Company NameBlagden Plc
Company StatusDissolved
Company Number00178227
CategoryPublic Limited Company
Incorporation Date5 December 1921(102 years, 5 months ago)
Previous NameBlagden Industries Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid William Kendall
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(71 years, 9 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albion Street
London
W2 2AU
Director NameMr David John Roache
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1994(72 years, 10 months after company formation)
Appointment Duration29 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Secretary NameMr David John Roache
NationalityBritish
StatusCurrent
Appointed07 December 1994(73 years after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Director NameMr Graham Dudley Swetman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1997(75 years, 5 months after company formation)
Appointment Duration27 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGiles House
Broadlands Road
Brockenhurst
Hampshire
SO42 7SX
Director NameMr George Eryl Morris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(76 years, 7 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oak
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameDavid Tecwyn Wilkinson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1990(68 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 1994)
RoleCompany Director
Correspondence Address55 Roman Lane
Little Aston Park
Sutton Coldfield
West Midlands
B74 3AE
Director NameMr John Reginald Gillum
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(69 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1993)
RoleCompany Director
Correspondence AddressHolwell Manor
Hatfield
Hertfordshire
AL9 5RG
Director NameDavid Richard Stewart Walde
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(69 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressTrycewell Hill
Ightham
Sevenoaks
Kent
TN15 9HE
Director NameGeorge Cameron Smith
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(69 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 1994)
RoleCompany Director
Correspondence Address17 Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Director NameTony Schreiber
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBelgian
StatusResigned
Appointed11 May 1991(69 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 October 1995)
RoleCompany Director
Correspondence AddressElfbunderslaan 4
1650 Beersel
Foreign
Director NameThe Right Hon Thomas Michael Jopling
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(69 years, 5 months after company formation)
Appointment Duration6 years (resigned 22 May 1997)
RoleMember Of Parliament
Correspondence AddressAinderby Hall
Ainderby Quernhow
Thirsk
N Yorks
YO7 4HZ
Director NameArthur Dynes
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(69 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 October 1995)
RoleCompany Director
Correspondence AddressDormers 93 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EW
Director NameMr Robin James Buckland
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(69 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address21 Lime Meadow Avenue
Sanderstead
South Croydon
Surrey
CR2 9AS
Secretary NameGerald Lance Levine
NationalityBritish
StatusResigned
Appointed11 May 1991(69 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address60 Queens Court
Queensway
London
W2 4QW
Director NameGerald Lance Levine
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(69 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address60 Queens Court
Queensway
London
W2 4QW
Director NameRichard James Searle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(72 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paddock Orchard Long Mill Lane
Platt
Kent
TN15 8NB
Director NameMr Kevin Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(73 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 1998)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressHighland Poolhead Lane
Tanworth-In-Arden
Solihull
West Midlands
B94 5ED

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£138,049,000
Gross Profit£25,754,000
Net Worth£89,932,000
Cash£85,208,000
Current Liabilities£58,584,000

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryInterim
Accounts Year End31 December

Filing History

12 October 2004Dissolved (1 page)
12 July 2004Return of final meeting in a members' voluntary winding up (4 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
28 August 2003Liquidators statement of receipts and payments (5 pages)
4 March 2003Liquidators statement of receipts and payments (8 pages)
12 September 2002Liquidators statement of receipts and payments (7 pages)
27 February 2002Liquidators statement of receipts and payments (8 pages)
31 August 2001Liquidators statement of receipts and payments (12 pages)
31 August 2001Registered office changed on 31/08/01 from: kpmg corporate recovery po box 730 20 farringdon street london EC4A 4PP (1 page)
26 September 2000Registered office changed on 26/09/00 from: kpmg corporate recovery po box 730 20 farringdon street london EC4A 4PP (1 page)
21 September 2000Registered office changed on 21/09/00 from: osprey house black eagle square westerham kent TN16 1PA (1 page)
20 September 2000Appointment of a voluntary liquidator (1 page)
20 September 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 September 2000Declaration of solvency (3 pages)
19 June 2000Return made up to 11/05/00; bulk list available separately (8 pages)
1 March 2000Director's particulars changed (1 page)
23 November 1999Registered office changed on 23/11/99 from: 60 grays inn road london WC1X 8NJ (1 page)
12 November 1999Interim accounts made up to 31 August 1999 (2 pages)
7 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
28 June 1999Ad 05/05/99--------- £ si [email protected] (2 pages)
10 June 1999Return made up to 11/05/99; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
10 December 1998Ad 07/11/98--------- £ si [email protected]=26261 £ ic 18187902/18214163 (2 pages)
20 November 1998Company name changed blagden industries public limite d company\certificate issued on 20/11/98 (2 pages)
17 September 1998Ad 08/08/98-07/09/98 £ si [email protected]=4326 £ ic 18183576/18187902 (2 pages)
12 August 1998Ad 08/07/98-07/08/98 £ si [email protected]=7366 £ ic 18176210/18183576 (2 pages)
13 July 1998Ad 11/06/98-07/07/98 £ si [email protected]=2433 £ ic 18173777/18176210 (2 pages)
8 July 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
23 June 1998Ad 15/05/98-05/06/98 £ si [email protected]=2298 £ ic 18171479/18173777 (2 pages)
23 June 1998Return made up to 11/05/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 June 1998Full group accounts made up to 31 December 1997 (54 pages)
18 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 June 1998Ad 07/10/96-26/03/97 £ si [email protected] (2 pages)
8 June 1998Ad 03/12/96-26/03/97 £ si [email protected] (2 pages)
8 June 1998Ad 07/10/96-07/07/97 £ si [email protected] (2 pages)
10 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 June 1997Full group accounts made up to 31 December 1996 (46 pages)
28 May 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
28 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
23 May 1997Return made up to 11/05/97; bulk list available separately (7 pages)
28 April 1997New director appointed (3 pages)
19 August 1996Auditor's resignation (1 page)
23 July 1996Full group accounts made up to 31 December 1995 (39 pages)
26 June 1996Return made up to 11/05/96; bulk list available separately (7 pages)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
29 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
3 November 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
3 August 1995Full group accounts made up to 31 December 1994 (37 pages)
27 July 1995Return made up to 11/05/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
11 April 1995New director appointed (2 pages)