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

BLANDFORD BEER COMPANY LIMITED

THE BREWERY, BLANDFORD ST MARY, DORSET, DT11 9LS,
Company Registration Number
00718766
Private Limited Company
Active

Company Overview

About Blandford Beer Company Ltd
BLANDFORD BEER COMPANY LIMITED was founded on 1962-03-22 and has its registered office in Dorset. The organisation's status is listed as "Active". Blandford Beer Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLANDFORD BEER COMPANY LIMITED
 
Legal Registered Office
THE BREWERY
BLANDFORD ST MARY
DORSET
DT11 9LS
Other companies in DT11
 
Filing Information
Company Number 00718766
Company ID Number 00718766
Date formed 1962-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:16:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLANDFORD BEER COMPANY 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 BLANDFORD BEER COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARIANNE SUSIE JARVIS
Company Secretary 2017-07-26
MICHAEL JAMES OWEN
Director 2017-09-25
ANTHONY WILLIAM WOODHOUSE
Director 2009-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MARTIN SCOTT
Director 2002-02-01 2017-09-25
MARK JAMES
Company Secretary 2005-11-14 2017-07-26
DAVID HAROLD WOODHOUSE
Director 2000-12-25 2009-01-01
LINDA MARY CLIVE
Company Secretary 2000-04-12 2005-11-13
ROBERT STEPHEN MACKENZIE
Director 1991-06-09 2003-03-14
THOMAS DAVID MURE HART
Director 1991-06-09 2000-12-24
ANTHONY ROGER JEFFERIES
Company Secretary 1991-06-09 2000-04-11
ANTHONY ROGER JEFFERIES
Director 1991-09-02 2000-04-11
FRANEY GERRARD MATTHEWS
Director 1991-06-09 1991-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES OWEN H&WPROPHOLDCO LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
MICHAEL JAMES OWEN HALL & WOODHOUSE DEVELOPMENTS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
MICHAEL JAMES OWEN 470 RINGWOOD ROAD MANAGEMENT COMPANY LIMITED Director 2017-09-25 CURRENT 2016-01-21 Active
MICHAEL JAMES OWEN BADGER ALES LIMITED Director 2017-09-25 CURRENT 1974-10-31 Active
MICHAEL JAMES OWEN BADGER INNS LIMITED Director 2017-09-25 CURRENT 1985-06-03 Active - Proposal to Strike off
MICHAEL JAMES OWEN NETALL LIMITED Director 2017-09-25 CURRENT 1997-06-09 Active - Proposal to Strike off
MICHAEL JAMES OWEN WOODHOUSE INNS LIMITED Director 2017-09-25 CURRENT 1959-04-15 Active
MICHAEL JAMES OWEN WOODHOUSE WINES LIMITED Director 2017-09-25 CURRENT 1988-07-11 Active - Proposal to Strike off
MICHAEL JAMES OWEN RIO DRINKS LIMITED Director 2017-09-25 CURRENT 1957-01-31 Active
MICHAEL JAMES OWEN KING & BARNES LIMITED Director 2017-09-25 CURRENT 1893-08-14 Active
MICHAEL JAMES OWEN HALL & WOODHOUSE LIMITED Director 2016-11-28 CURRENT 1898-06-08 Active
ANTHONY WILLIAM WOODHOUSE H&WPROPHOLDCO LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
ANTHONY WILLIAM WOODHOUSE HALL & WOODHOUSE DEVELOPMENTS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
ANTHONY WILLIAM WOODHOUSE BLANDFORD EDUCATION TRUST Director 2015-10-07 CURRENT 2014-05-21 Active - Proposal to Strike off
ANTHONY WILLIAM WOODHOUSE NETALL LIMITED Director 2009-03-23 CURRENT 1997-06-09 Active - Proposal to Strike off
ANTHONY WILLIAM WOODHOUSE BADGER ALES LIMITED Director 2009-03-04 CURRENT 1974-10-31 Active
ANTHONY WILLIAM WOODHOUSE BADGER INNS LIMITED Director 2009-03-04 CURRENT 1985-06-03 Active - Proposal to Strike off
ANTHONY WILLIAM WOODHOUSE WOODHOUSE INNS LIMITED Director 2009-03-04 CURRENT 1959-04-15 Active
ANTHONY WILLIAM WOODHOUSE WOODHOUSE WINES LIMITED Director 2009-03-04 CURRENT 1988-07-11 Active - Proposal to Strike off
ANTHONY WILLIAM WOODHOUSE RIO DRINKS LIMITED Director 2009-03-04 CURRENT 1957-01-31 Active
ANTHONY WILLIAM WOODHOUSE KING & BARNES LIMITED Director 2009-03-04 CURRENT 1893-08-14 Active
ANTHONY WILLIAM WOODHOUSE HALL & WOODHOUSE LIMITED Director 2000-02-01 CURRENT 1898-06-08 Active

