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

BLADE TOOLING COMPANY LIMITED

UNIT 4 AMS TECHNOLOGY PARK, BILLINGTON ROAD, BURNLEY, LANCASHIRE, BB11 5UB,
Company Registration Number
07485948
Private Limited Company
Active

Company Overview

About Blade Tooling Company Ltd
BLADE TOOLING COMPANY LIMITED was founded on 2011-01-07 and has its registered office in Burnley. The organisation's status is listed as "Active". Blade Tooling Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BLADE TOOLING COMPANY LIMITED
 
Legal Registered Office
UNIT 4 AMS TECHNOLOGY PARK
BILLINGTON ROAD
BURNLEY
LANCASHIRE
BB11 5UB
Other companies in DE24
 
Previous Names
GARDNER BTC LIMITED13/03/2024
NEWINCCO 1066 LIMITED20/01/2011
Filing Information
Company Number 07485948
Company ID Number 07485948
Date formed 2011-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB104763921  
Last Datalog update: 2024-04-06 20:31:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLADE TOOLING 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 BLADE TOOLING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JACKIE ANNE STORER
Company Secretary 2017-10-06
NICHOLAS IAN BURGESS SANDERS
Director 2014-02-28
ANTONY JOHN UPTON
Director 2018-05-23
KENNETH IAN WORTH
Director 2011-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GEOFFREY MILLINGTON
Director 2014-07-23 2017-12-21
CLAIRE FAVIER-TILSTON
Company Secretary 2014-05-22 2017-10-06
EDWARD JOHN RILEY
Director 2012-11-30 2014-06-13
PHILLIP ANDREW LEWIS
Director 2011-01-18 2014-06-04
BHW SOLICITORS
Company Secretary 2011-03-29 2014-05-22
JOHN ANDREW SMITHIES
Director 2011-01-18 2012-11-30
OLSWANG COSEC LIMITED
Company Secretary 2011-01-07 2011-01-18
CHRISTOPHER ALAN MACKIE
Director 2011-01-07 2011-01-18
OLSWANG DIRECTORS 1 LIMITED
Director 2011-01-07 2011-01-18
OLSWANG DIRECTORS 2 LIMITED
Director 2011-01-07 2011-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS IAN BURGESS SANDERS WALTHER PROPERTIES LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
NICHOLAS IAN BURGESS SANDERS WALTHER CLASSICS LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
NICHOLAS IAN BURGESS SANDERS WALTHER INVESTMENTS LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
NICHOLAS IAN BURGESS SANDERS WALTHER BARNEY Director 2017-05-09 CURRENT 2017-05-09 Active
NICHOLAS IAN BURGESS SANDERS LIZARD CONCEPTS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - NUNEATON LIMITED Director 2014-06-04 CURRENT 1996-06-20 Active - Proposal to Strike off
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - WALES LIMITED Director 2014-06-04 CURRENT 1969-06-23 Active - Proposal to Strike off
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - BASILDON LIMITED Director 2014-02-28 CURRENT 2000-02-08 Active
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE-BROUGHTON LIMITED Director 2014-02-28 CURRENT 2006-09-21 Active
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - BURNLEY LIMITED Director 2014-02-28 CURRENT 2000-07-20 Active - Proposal to Strike off
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - HULL LIMITED Director 2014-02-28 CURRENT 1959-12-10 Active
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - DERBY LIMITED Director 2014-02-28 CURRENT 1998-05-08 Active
NICHOLAS IAN BURGESS SANDERS CAPITAL COAL HOLDINGS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2014-04-25
NICHOLAS IAN BURGESS SANDERS CAPITAL COAL FINCO LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2014-04-15
NICHOLAS IAN BURGESS SANDERS EVEREST HANDYMAN LIMITED Director 2012-03-28 CURRENT 1967-09-20 Active
NICHOLAS IAN BURGESS SANDERS HOME INSTALLATION (UK) LIMITED Director 2012-03-28 CURRENT 2011-06-10 Dissolved 2014-08-05
NICHOLAS IAN BURGESS SANDERS EVEREST ENERGY LIMITED Director 2012-03-28 CURRENT 1967-09-20 Dissolved 2014-08-05
NICHOLAS IAN BURGESS SANDERS EVEREST HOME COVER LIMITED Director 2012-03-28 CURRENT 1988-08-08 Dissolved 2014-08-05
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE HOLDINGS LIMITED Director 2012-03-20 CURRENT 2012-03-06 Active
