Company NameBladen Dairies Limited
DirectorsDiageo Corporate Officer A Limited and Diageo Corporate Officer B Limited
Company StatusLiquidation
Company Number00214340
CategoryPrivate Limited Company
Incorporation Date14 June 1926(97 years, 11 months ago)
Previous NamesHammonds Sauce Co.Limited and Precis (1000) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusCurrent
Appointed03 July 2002(76 years, 1 month after company formation)
Appointment Duration21 years, 10 months
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusCurrent
Appointed03 July 2002(76 years, 1 month after company formation)
Appointment Duration21 years, 10 months
Correspondence Address8 Henrietta Place
London
W1G 0NB
Secretary NameDiageo Corporate Officer A Limited (Corporation)
StatusCurrent
Appointed03 July 2002(76 years, 1 month after company formation)
Appointment Duration21 years, 10 months
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameColin James Daniel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(65 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 1993)
RoleAccountant
Correspondence Address8 Moreton Lane
Bishopstone
Aylesbury
Buckinghamshire
HP17 8SQ
Director NameMr Bruce Alexander Noble
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(65 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuinneys The Glade
Kingswood
Tadworth
Surrey
KT20 6LH
Director NameMichael Joseph Wright
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(65 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressArdencaple
Bridekirk
Cockermouth
Cumbria
CA13 0PE
Secretary NameMiss Rosana Roughley
NationalityBritish
StatusResigned
Appointed20 December 1991(65 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address3 Birch Close
Mount Harry Road
Sevenoaks
Kent
TN13 3JQ
Director NameJanet Marie Wilkinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(65 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 September 1992)
RoleChartered Accountant
Correspondence AddressOrchard Cottage
St Marys Road
South Ascot
Berkshire
SL5 9JE
Director NameBarry Stewart Jones
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(66 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 September 1993)
RoleCompany Director
Correspondence Address30 Woodhall Close
Cuckfield
West Sussex
RH17 5HJ
Secretary NameMr Roger John Gardner
NationalityBritish
StatusResigned
Appointed02 April 1993(66 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameIan Reid McMahon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(67 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressTrampletts
53a Bath Street
Abingdon
Oxfordshire
OX14 1EA
Director NameJanet Marie Wilkinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(67 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 1994)
RoleChartered Accountant
Correspondence AddressOrchard Cottage
St Marys Road
South Ascot
Berkshire
SL5 9JE
Director NameMr John Michael Summerlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(68 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Harvest Hill
Bourne End
Buckinghamshire
SL8 5JJ
Director NameMartin Roderick Jamieson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(70 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address12 Queen Street
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7HR
Director NameMr Roger John Gardner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(72 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(75 years after company formation)
Appointment Duration1 year (resigned 03 July 2002)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Next Accounts Due31 March 2010 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due13 February 2017 (overdue)

Charges

16 July 1979Delivered on: 23 July 1979
Satisfied on: 21 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H airedale works, apperley bridge, bradford. West yorkshire as comprised in a conveyance dated 22-9-76.
Fully Satisfied
10 September 1973Delivered on: 13 September 1973
Satisfied on: 21 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A plot of land of dockfield rd, shipley, yorkshire.
Fully Satisfied
5 July 1971Delivered on: 9 July 1971
Satisfied on: 21 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land situated at dockfield rd. Shipley, york. Yorkshire as commprised in coveyance dated 16/10/57.
Fully Satisfied
10 October 1959Delivered on: 11 January 1960
Persons entitled: Barclays Bank PLC

Classification: Legial of charge registered pursuant to an order of court dated 1ST janurary 1960.
Secured details: All moneys due etc, not exceeding sterling pounds 25,000.
Particulars: Industrial premises situate at dockfield, shipley, york. (See doc 59 for detail).
Fully Satisfied
8 August 1933Delivered on: 26 August 1933
Satisfied on: 21 January 2009
Persons entitled: Skiptow Building Society

