BLENSTONE LIMITED

Register to unlock more data on OkredoRegister

BLENSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03921182

Incorporation date

08/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Prospect Farm Kirkedge Road, High Bradfield, Sheffield, South Yorkshire S6 6LJCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2000)
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon23/10/2025
Micro company accounts made up to 2025-02-28
dot icon13/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-29
dot icon30/04/2024
Registration of charge 039211820001, created on 2024-04-26
dot icon26/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon26/01/2024
Termination of appointment of Jean Angela Hague as a secretary on 2024-01-26
dot icon21/11/2023
Micro company accounts made up to 2023-02-28
dot icon16/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-02-28
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon12/05/2021
Amended micro company accounts made up to 2020-02-29
dot icon19/03/2021
Director's details changed for Mr Martin Hartley Hague on 2021-02-17
dot icon19/03/2021
Secretary's details changed for Mrs Jean Angela Hague on 2021-02-10
dot icon19/03/2021
Director's details changed for Mr Martin Hartley Hague on 2021-02-10
dot icon15/03/2021
Confirmation statement made on 2021-02-08 with updates
dot icon25/02/2021
Change of details for Mhh Contracting Limited as a person with significant control on 2021-02-10
dot icon25/02/2021
Registered office address changed from 559 Carlisle Street East Sheffielld South Yorkshire S4 8DT United Kingdom to Prospect Farm Kirkedge Road High Bradfield Sheffield South Yorkshire S6 6LJ on 2021-02-25
dot icon16/02/2021
Micro company accounts made up to 2020-02-29
dot icon26/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon12/11/2019
Micro company accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon17/10/2016
Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT to 559 Carlisle Street East Sheffielld South Yorkshire S4 8DT on 2016-10-17
dot icon15/08/2016
Previous accounting period extended from 2015-11-30 to 2016-02-29
dot icon30/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon03/02/2014
Director's details changed for Mr Martin Hartley Hague on 2013-12-31
dot icon03/02/2014
Secretary's details changed for Mrs Jean Angela Hague on 2013-01-31
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon03/09/2012
Accounts for a small company made up to 2011-11-30
dot icon20/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon31/08/2011
Accounts for a small company made up to 2010-11-30
dot icon09/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon02/09/2010
Accounts for a small company made up to 2009-11-30
dot icon10/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon29/09/2009
Accounts for a small company made up to 2008-11-30
dot icon15/09/2009
Director's change of particulars / martin hague / 15/09/2009
dot icon15/09/2009
Secretary's change of particulars / jean hague / 15/09/2009
dot icon27/03/2009
Registered office changed on 27/03/2009 from haywood & co peter robert house 24/26 mansfield road rotherham south yorkshire S60 2DT
dot icon26/02/2009
Return made up to 08/02/09; full list of members
dot icon30/10/2008
Secretary's change of particulars / jean hague / 31/10/2007
dot icon30/10/2008
Director's change of particulars / martin hague / 31/10/2007
dot icon30/09/2008
Accounts for a small company made up to 2007-11-30
dot icon01/04/2008
Director's change of particulars / martin hague / 01/01/2008
dot icon15/02/2008
Return made up to 08/02/08; full list of members
dot icon04/10/2007
Accounts for a small company made up to 2006-11-30
dot icon28/08/2007
Director's particulars changed
dot icon28/08/2007
Secretary's particulars changed
dot icon12/02/2007
Return made up to 08/02/07; full list of members
dot icon04/10/2006
Accounts for a small company made up to 2005-11-30
dot icon11/05/2006
Return made up to 08/02/06; full list of members
dot icon23/08/2005
Accounts for a small company made up to 2004-11-30
dot icon10/08/2005
Return made up to 08/02/05; full list of members
dot icon04/10/2004
Accounts for a small company made up to 2003-11-30
dot icon08/03/2004
Return made up to 08/02/04; full list of members
dot icon02/10/2003
Accounts for a small company made up to 2002-11-30
dot icon14/02/2003
Return made up to 08/02/03; full list of members
dot icon09/08/2002
Accounts for a small company made up to 2001-11-30
dot icon19/02/2002
Return made up to 08/02/02; full list of members
dot icon22/08/2001
Accounts for a small company made up to 2000-11-30
dot icon05/03/2001
Return made up to 08/02/01; full list of members
dot icon06/12/2000
Accounting reference date shortened from 28/02/01 to 30/11/00
dot icon05/05/2000
Memorandum and Articles of Association
dot icon03/05/2000
Resolutions
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Secretary resigned
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New secretary appointed
dot icon18/02/2000
Registered office changed on 18/02/00 from: 6-8 underwood street london N1 7JQ
dot icon08/02/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
160.00K
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
07/02/2000 - 10/02/2000
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
07/02/2000 - 10/02/2000
38039
Hague, Jean Angela
Secretary
11/02/2000 - 26/01/2024
5
Hague, Martin Hartley
Director
11/02/2000 - Present
33

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

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 BLENSTONE LIMITED

BLENSTONE LIMITED is an(a) Active company incorporated on 08/02/2000 with the registered office located at Prospect Farm Kirkedge Road, High Bradfield, Sheffield, South Yorkshire S6 6LJ. 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 BLENSTONE LIMITED?

toggle

BLENSTONE LIMITED is currently Active. It was registered on 08/02/2000 .

Where is BLENSTONE LIMITED located?

toggle

BLENSTONE LIMITED is registered at Prospect Farm Kirkedge Road, High Bradfield, Sheffield, South Yorkshire S6 6LJ.

What does BLENSTONE LIMITED do?

toggle

BLENSTONE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLENSTONE LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-09 with no updates.