Blatchford Limited HANTS


Blatchford started in year 1919 as Private Limited Company with registration number 00162114. The Blatchford company has been functioning successfully for 105 years now and its status is active. The firm's office is based in Hants at Lister Road,. Postal code: RG22 4AH. Since 2nd September 2019 Blatchford Limited is no longer carrying the name Chas.a.blatchford & Sons.

The firm has 3 directors, namely Paul M., Paul R. and Zoe S.. Of them, Zoe S. has been with the company the longest, being appointed on 1 November 2016 and Paul M. has been with the company for the least time - from 25 October 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blatchford Limited Address / Contact

Office Address Lister Road,
Office Address2 Basingstoke,
Town Hants
Post code RG22 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00162114
Date of Incorporation Wed, 24th Dec 1919
Industry Other manufacturing n.e.c.
End of financial Year 30th March
Company age 105 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Paul M.

Position: Director

Appointed: 25 October 2021

Paul R.

Position: Director

Appointed: 31 August 2020

Zoe S.

Position: Director

Appointed: 01 November 2016

Andrew H.

Position: Director

Appointed: 02 December 2019

Resigned: 13 October 2021

Stephen D.

Position: Director

Appointed: 01 November 2016

Resigned: 17 May 2019

Caroline B.

Position: Director

Appointed: 07 April 2016

Resigned: 20 November 2018

Christopher N.

Position: Director

Appointed: 26 October 2011

Resigned: 13 April 2016

Robert W.

Position: Director

Appointed: 06 May 2011

Resigned: 02 November 2015

Chas A Blatchford & Sons Limited

Position: Corporate Director

Appointed: 06 May 2011

Resigned: 07 May 2011

Mark S.

Position: Director

Appointed: 01 November 2006

Resigned: 25 February 2011

Adrian S.

Position: Director

Appointed: 24 February 2006

Resigned: 18 December 2019

Christopher G.

Position: Director

Appointed: 24 February 2006

Resigned: 26 November 2010

Mir Z.

Position: Director

Appointed: 24 February 2006

Resigned: 31 August 2020

Michael W.

Position: Director

Appointed: 01 November 2004

Resigned: 31 December 2018

Michael W.

Position: Secretary

Appointed: 01 November 2004

Resigned: 31 December 2018

John M.

Position: Director

Appointed: 01 June 2004

Resigned: 30 October 2006

Richard G.

Position: Director

Appointed: 01 December 2003

Resigned: 14 November 2008

Peter H.

Position: Director

Appointed: 07 November 2003

Resigned: 31 March 2015

Timothy H.

Position: Director

Appointed: 24 May 2000

Resigned: 22 March 2004

Brian B.

Position: Secretary

Appointed: 24 May 2000

Resigned: 01 November 2004

Andrew N.

Position: Director

Appointed: 11 May 1999

Resigned: 22 August 2002

Kenneth B.

Position: Secretary

Appointed: 29 March 1996

Resigned: 24 May 2000

Kenneth B.

Position: Director

Appointed: 29 March 1996

Resigned: 24 May 2000

Brian B.

Position: Secretary

Appointed: 21 December 1995

Resigned: 29 March 1996

Ronald C.

Position: Director

Appointed: 27 July 1993

Resigned: 31 May 2002

John W.

Position: Director

Appointed: 14 July 1992

Resigned: 26 May 2004

Peter L.

Position: Director

Appointed: 14 July 1992

Resigned: 30 April 2002

Derek H.

Position: Director

Appointed: 14 July 1992

Resigned: 27 July 1993

Philip R.

Position: Secretary

Appointed: 01 July 1991

Resigned: 21 December 1995

Philip R.

Position: Director

Appointed: 13 June 1991

Resigned: 21 December 1995

John S.

Position: Director

Appointed: 27 February 1991

Resigned: 30 September 2001

May B.

Position: Director

Appointed: 27 February 1991

Resigned: 31 December 2015

William B.

Position: Director

Appointed: 27 February 1991

Resigned: 30 June 1991

Anthony R.

Position: Director

Appointed: 27 February 1991

Resigned: 30 June 1991

Brian B.

Position: Director

Appointed: 01 January 1986

Resigned: 31 December 2018

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As BizStats established, there is Chas. A. Blatchford & Sons Holdings Limited from Guildford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Evolution Bidco Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Brian B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Chas. A. Blatchford & Sons Holdings Limited

Wey House Farnham Road, Guildford, GU1 4YD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 11054566
Notified on 20 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Evolution Bidco Limited

2 George Yard, London, EC3V 9DH, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 11644938
Notified on 20 November 2018
Ceased on 20 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian B.

Notified on 6 April 2016
Ceased on 20 November 2018
Nature of control: significiant influence or control

Chas. A. Blatchford & Sons Holdings Limited

Wey House Farnham Road, Guildford, GU1 4YD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 11054566
Notified on 3 April 2018
Ceased on 20 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stevton (No.664) Limited

Wey House Farnham Road, Guildford, GU1 4YD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 11054494
Notified on 20 March 2018
Ceased on 3 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chas.a.blatchford & Sons September 2, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 19th, December 2023
Free Download (51 pages)

Company search

Advertisements