registration of charge 001621140019, created on 2019-01-18
dot icon15/01/2019
Termination of appointment of Michael Arthur Weston as a director on 2018-12-31
dot icon15/01/2019
Termination of appointment of Michael Arthur Weston as a secretary on 2018-12-31
dot icon15/01/2019
Cessation of Chas. A. Blatchford & Sons Holdings Limited as a person with significant control on 2018-11-20
dot icon15/01/2019
Cessation of Stevton (No.664) Limited as a person with significant control on 2018-04-03
dot icon15/01/2019
Cessation of Brian Stephen Blatchford as a person with significant control on 2018-11-20
dot icon15/01/2019
Notification of Evolution Bidco Limited as a person with significant control on 2018-11-20
dot icon15/01/2019
Notification of Chas. A. Blatchford & Sons Holdings Limited as a person with significant control on 2018-04-03
dot icon15/01/2019
Notification of Stevton (No.664) Limited as a person with significant control on 2018-03-20
dot icon03/01/2019
Termination of appointment of Caroline Mary Blatchford as a director on 2018-11-20
dot icon27/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon13/11/2018
Director's details changed for Mrs Zoe Stephens on 2018-11-13
dot icon08/11/2018
Satisfaction of charge 10 in full
dot icon08/11/2018
Satisfaction of charge 11 in full
dot icon31/08/2018
Consolidation of shares on 2018-04-03
dot icon15/08/2018
Consolidation of shares on 2018-04-03
dot icon15/08/2018
Particulars of variation of rights attached to shares
dot icon15/08/2018
Change of share class name or designation
dot icon10/08/2018
Resolutions
dot icon12/04/2018
Sub-division of shares on 2018-03-20
dot icon11/04/2018
Change of share class name or designation
dot icon11/04/2018
Particulars of variation of rights attached to shares
dot icon06/04/2018
Resolutions
dot icon22/03/2018
Registration of charge 001621140018, created on 2018-03-20
dot icon05/03/2018
Group of companies' accounts made up to 2017-03-31
dot icon11/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon17/10/2017
Resolutions
dot icon12/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon11/01/2017
Appointment of Mrs Zoe Stephens as a director on 2016-11-01
dot icon11/01/2017
Appointment of Mr Stephen David Downey as a director on 2016-11-01
dot icon11/01/2017
Termination of appointment of Christopher James Nolan as a director on 2016-04-13
dot icon11/01/2017
Appointment of Mrs Caroline Mary Blatchford as a director on 2016-04-07
dot icon12/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon13/06/2016
Register(s) moved to registered inspection location Unit D Antura Bond Close Kingsland Business Park Basingstoke Hampshire RG24 8PZ
dot icon08/02/2016
Group of companies' accounts made up to 2015-03-31
dot icon28/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon28/01/2016
Termination of appointment of May Joyce Blatchford as a director on 2015-12-31
dot icon20/01/2016
Termination of appointment of May Joyce Blatchford as a director on 2015-12-31
dot icon20/01/2016
Termination of appointment of Robert William Welsh as a director on 2015-11-02
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon22/12/2015
Particulars of variation of rights attached to shares
dot icon19/12/2015
Change of share class name or designation
dot icon31/03/2015
Termination of appointment of Peter Thomas Hollins as a director on 2015-03-31
dot icon11/12/2014
Registration of charge 001621140017, created on 2014-11-28
dot icon09/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon09/12/2014
Register inspection address has been changed to Unit D Antura Bond Close Kingsland Business Park Basingstoke Hampshire RG24 8PZ
dot icon08/12/2014
Registration of charge 001621140016, created on 2014-11-20
dot icon05/12/2014
Registration of charge 001621140015, created on 2014-11-21
dot icon21/11/2014
Satisfaction of charge 9 in full
dot icon11/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon06/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/12/2013
Director's details changed for Peter Thomas Hollins on 2013-03-28
dot icon18/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon06/02/2012
