BLOUNT & MASLIN LIMITED

Register to unlock more data on OkredoRegister

BLOUNT & MASLIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04290665

Incorporation date

20/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Alba Close, Middleleaze, Swindon SN5 5TLCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2001)
dot icon08/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2025
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2025-01-01 with updates
dot icon10/07/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon15/04/2024
Notification of Ja Property Agents Ltd as a person with significant control on 2024-04-01
dot icon15/04/2024
Cessation of Keith John Maslin as a person with significant control on 2024-04-01
dot icon15/04/2024
Termination of appointment of Jane Louise Maslin as a secretary on 2024-04-01
dot icon15/04/2024
Termination of appointment of Keith John Maslin as a director on 2024-04-01
dot icon15/04/2024
Appointment of Ms Janice Adams as a director on 2024-04-01
dot icon22/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon12/03/2020
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 9 Alba Close Middleleaze Swindon SN5 5TL on 2020-03-12
dot icon27/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon26/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon31/08/2011
Director's details changed for Keith John Maslin on 2011-08-22
dot icon30/08/2011
Secretary's details changed for Jane Louise Maslin on 2011-08-22
dot icon03/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon11/01/2010
Director's details changed for Keith John Maslin on 2009-10-01
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 01/01/09; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 01/01/08; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 01/01/07; full list of members
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
Secretary resigned
dot icon14/09/2006
Director resigned
dot icon11/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/03/2006
Secretary's particulars changed
dot icon22/03/2006
Secretary's particulars changed
dot icon24/01/2006
Return made up to 01/01/06; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 01/01/05; full list of members
dot icon21/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/01/2004
Return made up to 01/01/04; full list of members
dot icon30/09/2003
Director's particulars changed
dot icon02/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/01/2003
Return made up to 01/01/03; full list of members
dot icon24/09/2002
Return made up to 20/09/02; full list of members
dot icon24/06/2002
Registered office changed on 24/06/02 from: c/o dennis & turnbull stratton park house, wanborough road swindon wiltshire SN3 4HG
dot icon04/12/2001
Resolutions
dot icon29/10/2001
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon19/10/2001
New director appointed
dot icon19/10/2001
Ad 01/10/01--------- £ si 998@1=998 £ ic 2/1000
dot icon26/09/2001
New secretary appointed
dot icon26/09/2001
New director appointed
dot icon26/09/2001
Director resigned
dot icon26/09/2001
Secretary resigned
dot icon20/09/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-34.30 % *

* during past year

Cash in Bank

£70,059.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
136.08K
-
0.00
199.81K
-
2022
5
103.26K
-
0.00
106.64K
-
2023
5
46.34K
-
0.00
70.06K
-
2023
5
46.34K
-
0.00
70.06K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

46.34K £Descended-55.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.06K £Descended-34.30 % *

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
Maslin, Keith John
Director
01/10/2001 - 01/04/2024
1
Adams, Janice
Director
01/04/2024 - Present
2
Maslin, Jane Louise
Secretary
01/07/2006 - 01/04/2024
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLOUNT & MASLIN LIMITED

BLOUNT & MASLIN LIMITED is an(a) Active company incorporated on 20/09/2001 with the registered office located at 9 Alba Close, Middleleaze, Swindon SN5 5TL. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOUNT & MASLIN LIMITED?

toggle

BLOUNT & MASLIN LIMITED is currently Active. It was registered on 20/09/2001 .

Where is BLOUNT & MASLIN LIMITED located?

toggle

BLOUNT & MASLIN LIMITED is registered at 9 Alba Close, Middleleaze, Swindon SN5 5TL.

What does BLOUNT & MASLIN LIMITED do?

toggle

BLOUNT & MASLIN LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BLOUNT & MASLIN LIMITED have?

toggle

BLOUNT & MASLIN LIMITED had 5 employees in 2023.

What is the latest filing for BLOUNT & MASLIN LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-01 with no updates.