BLENDWORTH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLENDWORTH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05993455

Incorporation date

09/11/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited Third Floor, 196 Deansgate, Manchester M3 3WFCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2006)
dot icon01/03/2024
Final Gazette dissolved following liquidation
dot icon01/12/2023
Notice of move from Administration to Dissolution
dot icon07/07/2023
Administrator's progress report
dot icon17/02/2023
Notice of deemed approval of proposals
dot icon06/02/2023
Statement of affairs with form AM02SOA
dot icon30/01/2023
Statement of administrator's proposal
dot icon20/12/2022
Appointment of an administrator
dot icon20/12/2022
Registered office address changed from Duke Street Mill Whitehall Street Rochdale OL12 0LW England to C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF on 2022-12-20
dot icon05/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon03/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon19/02/2021
Registration of charge 059934550003, created on 2021-02-18
dot icon18/02/2021
Satisfaction of charge 059934550001 in full
dot icon11/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon13/10/2020
Registration of charge 059934550002, created on 2020-10-06
dot icon02/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-11-09 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/07/2019
Registration of charge 059934550001, created on 2019-07-18
dot icon24/07/2019
Appointment of Mr Joshua James Dawson as a director on 2019-07-18
dot icon23/07/2019
Notification of Darwen Asset Management Limited as a person with significant control on 2019-07-18
dot icon23/07/2019
Termination of appointment of Jonathan James Palmer as a director on 2019-07-18
dot icon23/07/2019
Termination of appointment of Andrew David Hancock as a director on 2019-07-18
dot icon23/07/2019
Cessation of Jonathan James Palmer as a person with significant control on 2019-07-18
dot icon23/07/2019
Cessation of Andrew David Hancock as a person with significant control on 2019-07-18
dot icon23/07/2019
Registered office address changed from Crookley Park, Blendworth Lane Horndean Waterlooville Hampshire PO8 0AD to Duke Street Mill Whitehall Street Rochdale OL12 0LW on 2019-07-23
dot icon09/11/2018
Change of details for Mr Andrew David Hancock as a person with significant control on 2016-04-06
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon09/11/2018
Change of details for Mr Jonathan James Palmer as a person with significant control on 2016-04-06
dot icon03/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-11-09 with updates
dot icon01/12/2016
Director's details changed for Jonathan James Palmer on 2016-12-01
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon10/12/2015
Director's details changed for Jonathan James Palmer on 2015-11-09
dot icon10/12/2015
Director's details changed for Andrew David Hancock on 2015-11-09
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Cancellation of shares. Statement of capital on 2015-04-10
dot icon07/05/2015
Cancellation of shares. Statement of capital on 2015-04-09
dot icon07/05/2015
Purchase of own shares.
dot icon28/04/2015
Termination of appointment of Valerie Ann Brothers as a secretary on 2015-04-10
dot icon28/04/2015
Termination of appointment of Valerie Ann Brothers as a director on 2015-04-10
dot icon28/04/2015
Termination of appointment of Nicola Jane Reed as a director on 2015-04-10
dot icon26/11/2014
Director's details changed for Andrew Hancock on 2013-08-29
dot icon10/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon06/12/2010
Director's details changed for Andrew Hancock on 2010-04-01
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Termination of appointment of Colin Campbell as a director
dot icon12/05/2010
Purchase of own shares.
dot icon30/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon30/11/2009
Director's details changed for Colin Archibald Campbell on 2009-11-30
dot icon30/11/2009
Director's details changed for Andrew Hancock on 2009-11-30
dot icon30/11/2009
Director's details changed for Jon Palmer on 2009-11-30
dot icon30/11/2009
Director's details changed for Nicola Jane Reed on 2009-11-30
dot icon30/11/2009
Director's details changed for Mrs Valerie Ann Brothers on 2009-11-30
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 09/11/08; full list of members
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 09/11/07; full list of members
dot icon22/05/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon04/01/2007
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Ad 05/12/06--------- £ si 4999@1=4999 £ ic 1/5000
dot icon19/12/2006
Nc inc already adjusted 05/12/06
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon29/11/2006
Secretary resigned
dot icon29/11/2006
Secretary resigned
dot icon29/11/2006
Secretary resigned
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
Secretary resigned
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
Registered office changed on 22/11/06 from: pembroke house 7 brunswick square. Bristol BS2 8PE
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Secretary resigned
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New secretary appointed
dot icon09/11/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
49.91K
-
0.00
-
-
2021
1
49.91K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

49.91K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Corporate Secretary
09/11/2006 - 09/11/2006
383
BOURSE NOMINEES LIMITED
Corporate Director
09/11/2006 - 09/11/2006
327
Mr Jonathan James Palmer
Director
09/11/2006 - 18/07/2019
3
Hancock, Andrew David
Director
09/11/2006 - 18/07/2019
5
Mr Joshua James Dawson
Director
18/07/2019 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLENDWORTH HOLDINGS LIMITED

BLENDWORTH HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/11/2006 with the registered office located at C/O Quantuma Advisory Limited Third Floor, 196 Deansgate, Manchester M3 3WF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLENDWORTH HOLDINGS LIMITED?

toggle

BLENDWORTH HOLDINGS LIMITED is currently Dissolved. It was registered on 09/11/2006 and dissolved on 01/03/2024.

Where is BLENDWORTH HOLDINGS LIMITED located?

toggle

BLENDWORTH HOLDINGS LIMITED is registered at C/O Quantuma Advisory Limited Third Floor, 196 Deansgate, Manchester M3 3WF.

What does BLENDWORTH HOLDINGS LIMITED do?

toggle

BLENDWORTH HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BLENDWORTH HOLDINGS LIMITED have?

toggle

BLENDWORTH HOLDINGS LIMITED had 1 employees in 2021.

What is the latest filing for BLENDWORTH HOLDINGS LIMITED?

toggle

The latest filing was on 01/03/2024: Final Gazette dissolved following liquidation.