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
2023-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/23
2023-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/23
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/01/20
2020-07-09AP01DIRECTOR APPOINTED MR PAUL DAVID BARNETT
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/01/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES OWEN
2019-04-30AP01DIRECTOR APPOINTED MR MATTHEW RICHARD KEARSEY
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/01/18
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 39655
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/17
2017-09-26AP01DIRECTOR APPOINTED MR MICHAEL JAMES OWEN
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN SCOTT
2017-08-04AP03Appointment of Ms Marianne Susie Jarvis as company secretary on 2017-07-26
2017-08-04TM02Termination of appointment of Mark James on 2017-07-26
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 39655
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 39655
2016-06-09AR0109/06/16 FULL LIST
2016-06-09AR0109/06/16 FULL LIST
2015-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 39655
2015-07-06AR0109/06/15 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/01/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 39655
2014-07-09AR0109/06/14 ANNUAL RETURN FULL LIST
2013-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/01/13
2013-07-04AR0109/06/13 ANNUAL RETURN FULL LIST
2012-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/12
2012-07-04AR0109/06/12 ANNUAL RETURN FULL LIST
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WOODHOUSE / 01/07/2011
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN SCOTT / 04/07/2012
2012-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MARK JAMES on 2012-07-04
2011-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/11
2011-07-04AR0109/06/11 ANNUAL RETURN FULL LIST
2010-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10
2010-07-06AR0109/06/10 FULL LIST
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-07-08363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-03-27RES13DIRECTORS APPOINTMENT 04/03/2009
2009-03-27288aDIRECTOR APPOINTED ANTHONY WILLIAM WOODHOUSE
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID WOODHOUSE
2008-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/08
2008-07-04363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07
2007-07-17363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2006-07-11363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06
2005-11-30288bSECRETARY RESIGNED
2005-11-30288aNEW SECRETARY APPOINTED
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/05
2005-07-06363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-07-08363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/03
2003-07-11363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-03-20288bDIRECTOR RESIGNED
2002-11-28AAFULL ACCOUNTS MADE UP TO 26/01/02
2002-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-02363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-02-19288aNEW DIRECTOR APPOINTED
2001-12-04AAFULL ACCOUNTS MADE UP TO 27/01/01
2001-07-03363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-03363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-01-15288bDIRECTOR RESIGNED
2001-01-12288aNEW DIRECTOR APPOINTED
2000-11-29AAFULL ACCOUNTS MADE UP TO 29/01/00
2000-07-06363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-26288aNEW SECRETARY APPOINTED
1999-06-22AAFULL ACCOUNTS MADE UP TO 30/01/99
1999-06-22363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1998-07-09AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-08363sRETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS
1997-07-22AAFULL ACCOUNTS MADE UP TO 25/01/97
1997-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-09363sRETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS
1996-07-09363sRETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS
1996-07-09AAFULL ACCOUNTS MADE UP TO 27/01/96
1995-07-07363sRETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS
1995-07-07AAFULL ACCOUNTS MADE UP TO 28/01/95
1994-08-11CERTNMCOMPANY NAME CHANGED KANDIC LIMITED CERTIFICATE ISSUED ON 12/08/94
1994-06-24363sRETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS
1994-06-24AAFULL ACCOUNTS MADE UP TO 29/01/94
1993-07-05AAFULL ACCOUNTS MADE UP TO 30/01/93
1993-07-05363sRETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS
1992-07-03363sRETURN MADE UP TO 09/06/92; NO CHANGE OF MEMBERS
1992-07-03AAFULL ACCOUNTS MADE UP TO 25/01/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BLANDFORD BEER COMPANY 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 BLANDFORD BEER COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1980-01-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-25
Annual Accounts
2013-01-26
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29
Annual Accounts
2010-01-30
Annual Accounts
2009-01-31
Annual Accounts
2008-01-26
Annual Accounts
2007-01-27
Annual Accounts
2006-01-28

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 BLANDFORD BEER COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BLANDFORD BEER COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLANDFORD BEER COMPANY LIMITED
Trademarks
We have not found any records of BLANDFORD BEER COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLANDFORD BEER COMPANY 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 (99999 - Dormant Company) as BLANDFORD BEER COMPANY 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 BLANDFORD BEER COMPANY 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 BLANDFORD BEER COMPANY 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 BLANDFORD BEER COMPANY 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.