BLATCHFORD PRODUCTS LIMITED
HAMPSHIRE STEVTON (NO.234) LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG22 4AH

Company number 04395856
Status Active
Incorporation Date 15 March 2002
Company Type Private Limited Company
Address LISTER ROAD, BASINGSTOKE, HAMPSHIRE, RG22 4AH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,000 . The most likely internet sites of BLATCHFORD PRODUCTS LIMITED are www.blatchfordproducts.co.uk, and www.blatchford-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Bramley (Hants) Rail Station is 5.6 miles; to Hook Rail Station is 6.4 miles; to Midgham Rail Station is 10.4 miles; to Thatcham Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blatchford Products Limited is a Private Limited Company. The company registration number is 04395856. Blatchford Products Limited has been working since 15 March 2002. The present status of the company is Active. The registered address of Blatchford Products Limited is Lister Road Basingstoke Hampshire Rg22 4ah. . WESTON, Michael Arthur is a Secretary of the company. BLATCHFORD, Brian Stephen is a Director of the company. WESTON, Michael Arthur is a Director of the company. Secretary BAXTER, Richard Alistair has been resigned. Secretary BLATCHFORD, Brian Stephen has been resigned. Director BAXTER, Richard Alistair has been resigned. Director GUILLAUME, Richard Jean has been resigned. Director HAUXWELL, Timothy Norbury has been resigned. Director NEILSON, Andrew John has been resigned. Director SYSON, Keith Gordon has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WESTON, Michael Arthur
Appointed Date: 01 November 2004

Director
BLATCHFORD, Brian Stephen
Appointed Date: 28 June 2002
65 years old

Director
WESTON, Michael Arthur
Appointed Date: 01 November 2004
60 years old

Resigned Directors

Secretary
BAXTER, Richard Alistair
Resigned: 28 June 2002
Appointed Date: 15 March 2002

Secretary
BLATCHFORD, Brian Stephen
Resigned: 01 November 2004
Appointed Date: 28 June 2002

Director
BAXTER, Richard Alistair
Resigned: 28 June 2002
Appointed Date: 15 March 2002
63 years old

Director
GUILLAUME, Richard Jean
Resigned: 14 November 2008
Appointed Date: 01 December 2003
70 years old

Director
HAUXWELL, Timothy Norbury
Resigned: 22 March 2004
Appointed Date: 28 June 2002
77 years old

Director
NEILSON, Andrew John
Resigned: 22 August 2002
Appointed Date: 28 June 2002
74 years old

Director
SYSON, Keith Gordon
Resigned: 28 June 2002
Appointed Date: 15 March 2002
58 years old

Persons With Significant Control

Chas A Blatchford & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLATCHFORD PRODUCTS LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
12 Dec 2016
Full accounts made up to 31 March 2016
19 May 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000

26 Feb 2016
Full accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000

...
... and 45 more events
09 Jul 2002
Director resigned
09 Jul 2002
Secretary resigned;director resigned
09 Jul 2002
Registered office changed on 09/07/02 from: the billings walnut tree close guildford surrey GU1 4YD
14 Jun 2002
Company name changed stevton (no.234) LIMITED\certificate issued on 14/06/02
15 Mar 2002
Incorporation

BLATCHFORD PRODUCTS LIMITED Charges

28 November 2014
Charge code 0439 5856 0005
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commecial Finance LTD
Description: Contains fixed charge…
15 October 2010
An omnibus guarantee and set-off agreement
Delivered: 16 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 September 2010
An omnibus guarantee and set-off agreement
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
7 September 2010
Debenture
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2003
Guarantee & debenture
Delivered: 2 July 2003
Status: Satisfied on 20 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…