NICHOLAS IAN BURGESS SANDERS BECAP VIVAT LIMITED Director 2011-09-08 CURRENT 2010-03-10 Dissolved 2015-08-26
NICHOLAS IAN BURGESS SANDERS DIRECT MIDCO LIMITED Director 2011-06-06 CURRENT 2010-10-12 Dissolved 2015-08-01
NICHOLAS IAN BURGESS SANDERS DIRECT MARKETING PARTNERS LIMITED Director 2011-06-06 CURRENT 2010-08-02 Dissolved 2015-07-24
NICHOLAS IAN BURGESS SANDERS CALYX NETWORKS LIMITED Director 2010-09-09 CURRENT 2010-07-21 Dissolved 2013-08-13
ANTONY JOHN UPTON GARDNER AEROSPACE - BASILDON LIMITED Director 2018-05-23 CURRENT 2000-02-08 Active
ANTONY JOHN UPTON GARDNER AEROSPACE-BROUGHTON LIMITED Director 2018-05-23 CURRENT 2006-09-21 Active
ANTONY JOHN UPTON GARDNER AEROSPACE - NUNEATON LIMITED Director 2018-05-23 CURRENT 1996-06-20 Active - Proposal to Strike off
ANTONY JOHN UPTON GARDNER AEROSPACE - BURNLEY LIMITED Director 2018-05-23 CURRENT 2000-07-20 Active - Proposal to Strike off
ANTONY JOHN UPTON GARDNER AEROSPACE - WALES LIMITED Director 2018-05-23 CURRENT 1969-06-23 Active - Proposal to Strike off
ANTONY JOHN UPTON GARDNER AEROSPACE - HULL LIMITED Director 2018-05-23 CURRENT 1959-12-10 Active
ANTONY JOHN UPTON GARDNER AEROSPACE - DERBY LIMITED Director 2018-05-23 CURRENT 1998-05-08 Active
ANTONY JOHN UPTON GARDNER GROUP LIMITED Director 2018-05-23 CURRENT 2003-02-20 Active
ANTONY JOHN UPTON GARDNER AEROSPACE HOLDINGS LIMITED Director 2018-05-23 CURRENT 2012-03-06 Active
ANTONY JOHN UPTON DFL FUSEGEAR LIMITED Director 2013-04-30 CURRENT 1940-08-26 Dissolved 2015-01-13
ANTONY JOHN UPTON POWERTRON LIMITED Director 2013-04-15 CURRENT 2002-12-03 Dissolved 2014-01-21
KENNETH IAN WORTH KCW PROPERTY SERVICES LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
KENNETH IAN WORTH GARDNER AEROSPACE HOLDINGS LIMITED Director 2013-02-04 CURRENT 2012-03-06 Active
KENNETH IAN WORTH GARDNER AEROSPACE-BROUGHTON LIMITED Director 2010-05-10 CURRENT 2006-09-21 Active
KENNETH IAN WORTH GARDNER AEROSPACE - BASILDON LIMITED Director 2009-09-17 CURRENT 2000-02-08 Active
KENNETH IAN WORTH GARDNER AEROSPACE - NUNEATON LIMITED Director 2009-09-17 CURRENT 1996-06-20 Active - Proposal to Strike off
KENNETH IAN WORTH GARDNER AEROSPACE - BURNLEY LIMITED Director 2009-09-17 CURRENT 2000-07-20 Active - Proposal to Strike off
KENNETH IAN WORTH GARDNER AEROSPACE - WALES LIMITED Director 2009-09-17 CURRENT 1969-06-23 Active - Proposal to Strike off
KENNETH IAN WORTH GARDNER AEROSPACE - HULL LIMITED Director 2009-09-17 CURRENT 1959-12-10 Active
KENNETH IAN WORTH GARDNER AEROSPACE - DERBY LIMITED Director 2009-09-17 CURRENT 1998-05-08 Active
KENNETH IAN WORTH GARDNER GROUP LIMITED Director 2009-09-17 CURRENT 2003-02-20 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
2024-03-13Company name changed gardner btc LIMITED\certificate issued on 13/03/24
2024-03-04Notification of Technology Engineering Services Limited as a person with significant control on 2024-03-01
2024-03-04CESSATION OF GARDNER GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-04DIRECTOR APPOINTED MR IAN MATTHEW CERRONE
2024-03-04APPOINTMENT TERMINATED, DIRECTOR PHILIPP VISOTSCHNIG
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM Unit 9 Victory Park Victory Road Derby DE24 8ZF
2024-03-04REGISTRATION OF A CHARGE / CHARGE CODE 074859480015
2024-02-29All of the property or undertaking has been released from charge for charge number 074859480013
2024-02-29All of the property or undertaking has been released from charge for charge number 074859480014
2024-01-09CONFIRMATION STATEMENT MADE ON 07/01/24, WITH UPDATES
2024-01-03Director's details changed for Mr Philipp Visotschnig on 2024-01-01
2023-04-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-04-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-04-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-04-14Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-11CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2023-01-06Termination of appointment of Jackie Anne Storer on 2022-12-31
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN UPTON
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN UPTON
