BLENDED PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BLENDED PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04945986

Incorporation date

28/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Plot 11b, The Flarepath, Elsham Wolds Industrial Estate, Brigg DN20 0SPCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2003)
dot icon08/01/2026
Termination of appointment of Iain Davey as a director on 2026-01-01
dot icon10/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/06/2025
Appointment of Mrs Caroline Deborah Hunter as a director on 2025-06-01
dot icon14/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon09/10/2024
Termination of appointment of Simon Charles Lee Barker as a director on 2024-10-04
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon11/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon31/08/2021
Appointment of Mr Iain Davey as a director on 2021-08-05
dot icon22/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/04/2021
Registered office address changed from Plot 11B the Flarepath Elsham Wold Industrial Estate Brigg East Yorkshire DN20 0SP to Plot 11B, the Flarepath Elsham Wolds Industrial Estate Brigg DN20 0SP on 2021-04-26
dot icon11/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon01/09/2020
Appointment of Mrs Jayne Michelle Blenkin as a director on 2020-09-01
dot icon03/06/2020
Director's details changed for Mr Alexander Kelly Robinson on 2020-05-31
dot icon29/05/2020
Registration of charge 049459860004, created on 2020-05-22
dot icon06/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon15/03/2018
Satisfaction of charge 049459860003 in full
dot icon07/03/2018
Registration of charge 049459860003, created on 2018-02-26
dot icon01/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon08/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon25/11/2015
Statement of capital following an allotment of shares on 2014-10-31
dot icon28/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/04/2015
Previous accounting period extended from 2014-10-30 to 2014-10-31
dot icon11/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-10-30
dot icon26/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon26/11/2013
Director's details changed for Mr Alexander Kelly Robinson on 2012-10-31
dot icon09/10/2013
Total exemption small company accounts made up to 2012-10-30
dot icon01/08/2013
Previous accounting period shortened from 2012-10-31 to 2012-10-30
dot icon10/01/2013
Annual return made up to 2012-10-28 with full list of shareholders
dot icon19/09/2012
Termination of appointment of Jayne Blenkin as a secretary
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/05/2012
Appointment of Mr Simon Charles Lee Barker as a director
dot icon29/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/12/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Alexander Kelly Robinson on 2009-11-16
dot icon13/11/2009
Director's details changed for Alexander Kelly Robinson on 2009-08-01
dot icon23/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/04/2009
Registered office changed on 20/04/2009 from c/o baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH
dot icon29/10/2008
Return made up to 28/10/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/04/2008
Registered office changed on 10/04/2008 from 7 wright street kingston upon hull east yorkshire HU2 8HA
dot icon22/11/2007
Return made up to 28/10/07; no change of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/03/2007
Secretary resigned
dot icon06/03/2007
New secretary appointed
dot icon24/11/2006
Return made up to 28/10/06; full list of members
dot icon11/09/2006
Secretary's particulars changed
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/11/2005
Return made up to 28/10/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/12/2004
Return made up to 28/10/04; full list of members
dot icon05/10/2004
Particulars of mortgage/charge
dot icon04/11/2003
Registered office changed on 04/11/03 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ
dot icon04/11/2003
New secretary appointed
dot icon04/11/2003
New director appointed
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
Director resigned
dot icon28/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

23
2022
change arrow icon+110.25 % *

* during past year

Cash in Bank

£368,851.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
831.18K
-
0.00
175.44K
-
2022
23
922.18K
-
0.00
368.85K
-
2022
23
922.18K
-
0.00
368.85K
-

Employees

2022

Employees

23 Ascended64 % *

Net Assets(GBP)

922.18K £Ascended10.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

368.85K £Ascended110.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Iain Davey
Director
05/08/2021 - 01/01/2026
3
Hunter, Caroline Deborah
Director
01/06/2025 - Present
2
Latham, Alistair Ian Manson
Director
28/10/2003 - 30/10/2003
110
Mr Alexander Kelly Robinson
Director
30/10/2003 - Present
5
Barker, Simon Charles Lee
Director
04/01/2012 - 04/10/2024
8

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BLENDED PRODUCTS LIMITED

BLENDED PRODUCTS LIMITED is an(a) Active company incorporated on 28/10/2003 with the registered office located at Plot 11b, The Flarepath, Elsham Wolds Industrial Estate, Brigg DN20 0SP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BLENDED PRODUCTS LIMITED?

toggle

BLENDED PRODUCTS LIMITED is currently Active. It was registered on 28/10/2003 .

Where is BLENDED PRODUCTS LIMITED located?

toggle

BLENDED PRODUCTS LIMITED is registered at Plot 11b, The Flarepath, Elsham Wolds Industrial Estate, Brigg DN20 0SP.

What does BLENDED PRODUCTS LIMITED do?

toggle

BLENDED PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BLENDED PRODUCTS LIMITED have?

toggle

BLENDED PRODUCTS LIMITED had 23 employees in 2022.

What is the latest filing for BLENDED PRODUCTS LIMITED?

toggle

The latest filing was on 08/01/2026: Termination of appointment of Iain Davey as a director on 2026-01-01.