BLUM UK

Register to unlock more data on OkredoRegister

BLUM UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02141589

Incorporation date

19/06/1987

Size

Small

Contacts

Registered address

Registered address

Blum, Mandeville Drive, Kingston, Milton Keynes MK10 0AWCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1987)
dot icon09/01/2026
Termination of appointment of David Sanders as a director on 2026-01-01
dot icon09/01/2026
Termination of appointment of Benjamin Cullum as a director on 2026-01-01
dot icon03/12/2025
Notification of Martin Blum as a person with significant control on 2020-10-29
dot icon02/12/2025
Notification of Philipp Blum as a person with significant control on 2020-10-29
dot icon01/12/2025
Withdrawal of a person with significant control statement on 2025-12-01
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon08/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon17/07/2024
Termination of appointment of Juergen Schweigkofler as a director on 2024-07-04
dot icon15/07/2024
Memorandum and Articles of Association
dot icon15/07/2024
Resolutions
dot icon10/07/2024
Appointment of Mr. Dietmar Rathbauer as a director on 2024-07-01
dot icon09/07/2024
Termination of appointment of Mark James Richardson as a director on 2024-07-01
dot icon09/07/2024
Appointment of Mr. Benjamin Cullum as a director on 2024-07-01
dot icon09/07/2024
Appointment of Mr. Matthew Glanfield as a director on 2024-07-01
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon03/08/2022
Satisfaction of charge 021415890001 in full
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon08/11/2019
Registration of charge 021415890001, created on 2019-11-04
dot icon02/05/2019
Appointment of Mr Thomas Graham Ellis as a secretary on 2019-05-02
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon27/02/2018
Cessation of Julius Blum Gmbh as a person with significant control on 2016-04-06
dot icon22/02/2018
Second filing of Confirmation Statement dated 18/12/2016
dot icon15/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon12/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon09/02/2015
Director's details changed for Mr Mark James Richardson on 2014-08-08
dot icon05/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon16/07/2014
Termination of appointment of Gerhard Blum as a director on 2014-07-01
dot icon02/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon16/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon10/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon06/04/2011
Resolutions
dot icon04/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon29/06/2010
Resolutions
dot icon29/06/2010
Re-registration from a private limited company to a private unlimited company
dot icon29/06/2010
Re-registration of Memorandum and Articles
dot icon29/06/2010
Re-registration assent
dot icon29/06/2010
Certificate of re-registration from Limited to Unlimited
dot icon31/03/2010
Appointment of Mr David Sanders as a director
dot icon31/03/2010
Appointment of Mr Juergen Schweigkofler as a director
dot icon31/03/2010
Termination of appointment of Herbert Blum as a director
dot icon26/03/2010
Accounts for a small company made up to 2009-06-30
dot icon01/03/2010
Director's details changed for Mark James Richardson on 2010-02-26
dot icon01/03/2010
Termination of appointment of Michael Powell as a director
dot icon20/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon20/01/2010
Director's details changed for Gerhard Blum on 2010-01-20
dot icon20/01/2010
Director's details changed for Herbert Blum on 2010-01-20
dot icon05/10/2009
Director's details changed for Mark James Richardson on 2009-10-01
dot icon05/10/2009
Director's details changed for Michael Powell on 2009-10-01
dot icon28/04/2009
Accounts for a medium company made up to 2008-06-30
dot icon18/12/2008
Return made up to 18/12/08; full list of members
dot icon29/04/2008
Appointment terminated secretary michael powell
dot icon24/04/2008
Accounts for a medium company made up to 2007-06-30
dot icon19/12/2007
Return made up to 18/12/07; full list of members
dot icon24/04/2007
Accounts for a medium company made up to 2006-06-30
dot icon03/01/2007
Return made up to 18/12/06; full list of members
dot icon03/01/2007
Location of debenture register
dot icon03/01/2007
Location of register of members
dot icon03/01/2007
Registered office changed on 03/01/07 from:\blum, mandeville drive, kingston, milton keynes, MK10 0AW
dot icon08/05/2006
Accounts for a medium company made up to 2005-06-30
dot icon13/01/2006
Registered office changed on 13/01/06 from:\12 york gate, london, NW1 4QG
dot icon05/01/2006
