BLINDTARN LIMITED

Register to unlock more data on OkredoRegister

BLINDTARN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00708130

Incorporation date

15/11/1961

Size

Micro Entity

Contacts

Registered address

Registered address

3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire DN4 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1961)
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon04/08/2025
Micro company accounts made up to 2025-04-05
dot icon17/06/2025
Change of details for Mrs Elizabeth Esme Felicity Watson as a person with significant control on 2025-06-16
dot icon17/06/2025
Change of details for Mrs Elizabeth Esme Felicity Watson as a person with significant control on 2021-01-18
dot icon21/10/2024
Micro company accounts made up to 2024-04-05
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-04-05
dot icon28/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon08/03/2023
Second filing of Confirmation Statement dated 2021-09-21
dot icon03/10/2022
Micro company accounts made up to 2022-04-05
dot icon26/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon02/11/2021
Termination of appointment of Elizabeth Esme Felicity Watson as a secretary on 2021-11-02
dot icon01/11/2021
Director's details changed for Mrs Elizabeth Esme Felicity Watson on 2021-11-01
dot icon01/11/2021
Appointment of Mrs Elizabeth Esme Felicity Watson as a director on 2014-10-31
dot icon30/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon23/09/2021
Micro company accounts made up to 2021-04-05
dot icon21/09/2021
Resolutions
dot icon18/11/2020
Director's details changed for Mr John Harvey Watson on 2020-09-22
dot icon18/11/2020
Change of details for Mr John Harvey Watson as a person with significant control on 2020-09-22
dot icon18/11/2020
Change of details for Mrs Elizabeth Esme Felicity Watson as a person with significant control on 2020-09-22
dot icon18/11/2020
Director's details changed for Mr John Harvey Watson on 2020-09-22
dot icon18/11/2020
Secretary's details changed for Mrs Elizabeth Esme Felicity Watson on 2020-09-22
dot icon16/11/2020
Micro company accounts made up to 2020-04-05
dot icon16/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-04-05
dot icon04/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon03/10/2019
Notification of John Harvey Watson as a person with significant control on 2016-04-06
dot icon01/10/2019
Cessation of Edgar Peter Craggs as a person with significant control on 2017-09-29
dot icon11/04/2019
Secretary's details changed for Mrs Elizabeth Esme Foxton Watson on 2019-03-25
dot icon08/02/2019
Director's details changed for Mr John Harvey Watson on 2019-02-01
dot icon15/01/2019
Confirmation statement made on 2018-09-21 with updates
dot icon03/12/2018
Micro company accounts made up to 2018-04-05
dot icon30/11/2018
Director's details changed
dot icon23/11/2017
Micro company accounts made up to 2017-04-05
dot icon22/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon06/11/2017
Termination of appointment of Edgar Peter Foxton Craggs as a director on 2017-08-17
dot icon09/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-04-05
dot icon06/06/2016
Termination of appointment of Elizabeth Watson as a director on 2014-10-31
dot icon06/06/2016
Director's details changed for Mr Harvey Watson on 2016-06-06
dot icon22/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon15/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon15/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon14/11/2014
Appointment of Mrs Elizabeth Esme Foxton Watson as a secretary on 2014-10-31
dot icon14/11/2014
Termination of appointment of Anthea Rose Craggs as a secretary on 2014-10-31
dot icon12/11/2014
Appointment of Mr Harvey Watson as a director on 2014-10-31
dot icon10/11/2014
Director's details changed
dot icon10/11/2014
Termination of appointment of Richard Herbert Foxton Craggs as a director on 2014-10-31
dot icon07/11/2014
Registered office address changed from 20 Wigful Road Sheffield S11 8RJ United Kingdom to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 2014-11-07
dot icon30/10/2014
Register inspection address has been changed to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB
dot icon27/03/2014
Resolutions
dot icon13/01/2014
Registered office address changed from the Bowling Fell Kendal LA9 4HT on 2014-01-13
dot icon20/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon20/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon19/12/2013
Termination of appointment of Philip Craggs as a director
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon25/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon08/10/2012
Director's details changed for Elizabeth Craggs on 2012-10-08
dot icon06/01/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-04-05
dot icon29/07/2011
Director's details changed for Elizabeth Craggs on 2011-07-29
