BLUNDELL PRODUCTION EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

BLUNDELL PRODUCTION EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00929625

Incorporation date

28/03/1968

Size

Small

Contacts

Registered address

Registered address

Unit C-D Quinn Close, Seven Stars Industrial Estate, Coventry CV3 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1968)
dot icon07/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon02/07/2025
Accounts for a small company made up to 2024-12-31
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon30/08/2023
Accounts for a small company made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon08/06/2023
Change of details for Blundell Production Holdings Limited as a person with significant control on 2022-07-14
dot icon05/06/2023
Secretary's details changed for Ms Inca Ross on 2022-07-15
dot icon05/06/2023
Director's details changed for Mr Steven Richard Pell on 2021-02-01
dot icon05/06/2023
Director's details changed for Mr Hugh Mark Whitcomb on 2021-02-01
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon21/06/2022
Appointment of Mr Kelby Martin Henn as a director on 2022-06-20
dot icon21/06/2022
Termination of appointment of Neil Martin Blundell as a director on 2022-06-20
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon01/02/2021
Registered office address changed from 80 New Bond Street London W1S 1SB England to Unit C-D Quinn Close Seven Stars Industrial Estate Coventry CV3 4LH on 2021-02-01
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon05/06/2019
Registered office address changed from Unit 7 Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT England to 80 New Bond Street London W1S 1SB on 2019-06-05
dot icon19/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon28/11/2017
Registration of charge 009296250007, created on 2017-11-20
dot icon18/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/04/2017
Satisfaction of charge 4 in full
dot icon30/09/2016
Resolutions
dot icon21/09/2016
Registration of charge 009296250006, created on 2016-09-16
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon16/05/2016
Resolutions
dot icon06/05/2016
Registration of charge 009296250005, created on 2016-04-28
dot icon05/05/2016
Termination of appointment of Neil Martin Blundell as a secretary on 2016-04-28
dot icon05/05/2016
Termination of appointment of Paul Christopher Blundell as a director on 2016-04-28
dot icon05/05/2016
Registered office address changed from Units C and D Quinn Close Seven Stars Industrial Estate Coventry CV3 4LH to Unit 7 Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT on 2016-05-05
dot icon05/05/2016
Appointment of Ms Inca Ross as a secretary on 2016-04-28
dot icon05/05/2016
Appointment of Mr Steven Richard Pell as a director on 2016-04-28
dot icon05/05/2016
Appointment of Mr Hugh Mark Whitcomb as a director on 2016-04-28
dot icon08/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Director's details changed for Mr Paul Christopher Blundell on 2014-03-25
dot icon03/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon18/04/2012
Director's details changed for Mr Paul Christopher Blundell on 2012-04-18
dot icon18/04/2012
Director's details changed for Mr Neil Martin Blundell on 2012-04-18
dot icon08/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/07/2009
Return made up to 30/06/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/10/2008
Registered office changed on 09/10/2008 from 203 torrington avenue tile hill coventry CV4 9UT
dot icon27/08/2008
Return made up to 30/06/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/07/2007
Return made up to 30/06/07; full list of members
dot icon18/06/2007
Director's particulars changed
dot icon24/04/2007
Accounts for a small company made up to 2006-12-31
dot icon14/07/2006
Return made up to 30/06/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/07/2005
Return made up to 30/06/05; full list of members
dot icon30/03/2005
Accounts for a small company made up to 2004-12-31
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon16/06/2004
Accounts made up to 2003-12-31
dot icon09/06/2004
Director's particulars changed
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon06/07/2003
Return made up to 30/06/03; full list of members
dot icon19/05/2003
Accounts made up to 2002-12-31
dot icon14/08/2002
Accounts made up to 2001-12-31
dot icon16/07/2002
Return made up to 30/06/02; full list of members
dot icon11/07/2001
Accounts for a small company made up to 2000-12-31
dot icon02/07/2001
Return made up to 30/06/01; full list of members
dot icon09/05/2001
Declaration of satisfaction of mortgage/charge
dot icon09/02/2001
Declaration of satisfaction of mortgage/charge
dot icon23/01/2001
Particulars of mortgage/charge
dot icon11/12/2000
Secretary resigned;director resigned
dot icon11/12/2000
New secretary appointed
dot icon18/11/2000
Particulars of mortgage/charge
dot icon07/07/2000
Return made up to 30/06/00; full list of members
dot icon14/03/2000
Accounts for a small company made up to 1999-12-31
dot icon07/09/1999
Return made up to 30/06/99; full list of members
dot icon08/03/1999
Accounts for a small company made up to 1998-12-31
dot icon26/06/1998
Return made up to 30/06/98; no change of members
dot icon12/03/1998
Accounts for a small company made up to 1997-12-31
dot icon06/07/1997
Return made up to 30/06/97; no change of members
dot icon26/02/1997
Accounts for a small company made up to 1996-12-31
dot icon02/07/1996
Return made up to 30/06/96; full list of members
dot icon19/03/1996
Accounts for a small company made up to 1995-12-31
dot icon21/06/1995
Return made up to 30/06/95; no change of members
dot icon23/02/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Return made up to 30/06/94; no change of members
dot icon20/03/1994
Accounts for a small company made up to 1993-12-31
dot icon18/06/1993
Return made up to 30/06/93; full list of members
dot icon26/03/1993
Declaration of satisfaction of mortgage/charge
dot icon12/03/1993
Accounts for a small company made up to 1992-12-31
dot icon09/09/1992
Particulars of mortgage/charge
dot icon14/07/1992
Accounts for a small company made up to 1991-12-31
dot icon14/07/1992
Memorandum and Articles of Association
dot icon14/07/1992
Resolutions
dot icon07/07/1992
Return made up to 30/06/92; no change of members
dot icon07/07/1992
Registered office changed on 07/07/92
dot icon15/05/1992
Return made up to 14/05/92; no change of members
dot icon11/02/1992
Director resigned
dot icon04/06/1991
Accounts for a small company made up to 1990-12-31
dot icon04/06/1991
Return made up to 14/05/91; full list of members
dot icon14/01/1991
Ad 07/12/90--------- £ si 98000@1=98000 £ ic 2000/100000
dot icon14/01/1991
Resolutions
dot icon14/01/1991
Resolutions
dot icon14/01/1991
£ nc 2000/100000 07/12/90
dot icon03/01/1991
Secretary resigned;new secretary appointed
dot icon02/01/1991
Resolutions
dot icon26/06/1990
Accounts for a small company made up to 1989-12-31
dot icon26/06/1990
Return made up to 14/05/90; full list of members
dot icon10/01/1990
New director appointed
dot icon20/07/1989
Return made up to 07/07/88; full list of members; amend
dot icon26/05/1989
Accounts for a small company made up to 1988-12-31
dot icon26/05/1989
Return made up to 19/05/89; full list of members
dot icon20/04/1989
Resolutions
dot icon19/08/1988
Return made up to 07/07/88; full list of members
dot icon19/08/1988
Accounts for a small company made up to 1987-12-31
dot icon12/08/1988
Director resigned
dot icon16/03/1988
Director resigned
dot icon05/02/1988
Accounts for a small company made up to 1986-12-31
dot icon05/02/1988
Return made up to 03/12/87; full list of members
dot icon02/05/1987
Accounts for a small company made up to 1985-12-31
dot icon02/05/1987
Return made up to 31/12/86; full list of members
dot icon11/01/1982
Certificate of change of name
dot icon28/03/1968
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