Auditor's resignation
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon01/12/2011
Appointment of Mr Robert William Welsh as a director
dot icon01/12/2011
Termination of appointment of Chas a Blatchford & Sons Limited as a director
dot icon17/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon02/11/2011
Appointment of Mr Christopher James Nolan as a director
dot icon18/10/2011
Appointment of Chas a Blatchford & Sons Limited as a director
dot icon10/03/2011
Termination of appointment of Mark Smith as a director
dot icon10/03/2011
Termination of appointment of Mark Smith as a director
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon03/12/2010
Termination of appointment of Christopher Greenwood as a director
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 14
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 12
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 13
dot icon11/10/2010
Resolutions
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 10
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 11
dot icon10/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon10/12/2009
Secretary's details changed for Mr Michael Arthur Weston on 2009-12-09
dot icon10/12/2009
Director's details changed for Adrian Stenson on 2009-12-09
dot icon10/12/2009
Director's details changed for Mrs May Joyce Blatchford on 2009-12-09
dot icon10/12/2009
Director's details changed for Christopher David Greenwood on 2009-12-09
dot icon10/12/2009
Director's details changed for Michael Arthur Weston on 2009-12-09
dot icon10/12/2009
Director's details changed for Mark Robert Smith on 2009-12-09
dot icon10/12/2009
Director's details changed for Professor Mir Saeed Zahedi on 2009-12-09
dot icon10/12/2009
Director's details changed for Brian Stephen Blatchford on 2009-12-09
dot icon28/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 9
dot icon05/12/2008
Return made up to 30/11/08; full list of members
dot icon04/12/2008
Appointment terminated director richard guillaume
dot icon06/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon19/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon03/12/2007
Return made up to 30/11/07; full list of members
dot icon11/12/2006
Return made up to 30/11/06; full list of members
dot icon30/11/2006
New director appointed
dot icon30/11/2006
Director resigned
dot icon03/10/2006
Group of companies' accounts made up to 2006-04-01
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon23/01/2006
Group of companies' accounts made up to 2005-04-02
dot icon16/01/2006
Return made up to 30/11/05; full list of members
dot icon10/01/2005
Group of companies' accounts made up to 2004-03-27
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New secretary appointed;new director appointed
dot icon04/01/2005
Return made up to 30/11/04; full list of members
dot icon15/12/2004
New director appointed
dot icon30/11/2004
Secretary resigned
dot icon30/11/2004
New secretary appointed;new director appointed
dot icon03/08/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon02/07/2004
Director resigned
dot icon02/07/2004
Director resigned
dot icon28/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon12/12/2003
Return made up to 30/11/03; full list of members
dot icon02/07/2003
Particulars of mortgage/charge
dot icon06/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon10/12/2002
Return made up to 30/11/02; full list of members
dot icon08/10/2002
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon04/10/2002
Director resigned
dot icon13/06/2002
Director resigned
dot icon13/06/2002
Director resigned
dot icon09/03/2002
Declaration of satisfaction of mortgage/charge
dot icon09/03/2002
Declaration of satisfaction of mortgage/charge
dot icon10/12/2001
Return made up to 30/11/01; full list of members
dot icon27/11/2001
Group of companies' accounts made up to 2001-06-30
dot icon11/10/2001
Director resigned
dot icon05/10/2001
Particulars of mortgage/charge
dot icon05/10/2001
Particulars of mortgage/charge
dot icon30/04/2001
Full group accounts made up to 2000-06-30
dot icon02/01/2001
