BLATCHFORD PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BLATCHFORD PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04395856

Incorporation date

15/03/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit D Antura, Bond Close, Basingstoke RG24 8PZCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2002)
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 icon13/02/2025
Registered office address changed from Unit D Antura Kingsland Business Park Basingstoke RG24 8PZ England to Unit D Antura Bond Close Basingstoke RG24 8PZ on 2025-02-13
dot icon17/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon17/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon04/12/2024
Director's details changed for Paul Martin on 2024-08-01
dot icon03/12/2024
Registered office address changed from Lister Road Basingstoke Hampshire 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 icon15/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon09/01/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon01/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon01/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon01/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon01/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
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 icon18/05/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon22/12/2020
Full accounts made up to 2020-03-31
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 icon28/04/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon02/03/2020
Director's details changed for Mr Andrew Richard Hollyhead on 2020-02-29
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 icon29/11/2019
Full accounts made up to 2019-03-31
dot icon06/06/2019
Director's details changed for Professor Mir Saeed Zahedi on 2019-05-17
dot icon06/06/2019
Director's details changed for Mr Zoe Annette Stephens-Truman on 2019-05-17
dot icon06/06/2019
Termination of appointment of Stephen David Downey as a director on 2019-05-17
dot icon26/04/2019
Confirmation statement made on 2019-03-13 with updates
dot icon27/03/2019
Satisfaction of charge 4 in full
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 2 in full
dot icon12/02/2019
Satisfaction of charge 043958560005 in full
dot icon12/02/2019
Satisfaction of charge 043958560006 in full
dot icon25/01/2019
Registration of charge 043958560007, 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 icon27/12/2018
Full accounts made up to 2018-03-31
dot icon13/11/2018
Appointment of Mr Zoe Annette Stephens-Truman as a director on 2018-11-07
dot icon12/11/2018
Appointment of Professor Mir Saeed Zahedi as a director on 2018-11-07
dot icon12/11/2018
Appointment of Mr Stephen David Downey as a director on 2018-11-07
dot icon08/11/2018
Satisfaction of charge 3 in full
dot icon03/08/2018
Cessation of Chas a Blatchford & Sons Limited as a person with significant control on 2018-03-20
dot icon03/08/2018
Notification of Stevton (No.664) Limited as a person with significant control on 2018-03-20
dot icon06/04/2018
Resolutions
dot icon22/03/2018
Registration of charge 043958560006, created on 2018-03-20
dot icon13/03/2018
Appointment of Mr Adrian Stenson as a director on 2018-03-08
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon05/03/2018
Full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon26/02/2016
Full accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon12/12/2014
Registration of charge 043958560005, created on 2014-11-28
dot icon09/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon06/12/2013
Full accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon22/03/2012
Director's details changed for Mr Brian Stephen Blatchford on 2012-03-21
dot icon21/03/2012
Director's details changed for Mr Michael Arthur Weston on 2012-03-21
dot icon21/03/2012
Secretary's details changed for Mr Michael Arthur Weston on 2012-03-21
dot icon06/02/2012
Auditor's resignation
dot icon17/11/2011
Full accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon28/11/2009
Full accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 15/03/09; full list of members
dot icon23/12/2008
Appointment terminate, director richard jean guillaume logged form
dot icon06/11/2008
Full accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 15/03/08; full list of members
dot icon25/03/2008
Appointment terminated director richard guillaume
dot icon19/12/2007
Full accounts made up to 2007-03-31
dot icon02/05/2007
Return made up to 15/03/07; full list of members
dot icon03/10/2006
Full accounts made up to 2006-04-01
dot icon16/03/2006
Return made up to 15/03/06; full list of members
dot icon23/01/2006
Full accounts made up to 2005-04-02
dot icon21/04/2005
Return made up to 15/03/05; full list of members
dot icon10/01/2005
Full accounts made up to 2004-03-27
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
New secretary appointed;new director appointed
dot icon16/07/2004
New director appointed
dot icon02/07/2004
Director resigned
dot icon19/03/2004
Return made up to 15/03/04; full list of members
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon02/07/2003
Particulars of mortgage/charge
dot icon03/04/2003
Return made up to 15/03/03; full list of members
dot icon19/12/2002
Director resigned
dot icon09/07/2002
Memorandum and Articles of Association
dot icon09/07/2002
New secretary appointed;new director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Secretary resigned;director resigned
dot icon09/07/2002
Registered office changed on 09/07/02 from: the billings walnut tree close guildford surrey GU1 4YD
dot icon14/06/2002
Certificate of change of name
dot icon15/03/2002
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
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stenson, Adrian
Director
08/03/2018 - 18/12/2019
13
Martin, Paul
Director
25/10/2021 - Present
10
Blatchford, Brian Stephen
Director
28/06/2002 - 31/12/2018
17
Hollyhead, Andrew Richard
Director
02/12/2019 - 13/10/2021
19
Baxter, Richard Alistair
Director
15/03/2002 - 28/06/2002
245

Persons with Significant Control

0

No PSC data available.

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 PRODUCTS LIMITED

BLATCHFORD PRODUCTS LIMITED is an(a) Active company incorporated on 15/03/2002 with the registered office located at Unit D Antura, Bond Close, 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 PRODUCTS LIMITED?

toggle

BLATCHFORD PRODUCTS LIMITED is currently Active. It was registered on 15/03/2002 .

Where is BLATCHFORD PRODUCTS LIMITED located?

toggle

BLATCHFORD PRODUCTS LIMITED is registered at Unit D Antura, Bond Close, Basingstoke RG24 8PZ.

What does BLATCHFORD PRODUCTS LIMITED do?

toggle

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

What is the latest filing for BLATCHFORD PRODUCTS LIMITED?

toggle

The latest filing was on 07/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.