BLENFIRE LIMITED

Register to unlock more data on OkredoRegister

BLENFIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08327214

Incorporation date

11/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blenfire Works, Rhodes Bank, Oldham, Lancashire OL1 1UACopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2012)
dot icon13/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/01/2025
Confirmation statement made on 2024-11-26 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/01/2024
Confirmation statement made on 2023-11-26 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/01/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/01/2022
Confirmation statement made on 2021-11-26 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon05/11/2019
Purchase of own shares.
dot icon25/10/2019
Cancellation of shares. Statement of capital on 2019-09-27
dot icon01/10/2019
Registration of charge 083272140006, created on 2019-09-26
dot icon30/09/2019
Termination of appointment of Paul Louis Marshall as a director on 2019-09-27
dot icon30/09/2019
Termination of appointment of Elizabeth Mary Marshall as a director on 2019-09-27
dot icon30/09/2019
Notification of Nicholas Paul Hursthouse as a person with significant control on 2019-09-27
dot icon30/09/2019
Cessation of Paul Louis Marshall as a person with significant control on 2019-09-27
dot icon30/09/2019
Registration of charge 083272140005, created on 2019-09-26
dot icon05/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon12/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon14/10/2017
Satisfaction of charge 083272140003 in full
dot icon14/10/2017
Satisfaction of charge 083272140002 in full
dot icon14/10/2017
Satisfaction of charge 083272140001 in full
dot icon14/10/2017
Satisfaction of charge 083272140004 in full
dot icon05/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/12/2016
Director's details changed for Mr Nicholas Paul Hursthouse on 2016-12-11
dot icon16/12/2016
Director's details changed for Mr Paul Louis Marshall on 2016-12-11
dot icon12/12/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon12/12/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon20/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon15/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon07/05/2014
Registration of charge 083272140004
dot icon07/05/2014
Registration of charge 083272140002
dot icon07/05/2014
Registration of charge 083272140003
dot icon26/04/2014
Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
dot icon21/03/2014
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon17/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon06/12/2013
Director's details changed for Mr Paul Louis Marshall on 2013-12-01
dot icon06/12/2013
Director's details changed for Mr Nicholas Paul Hursthouse on 2013-11-29
dot icon25/09/2013
Registration of charge 083272140001
dot icon17/09/2013
Change of share class name or designation
dot icon17/09/2013
Particulars of variation of rights attached to shares
dot icon17/09/2013
Resolutions
dot icon20/08/2013
Statement of capital following an allotment of shares on 2013-07-22
dot icon20/08/2013
Resolutions
dot icon20/08/2013
Resolutions
dot icon11/12/2012
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
30/09/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
381.47K
-
0.00
54.17K
-
2022
0
502.40K
-
0.00
25.14K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hursthouse, Nicholas Paul
Director
11/12/2012 - Present
2

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

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 BLENFIRE LIMITED

BLENFIRE LIMITED is an(a) Active company incorporated on 11/12/2012 with the registered office located at Blenfire Works, Rhodes Bank, Oldham, Lancashire OL1 1UA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLENFIRE LIMITED?

toggle

BLENFIRE LIMITED is currently Active. It was registered on 11/12/2012 .

Where is BLENFIRE LIMITED located?

toggle

BLENFIRE LIMITED is registered at Blenfire Works, Rhodes Bank, Oldham, Lancashire OL1 1UA.

What does BLENFIRE LIMITED do?

toggle

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

What is the latest filing for BLENFIRE LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-09-30.