Company number 03298927
Status Active
Incorporation Date 6 January 1997
Company Type Private Limited Company
Address SECOND AVENUE UNIT 35, WESTFIELD INDUSTRIAL ESTATE, MIDSOMER NORTON, BATH, BA3 4AR
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c., 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BLISTERS LTD are www.blisters.co.uk, and www.blisters.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and nine months. Blisters Ltd is a Private Limited Company.
The company registration number is 03298927. Blisters Ltd has been working since 06 January 1997.
The present status of the company is Active. The registered address of Blisters Ltd is Second Avenue Unit 35 Westfield Industrial Estate Midsomer Norton Bath Ba3 4ar. The company`s financial liabilities are £18.33k. It is £-121.62k against last year. And the total assets are £673.22k, which is £143.79k against last year. EARL, Martin Stanley is a Secretary of the company. CURTIS, Steven Anthony is a Director of the company. EARL, Martin Stanley is a Director of the company. Secretary CURTIS, Brenda Jean has been resigned. Secretary CURTIS, Brenda Jean has been resigned. Secretary PETHERICK, Mark Julian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EARL, Jennifer Elizabeth has been resigned. Director PETHERICK, Mark Julian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".
blisters Key Finiance
LIABILITIES
£18.33k
-87%
CASH
n/a
TOTAL ASSETS
£673.22k
+27%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 January 1997
Appointed Date: 06 January 1997
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 January 1997
Appointed Date: 06 January 1997
Persons With Significant Control
Mr Stephen Anthony Curtis
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Martin Stanley Earl
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BLISTERS LTD Events
04 May 2017
Total exemption full accounts made up to 31 December 2016
10 Jan 2017
Confirmation statement made on 6 January 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
05 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
07 Jul 1997
Director resigned
07 Jul 1997
Secretary resigned
07 Jul 1997
New secretary appointed
07 Jul 1997
New director appointed
06 Jan 1997
Incorporation
23 August 1999
Fixed charge supplemental to a debenture dated 23RD march 1999
Delivered: 27 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest in or arising out…
23 March 1999
Debenture
Delivered: 31 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 February 1999
Fixed charge on purchased debts which fail to vest
Delivered: 16 February 1999
Status: Satisfied
on 18 August 2014
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge purchased pursuant to an agreement…