BLENDWORTH INTERNATIONAL LIMITED
PORTSMOUTH SIXTEN LIMITED ASPULL TEXTILES LIMITED

Hellopages » Hampshire » East Hampshire » PO8 0AD

Company number 01762883
Status Active
Incorporation Date 20 October 1983
Company Type Private Limited Company
Address CROOKLEY PARK, HORNDEAN, PORTSMOUTH, HAMPSHIRE, PO8 0AD
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Satisfaction of charge 017628830002 in full; Satisfaction of charge 017628830003 in full; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 500,200 . The most likely internet sites of BLENDWORTH INTERNATIONAL LIMITED are www.blendworthinternational.co.uk, and www.blendworth-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Blendworth International Limited is a Private Limited Company. The company registration number is 01762883. Blendworth International Limited has been working since 20 October 1983. The present status of the company is Active. The registered address of Blendworth International Limited is Crookley Park Horndean Portsmouth Hampshire Po8 0ad. . HANCOCK, Andrew David is a Director of the company. PALMER, Jonathan James is a Director of the company. Secretary BROTHERS, Valerie Ann has been resigned. Secretary SMITH, Ronald Thomas has been resigned. Director BRIGGS, Lawrence has been resigned. Director BROTHERS, Valerie Ann has been resigned. Director CAMPBELL, Colin Archibald has been resigned. Director CASSEY, Ann Rosemary has been resigned. Director COTTON, Philip Anthony has been resigned. Director FAIRBROTHER, Leonard has been resigned. Director READ, John Michael has been resigned. Director REED, Nicola Jane has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Director
HANCOCK, Andrew David
Appointed Date: 05 December 2006
49 years old

Director
PALMER, Jonathan James
Appointed Date: 07 April 2005
50 years old

Resigned Directors

Secretary
BROTHERS, Valerie Ann
Resigned: 10 April 2015
Appointed Date: 02 December 1991

Secretary
SMITH, Ronald Thomas
Resigned: 02 December 1991

Director
BRIGGS, Lawrence
Resigned: 05 April 2005
Appointed Date: 26 September 2000
77 years old

Director
BROTHERS, Valerie Ann
Resigned: 10 April 2015
Appointed Date: 26 September 2000
82 years old

Director
CAMPBELL, Colin Archibald
Resigned: 31 March 2010
Appointed Date: 21 December 2005
74 years old

Director
CASSEY, Ann Rosemary
Resigned: 26 September 2000
92 years old

Director
COTTON, Philip Anthony
Resigned: 30 November 2005
Appointed Date: 05 January 2004
81 years old

Director
FAIRBROTHER, Leonard
Resigned: 23 August 1995
66 years old

Director
READ, John Michael
Resigned: 26 September 2000
94 years old

Director
REED, Nicola Jane
Resigned: 10 April 2015
Appointed Date: 27 November 2003
66 years old

BLENDWORTH INTERNATIONAL LIMITED Events

20 Jan 2017
Satisfaction of charge 017628830002 in full
20 Jan 2017
Satisfaction of charge 017628830003 in full
20 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 500,200

20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
30 Jun 2015
Statement of capital following an allotment of shares on 24 June 2015
  • GBP 500,200

...
... and 108 more events
16 Jul 1987
Return made up to 27/05/87; full list of members

18 Jun 1986
Accounts for a small company made up to 31 December 1985

18 Jun 1986
Return made up to 05/06/86; full list of members

12 Dec 1983
Memorandum of association
20 Oct 1983
Incorporation

BLENDWORTH INTERNATIONAL LIMITED Charges

10 April 2015
Charge code 0176 2883 0003
Delivered: 20 April 2015
Status: Satisfied on 20 January 2017
Persons entitled: Valerie Ann Brothers
Description: Contains floating charge.
9 April 2015
Charge code 0176 2883 0002
Delivered: 20 April 2015
Status: Satisfied on 20 January 2017
Persons entitled: Nicola Jane Reed
Description: Contains floating charge…
11 December 2006
All assets debenture
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…