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

BLEZARD LIMITED

6 & 7 RIBBLESDALE PLACE, PRESTON, PR1 3NA,
Company Registration Number
04652185
Private Limited Company
Active

Company Overview

About Blezard Ltd
BLEZARD LIMITED was founded on 2003-01-30 and has its registered office in Preston. The organisation's status is listed as "Active". Blezard Limited is a Private Limited Company registered in ENGLAND 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
BLEZARD LIMITED
 
Legal Registered Office
6 & 7 RIBBLESDALE PLACE
PRESTON
PR1 3NA
Other companies in PR1
 
Filing Information
Company Number 04652185
Company ID Number 04652185
Date formed 2003-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/10/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB837279687  
Last Datalog update: 2025-02-11 07:55:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLEZARD 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.
Companies with same name BLEZARD LIMITED
The following companies were found which have the same name as BLEZARD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLEZARD CRM CONSULTING LIMITED 36 CANTLEY ROAD GREAT DENHAM BEDFORD ENGLAND MK40 4RX Dissolved Company formed on the 2011-05-19
BLEZARD ENTERPRISES LIMITED THE PRINCE OF WALES 4-6 LAWTON STREET CONGLETON CHESHIRE CW12 1RP Dissolved Company formed on the 2012-03-19
BLEZARD PROPERTY LIMITED COURTSIDE RICHMOND ROAD BATH BA1 5PU Active Company formed on the 2020-09-02
BLEZARD THERAPY SERVICES LIMITED UNIT 9, ARKWRIGHT COURT COMMERCIAL ROAD DARWEN LANCASHIRE BB3 0FG Active Company formed on the 2016-03-17
BLEZARDS HEATING SALES LIMITED 105 Garstang Road Preston LANCASHIRE PR1 1LD Active - Proposal to Strike off Company formed on the 2005-03-01

Company Officers of BLEZARD LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBINSON
Director 2015-02-19
MARTIN FRANK WHITTLE
Director 2015-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JOY ATKINSON
Company Secretary 2003-01-30 2015-02-19
HELEN JOY ATKINSON
Director 2004-05-05 2015-02-19
WILLIAM ATKINSON
Director 2003-01-30 2015-02-19
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-01-30 2003-01-30
LONDON LAW SERVICES LIMITED
Nominated Director 2003-01-30 2003-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBINSON VISIONS LEARNING TRUST PRESTON LIMITED Director 2013-10-02 CURRENT 2013-10-02 Dissolved 2015-04-07
DAVID ROBINSON PRESTON NORTH END FOOTBALL CLUB,LIMITED(THE) Director 2010-01-18 CURRENT 1893-08-29 Active
DAVID ROBINSON GLOVERS COURT PRESTON LIMITED Director 2008-03-20 CURRENT 2008-03-12 Active
MARTIN FRANK WHITTLE FRANK WHITTLE PARTNERSHIP LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
MARTIN FRANK WHITTLE LAWSON STREET APARTMENTS LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
MARTIN FRANK WHITTLE T R P CONSULTING LIMITED Director 2003-03-06 CURRENT 2003-03-06 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
2025-02-04CONFIRMATION STATEMENT MADE ON 15/01/25, WITH NO UPDATES
2024-10-2931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-26Current accounting period shortened from 31/03/25 TO 31/01/25
2024-02-01CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-02-07CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04AP01DIRECTOR APPOINTED MR CHRISTOPHER DANIEL THOMPSON
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANK WHITTLE
2022-01-17CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-11-25CH01Director's details changed for Mr Martin Frank Whittle on 2020-11-23
2020-10-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24SH03Purchase of own shares
2020-01-24SH03Purchase of own shares
2020-01-16SH06Cancellation of shares. Statement of capital on 2019-12-31 GBP 150
2020-01-16SH06Cancellation of shares. Statement of capital on 2019-12-31 GBP 150
2019-02-08RES09Resolution of authority to purchase a number of shares
2019-02-08SH06Cancellation of shares. Statement of capital on 2019-02-01 GBP 175.00
2019-02-08SH03Purchase of own shares
2019-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 046521850002
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-12-31SH0114/04/18 STATEMENT OF CAPITAL GBP 101
2018-12-14RES13Resolutions passed:
  • Create a new class of a/b/c and d ordinary shares 14/04/2018
2018-10-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-08-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-07AR0130/01/16 ANNUAL RETURN FULL LIST
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 30/01/2016
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANK WHITTLE / 30/01/2016
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM Chandler House Ferry Road Preston PR2 2YH England
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ATKINSON
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ATKINSON
2015-06-17TM02APPOINTMENT TERMINATED, SECRETARY HELEN ATKINSON
2015-06-17TM02APPOINTMENT TERMINATED, SECRETARY HELEN ATKINSON
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/15 FROM 44 Garstang Road Preston Lancashire PR1 1NA
2015-03-11AP01DIRECTOR APPOINTED MR MARTIN FRANK WHITTLE
2015-03-11AP01DIRECTOR APPOINTED MR DAVID ROBINSON
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-30AR0130/01/15 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0130/01/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-27AR0130/01/13 FULL LIST
2013-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-15AR0130/01/12 FULL LIST
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-01AR0130/01/11 FULL LIST
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-07AR0130/01/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ATKINSON / 11/02/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JOY ATKINSON / 11/02/2010
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-27363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-02363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-23363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-19395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11288aNEW DIRECTOR APPOINTED
2004-03-23363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-23363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-05-01225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-01-30288aNEW SECRETARY APPOINTED
2003-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-30287REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-01-30288bDIRECTOR RESIGNED
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to BLEZARD 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 BLEZARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-19 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BLEZARD LIMITED

Intangible Assets
Patents
We have not found any records of BLEZARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLEZARD LIMITED
Trademarks
We have not found any records of BLEZARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLEZARD 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 (71122 - Engineering related scientific and technical consulting activities) as BLEZARD LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where BLEZARD 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 BLEZARD 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 BLEZARD 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.