BLUME GROUP LTD

Register to unlock more data on OkredoRegister

BLUME GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07424784

Incorporation date

01/11/2010

Size

Full

Contacts

Registered address

Registered address

Egerton House Towers Business Park, Wilmslow Road, Didsbury, Manchester M20 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2010)
dot icon11/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon09/10/2025
Registered office address changed from 2 Park Street 1st Floor London W1K 2HX United Kingdom to Egerton House Towers Business Park Wilmslow Road Didsbury Manchester M20 2DX on 2025-10-09
dot icon07/10/2025
Full accounts made up to 2025-04-30
dot icon12/02/2025
Termination of appointment of Pritpal Singh Derry as a director on 2025-02-08
dot icon12/11/2024
Full accounts made up to 2024-04-30
dot icon07/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon30/07/2024
Cessation of Mma Bidco Limited as a person with significant control on 2024-07-24
dot icon30/07/2024
Notification of Lamed Bidco Limited as a person with significant control on 2024-07-24
dot icon29/06/2024
Satisfaction of charge 074247840004 in full
dot icon29/06/2024
Satisfaction of charge 074247840003 in full
dot icon13/06/2024
Registration of charge 074247840005, created on 2024-06-12
dot icon04/06/2024
Memorandum and Articles of Association
dot icon04/06/2024
Resolutions
dot icon23/05/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon23/05/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon23/05/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon23/05/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon15/05/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon15/05/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon02/05/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon02/05/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon03/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon08/03/2023
Current accounting period extended from 2022-12-31 to 2023-04-30
dot icon19/01/2023
Satisfaction of charge 074247840002 in full
dot icon06/12/2022
Appointment of Mr Adrian Kevin Denson as a director on 2022-11-29
dot icon06/12/2022
Appointment of Mr Peter Demmery Haden as a director on 2022-11-29
dot icon06/12/2022
Registered office address changed from Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG England to 2 Park Street 1st Floor London W1K 2HX on 2022-12-06
dot icon06/12/2022
Appointment of Mr Alexander Thomas Kenny as a director on 2022-11-29
dot icon06/12/2022
Appointment of Ms Alexandra Joy Lynch as a director on 2022-11-29
dot icon01/12/2022
Registration of charge 074247840003, created on 2022-11-30
dot icon01/12/2022
Registration of charge 074247840004, created on 2022-11-30
dot icon14/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/09/2022
Certificate of change of name
dot icon15/09/2022
Change of name notice
dot icon29/07/2022
Notification of Mma Bidco Limited as a person with significant control on 2022-02-11
dot icon29/07/2022
Cessation of Pritpal Singh Derry as a person with significant control on 2022-02-11
dot icon16/02/2022
Resolutions
dot icon16/02/2022
Registration of charge 074247840002, created on 2022-02-11
dot icon03/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/07/2021
Registered office address changed from The Old Church Albert Hill Street Didsbury Manchester M20 6RF England to Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG on 2021-07-02
dot icon08/03/2021
Satisfaction of charge 074247840001 in full
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2020
Termination of appointment of Stephen John David Faulkner as a director on 2020-04-03
dot icon07/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Registered office address changed from Didsbury Business Centre 137 Barlow Moor Road Manchester M20 2PW England to The Old Church Albert Hill Street Didsbury Manchester M20 6RF on 2019-07-08
dot icon22/03/2019
Appointment of Mr Stephen John David Faulkner as a director on 2019-03-01
dot icon16/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon02/11/2017
Director's details changed for Mr Pritpal Singh Derry on 2017-11-02
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/06/2017
Registered office address changed from Abney Hall Manchester Road Cheadle Cheshire SK8 2PD to Didsbury Business Centre 137 Barlow Moor Road Manchester M20 2PW on 2017-06-03
dot icon30/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon15/07/2015
Termination of appointment of Simon Gamble as a director on 2015-06-30
dot icon29/05/2015
Registered office address changed from Peter House Oxford Street Manchester M1 5AN to Abney Hall Manchester Road Cheadle Cheshire SK8 2PD on 2015-05-29
dot icon29/01/2015
Registration of charge 074247840001, created on 2015-01-19
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon07/11/2014
Appointment of Mr Simon Gamble as a director on 2014-08-01
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon14/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Previous accounting period shortened from 2011-11-30 to 2011-03-31
dot icon22/07/2011
Director's details changed for Mr Pritpal Songh Derry on 2011-07-22
dot icon03/05/2011
Appointment of Mr Pritpal Songh Derry as a director
dot icon03/05/2011
Termination of appointment of Amrit Singh as a director
dot icon01/11/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

30
2021
change arrow icon0 % *

* during past year

Cash in Bank

£937,089.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.66M
-
0.00
937.09K
-
2021
30
1.66M
-
0.00
937.09K
-

Employees

2021

Employees

30 Ascended- *

Net Assets(GBP)

1.66M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

937.09K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faulkner, Stephen John David
Director
01/03/2019 - 03/04/2020
10
Kenny, Alexander Thomas
Director
29/11/2022 - Present
15
Lynch, Alexandra Joy
Director
29/11/2022 - Present
21
Denson, Adrian Kevin
Director
29/11/2022 - Present
18
Haden, Peter Demmery
Director
29/11/2022 - Present
53

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BLUME GROUP LTD

BLUME GROUP LTD is an(a) Active company incorporated on 01/11/2010 with the registered office located at Egerton House Towers Business Park, Wilmslow Road, Didsbury, Manchester M20 2DX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUME GROUP LTD?

toggle

BLUME GROUP LTD is currently Active. It was registered on 01/11/2010 .

Where is BLUME GROUP LTD located?

toggle

BLUME GROUP LTD is registered at Egerton House Towers Business Park, Wilmslow Road, Didsbury, Manchester M20 2DX.

What does BLUME GROUP LTD do?

toggle

BLUME GROUP LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BLUME GROUP LTD have?

toggle

BLUME GROUP LTD had 30 employees in 2021.

What is the latest filing for BLUME GROUP LTD?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-30 with updates.