Manchester
M43 6BU
Director Name | Mrs Nanette Patricia Everall Sellars |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edge Lane Droylsden Manchester M43 6BU |
Director Name | Mr Ramon Naylor |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 14 February 2013) |
Role | Industrial Sprays |
Country of Residence | England |
Correspondence Address | Beechwood 16 Bescar Lane Ollerton Newark Nottinghamshire NG22 9BS |
Director Name | Miss Melanie Louise Page |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 May 1996) |
Role | Secretary |
Correspondence Address | 38 Goodale Street Normanton Derby Derbyshire DE23 8QE |
Secretary Name | Miss Melanie Louise Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 38 Goodale Street Normanton Derby Derbyshire DE23 8QE |
Director Name | Sandra Fiona Naylor |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(13 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 19 January 2012) |
Role | Admin Assistant |
Country of Residence | England |
Correspondence Address | Beechwood 16 Bescar Lane Ollerton Newark Nottinghamshire NG22 9BS |
Secretary Name | Sandra Fiona Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2009) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Beechwood 16 Bescar Lane Ollerton Newark Nottinghamshire NG22 9BS |
Director Name | Mr Darren John Bland |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(18 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 September 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Church Hill Avenue Mansfield Woodhouse Nottinghamshire NG19 9JU |
Director Name | Keith Eric Young |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2008(25 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 19 January 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 35 Beck Lane Blidworth Mansfield Notts NG21 0QA |
Secretary Name | Jennifer Anne Hodgkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 August 2015) |
Role | Company Director |
Correspondence Address | 7 Church Hill Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 9JU |
Website | blastline.co.uk |
---|---|
Telephone | 01623 655208 |
Telephone region | Mansfield |
Registered Address | Edge Lane Droylsden Manchester M43 6BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Darren Bland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £290,573 |
Cash | £38,478 |
Current Liabilities | £164,338 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
6 November 1996 | Delivered 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 1983 | Delivered 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 |
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages) |
20 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
20 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (51 pages) |
20 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
21 February 2022 | Confirmation statement made on 18 February 2022 with updates (3 pages) |
25 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
25 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (50 pages) |
6 May 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (49 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 26/03/21 (3 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
15 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (45 pages) |
15 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
12 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
13 September 2016 | Satisfaction of charge 2 in full (1 page) |
13 September 2016 | Satisfaction of charge 2 in full (1 page) |
13 September 2016 | Satisfaction of charge 1 in full (1 page) |
13 September 2016 | Satisfaction of charge 1 in full (1 page) |
8 September 2016 | Termination of appointment of Darren John Bland as a director on 7 September 2016 (1 page) |
8 September 2016 | Appointment of Mr Michael Sellars as a director on 7 September 2016 (2 pages) |
8 September 2016 | Registered 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 2016 | Registered 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 2016 | Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page) |
8 September 2016 | Termination of appointment of Darren John Bland as a director on 7 September 2016 (1 page) |
8 September 2016 | Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page) |
8 September 2016 | Appointment of Ms Nanette Sellars as a director on 7 September 2016 (2 pages) |
8 September 2016 | Appointment of Ms Nanette Sellars as a director on 7 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Michael Sellars as a director on 7 September 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 September 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
4 August 2015 | Termination of appointment of Jennifer Anne Hodgkiss as a secretary on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Jennifer Anne Hodgkiss as a secretary on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Jennifer Anne Hodgkiss as a secretary on 4 August 2015 (1 page) |
7 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
15 September 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
27 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
3 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
14 May 2013 | Termination of appointment of Ramon Naylor as a director (1 page) |
14 May 2013 | Termination of appointment of Ramon Naylor as a director (1 page) |
8 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Registered office address changed from Beechwood 16 Bescar Lane Ollerton Village Newark Nottinghamshire NG22 9BS on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Beechwood 16 Bescar Lane Ollerton Village Newark Nottinghamshire NG22 9BS on 26 February 2013 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
13 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Termination of appointment of Keith Young as a director (1 page) |
20 January 2012 | Termination of appointment of Sandra Naylor as a director (1 page) |
20 January 2012 | Termination of appointment of Keith Young as a director (1 page) |
20 January 2012 | Termination of appointment of Sandra Naylor as a director (1 page) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
4 March 2011 | Director's details changed for Mr Ramon Naylor on 18 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Ramon Naylor on 18 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Director's details changed for Sandra Fiona Naylor on 18 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Keith Eric Young on 18 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Sandra Fiona Naylor on 18 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Darren John Bland on 18 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Director's details changed for Keith Eric Young on 18 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Darren John Bland on 18 February 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
9 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (16 pages) |
9 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (16 pages) |
10 December 2009 | Annual return made up to 28 October 2009 (16 pages) |
10 December 2009 | Annual return made up to 28 October 2009 (16 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 April 2009 | Secretary appointed jennifer anne hodgkiss (2 pages) |
6 April 2009 | Appointment terminated secretary sandra naylor (1 page) |
6 April 2009 | Appointment terminated secretary sandra naylor (1 page) |
6 April 2009 | Secretary appointed jennifer anne hodgkiss (2 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 December 2008 | Return made up to 28/10/08; full list of members (12 pages) |
19 December 2008 | Return made up to 28/10/08; full list of members (12 pages) |
22 October 2008 | Return made up to 28/10/07; full list of members; amend (7 pages) |
22 October 2008 | Return made up to 28/10/07; full list of members; amend (7 pages) |
26 February 2008 | Director appointed keith eric young (1 page) |
26 February 2008 | Director appointed keith eric young (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 November 2007 | Return made up to 28/10/07; change of members
|
3 November 2007 | Return made up to 28/10/07; change of members
|
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
17 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 October 2003 | Return made up to 28/10/03; full list of members
|
16 October 2003 | Return made up to 28/10/03; full list of members
|
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (20 pages) |
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (20 pages) |
23 October 2002 | Return made up to 28/10/02; full list of members
|
23 October 2002 | Return made up to 28/10/02; full list of members
|
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 November 2001 | Return made up to 28/10/01; full list of members
|
13 November 2001 | Return made up to 28/10/01; full list of members
|
17 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
20 October 2000 | Return made up to 28/10/00; full list of members
|
20 October 2000 | Return made up to 28/10/00; full list of members
|
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
12 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
12 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
26 October 1998 | Return made up to 28/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 28/10/98; no change of members (4 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 November 1997 | Return made up to 28/10/97; no change of members
|
10 November 1997 | Return made up to 28/10/97; no change of members
|
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 November 1996 | Return made up to 28/10/96; full list of members
|
19 November 1996 | Return made up to 28/10/96; full list of members
|
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Auditor's resignation (1 page) |
16 August 1996 | Auditor's resignation (1 page) |
1 February 1996 | New secretary appointed;new director appointed (2 pages) |
1 February 1996 | New secretary appointed;new director appointed (2 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 November 1995 | Return made up to 28/10/95; no change of members (4 pages) |
6 November 1995 | Return made up to 28/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
4 February 1987 | Nominal capital increased (1 page) |
4 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 February 1987 | Nominal capital increased (1 page) |
23 February 1982 | Incorporation (16 pages) |
23 February 1982 | Incorporation (16 pages) |