Classification: Futher charge and mortgage
Secured details: Advances not exceeding at one time sterling pounds 3296 inclusive of sterling pounds 2000 and sterling pounds 560 abeady registered.
Particulars: Land & buildings fronting a proposed road leading to dockfield place off dockfield road, shipley.
Fully Satisfied
3 June 1931Delivered on: 12 June 1931
Satisfied on: 21 January 2009
Persons entitled: Skiptow Building Society

Classification: Further charge
Secured details: Sterling pounds 560.
Particulars: Land & buildings fronting a proposed road leading to dockfield place off dockfield road, shipley.
Fully Satisfied

Filing History

29 September 2016Restoration by order of the court (3 pages)
13 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
13 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
13 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
13 August 2009Court order insolvency:replacement of liquidator (9 pages)
13 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
13 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Court order insolvency:replacement of liquidator (9 pages)
13 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
16 April 2009Registered office changed on 16/04/2009 from 8 henrietta place london W1G 0NB (1 page)
16 April 2009Declaration of solvency (3 pages)
16 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-02
(1 page)
16 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 2009Declaration of solvency (3 pages)
16 April 2009Registered office changed on 16/04/2009 from 8 henrietta place london W1G 0NB (1 page)
15 April 2009Appointment of a voluntary liquidator (1 page)
15 April 2009Appointment of a voluntary liquidator (1 page)
3 April 2009Accounts made up to 30 June 2008 (4 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 February 2008Return made up to 30/01/08; full list of members (3 pages)
11 February 2008Return made up to 30/01/08; full list of members (3 pages)
9 January 2008Accounts made up to 30 June 2007 (4 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
5 March 2007Return made up to 30/01/07; full list of members (3 pages)
5 March 2007Return made up to 30/01/07; full list of members (3 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
11 January 2007Accounts made up to 30 June 2006 (4 pages)
31 January 2006Return made up to 30/01/06; full list of members (3 pages)
31 January 2006Return made up to 30/01/06; full list of members (3 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
12 August 2005Accounts made up to 30 June 2005 (4 pages)
28 February 2005Return made up to 30/01/05; full list of members (3 pages)
28 February 2005Return made up to 30/01/05; full list of members (3 pages)
29 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
29 September 2004Accounts made up to 30 June 2004 (4 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
13 April 2004Accounts made up to 30 June 2003 (4 pages)
2 March 2004Location of register of members (1 page)
2 March 2004Location of debenture register (1 page)
2 March 2004Return made up to 30/01/04; full list of members (3 pages)
2 March 2004Location of debenture register (1 page)
2 March 2004Location of register of members (1 page)
2 March 2004Return made up to 30/01/04; full list of members (3 pages)
21 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2003Return made up to 30/01/03; full list of members (6 pages)
29 April 2003Return made up to 30/01/03; full list of members (6 pages)
24 April 2003Accounts made up to 30 June 2002 (4 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
2 May 2002Full accounts made up to 30 June 2001 (9 pages)
2 May 2002Full accounts made up to 30 June 2001 (9 pages)
19 February 2002Return made up to 30/01/02; full list of members (6 pages)
19 February 2002Return made up to 30/01/02; full list of members (6 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
7 March 2001Return made up to 30/01/01; no change of members (6 pages)
7 March 2001Return made up to 30/01/01; no change of members (6 pages)
15 December 2000Full accounts made up to 30 June 2000 (9 pages)
15 December 2000Full accounts made up to 30 June 2000 (9 pages)
21 March 2000Full accounts made up to 30 June 1999 (9 pages)
