DAVID BLOUNT LIMITED

Register to unlock more data on OkredoRegister

DAVID BLOUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04164398

Incorporation date

20/02/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

44 Station Street, Kirkby-In-Ashfield, Nottingham NG17 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2001)
dot icon13/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon12/09/2025
Information not on the register a cessation of a person with significant control was removed on 12/09/2025 as it is no longer considered to form part of the register.
dot icon12/09/2025
Information not on the register a change of details for a person with significant control was removed on 12/09/2025 as it is no longer considered to form part of the register.
dot icon04/08/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon04/08/2025
Second filing of Confirmation Statement dated 2025-02-12
dot icon28/07/2025
Change of share class name or designation
dot icon25/02/2025
Cessation of Neil David Temple as a person with significant control on 2024-02-28
dot icon25/02/2025
Change of details for Mr David George Blount as a person with significant control on 2024-02-28
dot icon25/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon02/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon08/03/2024
Resolutions
dot icon08/03/2024
Particulars of variation of rights attached to shares
dot icon08/03/2024
Change of share class name or designation
dot icon08/03/2024
Memorandum and Articles of Association
dot icon07/03/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon01/03/2024
Termination of appointment of Neil David Temple as a director on 2024-02-29
dot icon01/03/2024
Appointment of Mrs Mary Anne Blount as a director on 2024-03-01
dot icon15/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon07/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon18/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon23/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon02/02/2018
Registered office address changed from 37 Forest Street Sutton in Ashfield Nottinghamshire NG17 1DA to 44 Station Street Kirkby-in-Ashfield Nottingham NG17 7AS on 2018-02-02
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon17/03/2010
Director's details changed for Neil David Temple on 2010-03-17
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 20/02/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 20/02/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/03/2007
Return made up to 20/02/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 20/02/06; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/03/2005
Return made up to 20/02/05; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/05/2004
Return made up to 20/02/04; no change of members
dot icon04/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/02/2003
Return made up to 20/02/03; full list of members
dot icon22/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/11/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon10/07/2002
Registered office changed on 10/07/02 from: 1 market view market place sutton in ashfield nottinghamshire NG17 1AQ
dot icon20/03/2002
Return made up to 20/02/02; full list of members
dot icon20/03/2002
Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon20/03/2002
Registered office changed on 20/03/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon26/04/2001
Particulars of mortgage/charge
dot icon23/03/2001
New secretary appointed
dot icon23/03/2001
New director appointed
dot icon23/03/2001
New director appointed
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Secretary resigned
dot icon20/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-20 *

* during past year

Number of employees

0
2023
change arrow icon-33.14 % *

* during past year

Cash in Bank

£52,346.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
19
60.09K
-
0.00
46.40K
-
2022
20
116.54K
-
0.00
78.29K
-
2023
0
114.30K
-
0.00
52.35K
-
2023
0
114.30K
-
0.00
52.35K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

114.30K £Descended-1.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.35K £Descended-33.14 % *

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
Blount, David George
Director
26/02/2001 - Present
2
Temple, Neil David
Director
26/02/2001 - 29/02/2024
11
Blount, Mary Anne
Director
01/03/2024 - Present
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DAVID BLOUNT LIMITED

DAVID BLOUNT LIMITED is an(a) Active company incorporated on 20/02/2001 with the registered office located at 44 Station Street, Kirkby-In-Ashfield, Nottingham NG17 7AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID BLOUNT LIMITED?

toggle

DAVID BLOUNT LIMITED is currently Active. It was registered on 20/02/2001 .

Where is DAVID BLOUNT LIMITED located?

toggle

DAVID BLOUNT LIMITED is registered at 44 Station Street, Kirkby-In-Ashfield, Nottingham NG17 7AS.

What does DAVID BLOUNT LIMITED do?

toggle

DAVID BLOUNT LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for DAVID BLOUNT LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-12 with no updates.