DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Blatchford Limited

Adresa
Hm Revenue And Customs
Ruby House
8 Ruby Place
Aberdeen
AB10 1ZP
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
7. listopad 2019
Company Register Address Lister Road,
Hants
RG22 4AH
Company No. 00162114 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31. březen 2022
Sector (SIC)32990 Other manufacturing n.e.c.
Company Register Statusactive
Previous Names
  • Chas A Blatchford and Sons LTD
  • Chas A Blatchford and Sons LTD | Blatchford Limited
  • Chas.A.Blatchford & Sons | Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    gb-flag GB Chas. A. Blatchford & Sons Holdings Limited Status: Active Notified: 20/11/2018 Companies House Number: 11054566 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Blatchford, Brian Stephen Status: Ceased Notified: 06/04/2016 Ceased: 20/11/2018 Date of Birth: 12/1959 Nature of Control
  • Significant influence or control
  • gb-flag GB Chas. A. Blatchford & Sons Holdings Limited Status: Ceased Notified: 03/04/2018 Ceased: 20/11/2018 Companies House Number: 11054566 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Evolution Bidco Limited Status: Ceased Notified: 20/11/2018 Ceased: 20/11/2018 Companies House Number: 11644938 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Stevton (No.664) Limited Status: Ceased Notified: 20/03/2018 Ceased: 03/04/2018 Companies House Number: 11054494 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (3)

    Source: Companies House
    Martin, Paul Basingstoke,, Hants Status: Active Notified: 25/10/2021 Date of Birth: 03/1977 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Roberts, Paul Graham Basingstoke,, Hants Status: Active Notified: 31/08/2020 Date of Birth: 03/1966 Occupation: Ceo Role: Director Country of Residence: England Nationality: British
    Stephens-Truman, Zoe Annette Basingstoke,, Hants Status: Active Notified: 01/11/2016 Date of Birth: 05/1969 Occupation: Hr Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB Independent Orthotic Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 04630966 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Medicare Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 04590203 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Podo First LTD. Status: Active Notified: 06/04/2016 Companies House Number: 05015844 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Prostech Limited Status: Active Notified: 06/04/2016 Companies House Number: 02257519 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Blatchford Products Limited Status: Ceased Notified: 06/04/2016 Ceased: 20/03/2018 Companies House Number: 04395856 Nature of Control
  • Ownership of shares - 75% or more