Active
Company Information for CAERPHILLY BLENDERS LIMITED
UNIT 12 A-C PANTGLAS INDUSTRIAL ESTATE, BEDWAS, CAERPHILLY, CF83 8DR,
|
Company Registration Number
05533283
Private Limited Company
Active |
Company Name | |
---|---|
CAERPHILLY BLENDERS LIMITED | |
Legal Registered Office | |
UNIT 12 A-C PANTGLAS INDUSTRIAL ESTATE BEDWAS CAERPHILLY CF83 8DR Other companies in CF83 | |
Company Number | 05533283 | |
---|---|---|
Company ID Number | 05533283 | |
Date formed | 2005-08-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-11-06 14:49:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES STUART PATTERSON |
||
JULIA MARIA WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAYLE ELIZABETH BOWEN |
Director | ||
BENNET MANSEL LEIGH HOSKYNS-ABRAHALL |
Director | ||
MARK RONALD JAMES |
Director | ||
EILEEN DOWDLE |
Company Secretary | ||
LESLIE STUART PATTERSON |
Director | ||
LESLIE STUART PATTERSON |
Company Secretary | ||
MARK RONALD JAMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIOLOGICAL PREPARATIONS GROUP LIMITED | Director | 2015-03-13 | CURRENT | 2014-09-24 | Active | |
CLEVELAND BIOTECH LIMITED | Director | 2015-03-13 | CURRENT | 1992-12-21 | Active | |
CLEVELAND BIOTECH (HOLDINGS) LIMITED | Director | 2015-03-13 | CURRENT | 2013-04-09 | Active | |
ECO-HYGIENE LIMITED | Director | 2014-01-28 | CURRENT | 2003-07-16 | Active | |
BIOLOGICAL PREPARATIONS LIMITED | Director | 2009-06-01 | CURRENT | 2008-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RAFAEL DAVENPORT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055332830003 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/21 FROM Unit 12 (2B) Pantglas Industrial Estate Newport Road Bedwas Caerphilly CF83 8DR | |
PSC05 | Change of details for Biological Preparations Limited as a person with significant control on 2021-12-01 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS RAFAEL DAVENPORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA MARIA WALSH | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAYLE ELIZABETH BOWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENNET MANSEL LEIGH HOSKYNS-ABRAHALL | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED DR JULIA MARIA WALSH | |
AP01 | DIRECTOR APPOINTED MR BENNET MANSEL LEIGH HOSKYNS-ABRAHALL | |
AP01 | DIRECTOR APPOINTED MISS GAYLE ELIZABETH BOWEN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055332830004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055332830003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055332830002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Stuart Patterson on 2014-07-16 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-08-10 | |
ANNOTATION | Clarification | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055332830002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JAMES | |
AP01 | DIRECTOR APPOINTED MR JAMES STUART PATTERSON | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM, NEWPORT ROAD,, BEDWAS, CAERPHILLY, CF83 8YE | |
AR01 | 10/08/10 FULL LIST | |
AR01 | 10/08/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RONALD JAMES / 06/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RONALD JAMES / 01/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY EILEEN DOWDLE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: OLD NEWPORT ROAD, BEDWAS, CAERPHILLY, CF83 8YE | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: C/O WATTS GREGORY, ELFED HOUSE, OAK TREE COURT, MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK, CARDIFF CF23 8RS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 09/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | £ NC 1000/50000 09/01/ | |
88(2)R | AD 09/01/06--------- £ SI 49999@1=49999 £ IC 1/50000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC (AS SECURITY TRUSTEE) | ||
Outstanding | NVM PRIVATE EQUITY LLP (AS SECURITY TRUSTEE) | ||
Satisfied | FINANCE WALES INVESTMENTS (6) LIMITED | ||
DEBENTURE | Satisfied | FINANCE WALES INVESTMENTS LIMITED |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CAERPHILLY BLENDERS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62034990 | Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, underpants and swimwear) | |||
48192000 | Folding cartons, boxes and cases, of non-corrugated paper or paperboard | |||
39173100 | Flexible tubes, pipes and hoses, of plastics, burst pressure >= 27,6 MPa | |||
48192000 | Folding cartons, boxes and cases, of non-corrugated paper or paperboard | |||
48194000 | Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves) | |||
48192000 | Folding cartons, boxes and cases, of non-corrugated paper or paperboard | |||
31052000 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |