BLEACH OF LAVANT LIMITED

Register to unlock more data on OkredoRegister

BLEACH OF LAVANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00553922

Incorporation date

29/08/1955

Size

Full

Contacts

Registered address

Registered address

Unit 1 Abbeyview, Pinvin, Pershore WR10 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1955)
dot icon30/01/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon04/01/2026
Full accounts made up to 2025-03-31
dot icon23/10/2025
Registration of charge 005539220004, created on 2025-10-21
dot icon07/10/2025
Resolutions
dot icon07/10/2025
Memorandum and Articles of Association
dot icon30/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon16/07/2025
Registration of charge 005539220003, created on 2025-07-15
dot icon14/07/2025
Satisfaction of charge 005539220002 in full
dot icon09/07/2025
Cessation of Michael Roland Bleach as a person with significant control on 2025-07-02
dot icon09/07/2025
Notification of Ronit Uk Holdings Limited as a person with significant control on 2025-07-02
dot icon09/07/2025
Registered office address changed from . Terminus Road Chichester West Sussex PO19 8TX to Unit 1 Abbeyview Pinvin Pershore WR10 2DS on 2025-07-09
dot icon09/07/2025
Appointment of Mr Graeme White as a director on 2025-07-02
dot icon09/07/2025
Appointment of Nicholas Kyrzakos as a director on 2025-07-02
dot icon09/07/2025
Appointment of Mr Phillip Alexander Rodrigues as a director on 2025-07-02
dot icon09/07/2025
Termination of appointment of Michael Roland Bleach as a director on 2025-07-02
dot icon09/07/2025
Termination of appointment of Carol Ann Bleach as a secretary on 2025-07-02
dot icon30/06/2025
Satisfaction of charge 1 in full
dot icon31/12/2024
Full accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-09-01 with updates
dot icon12/04/2024
Cancellation of shares. Statement of capital on 2023-12-20
dot icon12/04/2024
Purchase of own shares.
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon01/11/2022
Full accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon10/03/2022
Resolutions
dot icon10/03/2022
Memorandum and Articles of Association
dot icon09/03/2022
Particulars of variation of rights attached to shares
dot icon09/03/2022
Change of share class name or designation
dot icon23/11/2021
Full accounts made up to 2021-03-31
dot icon16/09/2021
Change of share class name or designation
dot icon16/09/2021
Resolutions
dot icon02/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon01/12/2020
Full accounts made up to 2020-03-31
dot icon16/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon24/12/2019
Statement of capital following an allotment of shares on 2019-11-06
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon14/12/2018
Change of share class name or designation
dot icon14/12/2018
Particulars of variation of rights attached to shares
dot icon12/12/2018
Resolutions
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2017
Change of details for Mr Michael Roland Bleach as a person with significant control on 2017-03-07
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon01/09/2017
Cessation of Lawrence Roland James Bleach as a person with significant control on 2016-11-02
dot icon21/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Termination of appointment of Lawrence Roland James Bleach as a director on 2016-12-22
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon15/09/2014
Director's details changed for Michael Roland Bleach on 2013-10-01
dot icon04/01/2014
Registration of charge 005539220002
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon25/09/2013
Register inspection address has been changed
dot icon25/09/2013
Register(s) moved to registered inspection location
dot icon06/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon05/09/2012
Registered office address changed from Bleach's Yard Terminus Road Chichester West Sussex PO19 8TX England on 2012-09-05
dot icon05/09/2012
Appointment of Carol Ann Bleach as a secretary
dot icon05/09/2012
Termination of appointment of Lawrence Bleach as a secretary
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/10/2011
Registered office address changed from Bleach's Yard Ford Lane Ford Arundel West Sussex BN18 0DF England on 2011-10-28
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon24/08/2011
Registered office address changed from Bleach's Yard Terminus Road Chichester West Sussex PO19 8TX England on 2011-08-24
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon06/09/2010
Director's details changed for Michael Roland Bleach on 2010-01-01
dot icon06/09/2010
Director's details changed for Lawrence Roland James Bleach on 2010-01-01
dot icon26/11/2009
Registered office address changed from 7a Gloucester Estates Gloucester Road Littlehampton West Sussex BN17 7BS United Kingdom on 2009-11-26
