BLENHEIM BOOKS LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03460764

Incorporation date

05/11/1997

Size

Dormant

Contacts

Registered address

Registered address

The Stables, Church Walk, Daventry, Northants NN11 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1997)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon11/06/2025
Registered office address changed from 136 Kensington Church Street London W8 4BH to The Stables Church Walk Daventry Northants NN11 4BL on 2025-06-11
dot icon22/01/2025
Confirmation statement made on 2024-11-02 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon07/11/2022
Director's details changed for Mr Hamilton Gaul on 2022-11-04
dot icon07/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon19/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon10/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon12/11/2019
Notification of European Estates Plc as a person with significant control on 2018-10-31
dot icon10/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon28/12/2018
Confirmation statement made on 2018-11-04 with updates
dot icon28/12/2018
Cessation of European Enterprises Ltd as a person with significant control on 2018-10-31
dot icon28/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon01/12/2016
Termination of appointment of Ian Donald Grant as a director on 2016-11-30
dot icon01/12/2016
Appointment of Mr Hamilton Gaul as a director on 2016-11-30
dot icon08/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon15/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon13/01/2015
Annual return made up to 2014-11-04 with full list of shareholders
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon20/02/2012
Termination of appointment of John Chalmers as a secretary
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon08/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon08/11/2010
Director's details changed for Mr Ian Donald Grant on 2010-11-05
dot icon08/11/2010
Secretary's details changed for John Gerald William Chambers on 2010-11-05
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Appointment of Mr Ian Donald Grant as a director
dot icon26/01/2010
Termination of appointment of Harry Vine as a director
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2009-11-05 with full list of shareholders
dot icon21/01/2010
Termination of appointment of Harry Vine as a director
dot icon23/01/2009
Return made up to 05/11/08; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/01/2008
Return made up to 05/11/07; no change of members
dot icon27/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/12/2006
Return made up to 05/11/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/01/2006
Secretary resigned
dot icon18/01/2006
New secretary appointed
dot icon10/01/2006
Return made up to 05/11/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/11/2004
Return made up to 05/11/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/12/2003
Return made up to 05/11/03; full list of members
dot icon17/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/11/2002
Return made up to 05/11/02; full list of members
dot icon25/06/2002
New secretary appointed
dot icon28/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon29/01/2002
Return made up to 05/11/01; full list of members
dot icon07/11/2001
New director appointed
dot icon07/11/2001
Secretary resigned
dot icon06/02/2001
Return made up to 05/11/00; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon23/01/2000
Return made up to 05/11/99; full list of members
dot icon28/04/1999
Full accounts made up to 1999-03-31
dot icon15/02/1999
Return made up to 05/11/98; full list of members
dot icon20/12/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon20/12/1998
New secretary appointed
dot icon20/12/1998
New director appointed
dot icon20/12/1998
Registered office changed on 20/12/98 from: 13 blenheim crescent london W11 2EE
dot icon14/11/1997
Registered office changed on 14/11/97 from: 17 business centre lower road london SE16 1AA
dot icon14/11/1997
Director resigned
dot icon14/11/1997
Secretary resigned
dot icon05/11/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hamilton Gaul
Director
30/11/2016 - Present
6
JPCORS LIMITED
Nominee Secretary
05/11/1997 - 05/11/1997
5391
JPCORD LIMITED
Nominee Director
05/11/1997 - 05/11/1997
5355
Grant, Ian Donald
Director
17/10/2009 - 30/11/2016
6
Vine, Harry Walford
Director
24/10/2001 - 17/10/2009
5

Persons with Significant Control

0

No PSC data available.

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 BLENHEIM BOOKS LIMITED

BLENHEIM BOOKS LIMITED is an(a) Active company incorporated on 05/11/1997 with the registered office located at The Stables, Church Walk, Daventry, Northants NN11 4BL. 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 BLENHEIM BOOKS LIMITED?

toggle

BLENHEIM BOOKS LIMITED is currently Active. It was registered on 05/11/1997 .

Where is BLENHEIM BOOKS LIMITED located?

toggle

BLENHEIM BOOKS LIMITED is registered at The Stables, Church Walk, Daventry, Northants NN11 4BL.

What does BLENHEIM BOOKS LIMITED do?

toggle

BLENHEIM BOOKS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLENHEIM BOOKS LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-03-31.