BLENCATHRA ALLOYS LIMITED

Register to unlock more data on OkredoRegister

BLENCATHRA ALLOYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04881544

Incorporation date

29/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Octagon, Wells Road, Ilkley, West Yorkshire LS29 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2003)
dot icon05/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon20/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Registered office address changed from Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB England to The Octagon Wells Road Ilkley West Yorkshire LS29 9JB on 2023-06-13
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Satisfaction of charge 1 in full
dot icon06/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon06/09/2022
Director's details changed for Mr Frank Matthew Wilson on 2022-05-29
dot icon06/09/2022
Change of details for Mr Frank Matthew Wilson as a person with significant control on 2022-05-29
dot icon06/09/2022
Director's details changed for Mrs Nicola Jayne Faris-Wilson on 2022-05-29
dot icon06/09/2022
Change of details for Mrs Nicola Jayne Faris-Wilson as a person with significant control on 2022-05-29
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon10/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Registered office address changed from 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX to Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB on 2019-08-21
dot icon10/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon12/09/2017
Director's details changed for Mr Frank Matthew Wilson on 2017-09-12
dot icon12/09/2017
Secretary's details changed for Nicola Jayne Faris-Wilson on 2017-09-12
dot icon12/09/2017
Change of details for Mrs Nicola Jayne Faris-Wilson as a person with significant control on 2017-09-12
dot icon12/09/2017
Change of details for Mr Frank Matthew Wilson as a person with significant control on 2017-09-12
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon24/08/2016
Auditor's resignation
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon13/01/2015
Full accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon15/11/2013
Full accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon18/06/2013
Appointment of Mrs Nicola Jayne Faris-Wilson as a director
dot icon09/01/2013
Accounts for a small company made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon11/06/2012
Secretary's details changed for Nicola Jayne Faris on 2012-06-11
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon14/02/2011
Registered office address changed from Suite 25 6-8 York Place Leeds West Yorkshire LS1 2DS on 2011-02-14
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon14/09/2010
Director's details changed for Frank Matthew Wilson on 2009-10-01
dot icon04/11/2009
Current accounting period extended from 2009-09-30 to 2010-03-31
dot icon01/09/2009
Return made up to 29/08/09; full list of members
dot icon06/08/2009
Accounts for a small company made up to 2008-09-30
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/09/2008
Return made up to 29/08/08; full list of members
dot icon07/07/2008
Accounts for a small company made up to 2007-09-30
dot icon06/09/2007
Return made up to 29/08/07; full list of members
dot icon06/09/2007
Director's particulars changed
dot icon06/09/2007
Secretary's particulars changed
dot icon23/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/04/2007
Ad 01/10/06--------- £ si 2@1=2 £ ic 100/102
dot icon10/01/2007
Return made up to 29/08/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/09/2005
Return made up to 29/08/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/09/2004
Return made up to 29/08/04; full list of members
dot icon12/08/2004
Accounting reference date extended from 31/08/04 to 30/09/04
dot icon21/04/2004
Particulars of mortgage/charge
dot icon21/04/2004
Particulars of mortgage/charge
dot icon03/04/2004
Registered office changed on 03/04/04 from: 95 high street yeadon leeds west yorkshire LS19 7TA
dot icon15/01/2004
Memorandum and Articles of Association
dot icon07/01/2004
Certificate of change of name
dot icon04/11/2003
Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
Director resigned
dot icon09/09/2003
New director appointed
dot icon09/09/2003
New secretary appointed
dot icon09/09/2003
Registered office changed on 09/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon29/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-4.95 % *

* during past year

Cash in Bank

£49,429.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
93.34K
-
0.00
49.54K
-
2022
4
94.03K
-
0.00
52.00K
-
2023
4
107.35K
-
0.00
49.43K
-
2023
4
107.35K
-
0.00
49.43K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

107.35K £Ascended14.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.43K £Descended-4.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nicola Jayne Faris-Wilson
Director
01/09/2012 - Present
4
Wilson, Frank Matthew
Director
29/08/2003 - Present
5
Faris-Wilson, Nicola Jayne
Secretary
29/08/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLENCATHRA ALLOYS LIMITED

BLENCATHRA ALLOYS LIMITED is an(a) Active company incorporated on 29/08/2003 with the registered office located at The Octagon, Wells Road, Ilkley, West Yorkshire LS29 9JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLENCATHRA ALLOYS LIMITED?

toggle

BLENCATHRA ALLOYS LIMITED is currently Active. It was registered on 29/08/2003 .

Where is BLENCATHRA ALLOYS LIMITED located?

toggle

BLENCATHRA ALLOYS LIMITED is registered at The Octagon, Wells Road, Ilkley, West Yorkshire LS29 9JB.

What does BLENCATHRA ALLOYS LIMITED do?

toggle

BLENCATHRA ALLOYS LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

How many employees does BLENCATHRA ALLOYS LIMITED have?

toggle

BLENCATHRA ALLOYS LIMITED had 4 employees in 2023.

What is the latest filing for BLENCATHRA ALLOYS LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-08-29 with no updates.