BLENDCHECK LIMITED

Register to unlock more data on OkredoRegister

BLENDCHECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07645683

Incorporation date

24/05/2011

Size

Dormant

Contacts

Registered address

Registered address

Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordsahire WS7 3GFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2011)
dot icon04/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon28/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon16/08/2024
Accounts for a dormant company made up to 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-05-24 with updates
dot icon29/09/2023
Accounts for a dormant company made up to 2023-06-30
dot icon25/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon21/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/04/2023
Registered office address changed from Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT United Kingdom to Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood Staffordsahire WS7 3GF on 2023-04-14
dot icon14/04/2023
Director's details changed for Mr Stephen Geoffrey Lyon on 2023-04-05
dot icon14/04/2023
Director's details changed for Mr Adam Share on 2023-04-05
dot icon30/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon23/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon21/03/2022
Termination of appointment of Alan Clapperton as a director on 2022-03-01
dot icon07/06/2021
Confirmation statement made on 2021-05-24 with updates
dot icon08/04/2021
Appointment of Mr Stephen Geoffrey Lyon as a director on 2021-04-08
dot icon23/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon12/01/2021
Previous accounting period shortened from 2020-12-31 to 2020-06-30
dot icon08/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon08/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon08/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon08/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon31/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon29/05/2019
Change of details for Environmental Resource Group Limited as a person with significant control on 2019-05-01
dot icon12/04/2019
Resolutions
dot icon22/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon22/03/2019
Termination of appointment of Stephen Anthony Simmonds as a director on 2019-03-15
dot icon13/03/2019
Registered office address changed from Alchemy House Collier Close Brownhills Walsall West Midlands WS8 7EU to Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT on 2019-03-13
dot icon14/01/2019
Registration of charge 076456830001, created on 2019-01-11
dot icon18/12/2018
Termination of appointment of Andrew John Williams as a director on 2018-12-17
dot icon18/12/2018
Termination of appointment of Aron Lee James as a director on 2018-12-17
dot icon18/12/2018
Termination of appointment of Paul Simon Gatcliffe as a director on 2018-12-17
dot icon18/12/2018
Appointment of Mr Alan Clapperton as a director on 2018-12-17
dot icon18/12/2018
Appointment of Mr Adam Share as a director on 2018-12-17
dot icon15/11/2018
Cessation of Stephen Anthony Simmonds as a person with significant control on 2016-04-06
dot icon15/11/2018
Change of details for Environmental Resource Group Limited as a person with significant control on 2016-04-06
dot icon04/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon14/02/2018
Accounts for a small company made up to 2017-06-30
dot icon17/07/2017
Notification of Environmental Resource Group Limited as a person with significant control on 2016-04-06
dot icon14/07/2017
Notification of Stephen Anthony Simmonds as a person with significant control on 2016-04-06
dot icon17/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon13/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon15/12/2016
Director's details changed for Mr Aron Lee James on 2016-12-05
dot icon15/12/2016
Director's details changed for Mr Aron Lee James on 2016-12-02
dot icon14/12/2016
Director's details changed for Mr Aron Lee James on 2016-12-02
dot icon01/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon13/08/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/10/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon06/08/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon21/12/2011
Miscellaneous
dot icon22/11/2011
Registered office address changed from 1 Hayfield Grove Aldridge Walsall West Midlands WS9 0AF on 2011-11-22
dot icon03/11/2011
Appointment of Stephen Simmonds as a director
dot icon12/10/2011
Certificate of change of name
dot icon12/10/2011
Change of name notice
dot icon05/10/2011
Current accounting period extended from 2012-05-31 to 2012-06-30
dot icon26/09/2011
Registered office address changed from Alchemy House Collier Close Coppice Side Industrial Park Brownhills West Midlands WS8 7EU United Kingdom on 2011-09-26
dot icon24/05/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Share, Adam
Director
17/12/2018 - Present
29
Lyon, Stephen Geoffrey
Director
08/04/2021 - Present
25

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 BLENDCHECK LIMITED

BLENDCHECK LIMITED is an(a) Active company incorporated on 24/05/2011 with the registered office located at Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordsahire WS7 3GF. There are currently 2 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 BLENDCHECK LIMITED?

toggle

BLENDCHECK LIMITED is currently Active. It was registered on 24/05/2011 .

Where is BLENDCHECK LIMITED located?

toggle

BLENDCHECK LIMITED is registered at Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordsahire WS7 3GF.

What does BLENDCHECK LIMITED do?

toggle

BLENDCHECK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLENDCHECK LIMITED?

toggle

The latest filing was on 04/03/2026: Accounts for a dormant company made up to 2025-06-30.