21 March 2000Full accounts made up to 30 June 1999 (9 pages)
9 February 2000Return made up to 30/01/00; full list of members (6 pages)
9 February 2000Return made up to 30/01/00; full list of members (6 pages)
28 April 1999Full accounts made up to 30 June 1998 (8 pages)
28 April 1999Full accounts made up to 30 June 1998 (8 pages)
9 February 1999Return made up to 30/01/99; full list of members (5 pages)
9 February 1999Return made up to 30/01/99; full list of members (5 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
19 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
19 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
10 March 1998Full accounts made up to 30 September 1997 (8 pages)
10 March 1998Full accounts made up to 30 September 1997 (8 pages)
20 February 1998Return made up to 30/01/98; full list of members (5 pages)
20 February 1998Return made up to 30/01/98; full list of members (5 pages)
31 July 1997Full accounts made up to 30 September 1996 (8 pages)
31 July 1997Full accounts made up to 30 September 1996 (8 pages)
19 February 1997Return made up to 30/01/97; full list of members (5 pages)
19 February 1997Return made up to 30/01/97; full list of members (5 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (4 pages)
6 September 1996Director's particulars changed (1 page)
6 September 1996Director's particulars changed (1 page)
23 August 1996Auditor's resignation (2 pages)
23 August 1996Auditor's resignation (2 pages)
30 July 1996Full accounts made up to 30 September 1995 (8 pages)
30 July 1996Full accounts made up to 30 September 1995 (8 pages)
26 March 1996Registered office changed on 26/03/96 from: 5 cleveland place london. SW1Y 4RR (1 page)
26 March 1996Registered office changed on 26/03/96 from: 5 cleveland place london. SW1Y 4RR (1 page)
18 February 1996Return made up to 30/01/96; full list of members (6 pages)
18 February 1996Return made up to 30/01/96; full list of members (6 pages)
30 June 1995Director's particulars changed (2 pages)
30 June 1995Director's particulars changed (4 pages)
18 January 1995Full accounts made up to 30 September 1994 (8 pages)
18 January 1995Full accounts made up to 30 September 1994 (8 pages)
6 May 1994Full accounts made up to 30 September 1993 (7 pages)
6 May 1994Full accounts made up to 30 September 1993 (7 pages)
4 April 1993Full accounts made up to 26 September 1992 (7 pages)
4 April 1993Full accounts made up to 26 September 1992 (7 pages)
11 August 1992Full accounts made up to 28 September 1991 (8 pages)
11 August 1992Full accounts made up to 28 September 1991 (8 pages)
14 November 1991Company name changed\certificate issued on 14/11/91 (2 pages)
14 November 1991Company name changed\certificate issued on 14/11/91 (2 pages)
19 July 1991Full accounts made up to 30 September 1990 (8 pages)
19 July 1991Full accounts made up to 30 September 1990 (8 pages)
19 March 1991Company name changed\certificate issued on 19/03/91 (2 pages)
19 March 1991Company name changed\certificate issued on 19/03/91 (2 pages)
2 February 1990Accounts made up to 30 September 1989 (5 pages)
2 February 1990Accounts for a dormant company made up to 30 September 1989 (5 pages)
23 January 1990Return made up to 20/12/89; full list of members (7 pages)
4 February 1989Accounts made up to 31 March 1988 (4 pages)
4 February 1989Accounts for a dormant company made up to 31 March 1988 (4 pages)
6 September 1987Accounts made up to 31 March 1987 (4 pages)
25 November 1986Accounts for a dormant company made up to 31 March 1986 (4 pages)
25 November 1986Accounts made up to 31 March 1986 (4 pages)
10 October 1985Accounts made up to 31 March 1985 (4 pages)
10 October 1985Accounts made up to 31 March 1985 (4 pages)
1 April 1985Accounts made up to 31 March 1984 (7 pages)
1 April 1985Accounts made up to 31 March 1984 (7 pages)
10 April 1984Accounts made up to 31 March 1983 (11 pages)
10 April 1984Accounts made up to 31 March 1983 (11 pages)
23 February 1983Accounts made up to 31 March 1982 (18 pages)
23 February 1983Accounts made up to 31 March 1982 (18 pages)
8 March 1982Accounts made up to 31 March 1981 (10 pages)
8 March 1982Accounts made up to 31 March 1981 (10 pages)
8 August 1981Accounts made up to 31 March 1980 (11 pages)
8 August 1981Accounts made up to 31 March 1980 (11 pages)