BLAYDON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BLAYDON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03265545

Incorporation date

18/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

21a High Street, Lyndhurst, Hampshire SO43 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1996)
dot icon16/04/2026
Director's details changed for Mr Michael Lee Searle on 2026-03-01
dot icon16/04/2026
Secretary's details changed for Mr Michael Lee Searle on 2026-03-01
dot icon16/04/2026
Change of details for Mr Michael Lee Searle as a person with significant control on 2026-03-01
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon29/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon27/11/2024
Confirmation statement made on 2024-10-18 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/02/2024
Change of details for Mr Michael Lee Searle as a person with significant control on 2024-02-01
dot icon22/02/2024
Director's details changed for Mr Michael Lee Searle on 2024-02-01
dot icon22/02/2024
Change of details for Mr Michael Lee Searle as a person with significant control on 2024-02-01
dot icon22/02/2024
Secretary's details changed for Mr Michael Lee Searle on 2024-02-01
dot icon22/02/2024
Director's details changed for Mr Michael Lee Searle on 2024-02-01
dot icon02/11/2023
Confirmation statement made on 2023-10-18 with updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon31/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/11/2021
Confirmation statement made on 2021-10-18 with updates
dot icon11/11/2020
Appointment of Mr Michael Lee Searle as a secretary on 2020-08-19
dot icon11/11/2020
Termination of appointment of Paul Andrew Searle as a secretary on 2020-08-19
dot icon09/11/2020
Notification of Robert Matthew Angell as a person with significant control on 2020-10-19
dot icon09/11/2020
Notification of Michael Lee Searle as a person with significant control on 2020-10-19
dot icon09/11/2020
Notification of Robert George Searle as a person with significant control on 2020-10-19
dot icon09/11/2020
Cessation of Paul Andrew Searle as a person with significant control on 2020-10-19
dot icon09/11/2020
Cessation of Keith George Searle as a person with significant control on 2020-10-19
dot icon27/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon19/10/2020
Termination of appointment of Paul Andrew Searle as a director on 2020-08-19
dot icon19/10/2020
Termination of appointment of Keith George Searle as a director on 2020-08-19
dot icon19/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/08/2020
Statement of capital following an allotment of shares on 2020-08-14
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/12/2017
Appointment of Mr Robert George Searle as a director on 2017-12-07
dot icon08/12/2017
Appointment of Mr Michael Lee Searle as a director on 2017-12-07
dot icon08/12/2017
Appointment of Mr Robert Matthew Angell as a director on 2017-12-07
dot icon25/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon23/03/2017
Satisfaction of charge 1 in full
dot icon23/03/2017
Satisfaction of charge 4 in full
dot icon23/03/2017
Satisfaction of charge 3 in full
dot icon23/03/2017
Satisfaction of charge 2 in full
dot icon23/03/2017
Satisfaction of charge 5 in full
dot icon23/03/2017
Satisfaction of charge 6 in full
dot icon23/03/2017
Satisfaction of charge 7 in full
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon06/01/2016
Annual return made up to 2015-10-18 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/09/2015
Satisfaction of charge 032655450008 in full
dot icon08/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon02/07/2014
Registration of charge 032655450008
dot icon10/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon25/10/2010
Register inspection address has been changed
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon13/11/2009
Director's details changed for Keith George Searle on 2009-11-13
dot icon13/11/2009
Director's details changed for Paul Andrew Searle on 2009-11-13
dot icon10/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/10/2008
Return made up to 18/10/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/11/2007
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon23/10/2007
Return made up to 18/10/07; full list of members
dot icon27/11/2006
Return made up to 18/10/06; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon04/11/2005
Particulars of mortgage/charge
dot icon28/10/2005
Return made up to 18/10/05; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/10/2004
Return made up to 18/10/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/01/2004
£ sr 1@1 08/10/03
dot icon24/11/2003
Return made up to 18/10/03; full list of members
dot icon28/10/2003
Director resigned
dot icon20/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/10/2002
Return made up to 18/10/02; full list of members
dot icon05/10/2002
Particulars of mortgage/charge
dot icon23/10/2001
Return made up to 18/10/01; full list of members
dot icon07/06/2001
Full accounts made up to 2001-03-31
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon28/11/2000
Return made up to 18/10/00; full list of members
dot icon28/03/2000
Particulars of mortgage/charge
dot icon21/10/1999
Return made up to 18/10/99; full list of members
dot icon09/08/1999
Full accounts made up to 1999-03-31
dot icon14/05/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon27/10/1998
Return made up to 18/10/98; no change of members
dot icon19/08/1998
Full accounts made up to 1998-03-31
dot icon28/10/1997
Return made up to 18/10/97; full list of members
dot icon04/05/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon02/12/1996
Location of register of directors' interests
dot icon10/11/1996
Ad 29/10/96--------- £ si 2@1=2 £ ic 2/4
dot icon23/10/1996
Director resigned
dot icon23/10/1996
Secretary resigned
dot icon23/10/1996
New secretary appointed;new director appointed
dot icon23/10/1996
New director appointed
dot icon23/10/1996
New director appointed
dot icon18/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-44.49 % *

* during past year

Cash in Bank

£56,650.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/10/2026
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
15
33.03K
-
0.00
41.23K
-
2022
10
107.63K
-
0.00
102.06K
-
2023
10
69.46K
-
0.00
56.65K
-
2023
10
69.46K
-
0.00
56.65K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

69.46K £Descended-35.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.65K £Descended-44.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Raymond
Director
18/10/1996 - 08/10/2003
2
DMCS SECRETARIES LIMITED
Nominee Secretary
18/10/1996 - 18/10/1996
1258
Dmcs Directors Limited
Nominee Director
18/10/1996 - 18/10/1996
1209
Mr Paul Andrew Searle
Director
18/10/1996 - 19/08/2020
6
Mr Keith George Searle
Director
18/10/1996 - 19/08/2020
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLAYDON DEVELOPMENTS LIMITED

BLAYDON DEVELOPMENTS LIMITED is an(a) Active company incorporated on 18/10/1996 with the registered office located at 21a High Street, Lyndhurst, Hampshire SO43 7BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAYDON DEVELOPMENTS LIMITED?

toggle

BLAYDON DEVELOPMENTS LIMITED is currently Active. It was registered on 18/10/1996 .

Where is BLAYDON DEVELOPMENTS LIMITED located?

toggle

BLAYDON DEVELOPMENTS LIMITED is registered at 21a High Street, Lyndhurst, Hampshire SO43 7BB.

What does BLAYDON DEVELOPMENTS LIMITED do?

toggle

BLAYDON DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BLAYDON DEVELOPMENTS LIMITED have?

toggle

BLAYDON DEVELOPMENTS LIMITED had 10 employees in 2023.

What is the latest filing for BLAYDON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/04/2026: Director's details changed for Mr Michael Lee Searle on 2026-03-01.