Company number 00449650
Status Active
Incorporation Date 17 February 1948
Company Type Private Limited Company
Address 9 ALBANY ROAD, GRANBY INDUSTRIAL ESTATE, WEYMOUTH, DORSET, DT4 9TH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 25990 - Manufacture of other fabricated metal products n.e.c., 31010 - Manufacture of office and shop furniture
Phone, email, etc
Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Ms Susan Elizabeth Phillips on 12 October 2015. The most likely internet sites of BLUNDELL HARLING LIMITED are www.blundellharling.co.uk, and www.blundell-harling.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eight months. Blundell Harling Limited is a Private Limited Company.
The company registration number is 00449650. Blundell Harling Limited has been working since 17 February 1948.
The present status of the company is Active. The registered address of Blundell Harling Limited is 9 Albany Road Granby Industrial Estate Weymouth Dorset Dt4 9th. . SMITH, Anthony James is a Secretary of the company. BLUNDELL, Timothy Boutwood is a Director of the company. GRAINGER, Susan Elizabeth is a Director of the company. SMITH, Anthony James is a Director of the company. Secretary BLUNDELL, Timothy Boutwood has been resigned. Secretary MASON, Howard Leslie has been resigned. Secretary MASON, Howard Leslie has been resigned. Director BLUNDELL, Edward Terence has been resigned. Director DREW, Michael James has been resigned. Director OPENSHAW, Trevor has been resigned. Director RAWLINGS, David John has been resigned. Director TURRELL, Robin Peter James, Professor has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Timothy Boutwood Blundell
Notified on: 18 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BLUNDELL HARLING LIMITED Events
31 Oct 2016
Confirmation statement made on 27 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2015
Director's details changed for Ms Susan Elizabeth Phillips on 12 October 2015
30 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
20 Oct 2015
Accounts for a small company made up to 31 March 2015
...
... and 114 more events
17 Apr 1968
Company name changed\certificate issued on 17/04/68
18 Aug 1967
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
07 Oct 1964
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
02 Feb 1959
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
17 Feb 1948
Certificate of incorporation
29 April 2013
Charge code 0044 9650 0011
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
21 March 2013
Mortgage deed
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 9 albany road granby industrial estate…
25 January 2013
An omnibus guarantee and set-off agreement
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
25 January 2013
Debenture
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2012
Debenture
Delivered: 7 December 2012
Status: Satisfied
on 16 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2012
All assets debenture
Delivered: 6 July 2012
Status: Satisfied
on 13 February 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 April 1990
Legal charge
Delivered: 21 May 1990
Status: Satisfied
on 16 April 2013
Persons entitled: Barclays Bank PLC
Description: Regulus works, lynch lane, weymouth, dorset.
4 August 1986
Legal charge
Delivered: 15 August 1986
Status: Satisfied
on 16 April 2013
Persons entitled: Barclays Bank PLC
Description: Plot of land extending to approximately 1.4 acres at albany…
29 July 1980
Legal charge
Delivered: 5 August 1980
Status: Satisfied
on 16 April 2013
Persons entitled: Barclays Bank LTD
Description: L/H regulus works, lynch lane, weymouth, dorset.
9 March 1978
Debenture
Delivered: 14 March 1978
Status: Satisfied
on 23 October 2014
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…
26 May 1965
Instrument of charge
Delivered: 3 June 1965
Status: Satisfied
on 16 April 2013
Persons entitled: Barclays Bank PLC
Description: 26, grausden avenue, hackney, london, title no 241795.