BLISS DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

BLISS DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05804422

Incorporation date

03/05/2006

Size

Medium

Contacts

Registered address

Registered address

Unit 3 Greenbank Business Park, Dyneley Road, Blackburn, Lancashire BB1 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2006)
dot icon19/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon25/01/2024
Satisfaction of charge 058044220005 in full
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon13/12/2023
Accounts for a small company made up to 2023-03-31
dot icon21/12/2022
Register(s) moved to registered office address Unit 3 Greenbank Business Park Dyneley Road Blackburn Lancashire BB1 3AB
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon18/10/2022
Registration of charge 058044220005, created on 2022-10-07
dot icon19/07/2022
Memorandum and Articles of Association
dot icon18/07/2022
Resolutions
dot icon11/07/2022
Statement of capital on 2022-07-11
dot icon07/07/2022
Appointment of Ms Amy Grace Sanchez as a director on 2022-06-30
dot icon07/07/2022
Appointment of Mr Donald Francis Sanchez as a director on 2022-06-30
dot icon07/07/2022
Appointment of Mr William Scott Davis as a director on 2022-06-30
dot icon07/07/2022
Appointment of Mr James Grant as a director on 2022-06-30
dot icon07/07/2022
Termination of appointment of Cathryn Dunstan as a director on 2022-06-30
dot icon01/07/2022
Resolutions
dot icon30/06/2022
Second filing of Confirmation Statement dated 2018-05-16
dot icon16/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon24/11/2021
Satisfaction of charge 058044220003 in full
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-20 with updates
dot icon21/12/2020
Change of details for Bliss Uk Holdings Limited as a person with significant control on 2020-02-14
dot icon14/02/2020
Registered office address changed from A3 Hurstwood Court, Mercer Way Shadsworth Business Park Blackburn Lancashire BB1 2QU England to Unit 3 Greenbank Business Park Dyneley Road Blackburn Lancashire BB1 3AB on 2020-02-14
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon05/11/2019
Satisfaction of charge 058044220004 in full
dot icon17/09/2019
Change of details for Bliss Uk Holdings Limited as a person with significant control on 2018-06-25
dot icon03/06/2019
Accounts for a small company made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon19/12/2018
Cessation of Cathryn Dunstan as a person with significant control on 2018-12-19
dot icon19/12/2018
Notification of Cathryn Dunstan as a person with significant control on 2018-06-25
dot icon13/12/2018
Accounts for a small company made up to 2018-03-31
dot icon11/07/2018
Registration of charge 058044220004, created on 2018-06-25
dot icon26/06/2018
Certificate of change of name
dot icon25/06/2018
Cessation of Jacob Andersen as a person with significant control on 2018-06-25
dot icon25/06/2018
Notification of Bliss Uk Holdings Limited as a person with significant control on 2018-06-25
dot icon25/06/2018
Cessation of Henrik Andersen as a person with significant control on 2018-06-25
dot icon25/06/2018
Termination of appointment of Eric Wong as a director on 2018-06-25
dot icon25/06/2018
Termination of appointment of Henrik Ranis Stokholm Andersen as a director on 2018-06-25
dot icon25/06/2018
Appointment of Cathryn Dunstan as a director on 2018-06-25
dot icon16/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon16/05/2018
Notification of Jacob Andersen as a person with significant control on 2016-04-06
dot icon16/05/2018
Notification of Henrik Andersen as a person with significant control on 2016-04-06
dot icon16/05/2018
Withdrawal of a person with significant control statement on 2018-05-16
dot icon16/05/2018
Notification of a person with significant control statement
dot icon16/05/2018
Withdrawal of a person with significant control statement on 2018-05-16
dot icon16/05/2018
Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
dot icon16/05/2018
Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
dot icon11/01/2018
Statement of capital on 2018-01-11
dot icon11/01/2018
Statement by Directors
dot icon11/01/2018
Solvency Statement dated 05/12/17
dot icon11/01/2018
Resolutions
dot icon10/10/2017
Appointment of Mr Henrik Ranis Stokholm Andersen as a director on 2017-10-10
dot icon22/08/2017
Accounts for a small company made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon16/05/2017
Director's details changed for Mr Eric Wong on 2017-05-16
dot icon19/12/2016
Accounts for a small company made up to 2016-03-31
dot icon07/07/2016
Auditor's resignation
dot icon20/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon18/01/2016
Registered office address changed from Unit 401 Glenfield Park Two Blakewater Road Blackburn Lancashire BB1 5QH to A3 Hurstwood Court, Mercer Way Shadsworth Business Park Blackburn Lancashire BB1 2QU on 2016-01-18
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-10-02
dot icon07/10/2015
Full accounts made up to 2015-03-31
dot icon07/10/2015
Previous accounting period extended from 2015-02-26 to 2015-03-31
dot icon08/09/2015
Full accounts made up to 2014-02-28
dot icon08/06/2015
Current accounting period shortened from 2014-02-27 to 2014-02-26
dot icon01/06/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon16/03/2015
Current accounting period shortened from 2014-02-28 to 2014-02-27
dot icon24/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-02-28
dot icon11/12/2014
Registered office address changed from 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FE to Unit 401 Glenfield Park Two Blakewater Road Blackburn Lancashire BB1 5QH on 2014-12-11
dot icon11/08/2014
Registration of charge 058044220003, created on 2014-08-08
dot icon23/06/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon05/03/2014
Satisfaction of charge 1 in full
dot icon05/03/2014
Satisfaction of charge 2 in full
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Previous accounting period shortened from 2011-09-30 to 2011-03-31
dot icon31/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon25/11/2010
Appointment of Mr Eric Wong as a director
dot icon01/11/2010
Termination of appointment of Colin Hoare as a director
dot icon01/11/2010
Registered office address changed from 23 Baker Street Rochester Kent ME1 3DN United Kingdom on 2010-11-01
dot icon30/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon31/10/2009
Compulsory strike-off action has been discontinued
dot icon28/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/10/2009
First Gazette notice for compulsory strike-off
dot icon18/06/2009
Return made up to 03/05/09; full list of members
dot icon11/05/2009
Appointment terminated secretary stewarts stewarts company secretary LTD
dot icon30/09/2008
Appointment terminated director jeremy charter
dot icon30/09/2008
Director appointed colin craig hoare
dot icon09/09/2008
Registered office changed on 09/09/2008 from 4TH floor 269 high street berkhamsted hertfordshire HP4 1AQ
dot icon12/06/2008
Return made up to 03/05/08; full list of members
dot icon10/03/2008
Secretary appointed stewarts company secretary LTD stewarts company secretary LTD
dot icon10/03/2008
Appointment terminated secretary katharine charter
dot icon11/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon24/07/2007
Return made up to 17/05/07; full list of members
dot icon24/07/2007
Secretary's particulars changed
dot icon24/07/2007
Director's particulars changed
dot icon13/06/2007
Particulars of mortgage/charge
dot icon02/05/2007
Registered office changed on 02/05/07 from: 190 strand london WC2R 1JN
dot icon22/09/2006
Particulars of mortgage/charge
dot icon12/07/2006
New secretary appointed
dot icon29/06/2006
Secretary resigned
dot icon13/06/2006
Accounting reference date extended from 31/05/07 to 30/09/07
dot icon13/06/2006
New secretary appointed;new director appointed
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Secretary resigned
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon05/06/2006
Certificate of change of name
dot icon03/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

