Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLANCHARD WELLS LIMITED
Company Information for

BLANCHARD WELLS LIMITED

THE MEADOWS FORESTER ROAD, SOBERTON, SOUTHAMPTON, SO32 3QG,
Company Registration Number
04123057
Private Limited Company
Active

Company Overview

About Blanchard Wells Ltd
BLANCHARD WELLS LIMITED was founded on 2000-12-12 and has its registered office in Southampton. The organisation's status is listed as "Active". Blanchard Wells Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLANCHARD WELLS LIMITED
 
Legal Registered Office
THE MEADOWS FORESTER ROAD
SOBERTON
SOUTHAMPTON
SO32 3QG
Other companies in PO1
 
Filing Information
Company Number 04123057
Company ID Number 04123057
Date formed 2000-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB768566764  
Last Datalog update: 2024-01-09 11:50:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLANCHARD WELLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLANCHARD WELLS LIMITED
The following companies were found which have the same name as BLANCHARD WELLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLANCHARD WELLS (GROUNDWORKS CONTRACTORS) LIMITED THE MEADOWS FORESTER ROAD SOBERTON SOUTHAMPTON SO32 3QG Active Company formed on the 2009-01-15
BLANCHARD WELLS (HOLDINGS) LIMITED The Meadows Forester Road Soberton Southampton SO32 3QG Active Company formed on the 2001-04-06
BLANCHARD WELLS (PLANT HIRE) LIMITED THE MEADOWS FORESTER ROAD SOBERTON SOUTHAMPTON SO32 3QG Active Company formed on the 2001-04-06
BLANCHARD WELLS PROPERTIES LIMITED THE MEADOWS FORESTER ROAD SOBERTON SOUTHAMPTON SO32 3QG Active Company formed on the 2014-08-21
BLANCHARD WELLS CIVILS & STRUCTURES LIMITED THE MEADOWS FORESTER ROAD SOBERTON SOUTHAMPTON SO32 3QG Active Company formed on the 2022-08-30

Company Officers of BLANCHARD WELLS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL IAN CROOK
Director 2014-02-24
JOY POTTER
Director 2016-01-01
MARK WELLS
Director 2000-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BLANCHARD
Company Secretary 2000-12-12 2016-11-25
MARK BLANCHARD
Director 2002-12-30 2016-11-25
THEYDON SECRETARIES LIMITED
Nominated Secretary 2000-12-12 2000-12-12
THEYDON NOMINEES LIMITED
Nominated Director 2000-12-12 2000-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOY POTTER BLANCHARD WELLS (PLANT HIRE) LIMITED Director 2016-01-01 CURRENT 2001-04-06 Active
JOY POTTER SOUTHERN CONCRETE LIMITED Director 2016-01-01 CURRENT 2007-10-01 Active
MARK WELLS BLANCHARD WELLS (GROUNDWORKS CONTRACTORS) LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active
MARK WELLS SOUTHERN CONCRETE LIMITED Director 2007-10-01 CURRENT 2007-10-01 Active
MARK WELLS BLACKBERRY HOMES LIMITED Director 2003-11-18 CURRENT 2003-11-18 Active - Proposal to Strike off
MARK WELLS BLANCHARD WELLS (HOLDINGS) LIMITED Director 2001-04-24 CURRENT 2001-04-06 Active
MARK WELLS BLANCHARD WELLS (PLANT HIRE) LIMITED Director 2001-04-24 CURRENT 2001-04-06 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Ground WorkersPortsmouthCome and join a winning team! We require fully skilled ground workers with or without machine tickets for live sites across the South. We have a mix of2015-11-24

