CHAS. A. BLATCHFORD & SONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHAS. A. BLATCHFORD & SONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11054566

Incorporation date

08/11/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit D Antura, Kingsland Business Park,, Bond Close, Basingstoke RG24 8PZCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2017)
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon13/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon05/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon04/12/2024
Director's details changed for Paul Martin on 2024-08-01
dot icon28/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon28/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon15/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon15/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/01/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon04/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon04/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon04/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon13/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon13/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon13/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon17/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon17/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon17/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon17/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon10/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon25/10/2021
Appointment of Paul Martin as a director on 2021-10-25
dot icon21/10/2021
Termination of appointment of Andrew Richard Hollyhead as a director on 2021-10-13
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon02/12/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon11/09/2020
Appointment of Mr Paul Graham Roberts as a director on 2020-08-31
dot icon02/03/2020
Director's details changed for Mr Andrew Richard Hollyhead on 2020-02-29
dot icon19/12/2019
Termination of appointment of Adrian Stenson as a director on 2019-12-18
dot icon03/12/2019
Appointment of Mr Andrew Richard Hollyhead as a director on 2019-12-02
dot icon29/11/2019
Full accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon31/07/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon06/06/2019
Appointment of Mr Zoe Annette Stephens-Truman as a director on 2019-05-17
dot icon06/06/2019
Registered office address changed from Wey House Farnham Road Guildford GU1 4YD United Kingdom to Unit D Antura, Kingsland Business Park, Bond Close Basingstoke RG24 8PZ on 2019-06-06
dot icon06/06/2019
Termination of appointment of Stephen David Downey as a director on 2019-05-17
dot icon08/04/2019
Previous accounting period extended from 2018-11-30 to 2019-03-31
dot icon13/02/2019
Termination of appointment of Brian Stephen Blatchford as a director on 2018-12-31
dot icon13/02/2019
Appointment of Mr Stephen David Downey as a director on 2018-12-31
dot icon12/02/2019
Satisfaction of charge 110545660002 in full
dot icon12/02/2019
Satisfaction of charge 110545660003 in full
dot icon12/02/2019
Satisfaction of charge 110545660001 in full
dot icon25/01/2019
Registration of charge 110545660004, created on 2019-01-18
dot icon15/01/2019
Termination of appointment of Mike Weston as a director on 2018-12-31
dot icon07/01/2019
Notification of Evolution Bidco Limited as a person with significant control on 2018-11-20
dot icon07/01/2019
Cessation of Caroline Mary Blatchford as a person with significant control on 2018-11-20
dot icon07/01/2019
Cessation of Brian Stephen Blatchford as a person with significant control on 2018-11-20
dot icon16/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon16/08/2018
Change of share class name or designation
dot icon15/08/2018
Particulars of variation of rights attached to shares
dot icon10/08/2018
Resolutions
dot icon10/08/2018
Resolutions
dot icon03/08/2018
Notification of Caroline Mary Blatchford as a person with significant control on 2018-04-03
dot icon03/08/2018
Change of details for Mr Brian Stephen Blatchford as a person with significant control on 2018-04-03
dot icon02/08/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon24/04/2018
Resolutions
dot icon22/03/2018
Registration of charge 110545660003, created on 2018-03-20
dot icon22/03/2018
Registration of charge 110545660001, created on 2018-03-20
dot icon22/03/2018
Registration of charge 110545660002, created on 2018-03-20
dot icon08/11/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stenson, Adrian
Director
08/11/2017 - 18/12/2019
13
Martin, Paul
Director
25/10/2021 - Present
10
Blatchford, Brian Stephen
Director
08/11/2017 - 31/12/2018
16
Hollyhead, Andrew Richard
Director
02/12/2019 - 13/10/2021
19
Downey, Stephen David
Director
31/12/2018 - 17/05/2019
20

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 CHAS. A. BLATCHFORD & SONS HOLDINGS LIMITED

CHAS. A. BLATCHFORD & SONS HOLDINGS LIMITED is an(a) Active company incorporated on 08/11/2017 with the registered office located at Unit D Antura, Kingsland Business Park,, Bond Close, Basingstoke RG24 8PZ. There are currently 3 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 CHAS. A. BLATCHFORD & SONS HOLDINGS LIMITED?

toggle

CHAS. A. BLATCHFORD & SONS HOLDINGS LIMITED is currently Active. It was registered on 08/11/2017 .

Where is CHAS. A. BLATCHFORD & SONS HOLDINGS LIMITED located?

toggle

CHAS. A. BLATCHFORD & SONS HOLDINGS LIMITED is registered at Unit D Antura, Kingsland Business Park,, Bond Close, Basingstoke RG24 8PZ.

What does CHAS. A. BLATCHFORD & SONS HOLDINGS LIMITED do?

toggle

CHAS. A. BLATCHFORD & SONS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHAS. A. BLATCHFORD & SONS HOLDINGS LIMITED?

toggle

The latest filing was on 10/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.