New director appointed
dot icon02/01/2001
Return made up to 30/11/00; full list of members
dot icon24/07/2000
New secretary appointed
dot icon24/07/2000
New director appointed
dot icon11/07/2000
Secretary resigned;director resigned
dot icon25/04/2000
Full group accounts made up to 1999-06-30
dot icon10/12/1999
Return made up to 30/11/99; full list of members
dot icon29/09/1999
Declaration of satisfaction of mortgage/charge
dot icon29/09/1999
Declaration of satisfaction of mortgage/charge
dot icon20/05/1999
New director appointed
dot icon28/04/1999
Full group accounts made up to 1998-06-30
dot icon14/12/1998
Return made up to 30/11/98; no change of members
dot icon27/03/1998
Full group accounts made up to 1997-06-30
dot icon15/12/1997
Return made up to 30/11/97; no change of members
dot icon25/03/1997
Full group accounts made up to 1996-06-30
dot icon23/12/1996
Return made up to 30/11/96; full list of members
dot icon29/04/1996
Full group accounts made up to 1995-06-30
dot icon19/04/1996
New secretary appointed;new director appointed
dot icon25/01/1996
New secretary appointed
dot icon25/01/1996
Secretary resigned;director resigned
dot icon05/12/1995
Return made up to 30/11/95; full list of members
dot icon06/04/1995
Full group accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 30/11/94; no change of members
dot icon23/02/1994
Full accounts made up to 1993-06-30
dot icon08/01/1994
Return made up to 30/11/93; no change of members
dot icon20/08/1993
Director resigned
dot icon20/08/1993
New director appointed
dot icon16/12/1992
Return made up to 30/11/92; full list of members
dot icon11/11/1992
Full accounts made up to 1992-06-30
dot icon31/07/1992
New director appointed
dot icon31/07/1992
New director appointed
dot icon31/07/1992
New director appointed
dot icon01/04/1992
Return made up to 27/02/92; no change of members
dot icon23/12/1991
Full accounts made up to 1991-06-30
dot icon14/08/1991
Secretary resigned;director resigned
dot icon14/08/1991
New director appointed
dot icon14/08/1991
New secretary appointed
dot icon06/03/1991
Full accounts made up to 1990-06-30
dot icon06/03/1991
Return made up to 27/02/91; no change of members
dot icon08/03/1990
Full accounts made up to 1989-06-30
dot icon08/03/1990
Return made up to 27/02/90; full list of members
dot icon24/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon10/05/1989
Full accounts made up to 1988-06-30
dot icon26/04/1989
Return made up to 12/04/89; full list of members
dot icon03/01/1989
Particulars of mortgage/charge
dot icon13/04/1988
Full accounts made up to 1987-06-30
dot icon13/04/1988
Return made up to 09/03/88; full list of members
dot icon08/04/1987
Return made up to 25/03/87; full list of members
dot icon28/03/1987
Full accounts made up to 1986-06-30
dot icon13/05/1986
Director resigned
dot icon08/11/1933
Resolutions
dot icon24/12/1919
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
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHAS A BLATCHFORD & SONS LIMITED
Corporate Director
06/05/2011 - 07/05/2011
-
Stenson, Adrian
Director
24/02/2006 - 18/12/2019
13
Martin, Paul
Director
25/10/2021 - Present
10
Watkinson, John Francis Xavier, Dr
Director
14/07/1992 - 26/05/2004
12
Robinson, Philip Ian
Director
13/06/1991 - 21/12/1995
12

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 BLATCHFORD LIMITED

BLATCHFORD LIMITED is an(a) Active company incorporated on 24/12/1919 with the registered office located at Unit D Antura, Kingsland Business Park, Basingstoke RG24 8PZ. 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 BLATCHFORD LIMITED?

toggle

BLATCHFORD LIMITED is currently Active. It was registered on 24/12/1919 .

Where is BLATCHFORD LIMITED located?

toggle

BLATCHFORD LIMITED is registered at Unit D Antura, Kingsland Business Park, Basingstoke RG24 8PZ.

What does BLATCHFORD LIMITED do?

toggle

BLATCHFORD LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BLATCHFORD LIMITED?

toggle

The latest filing was on 09/01/2026: Part of the property or undertaking has been released and no longer forms part of charge 001621140019.