BLIND RAGE LIMITED

Register to unlock more data on OkredoRegister

BLIND RAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02852270

Incorporation date

10/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

19-25 Melchett Road, Kings Norton Business Centre, Birmingham B30 3HGCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1993)
dot icon11/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/01/2025
Second filing of Confirmation Statement dated 2024-09-10
dot icon23/01/2025
Cessation of Mary Elizabeth Pickup as a person with significant control on 2023-12-28
dot icon23/01/2025
Notification of John David Pickup as a person with significant control on 2023-12-28
dot icon23/01/2025
Notification of Iain Richard Pickup as a person with significant control on 2023-12-28
dot icon24/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon09/07/2024
Satisfaction of charge 028522700003 in full
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/03/2024
Withdrawal of a person with significant control statement on 2024-03-21
dot icon21/03/2024
Notification of Mary Elizabeth Pickup as a person with significant control on 2023-12-28
dot icon15/03/2024
Termination of appointment of David Pickup as a director on 2023-12-28
dot icon29/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/10/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/10/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/11/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/06/2020
Registration of charge 028522700003, created on 2020-06-03
dot icon11/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon28/06/2018
Amended total exemption small company accounts made up to 2016-09-30
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/09/2016
10/09/16 Statement of Capital gbp 300
dot icon12/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/03/2016
Resolutions
dot icon11/03/2016
Statement of capital following an allotment of shares on 2015-10-12
dot icon29/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon29/09/2015
Registered office address changed from 23-25 Melchett Road Kings Norton Birmingham West Midlands B30 3HG to 19-25 Melchett Road Kings Norton Business Centre Birmingham B30 3HG on 2015-09-29
dot icon30/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/10/2013
Satisfaction of charge 1 in full
dot icon16/10/2013
Satisfaction of charge 2 in full
dot icon17/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon14/09/2012
Director's details changed for Mr John David Pickup on 2012-09-12
dot icon14/09/2012
Director's details changed for Mr Iain Richard Pickup on 2012-09-12
dot icon13/09/2012
Director's details changed for Mr John David Pickup on 2012-09-12
dot icon13/09/2012
Director's details changed for Mr Iain Richard Pickup on 2012-09-12
dot icon13/09/2012
Director's details changed for Mr David Pickup on 2012-09-12
dot icon13/09/2012
Secretary's details changed for Mrs Mary Elizabeth Pickup on 2012-09-12
dot icon27/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/09/2009
Secretary's change of particulars / mary pickup / 15/09/2009
dot icon15/09/2009
Return made up to 10/09/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/09/2008
Return made up to 10/09/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/10/2007
Return made up to 10/09/07; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/02/2007
New director appointed
dot icon03/10/2006
Return made up to 10/09/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/10/2005
Return made up to 10/09/05; full list of members
dot icon04/10/2005
Director's particulars changed
dot icon14/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/09/2004
Return made up to 10/09/04; full list of members
dot icon10/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/10/2003
Return made up to 10/09/03; full list of members
dot icon07/10/2003
Registered office changed on 07/10/03 from: 254 high street erdington birmingham B23 6SN
dot icon16/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/09/2002
Return made up to 10/09/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon16/10/2001
Return made up to 10/09/01; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon26/10/2000
Particulars of mortgage/charge
dot icon15/09/2000
Return made up to 10/09/00; full list of members
dot icon27/06/2000
Accounts for a small company made up to 1999-09-30
dot icon08/10/1999
Return made up to 10/09/99; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-09-30
dot icon06/10/1998
Return made up to 10/09/98; no change of members
dot icon27/07/1998
Accounts for a small company made up to 1997-09-30
dot icon22/09/1997
Return made up to 10/09/97; full list of members
dot icon17/03/1997
Accounts for a small company made up to 1996-09-30
dot icon18/10/1996
Return made up to 10/09/96; no change of members
dot icon17/05/1996
Accounts for a small company made up to 1995-09-30
dot icon05/10/1995
Return made up to 10/09/95; no change of members
dot icon23/05/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Return made up to 10/09/94; full list of members
dot icon28/10/1993
Registered office changed on 28/10/93 from: 195 high street cradley heath warley west midlands B64 5HW
dot icon28/10/1993
Accounting reference date notified as 30/09
dot icon28/10/1993
Ad 01/10/93--------- £ si 98@1=98 £ ic 2/100
dot icon08/10/1993
Particulars of mortgage/charge
dot icon10/09/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

23
2022
change arrow icon-15.02 % *

* during past year

Cash in Bank

£285,261.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
20
247.96K
-
0.00
335.70K
-
2022
23
304.84K
-
0.00
285.26K
-
2022
23
304.84K
-
0.00
285.26K
-

Employees

2022

Employees

23 Ascended15 % *

Net Assets(GBP)

304.84K £Ascended22.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

285.26K £Descended-15.02 % *

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
Pickup, Iain Richard
Director
10/09/1993 - Present
8
Pickup, David
Director
01/01/2007 - 28/12/2023
6
Pickup, John David
Director
10/09/1993 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BLIND RAGE LIMITED

BLIND RAGE LIMITED is an(a) Active company incorporated on 10/09/1993 with the registered office located at 19-25 Melchett Road, Kings Norton Business Centre, Birmingham B30 3HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BLIND RAGE LIMITED?

toggle

BLIND RAGE LIMITED is currently Active. It was registered on 10/09/1993 .

Where is BLIND RAGE LIMITED located?

toggle

BLIND RAGE LIMITED is registered at 19-25 Melchett Road, Kings Norton Business Centre, Birmingham B30 3HG.

What does BLIND RAGE LIMITED do?

toggle

BLIND RAGE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BLIND RAGE LIMITED have?

toggle

BLIND RAGE LIMITED had 23 employees in 2022.

What is the latest filing for BLIND RAGE LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-10 with updates.