24
2022
change arrow icon+24.80 % *

* during past year

Cash in Bank

£600,577.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
24
781.59K
-
0.00
481.22K
-
2022
24
1.03M
-
0.00
600.58K
-
2022
24
1.03M
-
0.00
600.58K
-

Employees

2022

Employees

24 Ascended0 % *

Net Assets(GBP)

1.03M £Ascended31.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

600.58K £Ascended24.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pell, Steven Richard
Director
28/04/2016 - Present
21
Whitcomb, Hugh Mark
Director
28/04/2016 - Present
43
Henn, Kelby Martin
Director
20/06/2022 - Present
2
Lockhart-Ross, Inca
Secretary
28/04/2016 - Present
-

Persons with Significant Control

1
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 BLUNDELL PRODUCTION EQUIPMENT LIMITED

BLUNDELL PRODUCTION EQUIPMENT LIMITED is an(a) Active company incorporated on 28/03/1968 with the registered office located at Unit C-D Quinn Close, Seven Stars Industrial Estate, Coventry CV3 4LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUNDELL PRODUCTION EQUIPMENT LIMITED?

toggle

BLUNDELL PRODUCTION EQUIPMENT LIMITED is currently Active. It was registered on 28/03/1968 .

Where is BLUNDELL PRODUCTION EQUIPMENT LIMITED located?

toggle

BLUNDELL PRODUCTION EQUIPMENT LIMITED is registered at Unit C-D Quinn Close, Seven Stars Industrial Estate, Coventry CV3 4LH.

What does BLUNDELL PRODUCTION EQUIPMENT LIMITED do?

toggle

BLUNDELL PRODUCTION EQUIPMENT LIMITED operates in the Manufacture of other technical ceramic products (23.44 - SIC 2007) sector.

How many employees does BLUNDELL PRODUCTION EQUIPMENT LIMITED have?

toggle

BLUNDELL PRODUCTION EQUIPMENT LIMITED had 24 employees in 2022.

What is the latest filing for BLUNDELL PRODUCTION EQUIPMENT LIMITED?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-06-24 with no updates.