dot icon02/09/2009
Return made up to 01/09/09; full list of members
dot icon02/09/2009
Location of debenture register
dot icon02/09/2009
Location of register of members
dot icon02/09/2009
Registered office changed on 02/09/2009 from terminus road chichester west sussex PO19 8TX
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/09/2008
Return made up to 01/09/08; full list of members
dot icon17/09/2008
Location of debenture register
dot icon17/09/2008
Location of register of members
dot icon18/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/09/2007
Return made up to 01/09/07; full list of members
dot icon12/09/2006
Director's particulars changed
dot icon11/09/2006
Return made up to 01/09/06; full list of members
dot icon11/09/2006
Location of register of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/09/2005
Return made up to 01/09/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/09/2004
Return made up to 01/09/04; full list of members
dot icon07/12/2003
Accounts for a small company made up to 2003-03-31
dot icon17/09/2003
Return made up to 01/09/03; full list of members
dot icon22/01/2003
Accounts for a small company made up to 2002-03-31
dot icon17/09/2002
Return made up to 01/09/02; full list of members
dot icon13/12/2001
Particulars of mortgage/charge
dot icon17/09/2001
Return made up to 01/09/01; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2001-03-31
dot icon20/09/2000
Return made up to 01/09/00; full list of members
dot icon20/09/2000
Accounts for a small company made up to 2000-03-31
dot icon20/10/1999
Accounts for a small company made up to 1999-03-31
dot icon22/09/1999
Return made up to 01/09/99; no change of members
dot icon26/10/1998
Accounts for a small company made up to 1998-03-31
dot icon22/09/1998
Return made up to 01/09/98; no change of members
dot icon16/09/1997
Return made up to 01/09/97; full list of members
dot icon08/09/1997
Accounts for a small company made up to 1997-03-31
dot icon13/10/1996
Return made up to 01/09/96; no change of members
dot icon12/09/1996
Accounts for a small company made up to 1996-03-31
dot icon17/10/1995
Return made up to 01/09/95; no change of members
dot icon31/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 01/09/94; full list of members
dot icon01/09/1994
Accounts for a small company made up to 1994-03-31
dot icon03/12/1993
Accounts for a small company made up to 1993-03-31
dot icon02/11/1993
Return made up to 01/09/93; full list of members
dot icon12/11/1992
Accounts for a small company made up to 1992-03-31
dot icon07/10/1992
Return made up to 01/09/92; no change of members
dot icon14/01/1992
Accounts for a small company made up to 1991-03-31
dot icon11/12/1991
Auditor's resignation
dot icon20/11/1991
Return made up to 01/09/91; no change of members
dot icon18/06/1991
Registered office changed on 18/06/91 from: cawley priory south pallant chichester w sussex PO19 1SD
dot icon18/10/1990
Accounts for a small company made up to 1990-03-31
dot icon18/10/1990
Return made up to 01/09/90; full list of members
dot icon06/11/1989
Return made up to 01/09/89; full list of members
dot icon31/08/1989
Accounts for a small company made up to 1989-03-31
dot icon25/08/1988
Return made up to 05/08/88; full list of members
dot icon16/08/1988
Accounts for a small company made up to 1988-03-31
dot icon29/01/1988
Return made up to 31/12/87; no change of members
dot icon29/01/1988
Accounts for a small company made up to 1987-03-31
dot icon02/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/07/1986
Accounts for a small company made up to 1986-03-31
dot icon29/08/1955
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
103
2.25M
-
0.00
860.38K
-
2022
104
2.66M
-
0.00
704.90K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Graeme
Director
02/07/2025 - Present
7
Kyrzakos, Nicholas
Director
02/07/2025 - Present
9
Rodrigues, Phillip Alexander
Director
02/07/2025 - Present
7
Bleach, Carol Ann
Secretary
01/09/2012 - 02/07/2025
-

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

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 BLEACH OF LAVANT LIMITED

BLEACH OF LAVANT LIMITED is an(a) Active company incorporated on 29/08/1955 with the registered office located at Unit 1 Abbeyview, Pinvin, Pershore WR10 2DS. 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 BLEACH OF LAVANT LIMITED?

toggle

BLEACH OF LAVANT LIMITED is currently Active. It was registered on 29/08/1955 .

Where is BLEACH OF LAVANT LIMITED located?

toggle

BLEACH OF LAVANT LIMITED is registered at Unit 1 Abbeyview, Pinvin, Pershore WR10 2DS.

What does BLEACH OF LAVANT LIMITED do?

toggle

BLEACH OF LAVANT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BLEACH OF LAVANT LIMITED?

toggle

The latest filing was on 30/01/2026: Previous accounting period shortened from 2026-03-31 to 2025-12-31.