dot icon07/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon22/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon04/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon01/12/2008
Return made up to 21/11/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-04-05
dot icon20/12/2007
Return made up to 21/11/07; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-04-05
dot icon24/11/2006
Return made up to 21/11/06; full list of members
dot icon04/10/2006
Director's particulars changed
dot icon03/10/2006
Total exemption small company accounts made up to 2006-04-05
dot icon23/11/2005
Return made up to 21/11/05; full list of members
dot icon22/11/2005
Director's particulars changed
dot icon16/11/2005
Total exemption small company accounts made up to 2005-04-05
dot icon02/12/2004
Return made up to 20/11/04; full list of members
dot icon10/08/2004
Total exemption small company accounts made up to 2004-04-05
dot icon19/01/2004
Return made up to 20/11/03; full list of members
dot icon05/11/2003
Total exemption small company accounts made up to 2003-04-05
dot icon03/12/2002
Return made up to 20/11/02; full list of members
dot icon25/09/2002
Total exemption small company accounts made up to 2002-04-05
dot icon10/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon09/01/2002
Return made up to 20/11/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-04-05
dot icon28/11/2000
Return made up to 20/11/00; full list of members
dot icon08/03/2000
Return made up to 20/11/99; full list of members
dot icon23/01/2000
Accounts for a small company made up to 1999-04-05
dot icon21/01/1999
Return made up to 20/11/98; no change of members
dot icon21/01/1999
Accounts for a small company made up to 1998-04-05
dot icon30/12/1997
Return made up to 20/11/97; full list of members
dot icon28/10/1997
Accounts for a small company made up to 1997-04-05
dot icon04/12/1996
Return made up to 20/11/96; full list of members
dot icon04/12/1996
Resolutions
dot icon04/12/1996
Accounts for a small company made up to 1996-04-05
dot icon18/02/1996
New director appointed
dot icon19/12/1995
Return made up to 20/11/95; full list of members
dot icon08/12/1995
Accounts for a small company made up to 1995-04-05
dot icon21/07/1995
New director appointed
dot icon21/07/1995
New director appointed
dot icon14/06/1995
Director resigned
dot icon13/03/1995
£ ic 100/76 20/12/94 £ sr 24@1=24
dot icon23/01/1995
Accounts for a small company made up to 1994-04-05
dot icon23/01/1995
Return made up to 06/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Resolutions
dot icon08/02/1994
Full accounts made up to 1993-04-05
dot icon09/01/1994
Return made up to 06/12/93; full list of members
dot icon17/12/1992
Accounts for a small company made up to 1992-04-05
dot icon16/12/1992
Return made up to 06/12/92; full list of members
dot icon04/03/1992
Accounts for a small company made up to 1991-04-05
dot icon07/01/1992
Return made up to 06/12/91; no change of members
dot icon08/01/1991
Return made up to 06/12/90; no change of members
dot icon12/12/1990
Full accounts made up to 1990-04-05
dot icon23/01/1990
Full accounts made up to 1989-04-05
dot icon18/01/1990
Return made up to 04/12/89; full list of members
dot icon11/05/1989
Full accounts made up to 1987-04-05
dot icon11/05/1989
Full accounts made up to 1986-04-05
dot icon09/05/1989
Full accounts made up to 1988-04-05
dot icon27/01/1989
Return made up to 20/12/88; full list of members
dot icon27/11/1987
Registered office changed on 27/11/87 from: bowling fell kendal westmoreland
dot icon14/08/1987
Return made up to 18/03/87; full list of members
dot icon29/09/1986
Accounts for a small company made up to 1984-04-05
dot icon29/09/1986
Accounts for a small company made up to 1985-04-05
dot icon29/09/1986
Return made up to 14/03/86; full list of members
dot icon02/09/1977
Certificate of change of name
dot icon15/11/1961
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.34K
-
0.00
-
-
2022
0
16.39K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, John Harvey
Director
31/10/2014 - Present
1
Watson, Elizabeth Esme Felicity
Director
31/10/2014 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLINDTARN LIMITED

BLINDTARN LIMITED is an(a) Active company incorporated on 15/11/1961 with the registered office located at 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire DN4 5FB. There are currently 2 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 BLINDTARN LIMITED?

toggle

BLINDTARN LIMITED is currently Active. It was registered on 15/11/1961 .

Where is BLINDTARN LIMITED located?

toggle

BLINDTARN LIMITED is registered at 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire DN4 5FB.

What does BLINDTARN LIMITED do?

toggle

BLINDTARN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLINDTARN LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-21 with no updates.