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

BLENDLANDS LIMITED

ROWLANDS CASTLE PRIMARY, 12 THE GREEN, ROWLAND'S CASTLE, HAMPSHIRE, PO9 6BN,
Company Registration Number
06303515
Private Limited Company
Active

Company Overview

About Blendlands Ltd
BLENDLANDS LIMITED was founded on 2007-07-05 and has its registered office in Rowland's Castle. The organisation's status is listed as "Active". Blendlands Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLENDLANDS LIMITED
 
Legal Registered Office
ROWLANDS CASTLE PRIMARY
12 THE GREEN
ROWLAND'S CASTLE
HAMPSHIRE
PO9 6BN
Other companies in PO7
 
Filing Information
Company Number 06303515
Company ID Number 06303515
Date formed 2007-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB988607848  
Last Datalog update: 2019-12-11 19:06:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLENDLANDS 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.

Company Officers of BLENDLANDS LIMITED

Current Directors
Officer Role Date Appointed
KINALI NEMESH PATEL
Director 2017-11-01
NEMESH PATEL
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN MARGARET HARRISON
Company Secretary 2007-07-05 2017-11-01
GILLIAN MARGARET HARRISON
Director 2014-08-01 2017-11-01
JOHN ROBERT HARRISON
Director 2007-07-05 2017-11-01
IAN ROBERT CALDWELL
Director 2007-07-05 2012-09-30

More director information

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
2019-10-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-26DS01Application to strike the company off the register
2019-07-01AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063035150003
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-07-09PSC05Change of details for Nkla Healthcare Limited as a person with significant control on 2018-02-07
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM 37 Warren Street London W1T 6AD England
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 063035150003
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 063035150002
2017-11-01PSC07CESSATION OF JOHN ROBERT HARRISON AS A PSC
2017-11-01PSC07CESSATION OF GILLIAN MARGARET HARRISON AS A PSC
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HARRISON
2017-11-01TM02Termination of appointment of Gillian Margaret Harrison on 2017-11-01
2017-11-01PSC02Notification of Nkla Healthcare Limited as a person with significant control on 2017-11-01
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM Larch House Parklands Business Park Denmead Hampshire PO7 6XP
2017-11-01AP01DIRECTOR APPOINTED KINALI NEMESH PATEL
2017-11-01AP01DIRECTOR APPOINTED MR NEMESH PATEL
2017-11-01AA01Previous accounting period extended from 31/07/17 TO 31/10/17
2017-09-26AP01DIRECTOR APPOINTED MRS GILLIAN MARGARET HARRISON
2017-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-01-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-02-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0105/07/15 ANNUAL RETURN FULL LIST
2015-01-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15RES01ADOPT ARTICLES 01/08/2014
2014-08-15RES12VARYING SHARE RIGHTS AND NAMES
2014-08-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0105/07/14 FULL LIST
2014-02-04AA31/07/13 TOTAL EXEMPTION SMALL
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM STATION HOUSE NORTH STREET HAVANT PO9 1QU
2013-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARGARET HARRISON / 15/12/2013
2013-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT HARRISON / 15/12/2013
2013-08-07AR0105/07/13 FULL LIST
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN CALDWELL
2012-12-04AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-27AR0105/07/12 FULL LIST
2011-11-28AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-28AR0105/07/11 FULL LIST
2011-07-25SH0104/04/11 STATEMENT OF CAPITAL GBP 100
2011-04-11RES01ADOPT ARTICLES 05/04/2011
2011-04-11RES12VARYING SHARE RIGHTS AND NAMES
2010-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 08/04/10
2010-10-07AA01CURREXT FROM 08/04/2011 TO 31/07/2011
2010-10-06AA01PREVSHO FROM 31/07/2010 TO 08/04/2010
2010-07-30AR0105/07/10 FULL LIST
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR IAN ROBERT CALDWELL / 16/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARGARET HARRISON / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HARRISON / 16/12/2009
2009-08-05363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-08363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-09-15RES13SHARES ALLOTTED 18/07/07
2007-09-15ELRESS386 DISP APP AUDS 18/07/07
2007-09-15ELRESS80A AUTH TO ALLOT SEC 18/07/07
2007-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BLENDLANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BLENDLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-01 Outstanding LLOYDS BANK PLC
2017-11-01 Outstanding LLOYDS BANK PLC
DEED OF COLLATERAL CHARGE 2010-07-16 Satisfied THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
Creditors
Creditors Due Within One Year 2013-07-31 £ 128,362
Creditors Due Within One Year 2012-07-31 £ 120,852
Provisions For Liabilities Charges 2013-07-31 £ 0
Provisions For Liabilities Charges 2012-07-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

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 BLENDLANDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 50,715
Cash Bank In Hand 2012-07-31 £ 50,896
Current Assets 2013-07-31 £ 196,902
Current Assets 2012-07-31 £ 183,579
Debtors 2013-07-31 £ 127,187
Debtors 2012-07-31 £ 117,683
Shareholder Funds 2013-07-31 £ 71,159
Shareholder Funds 2012-07-31 £ 66,408
Stocks Inventory 2013-07-31 £ 19,000
Stocks Inventory 2012-07-31 £ 15,000
Tangible Fixed Assets 2013-07-31 £ 3,274
Tangible Fixed Assets 2012-07-31 £ 4,601

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLENDLANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLENDLANDS LIMITED
Trademarks
We have not found any records of BLENDLANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLENDLANDS 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 (47730 - Dispensing chemist in specialised stores) as BLENDLANDS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BLENDLANDS 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 BLENDLANDS 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 BLENDLANDS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4