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041230570008
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041230570003
2022-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041230570003
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-04-03TM01APPOINTMENT TERMINATED, DIRECTOR LUKE BLANCHARD
2021-03-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-15AP01DIRECTOR APPOINTED MR NICHOLAS STEWART ROPER
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2021-01-15AP03Appointment of Mrs Lisa Marie Tibballs as company secretary on 2020-12-31
2020-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ALLAN
2019-11-12AP01DIRECTOR APPOINTED MR MATTHEW THOMAS
2019-11-07CH01Director's details changed for Mr Paul David Allan on 2019-11-04
2019-11-07AP01DIRECTOR APPOINTED MR LUKE BLANCHARD
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOY POTTER
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-23AP01DIRECTOR APPOINTED MR PAUL DAVID ALLAN
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-13PSC05Change of details for Blanchard Wells (Holdings) Limited as a person with significant control on 2018-12-12
2018-12-12PSC05Change of details for Blanchard Wells (Holdings) Limited as a person with significant control on 2016-12-12
2018-12-12PSC07CESSATION OF BLANCHARD WELLS (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12PSC02Notification of Blanchard Wells (Holdings) Ltd as a person with significant control on 2016-04-06
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28AUDAUDITOR'S RESIGNATION
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-09-28AAMDAmended full accounts made up to 2016-12-31
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041230570003
2016-11-25TM02Termination of appointment of Mark Blanchard on 2016-11-25
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLANCHARD
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM 10 Landport Terrace Portsmouth Hampshire PO1 2RG
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-20AR0112/12/15 ANNUAL RETURN FULL LIST
2016-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK BLANCHARD / 12/12/2015
2016-01-20AP01DIRECTOR APPOINTED JOY POTTER
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WELLS / 12/12/2015
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CROOK / 12/12/2015
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BLANCHARD / 12/12/2015
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-02AR0112/12/14 FULL LIST
2014-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-27AP01DIRECTOR APPOINTED MR MICHAEL IAN CROOK
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-17AR0112/12/13 FULL LIST
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BLANCHARD / 13/12/2012
2013-05-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-01-11AR0112/12/12 FULL LIST
2012-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-06-12RES13SECTION 175 23/12/2011
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-13AR0112/12/11 FULL LIST
2011-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-02-15AR0112/12/10 FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WELLS / 30/11/2009
2010-08-24SH0101/08/10 STATEMENT OF CAPITAL GBP 5000
2010-08-16RES04NC INC ALREADY ADJUSTED 01/08/2010
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-03AR0112/12/09 FULL LIST
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK BLANCHARD / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BLANCHARD / 30/11/2009
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WELLS / 02/04/2009
2008-12-22363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363sRETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS
2007-04-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-20363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-09-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-06363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-30363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-05-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-13363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2003-01-06288aNEW DIRECTOR APPOINTED
2002-11-28287REGISTERED OFFICE CHANGED ON 28/11/02 FROM: COSMOPOLITAN HOUSE AIRPORT SERVICE ROAD PORTSMOUTH HAMPSHIRE PO3 5XR
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-1088(2)RAD 06/04/01--------- £ SI 998@1=998 £ IC 2/1000
2001-01-11288aNEW SECRETARY APPOINTED
2001-01-11288aNEW DIRECTOR APPOINTED
2001-01-11287REGISTERED OFFICE CHANGED ON 11/01/01 FROM: UNIT 3 THE MEWS HEATHFIELD ROAD PORTSMOUTH PO2 8AG
2001-01-04CERTNMCOMPANY NAME CHANGED DOVECROFT LIMITED CERTIFICATE ISSUED ON 04/01/01
2000-12-21288bDIRECTOR RESIGNED
2000-12-21287REGISTERED OFFICE CHANGED ON 21/12/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2000-12-21288bSECRETARY RESIGNED
2000-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1000477 Active Licenced property: FORESTER ROAD THE MEADOWS SOBERTON SOUTHAMPTON SOBERTON GB SO32 3QG.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1000477 Active Licenced property: FORESTER ROAD THE MEADOWS SOBERTON SOUTHAMPTON SOBERTON GB SO32 3QG.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLANCHARD WELLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-25 Outstanding MARK BLANCHARD
DEBENTURE 2012-06-02 Outstanding MARK ANDREW WELLS (AS SECURITY TRUSTEE)
DEBENTURE 2012-06-02 Outstanding BLANCHARD WELLS (PLANT HIRE) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLANCHARD WELLS LIMITED

Intangible Assets
Patents
We have not found any records of BLANCHARD WELLS LIMITED registering or being granted any patents
Domain Names

BLANCHARD WELLS LIMITED owns 1 domain names.

blanchardwells.co.uk  

Trademarks
We have not found any records of BLANCHARD WELLS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BLACKBERRY HOMES LIMITED 2005-01-21 Outstanding

We have found 1 mortgage charges which are owed to BLANCHARD WELLS LIMITED

Income
Government Income
We have not found government income sources for BLANCHARD WELLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as BLANCHARD WELLS LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where BLANCHARD WELLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLANCHARD WELLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLANCHARD WELLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.