Company NameBlast Equipment Limited
DirectorsMichael Carrington Sellars and Nanette Patricia Everall Sellars
Company StatusActive
Company Number01616196
CategoryPrivate Limited Company
Incorporation Date23 February 1982(42 years, 2 months ago)
Previous NameBlastline Limited

Business Activity

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

Directors

Director NameMr Michael Carrington Sellars
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(34 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdge Lane Droylsden
Manchester
M43 6BU
Director NameMrs Nanette Patricia Everall Sellars
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(34 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdge Lane Droylsden
Manchester
M43 6BU
Director NameMr Ramon Naylor
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(9 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 14 February 2013)
RoleIndustrial Sprays
Country of ResidenceEngland
Correspondence AddressBeechwood 16 Bescar Lane
Ollerton
Newark
Nottinghamshire
NG22 9BS
Director NameMiss Melanie Louise Page
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 May 1996)
RoleSecretary
Correspondence Address38 Goodale Street
Normanton
Derby
Derbyshire
DE23 8QE
Secretary NameMiss Melanie Louise Page
NationalityBritish
StatusResigned
Appointed28 October 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address38 Goodale Street
Normanton
Derby
Derbyshire
DE23 8QE
Director NameSandra Fiona Naylor
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(13 years, 10 months after company formation)
Appointment Duration16 years (resigned 19 January 2012)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence AddressBeechwood 16 Bescar Lane
Ollerton
Newark
Nottinghamshire
NG22 9BS
Secretary NameSandra Fiona Naylor
NationalityBritish
StatusResigned
Appointed01 January 1996(13 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2009)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressBeechwood 16 Bescar Lane
Ollerton
Newark
Nottinghamshire
NG22 9BS
Director NameMr Darren John Bland
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(18 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 07 September 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Church Hill Avenue
Mansfield Woodhouse
Nottinghamshire
NG19 9JU
Director NameKeith Eric Young
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2008(25 years, 10 months after company formation)
Appointment Duration4 years (resigned 19 January 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence Address35 Beck Lane
Blidworth
Mansfield
Notts
NG21 0QA
Secretary NameJennifer Anne Hodgkiss
NationalityBritish
StatusResigned
Appointed01 April 2009(27 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 04 August 2015)
RoleCompany Director
Correspondence Address7 Church Hill Avenue
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9JU

Contact

Websiteblastline.co.uk
Telephone01623 655208
Telephone regionMansfield

Location

Registered AddressEdge Lane
Droylsden
Manchester
M43 6BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Darren Bland
100.00%
Ordinary

