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

BLENDWORTH HOLDINGS LIMITED

C/O QUANTUMA ADVISORY LIMITED THIRD FLOOR, 196 DEANSGATE, MANCHESTER, M3 3WF,
Company Registration Number
05993455
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Blendworth Holdings Ltd
BLENDWORTH HOLDINGS LIMITED was founded on 2006-11-09 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Blendworth Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BLENDWORTH HOLDINGS LIMITED
 
Legal Registered Office
C/O QUANTUMA ADVISORY LIMITED THIRD FLOOR
196 DEANSGATE
MANCHESTER
M3 3WF
Other companies in PO8
 
Filing Information
Company Number 05993455
Company ID Number 05993455
Date formed 2006-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 13:09:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLENDWORTH HOLDINGS 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 BLENDWORTH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID HANCOCK
Director 2006-11-09
JONATHAN JAMES PALMER
Director 2006-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE ANN BROTHERS
Company Secretary 2006-11-09 2015-04-10
VALERIE ANN BROTHERS
Director 2006-11-09 2015-04-10
NICOLA JANE REED
Director 2006-11-09 2015-04-10
COLIN ARCHIBALD CAMPBELL
Director 2006-11-09 2010-03-31
BRISTOL LEGAL SERVICES LIMITED
Company Secretary 2006-11-09 2006-11-09
COLIN ARCHIBALD CAMPBELL
Company Secretary 2006-11-09 2006-11-09
ANDREW DAVID HANCOCK
Company Secretary 2006-11-09 2006-11-09
JONATHAN JAMES PALMER
Company Secretary 2006-11-09 2006-11-09
NIKKI REED
Company Secretary 2006-11-09 2006-11-09
BOURSE NOMINEES LIMITED
Director 2006-11-09 2006-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID HANCOCK BLENDWORTH INTERNATIONAL LIMITED Director 2006-12-05 CURRENT 1983-10-20 In Administration

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
2024-03-01Final Gazette dissolved via compulsory strike-off
2023-12-01Liquidation. Administration move to dissolve company
2023-07-07Administrator's progress report
2023-02-17Notice of deemed approval of proposals
2023-02-06Liquidation statement of affairs AM02SOA
2023-01-30Statement of administrator's proposal
2022-12-20Appointment of an administrator
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM Duke Street Mill Whitehall Street Rochdale OL12 0LW England
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM Duke Street Mill Whitehall Street Rochdale OL12 0LW England
2022-12-20AM01Appointment of an administrator
2022-10-05Unaudited abridged accounts made up to 2021-12-31
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 059934550003
2021-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059934550001
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059934550002
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 059934550001
2019-07-24AP01DIRECTOR APPOINTED MR JOSHUA JAMES DAWSON
2019-07-23PSC02Notification of Darwen Asset Management Limited as a person with significant control on 2019-07-18
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HANCOCK
2019-07-23PSC07CESSATION OF ANDREW DAVID HANCOCK AS A PERSON OF SIGNIFICANT CONTROL
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM Crookley Park, Blendworth Lane Horndean Waterlooville Hampshire PO8 0AD
2018-11-09PSC04Change of details for Mr Jonathan James Palmer as a person with significant control on 2016-04-06
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-04-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES PALMER / 01/12/2016
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES PALMER / 01/12/2016
2016-06-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2000
2015-12-10AR0109/11/15 ANNUAL RETURN FULL LIST
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HANCOCK / 09/11/2015
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES PALMER / 09/11/2015
2015-06-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-07SH0610/04/15 STATEMENT OF CAPITAL GBP 2000
2015-05-07SH0609/04/15 STATEMENT OF CAPITAL GBP 3000
2015-05-07SH03Purchase of own shares
2015-04-28TM02Termination of appointment of Valerie Ann Brothers on 2015-04-10
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BROTHERS
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA REED
2014-11-26CH01Director's details changed for Andrew Hancock on 2013-08-29
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 4000
2014-11-10AR0109/11/14 ANNUAL RETURN FULL LIST
2014-07-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 4000
2013-11-20AR0109/11/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0109/11/12 ANNUAL RETURN FULL LIST
2012-09-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-23AR0109/11/11 FULL LIST
2011-06-02AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-06AR0109/11/10 FULL LIST
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HANCOCK / 01/04/2010
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL
2010-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-30AR0109/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE REED / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JON PALMER / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HANCOCK / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARCHIBALD CAMPBELL / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN BROTHERS / 30/11/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-03363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-13363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-05-22225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-19123NC INC ALREADY ADJUSTED 05/12/06
2006-12-19RES04£ NC 1000/5000 05/12/0
2006-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-1988(2)RAD 05/12/06--------- £ SI 4999@1=4999 £ IC 1/5000
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-29288bSECRETARY RESIGNED
2006-11-29288bSECRETARY RESIGNED
2006-11-29288bSECRETARY RESIGNED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE
2006-11-22288bDIRECTOR RESIGNED
2006-11-22288bSECRETARY RESIGNED
2006-11-22288aNEW SECRETARY APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW SECRETARY APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW SECRETARY APPOINTED
2006-11-22288bSECRETARY RESIGNED
2006-11-22288aNEW SECRETARY APPOINTED
2006-11-22288aNEW SECRETARY APPOINTED
2006-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BLENDWORTH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-12-07
Fines / Sanctions
No fines or sanctions have been issued against BLENDWORTH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BLENDWORTH HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

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 BLENDWORTH HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 4,000
Called Up Share Capital 2011-12-31 £ 4,000
Current Assets 2012-12-31 £ 24,006
Current Assets 2011-12-31 £ 4,806
Debtors 2012-12-31 £ 24,005
Debtors 2011-12-31 £ 4,805
Shareholder Funds 2012-12-31 £ 24,006
Shareholder Funds 2011-12-31 £ 4,506

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLENDWORTH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLENDWORTH HOLDINGS LIMITED
Trademarks
We have not found any records of BLENDWORTH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLENDWORTH HOLDINGS 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 (70100 - Activities of head offices) as BLENDWORTH HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BLENDWORTH HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBLENDWORTH HOLDINGS LIMITEDEvent Date2022-12-07
In the In the High Courts of Justice Business and Property Courts of Manchester Insolvency and Companies (ChD) Court Number: CR-2022-MAN- 001072 BLENDWORTH HOLDINGS LIMITED (Company Number 05993455 )…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLENDWORTH HOLDINGS 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 BLENDWORTH HOLDINGS 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.