BLOODANDSAND LIMITED

Register to unlock more data on OkredoRegister

BLOODANDSAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05650428

Incorporation date

09/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

90 Foley Road, Claygate, Esher KT10 0NBCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2005)
dot icon13/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon11/12/2025
Termination of appointment of Rufus Grantham as a secretary on 2025-12-11
dot icon05/12/2025
Registered office address changed from 27a Throgmorton Street London EC2N 2AN England to 90 Foley Road Claygate Esher KT10 0NB on 2025-12-05
dot icon24/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon21/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon15/03/2024
Registered office address changed from White Post Oast Chiddingstone Causeway Tonbridge TN11 8JH England to 27a Throgmorton Street London EC2N 2AN on 2024-03-15
dot icon15/03/2024
Change of details for Mr Paul Mathew as a person with significant control on 2024-03-15
dot icon15/03/2024
Director's details changed for Mr Paul Mathew on 2024-03-15
dot icon26/01/2024
Registered office address changed from 39-45 Bermondsey Street London London SE1 3XF to White Post Oast Chiddingstone Causeway Tonbridge TN11 8JH on 2024-01-26
dot icon19/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon11/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon18/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon13/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon06/04/2017
Director's details changed for Mr Paul Mathew on 2017-04-06
dot icon20/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon11/07/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon01/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon10/02/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon11/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon18/04/2013
Termination of appointment of Victoria Grantham as a secretary
dot icon18/04/2013
Appointment of Mr Rufus Grantham as a secretary
dot icon08/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon08/10/2012
Statement of capital following an allotment of shares on 2012-10-05
dot icon13/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon16/12/2010
Secretary's details changed for Victoria Clare Grantham on 2010-12-01
dot icon18/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon18/12/2009
Director's details changed for Paul Mathew on 2009-10-01
dot icon18/12/2009
Director's details changed for Rufus Alexis Henry Grantham on 2009-10-01
dot icon18/12/2009
Director's details changed for Paul Mathew on 2009-09-30
dot icon25/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon15/12/2008
Return made up to 09/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon28/12/2007
Return made up to 09/12/07; full list of members
dot icon19/12/2007
Secretary's particulars changed
dot icon19/12/2007
Director's particulars changed
dot icon23/10/2007
S-div 27/09/07
dot icon23/10/2007
Ad 27/09/07--------- £ si [email protected]=9 £ ic 2/11
dot icon22/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon11/12/2006
Return made up to 09/12/06; full list of members
dot icon08/12/2006
Accounting reference date extended from 31/12/06 to 31/05/07
dot icon06/10/2006
Registered office changed on 06/10/06 from: 71 royal hill london SE10 8SE
dot icon26/09/2006
Director's particulars changed
dot icon11/04/2006
Ad 01/04/06--------- £ si 2@1=2 £ ic 2/4
dot icon24/01/2006
Director's particulars changed
dot icon03/01/2006
New secretary appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Secretary resigned
dot icon09/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
93.42K
-
0.00
175.33K
-
2022
17
132.56K
-
0.00
126.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Mathew
Director
16/12/2005 - Present
2
C & M SECRETARIES LIMITED
Nominee Secretary
09/12/2005 - 16/12/2005
1867
C & M REGISTRARS LIMITED
Nominee Director
09/12/2005 - 16/12/2005
2135
Mr Rufus Alexis Henry Grantham
Director
16/12/2005 - Present
3
Grantham, Rufus
Secretary
18/04/2013 - 11/12/2025
-

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+
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 BLOODANDSAND LIMITED

BLOODANDSAND LIMITED is an(a) Active company incorporated on 09/12/2005 with the registered office located at 90 Foley Road, Claygate, Esher KT10 0NB. 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 BLOODANDSAND LIMITED?

toggle

BLOODANDSAND LIMITED is currently Active. It was registered on 09/12/2005 .

Where is BLOODANDSAND LIMITED located?

toggle

BLOODANDSAND LIMITED is registered at 90 Foley Road, Claygate, Esher KT10 0NB.

What does BLOODANDSAND LIMITED do?

toggle

BLOODANDSAND LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BLOODANDSAND LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-12-09 with no updates.