21
2023
change arrow icon-1.70 % *

* during past year

Cash in Bank

£2,284,380.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.33M
-
0.00
1.01M
-
2022
21
1.82M
-
0.00
2.32M
-
2023
21
3.03M
-
0.00
2.28M
-
2023
21
3.03M
-
0.00
2.28M
-

Employees

2023

Employees

21 Ascended0 % *

Net Assets(GBP)

3.03M £Ascended66.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.28M £Descended-1.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Cathryn Dunstan
Director
25/06/2018 - 30/06/2022
2
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
03/05/2006 - 05/06/2006
520
STEWARTS COMPANY SECRETARY LIMITED
Corporate Secretary
06/03/2008 - 30/09/2008
79
WHALE ROCK DIRECTORS LIMITED
Nominee Director
03/05/2006 - 05/06/2006
313
Charter, Jeremy Lawrence
Director
05/06/2006 - 30/09/2008
2

Persons with Significant Control

4
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 BLISS DISTRIBUTION LIMITED

BLISS DISTRIBUTION LIMITED is an(a) Active company incorporated on 03/05/2006 with the registered office located at Unit 3 Greenbank Business Park, Dyneley Road, Blackburn, Lancashire BB1 3AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BLISS DISTRIBUTION LIMITED?

toggle

BLISS DISTRIBUTION LIMITED is currently Active. It was registered on 03/05/2006 .

Where is BLISS DISTRIBUTION LIMITED located?

toggle

BLISS DISTRIBUTION LIMITED is registered at Unit 3 Greenbank Business Park, Dyneley Road, Blackburn, Lancashire BB1 3AB.

What does BLISS DISTRIBUTION LIMITED do?

toggle

BLISS DISTRIBUTION LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BLISS DISTRIBUTION LIMITED have?

toggle

BLISS DISTRIBUTION LIMITED had 21 employees in 2023.

What is the latest filing for BLISS DISTRIBUTION LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a medium company made up to 2025-03-31.