CAERPHILLY BLENDERS LIMITED

Register to unlock more data on OkredoRegister

CAERPHILLY BLENDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05533283

Incorporation date

10/08/2005

Size

Dormant

Contacts

Registered address

Registered address

Unit 12 A-C Pantglas Industrial Estate, Bedwas, Caerphilly CF83 8DRCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2005)
dot icon13/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon16/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon24/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon02/11/2022
Termination of appointment of Nicholas Rafael Davenport as a director on 2022-10-25
dot icon19/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon24/03/2022
Satisfaction of charge 055332830003 in full
dot icon01/12/2021
Registered office address changed from Unit 12 (2B) Pantglas Industrial Estate Newport Road Bedwas Caerphilly CF83 8DR to Unit 12 a-C Pantglas Industrial Estate Bedwas Caerphilly CF83 8DR on 2021-12-01
dot icon01/12/2021
Change of details for Biological Preparations Limited as a person with significant control on 2021-12-01
dot icon23/09/2021
Appointment of Mr Nicholas Rafael Davenport as a director on 2021-06-14
dot icon23/09/2021
Termination of appointment of Julia Maria Walsh as a director on 2021-09-22
dot icon11/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon20/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon24/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon11/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon02/10/2016
Accounts for a small company made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon26/07/2016
Termination of appointment of Gayle Elizabeth Bowen as a director on 2016-07-02
dot icon27/01/2016
Termination of appointment of Bennet Mansel Leigh Hoskyns-Abrahall as a director on 2015-12-31
dot icon24/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon21/08/2015
Accounts for a small company made up to 2014-12-31
dot icon01/05/2015
Appointment of Dr Julia Maria Walsh as a director on 2015-03-13
dot icon08/04/2015
Appointment of Mr Bennet Mansel Leigh Hoskyns-Abrahall as a director on 2015-03-13
dot icon02/04/2015
Appointment of Miss Gayle Elizabeth Bowen as a director on 2015-03-13
dot icon25/03/2015
Registration of charge 055332830004, created on 2015-03-13
dot icon20/03/2015
Registration of charge 055332830003, created on 2015-03-13
dot icon17/03/2015
Satisfaction of charge 055332830002 in full
dot icon20/02/2015
Satisfaction of charge 1 in full
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon06/08/2014
Director's details changed for Mr James Stuart Patterson on 2014-07-16
dot icon05/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-08-10
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon20/07/2013
Registration of charge 055332830002
dot icon06/02/2013
Termination of appointment of Mark James as a director
dot icon06/02/2013
Appointment of Mr James Stuart Patterson as a director
dot icon08/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/10/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2009-12-31
dot icon29/03/2011
Registered office address changed from , Newport Road,, Bedwas, Caerphilly, CF83 8YE on 2011-03-29
dot icon22/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon15/03/2010
Annual return made up to 2009-08-10 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mark Ronald James on 2010-03-06
dot icon18/01/2010
Director's details changed for Mark Ronald James on 2009-11-01
dot icon17/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/09/2009
Appointment terminated secretary eileen dowdle
dot icon04/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 10/08/08; full list of members
dot icon07/02/2008
Director resigned
dot icon04/02/2008
Registered office changed on 04/02/08 from: old newport road, bedwas, caerphilly, CF83 8YE
dot icon20/08/2007
Return made up to 10/08/07; full list of members
dot icon15/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/12/2006
Registered office changed on 28/12/06 from: c/o watts gregory, elfed house, oak tree court, mulberry drive, cardiff gate business park, cardiff CF23 8RS
dot icon15/12/2006
New director appointed
dot icon15/12/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon13/09/2006
Return made up to 10/08/06; full list of members
dot icon30/01/2006
Nc inc already adjusted 09/01/06
dot icon21/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Ad 09/01/06--------- £ si 49999@1=49999 £ ic 1/50000
dot icon18/01/2006
Resolutions
dot icon11/01/2006
New director appointed
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
New secretary appointed
dot icon10/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patterson, James Stuart
Director
04/01/2013 - Present
5

Persons with Significant Control

0

No PSC data available.

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 CAERPHILLY BLENDERS LIMITED

CAERPHILLY BLENDERS LIMITED is an(a) Active company incorporated on 10/08/2005 with the registered office located at Unit 12 A-C Pantglas Industrial Estate, Bedwas, Caerphilly CF83 8DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAERPHILLY BLENDERS LIMITED?

toggle

CAERPHILLY BLENDERS LIMITED is currently Active. It was registered on 10/08/2005 .

Where is CAERPHILLY BLENDERS LIMITED located?

toggle

CAERPHILLY BLENDERS LIMITED is registered at Unit 12 A-C Pantglas Industrial Estate, Bedwas, Caerphilly CF83 8DR.

What does CAERPHILLY BLENDERS LIMITED do?

toggle

CAERPHILLY BLENDERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAERPHILLY BLENDERS LIMITED?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-08-10 with no updates.