2022-09-14DIRECTOR APPOINTED MR PHILIPP VISOTSCHNIG
2022-09-14AP01DIRECTOR APPOINTED MR PHILIPP VISOTSCHNIG
2022-01-21CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-11-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-20CH01Director's details changed for Mr Antony John Upton on 2021-07-02
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC OWEN CARTWRIGHT
2021-02-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-12RES13Resolutions passed:
  • Accounts approval 24/12/2019
2021-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 074859480014
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CARL ANTONY MOFFAT
2019-07-12AP01DIRECTOR APPOINTED MR CARL ANTONY MOFFAT
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH IAN WORTH
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN BURGESS SANDERS
2019-05-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-20AP01DIRECTOR APPOINTED MR DOMINIC OWEN CARTWRIGHT
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 074859480013
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 074859480012
2018-05-24AP01DIRECTOR APPOINTED MR ANTONY JOHN UPTON
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEOFFREY MILLINGTON
2017-10-16AP03Appointment of Miss Jackie Anne Storer as company secretary on 2017-10-06
2017-10-16TM02Termination of appointment of Claire Favier-Tilston on 2017-10-06
2017-09-07CH01Director's details changed for Mr Kenneth Ian Worth on 2017-07-14
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-20AA01Current accounting period extended from 31/08/17 TO 31/12/17
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074859480009
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-01-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-11AR0107/01/16 FULL LIST
2016-01-09AD02SAIL ADDRESS CHANGED FROM: UNIT 9 VICTORY PARK VICTORY ROAD DERBY DE24 8ZF ENGLAND
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074859480010
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 074859480011
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 074859480010
2015-02-19AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-20AR0107/01/15 FULL LIST
2015-01-20AD02SAIL ADDRESS CHANGED FROM: C/O BHW SOLICITORS 5 GROVE COURT GROVE PARK, ENDERBY LEICESTER LEICESTERSHIRE LE19 1SA ENGLAND
2015-01-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2014-08-28AP01DIRECTOR APPOINTED MR ANTHONY GEOFFREY MILLINGTON
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RILEY
2014-06-09AP03SECRETARY APPOINTED MRS CLAIRE FAVIER-TILSTON
2014-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEWIS
2014-06-07TM02APPOINTMENT TERMINATED, SECRETARY BHW SOLICITORS
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-04AP01DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 074859480009
2014-02-03AR0107/01/14 FULL LIST
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP ANDREW LEWIS / 11/04/2013
2013-02-04AR0107/01/13 FULL LIST
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM GARDNER AEROSPACE COTMANHAY ROAD ILKESTON DERBYSHIRE DE7 8LL
2012-12-04AP01DIRECTOR APPOINTED MR EDWARD JOHN RILEY
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITHIES
2012-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-23AR0107/01/12 FULL LIST
2012-01-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-01-23AD02SAIL ADDRESS CREATED
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW SMITHIES / 17/11/2011
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-29AP04CORPORATE SECRETARY APPOINTED BHW SOLICITORS
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH IAN WORTH / 07/03/2011
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW SMITHIES / 07/03/2011
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHIL LEWIS / 07/03/2011
2011-01-21TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2011-01-21AA01CURRSHO FROM 31/01/2012 TO 31/08/2011
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2011-01-21AP01DIRECTOR APPOINTED PHIL LEWIS
2011-01-21AP01DIRECTOR APPOINTED KENNETH IAN WORTH
2011-01-21AP01DIRECTOR APPOINTED JOHN ANDREW SMITHIES
2011-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX
2011-01-20RES15CHANGE OF NAME 18/01/2011
2011-01-20CERTNMCOMPANY NAME CHANGED NEWINCCO 1066 LIMITED CERTIFICATE ISSUED ON 20/01/11
2011-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to BLADE TOOLING 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 BLADE TOOLING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-16 Outstanding RBS INVOICE FINANCE LIMITED
2015-03-05 Satisfied GE CAPITAL BANK LIMITED
2014-02-27 Satisfied BECAP GARDNER 1 LIMITED
DEED OF CONFIRMATION 2012-08-09 Satisfied BECAP GARDNER 1 LIMITED (AS SECURITY TRUSTEE)
CHATTEL MORTGAGE 2012-01-10 Satisfied GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED (AS SECURITY HOLDER)
DEBENTURE 2012-01-10 Satisfied GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED (AS SECURITY HOLDER)
DEBENTURE 2012-01-07 Satisfied BARCLAYS BANK PLC
DEED OF AMENDMENT AND CONFIRMATION 2011-12-02 Satisfied BECAP GARDNER 1 LIMITED (AS SECURITY TRUSTEE)
RENT DEPOSIT DEED 2011-07-28 Satisfied NEMESIS (GB) LIMITED
DEED OF CONFIRMATION 2011-05-31 Satisfied BECAP GARDNER 1 LIMITED
DEED OF ACCESSION 2011-04-20 Satisfied BECAP GARDNER 1 LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 BLADE TOOLING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BLADE TOOLING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLADE TOOLING COMPANY LIMITED
Trademarks
We have not found any records of BLADE TOOLING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLADE TOOLING 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 (25620 - Machining) as BLADE TOOLING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLADE TOOLING 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.
Import/Export of Goods
Goods imported/exported by BLADE TOOLING COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-07-0184806000Moulds for mineral materials (excl. moulds of graphite or other carbons, ceramic or glass moulds)
2015-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-06-0184806000Moulds for mineral materials (excl. moulds of graphite or other carbons, ceramic or glass moulds)
2015-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-04-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2015-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-04-0184806000Moulds for mineral materials (excl. moulds of graphite or other carbons, ceramic or glass moulds)
2015-03-0182029980Saw blades, incl. toothless saw blades, of base metal, for working materials other than metal (excl. bandsaw and chainsaw blades, circular saw blades)
2015-03-0184119900Parts of gas turbines, n.e.s.
2015-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-03-0184804900Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds)
2015-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-08-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-08-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2013-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-12-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2012-11-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2012-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-08-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-03-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2012-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-02-0184807100Injection or compression-type moulds for rubber or plastics
2012-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-01-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2012-01-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2012-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-06-0184
2011-04-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2011-03-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2011-03-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2011-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLADE TOOLING 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 BLADE TOOLING 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.