Blanchards Bailey LLP BLANDFORD FORUM


Founded in 2008, Blanchards Bailey LLP, classified under reg no. OC340501 is an active company. Currently registered at Bunbury House DT11 9LQ, Blandford Forum the company has been in the business for 16 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

Blanchards Bailey LLP Address / Contact

Office Address Bunbury House
Office Address2 Stour Park
Town Blandford Forum
Post code DT11 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC340501
Date of Incorporation Thu, 2nd Oct 2008
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Catherine R.

Position: LLP Designated Member

Appointed: 01 April 2023

Lucy M.

Position: LLP Designated Member

Appointed: 01 April 2022

Laura M.

Position: LLP Designated Member

Appointed: 01 April 2021

Ben J.

Position: LLP Designated Member

Appointed: 01 April 2021

Caroline W.

Position: LLP Designated Member

Appointed: 01 August 2019

Paul D.

Position: LLP Designated Member

Appointed: 01 July 2014

Jerome D.

Position: LLP Designated Member

Appointed: 14 October 2008

Emma N.

Position: LLP Designated Member

Appointed: 01 May 2020

Resigned: 31 July 2021

Robin C.

Position: LLP Designated Member

Appointed: 01 May 2020

Resigned: 01 August 2022

Ian C.

Position: LLP Designated Member

Appointed: 01 October 2017

Resigned: 01 July 2020

Sarah H.

Position: LLP Designated Member

Appointed: 01 November 2012

Resigned: 02 January 2020

Blanchards Limited

Position: Corporate LLP Designated Member

Appointed: 01 April 2010

Resigned: 28 March 2023

Mark B.

Position: LLP Designated Member

Appointed: 02 October 2008

Resigned: 01 November 2013

Merlin L.

Position: LLP Designated Member

Appointed: 02 October 2008

Resigned: 01 April 2017

Alan H.

Position: LLP Designated Member

Appointed: 02 October 2008

Resigned: 01 October 2021

Isobel H.

Position: LLP Designated Member

Appointed: 02 October 2008

Resigned: 11 July 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 8 names. As we found, there is Paul D. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Jerome D. This PSC has significiant influence or control over the company,. Then there is Blanchards Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Paul D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jerome D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Blanchards Limited

Bunbury House Stour Park, Blandford St. Mary, Blandford Forum, DT11 9LQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales Registry
Registration number 03348617
Notified on 6 April 2016
Ceased on 28 March 2023
Nature of control: significiant influence or control

Alan H.

Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: significiant influence or control

Ian C.

Notified on 1 October 2017
Ceased on 1 July 2020
Nature of control: significiant influence or control

Sarah H.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: significiant influence or control

Isobel H.

Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control: significiant influence or control

Merlin L.

Notified on 6 April 2016
Ceased on 30 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Other Debtors466 600497 800584 322928 4521 226 492
Property Plant Equipment156 917145 26998 55576 78373 390
Other
Accrued Liabilities Deferred Income40 59190 50671 66195 38881 579
Accumulated Depreciation Impairment Property Plant Equipment173 035246 845323 330371 739199 418
Additions Other Than Through Business Combinations Property Plant Equipment 62 16229 77127 41231 697
Average Number Employees During Period7678838692
Bank Borrowings Overdrafts123 772101 81267 05294 819229 106
Creditors421 286533 677587 901629 195720 061
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -775-207 411
Disposals Property Plant Equipment   -775-207 411
Financial Commitments Other Than Capital Commitments  25 3031 488657 925
Increase From Depreciation Charge For Year Property Plant Equipment 73 81076 48549 18435 090
Other Creditors63 50987 831162 023169 668111 186
Prepayments Accrued Income123 563133 937150 339162 725206 711
Property Plant Equipment Gross Cost329 952392 114421 885448 522272 808
Taxation Social Security Payable163 062199 201208 342191 801208 340
Trade Creditors Trade Payables30 35254 32778 82377 51989 850
Trade Debtors Trade Receivables247 945351 381338 666437 459275 836

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (14 pages)

Company search

Advertisements