BLEZARD LIMITED

Register to unlock more data on OkredoRegister

BLEZARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04652185

Incorporation date

30/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 & 7 Ribblesdale Place, Preston PR1 3NACopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2003)
dot icon04/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon03/02/2026
Cancellation of shares. Statement of capital on 2026-01-23
dot icon03/02/2026
Purchase of own shares.
dot icon31/01/2026
Resolutions
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon04/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/09/2024
Current accounting period shortened from 2025-03-31 to 2025-01-31
dot icon01/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/05/2022
Appointment of Mr Brent Clayton as a director on 2022-04-28
dot icon04/05/2022
Appointment of Mr Neil Ainsworth as a director on 2022-04-28
dot icon04/05/2022
Termination of appointment of Martin Frank Whittle as a director on 2022-04-28
dot icon04/05/2022
Appointment of Mr Christopher Daniel Thompson as a director on 2022-04-28
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon25/11/2020
Director's details changed for Mr Martin Frank Whittle on 2020-11-23
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/01/2020
Purchase of own shares.
dot icon16/01/2020
Cancellation of shares. Statement of capital on 2019-12-31
dot icon08/02/2019
Resolutions
dot icon08/02/2019
Cancellation of shares. Statement of capital on 2019-02-01
dot icon08/02/2019
Purchase of own shares.
dot icon07/02/2019
Satisfaction of charge 1 in full
dot icon21/01/2019
Registration of charge 046521850002, created on 2019-01-21
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon31/12/2018
Statement of capital following an allotment of shares on 2018-04-14
dot icon14/12/2018
Resolutions
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon03/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon07/04/2016
Director's details changed for Mr Martin Frank Whittle on 2016-01-30
dot icon07/04/2016
Registered office address changed from Chandler House Ferry Road Preston PR2 2YH England to 6 & 7 Ribblesdale Place Preston PR1 3NA on 2016-04-07
dot icon07/04/2016
Director's details changed for Mr David Robinson on 2016-01-30
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Termination of appointment of Helen Joy Atkinson as a director on 2015-02-19
dot icon17/06/2015
Termination of appointment of William Atkinson as a director on 2015-02-19
dot icon17/06/2015
Termination of appointment of Helen Joy Atkinson as a secretary on 2015-02-19
dot icon17/06/2015
Termination of appointment of Helen Joy Atkinson as a secretary on 2015-02-19
dot icon11/03/2015
Registered office address changed from 44 Garstang Road Preston Lancashire PR1 1NA to Chandler House Ferry Road Preston PR2 2YH on 2015-03-11
dot icon11/03/2015
Appointment of Mr Martin Frank Whittle as a director on 2015-02-19
dot icon11/03/2015
Appointment of Mr David Robinson as a director on 2015-02-19
dot icon30/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon07/04/2010
Director's details changed for William Atkinson on 2010-02-11
dot icon07/04/2010
Director's details changed for Helen Joy Atkinson on 2010-02-11
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 30/01/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/03/2008
Return made up to 30/01/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Return made up to 30/01/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 30/01/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/02/2005
Return made up to 30/01/05; full list of members
dot icon08/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon19/05/2004
Particulars of mortgage/charge
dot icon11/05/2004
New director appointed
dot icon23/03/2004
Return made up to 30/01/04; full list of members
dot icon01/05/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon30/01/2003
New secretary appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
Director resigned
dot icon30/01/2003
Secretary resigned
dot icon30/01/2003
Registered office changed on 30/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon+411.46 % *

* during past year

Cash in Bank

£39,822.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
342.88K
-
0.00
29.59K
-
2022
3
165.46K
-
0.00
7.79K
-
2023
2
189.00K
-
0.00
39.82K
-
2023
2
189.00K
-
0.00
39.82K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

189.00K £Ascended14.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.82K £Ascended411.46 % *

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
Mr David Robinson
Director
19/02/2015 - Present
24
Ainsworth, Neil
Director
28/04/2022 - Present
5
Clayton, Brent
Director
28/04/2022 - Present
5
Thompson, Christopher Daniel
Director
28/04/2022 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLEZARD LIMITED

BLEZARD LIMITED is an(a) Active company incorporated on 30/01/2003 with the registered office located at 6 & 7 Ribblesdale Place, Preston PR1 3NA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLEZARD LIMITED?

toggle

BLEZARD LIMITED is currently Active. It was registered on 30/01/2003 .

Where is BLEZARD LIMITED located?

toggle

BLEZARD LIMITED is registered at 6 & 7 Ribblesdale Place, Preston PR1 3NA.

What does BLEZARD LIMITED do?

toggle

BLEZARD LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does BLEZARD LIMITED have?

toggle

BLEZARD LIMITED had 2 employees in 2023.

What is the latest filing for BLEZARD LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-23 with updates.