BLEXLEY ENTERPRISES LTD

Register to unlock more data on OkredoRegister

BLEXLEY ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06281226

Incorporation date

15/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4 The Court, Holywell Business Park, Southam, Warwickshire CV47 0FSCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2007)
dot icon31/07/2025
Appointment of Mr Paul Summers as a director on 2025-07-17
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon07/05/2025
Registration of charge 062812260003, created on 2025-04-17
dot icon18/04/2025
Appointment of Mr Gary Summers as a director on 2025-04-18
dot icon04/04/2025
Registration of charge 062812260002, created on 2025-04-03
dot icon01/04/2025
Cessation of Sentinal Holdings Ltd as a person with significant control on 2025-03-14
dot icon31/03/2025
Cessation of Alan David Campbell as a person with significant control on 2025-03-14
dot icon31/03/2025
Notification of Gary Summers as a person with significant control on 2025-03-14
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon27/03/2024
Cessation of Graham Fulford as a person with significant control on 2023-03-31
dot icon27/03/2024
Cessation of Damien Bruce Hayward-Bradley as a person with significant control on 2023-08-03
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon20/03/2024
Notification of Sentinal Holdings Ltd as a person with significant control on 2023-08-03
dot icon20/03/2024
Notification of Alan David Campbell as a person with significant control on 2023-08-03
dot icon10/08/2023
Confirmation statement made on 2023-06-15 with updates
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon29/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/03/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon18/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/03/2022
Notification of Graham Fulford as a person with significant control on 2022-03-03
dot icon02/03/2022
Registration of charge 062812260001, created on 2022-02-23
dot icon29/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/08/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/01/2019
Director's details changed for Damien Bruce Hayward Bradley on 2019-01-07
dot icon25/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon25/07/2018
Notification of Damien Hayward-Bradley as a person with significant control on 2016-04-06
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/08/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/08/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/08/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/02/2015
Director's details changed for Damien Bruce Hayward Bradley on 2014-12-02
dot icon03/12/2014
Registered office address changed from 3 Birch Drive Rugby Warwickshire CV22 7TQ to 4 the Court Holywell Business Park Southam Warwickshire CV47 0FS on 2014-12-03
dot icon29/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon01/07/2013
Termination of appointment of Sue Randall as a secretary
dot icon24/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon27/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon16/06/2010
Director's details changed for Damien Bruce Hayward Bradley on 2010-06-01
dot icon24/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/07/2009
Return made up to 15/06/09; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/08/2008
Return made up to 15/06/08; full list of members
dot icon21/08/2008
Director's change of particulars / damian hayward bradley / 21/07/2007
dot icon04/07/2008
Ad 01/08/07\gbp si 99@1=99\gbp ic 1/100\
dot icon30/06/2008
Appointment terminated director gary summers
dot icon30/06/2008
Appointment terminated secretary damien harward bradley
dot icon30/06/2008
Secretary appointed sue joan randall
dot icon26/06/2008
Accounting reference date shortened from 30/06/2008 to 30/09/2007
dot icon20/06/2008
Director appointed damian hayward bradley
dot icon20/06/2008
Registered office changed on 20/06/2008 from 11 goodway house leamington spa warwickshire CV32 5JW
dot icon18/07/2007
Registered office changed on 18/07/07 from: 63 cambridge street rugby warwickshire CV213NH
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
Secretary resigned
dot icon18/07/2007
Director resigned
dot icon18/07/2007
New director appointed
dot icon15/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-0.91 % *

* during past year

Cash in Bank

£2,928.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
1
163.15K
-
0.00
2.96K
-
2022
1
156.00K
-
0.00
2.93K
-
2022
1
156.00K
-
0.00
2.93K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

156.00K £Descended-4.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.93K £Descended-0.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summers, Gary
Director
18/04/2025 - Present
31
Summers, Paul
Director
17/07/2025 - Present
6
Hayward-Bradley, Damien Bruce
Director
21/07/2007 - Present
12

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLEXLEY ENTERPRISES LTD

BLEXLEY ENTERPRISES LTD is an(a) Active company incorporated on 15/06/2007 with the registered office located at 4 The Court, Holywell Business Park, Southam, Warwickshire CV47 0FS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLEXLEY ENTERPRISES LTD?

toggle

BLEXLEY ENTERPRISES LTD is currently Active. It was registered on 15/06/2007 .

Where is BLEXLEY ENTERPRISES LTD located?

toggle

BLEXLEY ENTERPRISES LTD is registered at 4 The Court, Holywell Business Park, Southam, Warwickshire CV47 0FS.

What does BLEXLEY ENTERPRISES LTD do?

toggle

BLEXLEY ENTERPRISES LTD operates in the Renting and leasing of agricultural machinery and equipment (77.31 - SIC 2007) sector.

How many employees does BLEXLEY ENTERPRISES LTD have?

toggle

BLEXLEY ENTERPRISES LTD had 1 employees in 2022.

What is the latest filing for BLEXLEY ENTERPRISES LTD?

toggle

The latest filing was on 31/07/2025: Appointment of Mr Paul Summers as a director on 2025-07-17.