BLAXMILL (FORTY) LIMITED

Register to unlock more data on OkredoRegister

BLAXMILL (FORTY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05282743

Incorporation date

10/11/2004

Size

Dormant

Contacts

Registered address

Registered address

Old Heads Farm Botmoor Way, Chaddleworth, Newbury RG20 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2004)
dot icon10/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2024
First Gazette notice for voluntary strike-off
dot icon14/06/2024
Application to strike the company off the register
dot icon14/05/2024
Resolutions
dot icon14/05/2024
Solvency Statement dated 09/05/24
dot icon14/05/2024
Statement by Directors
dot icon14/05/2024
Statement of capital on 2024-05-14
dot icon23/01/2024
Registered office address changed from C/O Peter Hambro Limited 15 Belgrave Square London SW1X 8PS United Kingdom to Old Heads Farm Botmoor Way Chaddleworth Newbury RG20 7EU on 2024-01-23
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/09/2023
Register inspection address has been changed to 15 Belgrave Square London SW1X 8PS
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon11/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/06/2021
Change of details for Peter Hambro Limited as a person with significant control on 2021-01-27
dot icon10/02/2021
Registered office address changed from 15 Peter Hambro Limited 15 Belgrave Square London SW1X 8PS England to C/O Peter Hambro Limited 15 Belgrave Square London SW1X 8PS on 2021-02-10
dot icon27/01/2021
Registered office address changed from 4th Floor, 140 Buckingham Palace Road London SW1W 9SA England to 15 Peter Hambro Limited 15 Belgrave Square London SW1X 8PS on 2021-01-27
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon18/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon18/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon01/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/07/2017
Registered office address changed from 11 Grosvenor Place London SW1X 7HH to 4th Floor, 140 Buckingham Palace Road London SW1W 9SA on 2017-07-21
dot icon28/06/2017
Termination of appointment of Amanda Whalley as a secretary on 2017-06-22
dot icon12/01/2017
Confirmation statement made on 2016-11-10 with updates
dot icon22/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon17/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon12/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon16/07/2013
Director's details changed for Mr Peter Charles Percival Hambro on 2013-05-31
dot icon03/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon21/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/02/2012
Director's details changed for Mr Peter Charles Percival Hambro on 2012-02-28
dot icon15/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon07/06/2011
Termination of appointment of Anna Subczynska-Samberger as a secretary
dot icon20/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/05/2011
Appointment of Ms Amanda Whalley as a secretary
dot icon31/01/2011
Annual return made up to 2010-11-10 with full list of shareholders
dot icon29/06/2010
Termination of appointment of Heather Williams as a secretary
dot icon29/06/2010
Appointment of Anna Karolina Subczynska-Samberger as a secretary
dot icon09/06/2010
Current accounting period extended from 2010-10-21 to 2010-12-31
dot icon06/05/2010
Full accounts made up to 2009-10-21
dot icon13/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon13/11/2009
Director's details changed for Thomas Bernard Manning Holcroft on 2009-11-01
dot icon06/05/2009
Full accounts made up to 2008-10-21
dot icon17/11/2008
Return made up to 10/11/08; full list of members
dot icon08/10/2008
Director appointed thomas bernard manning holcroft
dot icon08/10/2008
Appointment terminated director philip leatham
dot icon14/08/2008
Full accounts made up to 2007-10-21
dot icon05/08/2008
Secretary's change of particulars / heather williams / 31/07/2008
dot icon28/11/2007
Return made up to 10/11/07; full list of members
dot icon24/08/2007
Full accounts made up to 2006-10-21
dot icon24/11/2006
Return made up to 10/11/06; full list of members
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Full accounts made up to 2005-10-21
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
Secretary resigned
dot icon24/01/2006
Return made up to 10/11/05; full list of members
dot icon15/11/2005
New secretary appointed;new director appointed
dot icon15/11/2005
New director appointed
dot icon01/11/2005
Accounting reference date shortened from 31/12/05 to 21/10/05
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Secretary resigned
dot icon27/10/2005
Registered office changed on 27/10/05 from: the reuters building south colonnade canary wharf london E14 5EP
dot icon18/07/2005
Registered office changed on 18/07/05 from: 85 fleet street london EC4P 4AJ
dot icon22/06/2005
Ad 25/11/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon01/04/2005
New secretary appointed
dot icon21/03/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon21/03/2005
Secretary resigned
dot icon07/01/2005
New secretary appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon06/01/2005
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Nc inc already adjusted 24/11/04
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Secretary resigned
dot icon30/12/2004
Director resigned
dot icon29/11/2004
Registered office changed on 29/11/04 from: 1 mitchell lane bristol BS1 6BU
dot icon29/11/2004
New secretary appointed
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon22/11/2004
Certificate of change of name
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
Director resigned
dot icon10/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
10/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hambro, Peter Charles Percival
Director
14/10/2005 - Present
37
Smith, David Mark
Director
24/11/2004 - 14/10/2005
71

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAXMILL (FORTY) LIMITED

BLAXMILL (FORTY) LIMITED is an(a) Dissolved company incorporated on 10/11/2004 with the registered office located at Old Heads Farm Botmoor Way, Chaddleworth, Newbury RG20 7EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAXMILL (FORTY) LIMITED?

toggle

BLAXMILL (FORTY) LIMITED is currently Dissolved. It was registered on 10/11/2004 and dissolved on 10/09/2024.

Where is BLAXMILL (FORTY) LIMITED located?

toggle

BLAXMILL (FORTY) LIMITED is registered at Old Heads Farm Botmoor Way, Chaddleworth, Newbury RG20 7EU.

What does BLAXMILL (FORTY) LIMITED do?

toggle

BLAXMILL (FORTY) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLAXMILL (FORTY) LIMITED?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via voluntary strike-off.