BLENDAL LIMITED

Register to unlock more data on OkredoRegister

BLENDAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02374462

Incorporation date

20/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Brennan Herriott & Co, 1 Blatchington Road, Hove BN3 3YPCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1989)
dot icon20/04/2026
Registered office address changed from Top Floor Flat 44 Springfield Road Brighton BN1 6DA England to C/O Brennan Herriott & Co 1 Blatchington Road Hove BN3 3YP on 2026-04-20
dot icon04/08/2025
Micro company accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon15/07/2024
Change of details for Mr Ludovic Roussel as a person with significant control on 2024-07-15
dot icon15/07/2024
Director's details changed for Mr Ludovic Roussel on 2024-07-15
dot icon26/05/2024
Micro company accounts made up to 2024-04-30
dot icon28/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon20/11/2023
Notification of Marcela Fernanda Ortin as a person with significant control on 2023-11-20
dot icon20/11/2023
Notification of Ludovic Roussel as a person with significant control on 2023-11-20
dot icon27/07/2023
Micro company accounts made up to 2023-04-30
dot icon23/04/2023
Director's details changed for Marcela Fernanda Ortin on 2023-04-23
dot icon23/04/2023
Termination of appointment of Alistair Graham as a director on 2023-01-16
dot icon23/04/2023
Appointment of Mr Ludovic Roussel as a director on 2023-01-13
dot icon23/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon28/09/2022
Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to Top Floor Flat 44 Springfield Road Brighton BN1 6DA on 2022-09-28
dot icon16/05/2022
Micro company accounts made up to 2022-04-30
dot icon23/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon22/01/2022
Micro company accounts made up to 2021-04-30
dot icon29/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon11/06/2020
Micro company accounts made up to 2020-04-30
dot icon21/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon02/04/2020
Appointment of Mr Robin Alexander Kelly as a director on 2020-01-31
dot icon31/03/2020
Notification of Robin Alexander Kelly as a person with significant control on 2020-01-28
dot icon30/03/2020
Cessation of Rachael Mary Whitbread as a person with significant control on 2020-01-31
dot icon30/03/2020
Termination of appointment of Rachel Mary Whitbread as a director on 2020-01-31
dot icon30/03/2020
Termination of appointment of Rachel Mary Whitbread as a secretary on 2020-01-31
dot icon24/06/2019
Micro company accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon11/11/2018
Director's details changed for Marcela Fernanda 0Rpin on 2018-11-10
dot icon08/11/2018
Secretary's details changed for Rachel Mary Whitbread on 2018-11-01
dot icon08/11/2018
Appointment of Marcela Fernanda 0Rpin as a director on 2018-11-01
dot icon08/11/2018
Appointment of Mr Alistair Graham as a director on 2018-11-01
dot icon02/07/2018
Micro company accounts made up to 2018-04-30
dot icon04/06/2018
Director's details changed for Rachel Mary Whitbread on 2018-06-04
dot icon04/06/2018
Change of details for Rachael Mary Whitbread as a person with significant control on 2018-06-04
dot icon04/06/2018
Cessation of Carl Sedge as a person with significant control on 2017-07-31
dot icon10/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon14/03/2018
Termination of appointment of Carl Sedge as a director on 2017-07-31
dot icon27/12/2017
Micro company accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon03/05/2017
Director's details changed for Rachel Mary Whitbread on 2017-04-01
dot icon03/05/2017
Termination of appointment of Richard Phillips as a director on 2015-05-19
dot icon29/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon24/04/2015
Secretary's details changed for Rachel Mary Whitbread on 2015-04-01
dot icon24/04/2015
Director's details changed for Rachel Mary Whitbread on 2015-04-01
dot icon21/05/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/08/2011
Director's details changed for Rachel Mary Whitbread on 2011-08-10
dot icon10/08/2011
Secretary's details changed for Rachel Mary Whitbread on 2011-08-10
dot icon20/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mr Carl Sedge on 2010-04-20
dot icon04/06/2010
Director's details changed for Richard Phillips on 2010-04-20
dot icon04/06/2010
Director's details changed for Rachel Mary Whitbread on 2010-04-20
dot icon05/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/04/2009
Return made up to 20/04/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/05/2008
Director appointed carl sedge
dot icon22/04/2008
Return made up to 20/04/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/05/2007
Return made up to 20/04/07; change of members
dot icon04/05/2007
New director appointed
dot icon04/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/02/2007
New secretary appointed
dot icon26/01/2007
Secretary resigned;director resigned
dot icon09/05/2006
Return made up to 20/04/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/08/2005
Director resigned
dot icon11/05/2005
Return made up to 20/04/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/05/2004
Return made up to 20/04/04; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-04-30
dot icon16/05/2003
Return made up to 20/04/03; full list of members
dot icon10/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon06/09/2002
New director appointed
dot icon22/05/2002
Return made up to 20/04/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon28/08/2001
New secretary appointed
dot icon28/08/2001
Secretary resigned
dot icon01/08/2001
Return made up to 20/04/01; full list of members
dot icon01/08/2001
New director appointed
dot icon08/06/2001
New director appointed
dot icon28/12/2000
Accounts for a small company made up to 2000-04-30
dot icon20/10/2000
Director resigned
dot icon21/09/2000
New director appointed
dot icon10/05/2000
Return made up to 20/04/00; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-04-30
dot icon03/11/1999
New secretary appointed;new director appointed
dot icon15/10/1999
Secretary resigned;director resigned
dot icon15/10/1999
Director resigned
dot icon10/05/1999
Return made up to 20/04/99; full list of members
dot icon10/05/1999
Secretary's particulars changed;director's particulars changed
dot icon10/05/1999
Registered office changed on 10/05/99 from: 44 springfield road brighton east sussex BN1 6DA
dot icon09/03/1999
Accounts for a small company made up to 1998-04-30
dot icon19/05/1998
Return made up to 20/04/98; no change of members
dot icon10/02/1998
Accounts for a small company made up to 1997-04-30
dot icon14/05/1997
Return made up to 20/04/97; no change of members
dot icon24/02/1997
Accounts for a small company made up to 1996-04-30
dot icon30/04/1996
Amended accounts made up to 1995-04-30
dot icon30/04/1996
Return made up to 20/04/96; full list of members
dot icon30/01/1996
Accounts for a small company made up to 1995-04-30
dot icon01/05/1995
Return made up to 20/04/95; no change of members
dot icon04/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon04/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Accounts for a small company made up to 1994-04-30
dot icon27/04/1994
Return made up to 20/04/94; no change of members
dot icon29/09/1993
Accounts for a small company made up to 1993-04-30
dot icon19/04/1993
Director's particulars changed
dot icon19/04/1993
Return made up to 20/04/93; full list of members
dot icon22/09/1992
Full accounts made up to 1992-04-30
dot icon03/07/1992
Return made up to 20/04/92; no change of members
dot icon30/08/1991
Full accounts made up to 1991-04-30
dot icon25/07/1991
Return made up to 20/04/91; no change of members
dot icon05/02/1991
Full accounts made up to 1990-04-30
dot icon05/02/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon21/01/1991
New director appointed
dot icon14/01/1991
New director appointed
dot icon14/01/1991
New director appointed
dot icon14/01/1991
Secretary resigned;new secretary appointed
dot icon14/01/1991
Ad 17/01/90--------- £ si 97@1
dot icon14/01/1991
Return made up to 30/09/90; full list of members
dot icon04/10/1989
Resolutions
dot icon23/08/1989
Director resigned;new director appointed
dot icon23/08/1989
Secretary resigned;new secretary appointed
dot icon23/08/1989
Registered office changed on 23/08/89 from: 70/74 city rd london EC1Y 2DQ
dot icon20/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
3
681.00
-
0.00
-
-
2022
3
2.62K
-
0.00
-
-
2023
3
3.83K
-
0.00
-
-
2023
3
3.83K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

