BLIBY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BLIBY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03347952

Incorporation date

09/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Henwood House, Henwood, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1997)
dot icon17/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon11/04/2025
Change of details for Mr David Robert Blundell as a person with significant control on 2025-04-09
dot icon11/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon11/04/2025
Change of details for Mr Murray Allan Cobb as a person with significant control on 2025-04-09
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon17/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon25/10/2023
Registration of charge 033479520007, created on 2023-10-24
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon21/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon23/09/2022
Micro company accounts made up to 2021-09-30
dot icon21/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon27/09/2021
Micro company accounts made up to 2020-09-30
dot icon16/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon18/11/2020
Director's details changed for Mr Murray Allan Cobb on 2020-11-18
dot icon18/11/2020
Change of details for Mr Murray Allan Cobb as a person with significant control on 2020-11-18
dot icon18/11/2020
Director's details changed for Mr Murray Allan Cobb on 2020-11-18
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon23/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon17/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon10/04/2018
Micro company accounts made up to 2017-09-30
dot icon30/01/2018
Director's details changed for Mr Matthew Murray Cobb on 2018-01-29
dot icon30/01/2018
Secretary's details changed for Mr Matthew Murray Cobb on 2018-01-29
dot icon26/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon12/10/2015
Change of share class name or designation
dot icon12/10/2015
Resolutions
dot icon01/10/2015
Certificate of change of name
dot icon28/09/2015
Current accounting period extended from 2015-06-30 to 2015-09-30
dot icon28/09/2015
Registration of charge 033479520006, created on 2015-09-23
dot icon04/08/2015
Registration of charge 033479520005, created on 2015-07-29
dot icon29/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/02/2014
Director's details changed for Mr Matthew Murray Cobb on 2014-02-11
dot icon12/02/2014
Secretary's details changed for Mr Matthew Murray Cobb on 2014-02-11
dot icon30/11/2013
Satisfaction of charge 2 in full
dot icon30/11/2013
Satisfaction of charge 1 in full
dot icon18/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon13/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/10/2010
Termination of appointment of Allan Cobb as a director
dot icon13/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon13/04/2010
Director's details changed for Matthew Murray Cobb on 2009-10-01
dot icon13/04/2010
Director's details changed for Allan Frank Cobb on 2009-10-01
dot icon13/04/2010
Director's details changed for Brendan Charles Cobb on 2009-10-01
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/10/2009
Resolutions
dot icon17/10/2009
Change of share class name or designation
dot icon23/04/2009
Return made up to 09/04/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/04/2008
Registered office changed on 29/04/2008 from 19 north street ashford kent TN24 8LF
dot icon23/04/2008
Return made up to 09/04/08; full list of members
dot icon07/01/2008
Registered office changed on 07/01/08 from: strangford house church road ashford kent TN23 1RD
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/04/2007
Return made up to 09/04/07; full list of members
dot icon30/06/2006
Return made up to 09/04/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/04/2005
Return made up to 09/04/05; full list of members
dot icon14/04/2005
Secretary resigned
dot icon14/04/2005
New secretary appointed
dot icon20/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon01/06/2004
Secretary resigned
dot icon01/06/2004
New secretary appointed
dot icon22/04/2004
Return made up to 09/04/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-06-30
dot icon26/01/2004
New director appointed
dot icon12/05/2003
Return made up to 09/04/03; full list of members
dot icon02/05/2003
Accounts for a small company made up to 2002-06-30
dot icon03/03/2003
Director resigned
dot icon28/11/2002
Certificate of change of name
dot icon26/04/2002
Return made up to 09/04/02; full list of members
dot icon04/03/2002
Accounts for a small company made up to 2001-06-30
dot icon01/05/2001
Return made up to 09/04/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-06-30
dot icon21/04/2000
Return made up to 09/04/00; full list of members
dot icon07/03/2000
Accounts for a small company made up to 1999-06-30
dot icon11/05/1999
Return made up to 09/04/99; no change of members
dot icon11/02/1999
Accounts for a small company made up to 1998-06-30
dot icon20/04/1998
Return made up to 09/04/98; full list of members
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New director appointed
dot icon10/02/1998
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon10/02/1998
Ad 12/01/98--------- £ si 39999@1=39999 £ ic 1/40000
dot icon24/10/1997
Particulars of mortgage/charge
dot icon03/10/1997
Particulars of mortgage/charge
dot icon28/08/1997
Registered office changed on 28/08/97 from: 1ST floor suite 39A leicester road salford M7 4AS
dot icon28/08/1997
£ nc 100000/199900 04/06/97
dot icon28/08/1997
New director appointed
dot icon28/08/1997
New secretary appointed
dot icon28/08/1997
New director appointed
dot icon27/07/1997
Resolutions
dot icon23/07/1997
Certificate of change of name
dot icon06/07/1997
Secretary resigned
dot icon06/07/1997
Director resigned
dot icon09/04/1997
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
09/04/2026
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
4
204.52K
-
0.00
-
-
2022
4
242.77K
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/04/1997 - 01/06/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
08/04/1997 - 01/06/1997
12878
Mr David Robert Blundell
Director
04/06/1997 - Present
4
Mr Murray Allan Cobb
Director
04/06/1997 - Present
2
Mr Brendan Charles Cobb
Director
12/01/1998 - 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 BLIBY INVESTMENTS LIMITED

BLIBY INVESTMENTS LIMITED is an(a) Active company incorporated on 09/04/1997 with the registered office located at Henwood House, Henwood, Ashford, Kent TN24 8DH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLIBY INVESTMENTS LIMITED?

toggle

BLIBY INVESTMENTS LIMITED is currently Active. It was registered on 09/04/1997 .

Where is BLIBY INVESTMENTS LIMITED located?

toggle

BLIBY INVESTMENTS LIMITED is registered at Henwood House, Henwood, Ashford, Kent TN24 8DH.

What does BLIBY INVESTMENTS LIMITED do?

toggle

BLIBY INVESTMENTS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for BLIBY INVESTMENTS LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-09 with updates.