BLANCHARDS LIMITED - TAUNTON
Company Profile | Company Filings |
Overview
BLANCHARDS LIMITED is a Private Limited Company from TAUNTON and has the status: Liquidation.
BLANCHARDS LIMITED was incorporated 27 years ago on 10/04/1997 and has the registered number: 03348617. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
BLANCHARDS LIMITED was incorporated 27 years ago on 10/04/1997 and has the registered number: 03348617. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
BLANCHARDS LIMITED - TAUNTON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
GOODWOOD HOUSE
TAUNTON
SOMERSET
TA1 2PX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN DAVID HORNE | Apr 1956 | British | Director | 2010-04-01 | CURRENT |
MRS ISOBEL LISA HOLDEN | Oct 1962 | British | Director | 2019-04-18 | CURRENT |
MR JEROME FRANCIS DODGE | Jun 1977 | British | Director | 2010-04-01 | CURRENT |
JOAN LILIAN ANGLIS | British | Secretary | 2003-03-31 UNTIL 2012-04-01 | RESIGNED | |
MRS JEAN MARY LANG | Nov 1948 | British | Secretary | 1997-04-25 UNTIL 2003-03-31 | RESIGNED |
JOHN GILES MASTERSON | Oct 1951 | British | Director | 2000-06-14 UNTIL 2005-03-31 | RESIGNED |
MR MERLIN PHILIP DAVID LEWIS | Dec 1958 | British,Irish | Director | 2000-06-14 UNTIL 2017-09-27 | RESIGNED |
MR DAVID MARIES LANG | Feb 1939 | British | Director | 1997-04-25 UNTIL 2004-03-31 | RESIGNED |
MRS SHEILA JOHNS | Sep 1964 | British | Director | 2002-05-13 UNTIL 2006-12-31 | RESIGNED |
SALLY ANNE CRAWFORD | Jun 1955 | British | Director | 2000-06-14 UNTIL 2001-03-30 | RESIGNED |
IAN ROBERTSON COOPER | British | Secretary | 2003-03-31 UNTIL 2003-06-30 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-04-10 UNTIL 1997-04-25 | RESIGNED | ||
MRS JEAN MARY LANG | Nov 1948 | British | Director | 2000-06-14 UNTIL 2003-03-31 | RESIGNED |
MRS ISOBEL LISA HOLDEN | Oct 1962 | British | Director | 2010-04-01 UNTIL 2019-04-18 | RESIGNED |
MICHAEL JOHN EDMONDS | Oct 1956 | British | Director | 2000-06-14 UNTIL 2002-05-13 | RESIGNED |
MR MARK ANTHONY JOHN BELLMAN | Aug 1950 | British | Director | 2000-06-14 UNTIL 2013-11-01 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-04-10 UNTIL 1997-04-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Isobel Lisa Holden | 2019-04-18 - 2023-03-29 | 10/1962 | Taunton Somerset |
Voting rights 25 to 50 percent as firm Significant influence or control |
Mr Alan David Horne | 2016-04-06 - 2023-03-29 | 4/1956 | Blandford Forum Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Isobel Lisa Holden | 2016-04-06 - 2019-04-18 | 10/1962 | Blandford Forum Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Blanchards Limited - Period Ending 2022-03-31 | 2022-12-23 | 31-03-2022 | £359,310 equity |
Blanchards Limited - Period Ending 2021-03-31 | 2021-12-22 | 31-03-2021 | £346,071 equity |
Blanchards Limited - Period Ending 2020-03-31 | 2021-03-12 | 31-03-2020 | £333,314 equity |
Blanchards Limited - Period Ending 2019-03-31 | 2019-12-07 | 31-03-2019 | £319,318 equity |
Blanchards Limited - Period Ending 2018-03-31 | 2018-10-12 | 31-03-2018 | £305,914 equity |