3.83K £Ascended46.37 % *

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
Graham, Alistair
Director
01/11/2018 - 16/01/2023
2
Kelly, Robin Alexander
Director
31/01/2020 - Present
-
Ortin, Marcela Fernanda
Director
01/11/2018 - Present
-
Roussel, Ludovic
Director
13/01/2023 - Present
-

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

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 BLENDAL LIMITED

BLENDAL LIMITED is an(a) Active company incorporated on 20/04/1989 with the registered office located at C/O Brennan Herriott & Co, 1 Blatchington Road, Hove BN3 3YP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLENDAL LIMITED?

toggle

BLENDAL LIMITED is currently Active. It was registered on 20/04/1989 .

Where is BLENDAL LIMITED located?

toggle

BLENDAL LIMITED is registered at C/O Brennan Herriott & Co, 1 Blatchington Road, Hove BN3 3YP.

What does BLENDAL LIMITED do?

toggle

BLENDAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLENDAL LIMITED have?

toggle

BLENDAL LIMITED had 3 employees in 2023.

What is the latest filing for BLENDAL LIMITED?

toggle

The latest filing was on 20/04/2026: Registered office address changed from Top Floor Flat 44 Springfield Road Brighton BN1 6DA England to C/O Brennan Herriott & Co 1 Blatchington Road Hove BN3 3YP on 2026-04-20.