Company NameBlanshard Holdings Limited
DirectorsGerald Robert Macey and Lesley Ann Macey
Company StatusActive
Company Number02406625
CategoryPrivate Limited Company
Incorporation Date20 July 1989(34 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gerald Robert Macey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStunts Green Barn Chilsam Lane
Herstmonceux
Hailsham
East Sussex
BN27 4QG
Director NameLesley Ann Macey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDavis Burton Williams And Co Unit B11, Sutton Busi
Restmor Way
Wallington
Surrey
SM6 7AH
Secretary NameGerard Robert Macey
NationalityBritish
StatusCurrent
Appointed20 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStunts Green Barn Chilsam Lane
Herstmonceux
Hailsham
East Sussex
BN27 4QG

Location

Registered AddressDavis Burton Williams And Co Unit B11, Sutton Business Centre
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

41k at £1Rose Betty Blanshard
8.26%
Cumulative Preference
24.8k at £1Gerard Robert Macey
5.01%
Ordinary
95.6k at £1Miss Clair Domingue Finch
19.27%
Cumulative Preference
95.6k at £1Mr P. Macey
19.27%
Cumulative Preference
95.6k at £1Mrs A.l. Chaplin
19.27%
Cumulative Preference
81.9k at £1Lesley Ann Macey
16.51%
Cumulative Preference
60k at £1Lesley Ann Macey
12.10%
Ordinary
1.6k at £1Rose Betty Blanshard
0.33%
Ordinary

Financials

Year2014
Net Worth-£644,049
Cash£32,016
Current Liabilities£696,413

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

10 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
17 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
30 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
21 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
23 January 2019Registered office address changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB to Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 23 January 2019 (1 page)
9 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 495,976
(6 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 495,976
(6 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
27 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 495,976
(6 pages)
27 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 495,976
(6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 495,976
(6 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 495,976
(6 pages)
23 January 2014Amended accounts made up to 31 March 2013 (9 pages)
23 January 2014Amended accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
24 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Lesley Ann Macey on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Lesley Ann Macey on 24 February 2010 (2 pages)
5 November 2009Director's details changed for Gerard Robert Macey on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Gerard Robert Macey on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Gerard Robert Macey on 5 November 2009 (2 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 January 2009Return made up to 14/01/09; full list of members (5 pages)
26 January 2009Return made up to 14/01/09; full list of members (5 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 January 2008Return made up to 14/01/08; full list of members (4 pages)
28 January 2008Return made up to 14/01/08; full list of members (4 pages)
15 January 2007Return made up to 14/01/07; full list of members (4 pages)
15 January 2007Return made up to 14/01/07; full list of members (4 pages)
14 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
14 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 January 2006Return made up to 14/01/06; full list of members (4 pages)
16 January 2006Return made up to 14/01/06; full list of members (4 pages)
31 May 2005Registered office changed on 31/05/05 from: west end herstmonceux east sussex (1 page)
31 May 2005Registered office changed on 31/05/05 from: west end herstmonceux east sussex (1 page)
11 May 2005Return made up to 14/01/05; full list of members (4 pages)
11 May 2005Return made up to 14/01/05; full list of members (4 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 April 2004Return made up to 14/01/04; full list of members (8 pages)
14 April 2004Return made up to 14/01/04; full list of members (8 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 May 2003Return made up to 14/01/03; full list of members (8 pages)
27 May 2003Return made up to 14/01/03; full list of members (8 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Full accounts made up to 31 March 2001 (10 pages)
22 November 2001Full accounts made up to 31 March 2001 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
16 January 2001Return made up to 14/01/01; full list of members (7 pages)
16 January 2001Return made up to 14/01/01; full list of members (7 pages)
9 February 2000Return made up to 14/01/00; full list of members (6 pages)
9 February 2000Return made up to 14/01/00; full list of members (6 pages)
9 September 1999Full accounts made up to 31 March 1999 (10 pages)
9 September 1999Full accounts made up to 31 March 1999 (10 pages)
20 January 1999Return made up to 14/01/99; no change of members (4 pages)
20 January 1999Return made up to 14/01/99; no change of members (4 pages)
2 October 1998Full accounts made up to 31 March 1998 (10 pages)
2 October 1998Full accounts made up to 31 March 1998 (10 pages)
23 January 1998Return made up to 14/01/98; full list of members (6 pages)
23 January 1998Return made up to 14/01/98; full list of members (6 pages)
24 September 1997Full accounts made up to 31 March 1997 (11 pages)
24 September 1997Full accounts made up to 31 March 1997 (11 pages)
17 January 1997Return made up to 14/01/97; no change of members (4 pages)
17 January 1997Return made up to 14/01/97; no change of members (4 pages)
9 October 1996Full accounts made up to 31 March 1996 (9 pages)
9 October 1996Full accounts made up to 31 March 1996 (9 pages)
10 January 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 December 1995Full accounts made up to 31 March 1995 (9 pages)
21 December 1995Full accounts made up to 31 March 1995 (9 pages)
20 July 1989Incorporation (41 pages)
20 July 1989Incorporation (41 pages)