Return made up to 18/12/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon23/12/2004
Return made up to 18/12/04; full list of members
dot icon14/05/2004
Accounts for a medium company made up to 2003-06-30
dot icon04/03/2004
Return made up to 18/12/03; full list of members
dot icon26/08/2003
Director's particulars changed
dot icon04/05/2003
Accounts for a medium company made up to 2002-06-30
dot icon15/01/2003
Return made up to 18/12/02; full list of members
dot icon18/12/2002
Certificate of change of name
dot icon08/05/2002
Full accounts made up to 2001-06-30
dot icon11/01/2002
Director's particulars changed
dot icon31/12/2001
Return made up to 18/12/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon15/01/2001
Return made up to 18/12/00; full list of members
dot icon15/01/2001
Location of debenture register address changed
dot icon06/04/2000
Accounts for a medium company made up to 1999-06-30
dot icon06/01/2000
Return made up to 18/12/99; full list of members
dot icon06/05/1999
Accounts for a medium company made up to 1998-06-30
dot icon22/02/1999
Return made up to 18/12/98; full list of members
dot icon01/05/1998
Accounts for a medium company made up to 1997-06-30
dot icon23/02/1998
Director resigned
dot icon19/02/1998
Return made up to 18/12/97; full list of members
dot icon30/04/1997
Accounts for a medium company made up to 1996-06-30
dot icon27/01/1997
Return made up to 18/12/96; full list of members
dot icon30/04/1996
Accounts for a small company made up to 1995-06-30
dot icon23/04/1996
Return made up to 18/12/95; no change of members
dot icon05/09/1995
Delivery ext'd 3 mth 30/06/96
dot icon07/07/1995
Full accounts made up to 1994-06-30
dot icon22/12/1994
Return made up to 18/12/94; full list of members
dot icon13/09/1994
Delivery ext'd 3 mth 30/06/95
dot icon18/05/1994
Secretary resigned;new secretary appointed
dot icon11/04/1994
Accounts for a medium company made up to 1993-06-30
dot icon16/01/1994
Return made up to 18/12/93; no change of members
dot icon06/01/1994
Director's particulars changed
dot icon03/10/1993
Delivery of annual acc. Ext. By 3 mths to 30/06/94
dot icon06/06/1993
Accounts for a medium company made up to 1992-06-30
dot icon27/01/1993
Director's particulars changed
dot icon27/01/1993
Director's particulars changed
dot icon13/01/1993
Return made up to 18/12/92; no change of members
dot icon16/07/1992
Accounts for a medium company made up to 1991-06-30
dot icon30/06/1992
Delivery of annual acc. Ext. By 3 mths to 30/06/92
dot icon19/01/1992
Return made up to 18/12/91; full list of members
dot icon17/10/1991
Delivery ext'd 3 mth 30/06/91
dot icon17/07/1991
Accounts for a medium company made up to 1990-06-30
dot icon25/03/1991
Return made up to 28/12/90; full list of members
dot icon08/02/1991
Delivery of annual acc. Ext. By 3 mths to 30/06/90
dot icon09/01/1991
New director appointed
dot icon19/07/1990
Accounts for a medium company made up to 1989-06-30
dot icon06/02/1990
Return made up to 18/12/89; full list of members
dot icon27/09/1989
Delivery of annual acc. Ext. By 3 mths to 30/06/89
dot icon14/08/1989
Full accounts made up to 1988-06-30
dot icon28/02/1989
Return made up to 01/11/88; full list of members
dot icon14/11/1988
Delivery of annual acc. Ext. By 3 mths to 30/06/88
dot icon19/01/1988
Secretary resigned;new secretary appointed
dot icon12/01/1988
Secretary resigned;new secretary appointed
dot icon24/09/1987
New director appointed
dot icon31/07/1987
Registered office changed on 31/07/87 from:\23 great castle street, london, W1N 8NQ
dot icon31/07/1987
Accounting reference date notified as 30/06
dot icon19/06/1987
Miscellaneous
dot icon19/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rathbauer, Dietmar
Director
01/07/2024 - Present
5
Sanders, David
Director
01/10/2009 - 01/01/2026
1
Cullum, Benjamin, Mr.
Director
01/07/2024 - 01/01/2026
-
Glanfield, Matthew
Director
01/07/2024 - Present
1
Schweigkofler, Juergen
Director
31/03/2010 - 04/07/2024
1

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 BLUM UK

BLUM UK is an(a) Active company incorporated on 19/06/1987 with the registered office located at Blum, Mandeville Drive, Kingston, Milton Keynes MK10 0AW. 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 BLUM UK?

toggle

BLUM UK is currently Active. It was registered on 19/06/1987 .

Where is BLUM UK located?

toggle

BLUM UK is registered at Blum, Mandeville Drive, Kingston, Milton Keynes MK10 0AW.

What does BLUM UK do?

toggle

BLUM UK operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for BLUM UK?

toggle

The latest filing was on 09/01/2026: Termination of appointment of David Sanders as a director on 2026-01-01.