CHRIS BLANDFORD ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CHRIS BLANDFORD ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03741865

Incorporation date

26/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, The Birkin Building, 2 Broadway, Nottingham NG1 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1999)
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon05/01/2026
Termination of appointment of Dominic James Watkins as a director on 2026-01-01
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Appointment of Julia Rosemary Bennett as a director on 2025-09-24
dot icon25/03/2025
Director's details changed for Dominic James Watkins on 2025-03-24
dot icon24/03/2025
Change of details for Dominic James Watkins as a person with significant control on 2025-03-24
dot icon24/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-26 with updates
dot icon08/04/2020
Director's details changed for Andrew James Croft on 2020-03-26
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-03-26 with updates
dot icon14/03/2019
Director's details changed for Dominic James Watkins on 2011-12-06
dot icon02/01/2019
Registered office address changed from The Old Crown High Street, Blackboys Uckfield East Sussex TN22 5JR to 3rd Floor, the Birkin Building 2 Broadway Nottingham NG1 1PS on 2019-01-02
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon10/04/2018
Notification of John Fenlon Dunphy as a person with significant control on 2018-03-05
dot icon10/04/2018
Notification of Andrew James Croft as a person with significant control on 2018-03-05
dot icon10/04/2018
Cessation of Christopher John Blandford as a person with significant control on 2018-03-05
dot icon10/04/2018
Cessation of Margaret Elizabeth Antonia as a person with significant control on 2018-03-05
dot icon10/04/2018
Notification of Christopher John Blandford as a person with significant control on 2017-03-30
dot icon10/04/2018
Notification of Margaret Elizabeth Antonia as a person with significant control on 2017-03-30
dot icon10/04/2018
Notification of Dominic James Watkins as a person with significant control on 2017-03-30
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Appointment of Andrew James Croft as a director on 2017-08-07
dot icon01/09/2017
Cessation of Christopher John Blandford as a person with significant control on 2017-03-30
dot icon03/05/2017
Statement of capital on 2017-05-03
dot icon24/04/2017
Termination of appointment of Christopher John Blandford as a director on 2017-03-31
dot icon24/04/2017
Termination of appointment of Margaret Elizabeth Antonia as a director on 2017-03-31
dot icon24/04/2017
Termination of appointment of Margaret Elizabeth Antonia as a secretary on 2017-03-31
dot icon13/04/2017
Statement by Directors
dot icon13/04/2017
Solvency Statement dated 29/03/17
dot icon13/04/2017
Resolutions
dot icon31/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Director's details changed for Christopher John Blandford on 2011-12-06
dot icon06/12/2011
Director's details changed for Margaret Elizabeth Antonia on 2011-12-06
dot icon06/12/2011
Director's details changed for Dominic James Watkins on 2011-12-06
dot icon06/12/2011
Secretary's details changed for Margaret Elizabeth Antonia on 2011-12-06
dot icon14/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon28/01/2011
Termination of appointment of Phillip Allen as a director
dot icon26/01/2011
Director's details changed for Dominic James Watkins on 2011-01-05
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Director's details changed for Phillip Anthony Allen on 2010-05-01
dot icon23/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/07/2009
Registered office changed on 03/07/2009 from c/o richard place dobson 29 high street crawley west sussex RH10 1BQ
dot icon15/05/2009
Return made up to 26/03/09; full list of members
dot icon01/04/2009
Appointment terminated director mark holland
dot icon01/12/2008
Director appointed phillip anthony allen
dot icon01/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 26/03/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 26/03/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/08/2006
Director's particulars changed
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon23/05/2006
Return made up to 26/03/06; full list of members
dot icon04/05/2006
Director resigned
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon26/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 26/03/05; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 26/03/04; full list of members
dot icon14/11/2003
Accounts for a small company made up to 2003-03-31
dot icon23/04/2003
Return made up to 26/03/03; full list of members
dot icon16/01/2003
Accounts for a small company made up to 2002-03-31
dot icon09/04/2002
Return made up to 26/03/02; full list of members
dot icon26/01/2002
Accounts for a small company made up to 2001-03-31
dot icon08/08/2001
Registered office changed on 08/08/01 from: c/o richard place dobson nightingale house 1-3 brighton road crawley west sussex RH10 6AE
dot icon03/04/2001
Return made up to 26/03/01; full list of members
dot icon18/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon25/04/2000
Return made up to 26/03/00; full list of members
dot icon24/06/1999
Certificate of re-registration from Unlimited to Limited
dot icon24/06/1999
Re-registration of Memorandum and Articles
dot icon24/06/1999
Application for reregistration from UNLTD to LTD
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon27/05/1999
Registered office changed on 27/05/99 from: 31 corsham street london N1 6DR
dot icon27/05/1999
Director resigned
dot icon27/05/1999
Secretary resigned
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New secretary appointed
dot icon26/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
2.35K
-
0.00
31.16K
-
2023
15
72.10K
-
0.00
120.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkins, Dominic James
Director
30/03/2006 - 01/01/2026
3
Croft, Andrew James
Director
07/08/2017 - Present
2
Bennett, Julia Rosemary
Director
24/09/2025 - Present
-

Persons with Significant Control

6
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 CHRIS BLANDFORD ASSOCIATES LIMITED

CHRIS BLANDFORD ASSOCIATES LIMITED is an(a) Active company incorporated on 26/03/1999 with the registered office located at 3rd Floor, The Birkin Building, 2 Broadway, Nottingham NG1 1PS. 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 CHRIS BLANDFORD ASSOCIATES LIMITED?

toggle

CHRIS BLANDFORD ASSOCIATES LIMITED is currently Active. It was registered on 26/03/1999 .

Where is CHRIS BLANDFORD ASSOCIATES LIMITED located?

toggle

CHRIS BLANDFORD ASSOCIATES LIMITED is registered at 3rd Floor, The Birkin Building, 2 Broadway, Nottingham NG1 1PS.

What does CHRIS BLANDFORD ASSOCIATES LIMITED do?

toggle

CHRIS BLANDFORD ASSOCIATES LIMITED operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

What is the latest filing for CHRIS BLANDFORD ASSOCIATES LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-14 with no updates.