BLISTERS LTD

Register to unlock more data on OkredoRegister

BLISTERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03298927

Incorporation date

06/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Avenue Unit 35, Westfield Industrial Estate, Midsomer Norton, Bath BA3 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1997)
dot icon17/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon06/03/2026
Confirmation statement made on 2026-02-12 with updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon28/01/2025
Statement of capital following an allotment of shares on 2025-01-28
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/04/2024
Purchase of own shares.
dot icon06/03/2024
Cancellation of shares. Statement of capital on 2024-02-27
dot icon06/03/2024
Appointment of Mr Stephen Anthony Curtis as a secretary on 2024-02-27
dot icon05/03/2024
Termination of appointment of Martin Stanley Earl as a secretary on 2024-02-27
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon31/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/03/2022
Second filing of Confirmation Statement dated 2022-01-02
dot icon20/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon20/01/2022
Director's details changed for Steven Anthony Curtis on 2022-01-20
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/05/2021
Registration of charge 032989270004, created on 2021-04-28
dot icon22/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon04/11/2020
Appointment of Ms Abigail Kathryn Curtis as a director on 2020-10-26
dot icon13/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon04/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/08/2014
Satisfaction of charge 1 in full
dot icon18/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon01/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon07/01/2010
Director's details changed for Martin Stanley Earl on 2010-01-06
dot icon07/01/2010
Secretary's details changed for Martin Stanley Earl on 2010-01-06
dot icon07/01/2010
Director's details changed for Steven Anthony Curtis on 2010-01-06
dot icon09/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 06/01/09; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 06/01/08; full list of members
dot icon29/01/2008
Director's particulars changed
dot icon07/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 06/01/07; full list of members
dot icon25/09/2006
New secretary appointed
dot icon03/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/02/2006
Ad 27/01/06--------- £ si 24500@1=24500 £ ic 35500/60000
dot icon20/02/2006
Return made up to 06/01/06; full list of members
dot icon20/02/2006
Secretary resigned
dot icon21/12/2005
Resolutions
dot icon21/12/2005
£ nc 40000/75000 01/12/05
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon31/01/2005
Return made up to 06/01/05; full list of members
dot icon15/12/2004
Director resigned
dot icon28/01/2004
Return made up to 06/01/04; full list of members
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
New secretary appointed
dot icon08/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/07/2003
Registered office changed on 10/07/03 from: 124 high street midsomer norton bath somerset BA3 2DA
dot icon04/03/2003
Return made up to 31/12/02; full list of members
dot icon04/03/2003
New secretary appointed
dot icon27/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/02/2002
Return made up to 06/01/02; full list of members
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon24/01/2001
Return made up to 06/01/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 1999-12-31
dot icon23/11/2000
Registered office changed on 23/11/00 from: 9-13 high street wells somerset BA5 2AA
dot icon15/03/2000
Registered office changed on 15/03/00 from: armstrongs chartered accountants the old chapel union street wells somerset BA5 2PU
dot icon29/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon27/08/1999
Particulars of mortgage/charge
dot icon07/06/1999
Nc inc already adjusted 23/04/99
dot icon19/05/1999
New director appointed
dot icon19/05/1999
Ad 23/04/99--------- £ si 35498@1=35498 £ ic 2/35500
dot icon19/05/1999
New director appointed
dot icon19/05/1999
Resolutions
dot icon19/05/1999
New director appointed
dot icon19/05/1999
Secretary resigned
dot icon19/05/1999
Director resigned
dot icon31/03/1999
Particulars of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon09/02/1999
Return made up to 06/01/99; no change of members
dot icon09/02/1999
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon11/12/1998
Certificate of change of name
dot icon27/10/1998
Accounts for a dormant company made up to 1998-01-31
dot icon09/03/1998
Return made up to 06/01/98; full list of members
dot icon24/10/1997
Registered office changed on 24/10/97 from: c/o armstrongs 8A new street wells somerset BA5 2LQ
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Secretary resigned
dot icon07/07/1997
New secretary appointed
dot icon07/07/1997
New director appointed
dot icon06/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

72
2022
change arrow icon+43.79 % *

* during past year

Cash in Bank

£372,602.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
72
953.31K
-
0.00
259.13K
-
2022
72
1.11M
-
0.00
372.60K
-
2022
72
1.11M
-
0.00
372.60K
-

Employees

2022

Employees

72 Ascended0 % *

Net Assets(GBP)

1.11M £Ascended16.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

372.60K £Ascended43.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/01/1997 - 06/01/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
06/01/1997 - 06/01/1997
36021
Mr Martin Stanley Earl
Director
23/04/1999 - Present
-
Mr Stephen Anthony Curtis
Director
23/04/1999 - Present
-
Petherick, Mark Julian
Director
23/04/1999 - 30/11/2004
12

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BLISTERS LTD

BLISTERS LTD is an(a) Active company incorporated on 06/01/1997 with the registered office located at Second Avenue Unit 35, Westfield Industrial Estate, Midsomer Norton, Bath BA3 4AR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 72 according to last financial statements.

Frequently Asked Questions

What is the current status of BLISTERS LTD?

toggle

BLISTERS LTD is currently Active. It was registered on 06/01/1997 .

Where is BLISTERS LTD located?

toggle

BLISTERS LTD is registered at Second Avenue Unit 35, Westfield Industrial Estate, Midsomer Norton, Bath BA3 4AR.

What does BLISTERS LTD do?

toggle

BLISTERS LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does BLISTERS LTD have?

toggle

BLISTERS LTD had 72 employees in 2022.

What is the latest filing for BLISTERS LTD?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-12-31.