BLEASBY (2000) LIMITED

Register to unlock more data on OkredoRegister

BLEASBY (2000) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03843871

Incorporation date

17/09/1999

Size

Dormant

Contacts

Registered address

Registered address

Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1999)
dot icon22/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon09/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon24/09/2024
Director's details changed for Mr Fletcher Horton Besant on 2024-09-17
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/09/2023
Appointment of Mr John Graeme Sparrow as a director on 2023-09-14
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon15/10/2021
Appointment of Jayesh Thakor Patel as a director on 2021-10-08
dot icon14/10/2021
Appointment of Mr Alexander David Gorrie Whitbourn as a director on 2021-10-08
dot icon13/10/2021
Termination of appointment of Veronica Elizabeth Morriss as a director on 2021-10-08
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon21/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon25/08/2020
Appointment of Mr Fletcher Horton Besant as a director on 2020-08-04
dot icon07/08/2020
Termination of appointment of Grant Walker as a director on 2020-08-04
dot icon25/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon15/08/2019
Appointment of Mr David Bernard Osman as a director on 2019-07-16
dot icon25/07/2019
Termination of appointment of Jason Paul Wood as a director on 2019-05-08
dot icon27/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon29/08/2018
Appointment of Mrs Veronica Elizabeth Morriss as a director on 2018-08-09
dot icon27/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon27/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/12/2016
Appointment of Mr Grant Walker as a director on 2016-11-08
dot icon15/12/2016
Termination of appointment of Richard Holland as a director on 2016-12-15
dot icon15/12/2016
Appointment of Mr Jason Paul Wood as a director on 2016-11-08
dot icon11/10/2016
Termination of appointment of Simon Keith Sheldon as a director on 2016-10-11
dot icon08/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/09/2016
Appointment of Mr Simon Keith Sheldon as a director on 2016-09-22
dot icon21/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon20/09/2016
Register inspection address has been changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom to Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ
dot icon19/09/2016
Secretary's details changed for Ths Accountants Limited on 2015-11-30
dot icon19/02/2016
Registered office address changed from The Old School House, 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 2016-02-19
dot icon12/10/2015
Annual return made up to 2015-09-17 no member list
dot icon12/10/2015
Registered office address changed from 6 Bleasby Gardens Lansdown Road Cheltenham Gloucestershire GL51 6UL to The Old School House, 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 2015-10-12
dot icon12/10/2015
Termination of appointment of Sylvia Belita Lilian Hayman as a director on 2015-06-29
dot icon12/10/2015
Termination of appointment of Louis Calleja as a director on 2014-06-11
dot icon19/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/09/2014
Annual return made up to 2014-09-17 no member list
dot icon29/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-09-17 no member list
dot icon17/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/09/2012
Annual return made up to 2012-09-17 no member list
dot icon25/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/04/2012
Appointment of Mr Richard Holland as a director
dot icon19/03/2012
Termination of appointment of Stuart Gale as a director
dot icon19/03/2012
Termination of appointment of Katharine Clarke as a director
dot icon17/01/2012
Appointment of Mrs Sylvia Belita Lilian Hayman as a director
dot icon14/12/2011
Annual return made up to 2011-09-17 no member list
dot icon14/12/2011
Register inspection address has been changed from 4 Lansdown Parade Cheltenham Gloucestershire GL50 2LH United Kingdom
dot icon11/11/2011
Appointment of Ths Accountants Limited as a secretary
dot icon14/05/2011
Termination of appointment of Cecil Sanderson as a secretary
dot icon28/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/11/2010
Termination of appointment of Paul Scobie as a director
dot icon17/09/2010
Annual return made up to 2010-09-17 no member list
dot icon17/09/2010
Register(s) moved to registered inspection location
dot icon17/09/2010
Director's details changed for Katharine Anne Clarke on 2010-09-17
dot icon17/09/2010
Director's details changed for Louis Calleja on 2010-09-17
dot icon17/09/2010
Register inspection address has been changed
dot icon17/02/2010
Appointment of Mr Stuart Gale as a director
dot icon06/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/01/2010
Termination of appointment of Benjamin Jennison-Phillips as a director
dot icon17/09/2009
Annual return made up to 17/09/09
dot icon03/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/06/2009
Director appointed paul curtis scobie
dot icon15/10/2008
Appointment terminated director sylvia hayman
dot icon07/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/09/2008
Annual return made up to 17/09/08
dot icon23/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/10/2007
Annual return made up to 17/09/07
dot icon14/06/2007
New director appointed
dot icon11/04/2007
Director's particulars changed
dot icon11/04/2007
Director resigned
dot icon08/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/10/2006
New secretary appointed
dot icon10/10/2006
Annual return made up to 17/09/06
dot icon10/10/2006
Location of register of members
dot icon12/04/2006
Secretary resigned
dot icon06/04/2006
Registered office changed on 06/04/06 from: walmer house 32 bath street cheltenham gloucestershire GL50 1YA
dot icon22/09/2005
Annual return made up to 17/09/05
dot icon28/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon29/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/02/2005
Registered office changed on 24/02/05 from: 9 bleasby gardens lansdown road cheltenham GL51 6UL
dot icon22/02/2005
New secretary appointed
dot icon10/12/2004
Director resigned
dot icon30/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/09/2004
Annual return made up to 17/09/04
dot icon21/04/2004
New director appointed
dot icon31/03/2004
Secretary resigned
dot icon31/03/2004
Registered office changed on 31/03/04 from: 1 bleasby gardens lansdown road cheltenham GL51 6UL
dot icon31/03/2004
New secretary appointed;new director appointed
dot icon22/12/2003
Director resigned
dot icon28/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/09/2003
Annual return made up to 17/09/03
dot icon31/03/2003
New director appointed
dot icon26/09/2002
Annual return made up to 17/09/02
dot icon26/09/2002
New secretary appointed
dot icon05/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/03/2002
Accounting reference date shortened from 31/08/02 to 31/12/01
dot icon12/11/2001
Total exemption full accounts made up to 2001-08-31
dot icon25/09/2001
Annual return made up to 17/09/01
dot icon13/07/2001
Accounts for a dormant company made up to 2000-08-31
dot icon13/07/2001
Accounting reference date shortened from 30/09/00 to 31/08/00
dot icon26/09/2000
Annual return made up to 17/09/00
dot icon11/10/1999
New secretary appointed
dot icon11/10/1999
New director appointed
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Secretary resigned
dot icon23/09/1999
Resolutions
dot icon23/09/1999
Registered office changed on 23/09/99 from: 8 bleasby gardens lansdown road cheltenham gloucestershire GL51 6UL
dot icon17/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sparrow, John Graeme
Director
14/09/2023 - Present
3
Sheldon, Simon Keith
Director
22/09/2016 - 11/10/2016
18
Besant, Fletcher Horton
Director
04/08/2020 - Present
1
Patel, Jayesh Thakor
Director
08/10/2021 - Present
-
Whitbourn, Alexander David Gorrie
Director
08/10/2021 - Present
-

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 BLEASBY (2000) LIMITED

BLEASBY (2000) LIMITED is an(a) Active company incorporated on 17/09/1999 with the registered office located at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQ. There are currently 5 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 BLEASBY (2000) LIMITED?

toggle

BLEASBY (2000) LIMITED is currently Active. It was registered on 17/09/1999 .

Where is BLEASBY (2000) LIMITED located?

toggle

BLEASBY (2000) LIMITED is registered at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQ.

What does BLEASBY (2000) LIMITED do?

toggle

BLEASBY (2000) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLEASBY (2000) LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-17 with no updates.