BLENDWORTH INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BLENDWORTH INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01762883

Incorporation date

20/10/1983

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1983)
dot icon02/03/2025
Final Gazette dissolved following liquidation
dot icon02/12/2024
Notice of move from Administration to Dissolution
dot icon01/11/2024
Registered office address changed from C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF to C/O Quantuma Advisory Limited 6th Floor, the Lexicon, Mount Street Manchester M2 5NT on 2024-11-01
dot icon28/06/2024
Administrator's progress report
dot icon08/01/2024
Notice of appointment of a replacement or additional administrator
dot icon08/01/2024
Notice of order removing administrator from office
dot icon31/12/2023
Administrator's progress report
dot icon01/12/2023
Notice of extension of period of Administration
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 icon15/12/2022
Appointment of an administrator
dot icon15/12/2022
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 2022-12-15
dot icon05/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon07/10/2021
Registration of charge 017628830009, created on 2021-09-29
dot icon07/07/2021
Registration of charge 017628830008, created on 2021-06-28
dot icon03/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon24/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon19/02/2021
Registration of charge 017628830007, created on 2021-02-18
dot icon18/02/2021
Satisfaction of charge 017628830004 in full
dot icon13/10/2020
Registration of charge 017628830006, created on 2020-10-06
dot icon02/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon20/04/2020
Satisfaction of charge 017628830005 in full
dot icon08/10/2019
Satisfaction of charge 1 in full
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2019
Registration of charge 017628830005, 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
Registered office address changed from Crookley Park Horndean Portsmouth Hampshire PO8 0AD to Duke Street Mill Whitehall Street Rochdale OL12 0LW on 2019-07-23
dot icon23/07/2019
Termination of appointment of Andrew David Hancock as a director on 2019-07-18
dot icon23/07/2019
Termination of appointment of Jonathan James Palmer as a director on 2019-07-18
dot icon22/07/2019
Registration of charge 017628830004, created on 2019-07-18
dot icon13/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon14/11/2018
Notification of Blendworth Holdings Limited as a person with significant control on 2016-04-06
dot icon14/11/2018
Cessation of Blendworth Holdings Limited as a person with significant control on 2016-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon15/06/2017
Director's details changed for Mr Jonathan James Palmer on 2017-06-15
dot icon15/06/2017
Director's details changed for Andrew David Hancock on 2017-06-15
dot icon20/01/2017
Satisfaction of charge 017628830003 in full
dot icon20/01/2017
Satisfaction of charge 017628830002 in full
dot icon20/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-06-24
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon09/06/2015
Director's details changed for Jonathan James Palmer on 2015-05-01
dot icon09/06/2015
Director's details changed for Andrew David Hancock on 2015-05-01
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 Nicola Jane Reed as a director on 2015-04-10
dot icon28/04/2015
Termination of appointment of Valerie Ann Brothers as a director on 2015-04-10
dot icon20/04/2015
Registration of charge 017628830002, created on 2015-04-09
dot icon20/04/2015
Registration of charge 017628830003, created on 2015-04-10
dot icon13/01/2015
Director's details changed for Jonathan James Palmer on 2015-01-09
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon02/09/2013
Director's details changed for Andrew Hancock on 2013-08-29
dot icon05/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon05/06/2013
Director's details changed for Jonathan James Palmer on 2013-01-01
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon15/06/2010
Termination of appointment of Colin Campbell as a director
dot icon15/06/2010
Director's details changed for Jonathan James Palmer on 2010-05-31
dot icon30/03/2010
Statement by directors
dot icon30/03/2010
Statement of capital on 2010-03-30
dot icon30/03/2010
Solvency statement dated 26/03/10
dot icon30/03/2010
Resolutions
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 31/05/09; full list of members
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Return made up to 31/05/08; full list of members
dot icon04/06/2008
Director's change of particulars / andrew hancock / 30/04/2008
dot icon04/06/2008
Director's change of particulars / colin campbell / 30/04/2008
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
Return made up to 31/05/07; full list of members
dot icon04/01/2007
Certificate of change of name
dot icon28/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Declaration of assistance for shares acquisition
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon09/06/2006
Memorandum and Articles of Association
dot icon01/06/2006
Return made up to 31/05/06; full list of members
dot icon01/06/2006
Director's particulars changed
dot icon25/05/2006
Resolutions
dot icon25/05/2006
£ nc 1000000/2000000 21/12/05
dot icon09/01/2006
New director appointed
dot icon02/12/2005
Director resigned
dot icon05/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon08/06/2005
Return made up to 31/05/05; full list of members
dot icon20/04/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon19/01/2005
Ad 22/12/04--------- £ si 999900@1=999900 £ ic 100/1000000
dot icon19/01/2005
Memorandum and Articles of Association
dot icon19/01/2005
Nc inc already adjusted 22/12/04
dot icon19/01/2005
Resolutions
dot icon19/01/2005
Resolutions
dot icon21/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon08/06/2004
Return made up to 31/05/04; full list of members
dot icon02/02/2004
New director appointed
dot icon09/12/2003
New director appointed
dot icon14/07/2003
Full accounts made up to 2002-12-31
dot icon27/05/2003
Return made up to 31/05/03; full list of members
dot icon27/11/2002
Accounts for a small company made up to 2001-12-31
dot icon03/07/2002
Secretary's particulars changed;director's particulars changed
dot icon01/06/2002
Return made up to 31/05/02; full list of members
dot icon24/10/2001
Accounts for a small company made up to 2000-12-31
dot icon07/08/2001
Certificate of change of name
dot icon25/05/2001
Return made up to 31/05/01; full list of members
dot icon17/10/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon17/10/2000
Director resigned
dot icon17/10/2000
Director resigned
dot icon27/09/2000
Accounts for a small company made up to 1999-12-31
dot icon06/06/2000
Return made up to 31/05/00; full list of members
dot icon25/06/1999
Return made up to 31/05/99; full list of members
dot icon17/06/1999
Accounts for a small company made up to 1998-12-31
dot icon15/07/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Return made up to 31/05/98; no change of members
dot icon12/08/1997
Accounts for a small company made up to 1996-12-31
dot icon12/06/1997
Return made up to 31/05/97; no change of members
dot icon08/08/1996
Accounts for a small company made up to 1995-12-31
dot icon21/06/1996
Return made up to 31/05/96; full list of members
dot icon13/09/1995
Director resigned
dot icon13/09/1995
Registered office changed on 13/09/95 from: amwell house 19 amwell street,hoddesdon hertfordshire EN11 8TS
dot icon12/07/1995
Return made up to 31/05/95; full list of members
dot icon14/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Accounts for a small company made up to 1993-12-31
dot icon09/06/1994
Return made up to 31/05/94; no change of members
dot icon22/06/1993
Return made up to 31/05/93; no change of members
dot icon02/06/1993
Accounts for a small company made up to 1992-12-31
dot icon15/06/1992
Return made up to 31/05/92; full list of members
dot icon05/06/1992
Accounts for a small company made up to 1991-12-31
dot icon23/12/1991
Secretary resigned;new secretary appointed
dot icon14/11/1991
Accounts for a small company made up to 1990-12-31
dot icon11/07/1991
Return made up to 31/05/91; no change of members
dot icon01/05/1991
New director appointed
dot icon10/04/1991
Registered office changed on 10/04/91 from: crookley park horndean hampshire PO8 0AD
dot icon21/01/1991
Certificate of change of name
dot icon02/10/1990
Accounts for a small company made up to 1989-12-31
dot icon07/06/1990
Return made up to 31/05/90; full list of members
dot icon15/06/1989
Accounts for a small company made up to 1988-12-31
dot icon15/06/1989
Return made up to 08/06/89; full list of members
dot icon23/05/1988
Accounts for a small company made up to 1987-12-31
dot icon23/05/1988
Return made up to 11/05/88; full list of members
dot icon16/07/1987
Accounts for a small company made up to 1986-12-31
dot icon16/07/1987
Return made up to 27/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/06/1986
Accounts for a small company made up to 1985-12-31
dot icon18/06/1986
Return made up to 05/06/86; full list of members
dot icon12/12/1983
Miscellaneous
dot icon20/10/1983
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£200.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
20/04/2023
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
16
1.07M
-
0.00
200.00
-
2021
16
1.07M
-
0.00
200.00
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

