BLANFORD LIMITED
NUEATON


Company number 02728326
Status Active
Incorporation Date 2 July 1992
Company Type Private Limited Company
Address 8 THE COURTYARD GOLDSMITH WAY, ELIOT BUSINESS PARK, NUEATON, WAWICKSHIRE, CV10 7RN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BLANFORD LIMITED are www.blanford.co.uk, and www.blanford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Blanford Limited is a Private Limited Company. The company registration number is 02728326. Blanford Limited has been working since 02 July 1992. The present status of the company is Active. The registered address of Blanford Limited is 8 The Courtyard Goldsmith Way Eliot Business Park Nueaton Wawickshire Cv10 7rn. . STEELE, Pauline Ann is a Secretary of the company. STEELE, Pauline Ann is a Director of the company. STEELE, Thomas George is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
STEELE, Pauline Ann
Appointed Date: 28 September 1993

Director
STEELE, Pauline Ann
Appointed Date: 28 September 1993
72 years old

Director
STEELE, Thomas George
Appointed Date: 28 September 1993
81 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 02 July 1994
Appointed Date: 02 July 1992

Nominee Director
SCOTT, Jacqueline
Resigned: 02 July 1994
Appointed Date: 02 July 1992
74 years old

Persons With Significant Control

Mrs Pauline Ann Steele
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Thomas George Steele
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BLANFORD LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 September 2016
10 Aug 2016
Confirmation statement made on 2 July 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 30 September 2015
24 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 54,000

14 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 73 more events
12 Jan 1994
Particulars of mortgage/charge

12 Jan 1994
Particulars of mortgage/charge

12 Jan 1994
Particulars of mortgage/charge

11 Jan 1994
Particulars of mortgage/charge

02 Jul 1992
Incorporation

BLANFORD LIMITED Charges

3 October 2000
Legal mortgage
Delivered: 12 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 11 gulson road coventry - WM670913. And the proceeds of…
3 October 2000
Legal mortgage
Delivered: 12 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H the appleyard 25A gulson road coventry - WM670931. And…
20 September 2000
Legal mortgage
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 123 dickins road keresley coventry WM371859. And the…
11 October 1996
Legal mortgage
Delivered: 21 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 30 south avenue coventry t/n WK56774 and…
3 October 1996
Legal mortgage
Delivered: 15 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 33 binley road coventry west midlands…
27 September 1996
Legal mortgage
Delivered: 14 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 219 albany road coventry west midlands t/n…
25 September 1996
Legal mortgage
Delivered: 3 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 14 norfolk street coventry west…
5 January 1994
Legal mortgage
Delivered: 12 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 450 stoney stanton road coventry west…
5 January 1994
Legal mortgage
Delivered: 12 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 11/12 gulson road coventry west midlands…
5 January 1994
Legal mortgage
Delivered: 12 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 18,19,20,21 gulson road coventry west…
5 January 1994
Legal mortgage
Delivered: 12 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 152/158 wheelwright lane rowleys green…
5 January 1994
Legal mortgage
Delivered: 12 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 25 gulson road coventry west midlands…
5 January 1994
Legal mortgage
Delivered: 12 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 22 gulson road coventry west midlands…
30 December 1993
Mortgage debenture
Delivered: 11 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…