Financials

Year2014
Net Worth£290,573
Cash£38,478
Current Liabilities£164,338

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

6 November 1996Delivered on: 7 November 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
14 February 1983Delivered on: 21 February 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
21 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages)
20 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
20 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (51 pages)
20 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
21 February 2022Confirmation statement made on 18 February 2022 with updates (3 pages)
25 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
25 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (50 pages)
6 May 2021Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (49 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 26/03/21 (3 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (16 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
15 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (45 pages)
15 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages)
12 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
12 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
13 September 2016Satisfaction of charge 2 in full (1 page)
13 September 2016Satisfaction of charge 2 in full (1 page)
13 September 2016Satisfaction of charge 1 in full (1 page)
13 September 2016Satisfaction of charge 1 in full (1 page)
8 September 2016Termination of appointment of Darren John Bland as a director on 7 September 2016 (1 page)
8 September 2016Appointment of Mr Michael Sellars as a director on 7 September 2016 (2 pages)
8 September 2016Registered office address changed from 7 Church Hill Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 9JU to Edge Lane Droylsden Manchester M43 6BU on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 7 Church Hill Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 9JU to Edge Lane Droylsden Manchester M43 6BU on 8 September 2016 (1 page)
8 September 2016Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
8 September 2016Termination of appointment of Darren John Bland as a director on 7 September 2016 (1 page)
8 September 2016Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
8 September 2016Appointment of Ms Nanette Sellars as a director on 7 September 2016 (2 pages)
8 September 2016Appointment of Ms Nanette Sellars as a director on 7 September 2016 (2 pages)
8 September 2016Appointment of Mr Michael Sellars as a director on 7 September 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
28 June 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(3 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(3 pages)
2 September 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
4 August 2015Termination of appointment of Jennifer Anne Hodgkiss as a secretary on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Jennifer Anne Hodgkiss as a secretary on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Jennifer Anne Hodgkiss as a secretary on 4 August 2015 (1 page)
7 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
15 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
15 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(4 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(4 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
14 May 2013Termination of appointment of Ramon Naylor as a director (1 page)
14 May 2013Termination of appointment of Ramon Naylor as a director (1 page)
8 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
26 February 2013Registered office address changed from Beechwood 16 Bescar Lane Ollerton Village Newark Nottinghamshire NG22 9BS on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Beechwood 16 Bescar Lane Ollerton Village Newark Nottinghamshire NG22 9BS on 26 February 2013 (1 page)
31 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
31 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
31 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 January 2012Termination of appointment of Keith Young as a director (1 page)
20 January 2012Termination of appointment of Sandra Naylor as a director (1 page)
20 January 2012Termination of appointment of Keith Young as a director (1 page)
20 January 2012Termination of appointment of Sandra Naylor as a director (1 page)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
4 March 2011Director's details changed for Mr Ramon Naylor on 18 February 2011 (2 pages)
4 March 2011Director's details changed for Mr Ramon Naylor on 18 February 2011 (2 pages)
4 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
4 March 2011Director's details changed for Sandra Fiona Naylor on 18 February 2011 (2 pages)
4 March 2011Director's details changed for Keith Eric Young on 18 February 2011 (2 pages)
4 March 2011Director's details changed for Sandra Fiona Naylor on 18 February 2011 (2 pages)
4 March 2011Director's details changed for Darren John Bland on 18 February 2011 (2 pages)
4 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
4 March 2011Director's details changed for Keith Eric Young on 18 February 2011 (2 pages)
4 March 2011Director's details changed for Darren John Bland on 18 February 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
9 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (16 pages)
9 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (16 pages)
10 December 2009Annual return made up to 28 October 2009 (16 pages)
10 December 2009Annual return made up to 28 October 2009 (16 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
6 April 2009Secretary appointed jennifer anne hodgkiss (2 pages)
6 April 2009Appointment terminated secretary sandra naylor (1 page)
6 April 2009Appointment terminated secretary sandra naylor (1 page)
6 April 2009Secretary appointed jennifer anne hodgkiss (2 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 December 2008Return made up to 28/10/08; full list of members (12 pages)
19 December 2008Return made up to 28/10/08; full list of members (12 pages)
22 October 2008Return made up to 28/10/07; full list of members; amend (7 pages)
22 October 2008Return made up to 28/10/07; full list of members; amend (7 pages)
26 February 2008Director appointed keith eric young (1 page)
26 February 2008Director appointed keith eric young (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 November 2007Return made up to 28/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2007Return made up to 28/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
11 November 2006Return made up to 28/10/06; full list of members (7 pages)
11 November 2006Return made up to 28/10/06; full list of members (7 pages)
17 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
17 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
14 November 2005Return made up to 28/10/05; full list of members (7 pages)
14 November 2005Return made up to 28/10/05; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
10 November 2004Return made up to 28/10/04; full list of members (7 pages)
10 November 2004Return made up to 28/10/04; full list of members (7 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
16 October 2003Return made up to 28/10/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(7 pages)
16 October 2003Return made up to 28/10/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(7 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (20 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (20 pages)
23 October 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 November 2001Return made up to 28/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2001Return made up to 28/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2000Full accounts made up to 31 March 2000 (13 pages)
17 November 2000Full accounts made up to 31 March 2000 (13 pages)
20 October 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
30 December 1999Full accounts made up to 31 March 1999 (13 pages)
30 December 1999Full accounts made up to 31 March 1999 (13 pages)
12 November 1999Return made up to 28/10/99; full list of members (6 pages)
12 November 1999Return made up to 28/10/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (14 pages)
31 January 1999Full accounts made up to 31 March 1998 (14 pages)
26 October 1998Return made up to 28/10/98; no change of members (4 pages)
26 October 1998Return made up to 28/10/98; no change of members (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 November 1997Return made up to 28/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 November 1997Return made up to 28/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 November 1996Return made up to 28/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 November 1996Return made up to 28/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
16 August 1996Auditor's resignation (1 page)
16 August 1996Auditor's resignation (1 page)
1 February 1996New secretary appointed;new director appointed (2 pages)
1 February 1996New secretary appointed;new director appointed (2 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 November 1995Return made up to 28/10/95; no change of members (4 pages)
6 November 1995Return made up to 28/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 February 1987Nominal capital increased (1 page)
4 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 February 1987Nominal capital increased (1 page)
23 February 1982Incorporation (16 pages)
23 February 1982Incorporation (16 pages)