1.07M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.00 £Ascended- *

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
Briggs, Lawrence Peter
Director
26/09/2000 - 05/04/2005
8
Mr Jonathan James Palmer
Director
07/04/2005 - 18/07/2019
4
Hancock, Andrew David
Director
05/12/2006 - 18/07/2019
5
Mr Joshua James Dawson
Director
18/07/2019 - Present
8
Brothers, Valerie Ann
Director
26/09/2000 - 10/04/2015
7

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BLENDWORTH INTERNATIONAL LIMITED

BLENDWORTH INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 20/10/1983 with the registered office located at C/O Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester M2 5NT. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BLENDWORTH INTERNATIONAL LIMITED?

toggle

BLENDWORTH INTERNATIONAL LIMITED is currently Dissolved. It was registered on 20/10/1983 and dissolved on 02/03/2025.

Where is BLENDWORTH INTERNATIONAL LIMITED located?

toggle

BLENDWORTH INTERNATIONAL LIMITED is registered at C/O Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester M2 5NT.

What does BLENDWORTH INTERNATIONAL LIMITED do?

toggle

BLENDWORTH INTERNATIONAL LIMITED operates in the Preparation and spinning of textile fibres (13.10 - SIC 2007) sector.

How many employees does BLENDWORTH INTERNATIONAL LIMITED have?

toggle

BLENDWORTH INTERNATIONAL LIMITED had 16 employees in 2021.

What is the latest filing for BLENDWORTH INTERNATIONAL LIMITED?

toggle

The latest filing was on 02/03/2025: Final Gazette dissolved following liquidation.