BLATCHFORD LIMITED

Address:
Lister Road, Basingstoke, Hants, RG22 4AH

BLATCHFORD LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00162114. The registration start date is December 24, 1919. The current status is Active.

Company Overview

Company Number 00162114
Company Name BLATCHFORD LIMITED
Registered Address Lister Road
Basingstoke
Hants
RG22 4AH
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1919-12-24
Account Category FULL
Account Ref Day 30
Account Ref Month 3
Accounts Due Date 2021-03-30
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-28
Returns Last Update 2015-11-30
Confirmation Statement Due Date 2021-01-11
Confirmation Statement Last Update 2019-11-30
Mortgage Charges 19
Mortgage Outstanding 1
Mortgage Satisfied 18
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
32990 Other manufacturing n.e.c.

Office Location

Address LISTER ROAD,
BASINGSTOKE,
Post Town HANTS
Post Code RG22 4AH

Companies with the same post code

Entity Name Office Address
BLATCHFORD MANAGEMENT AND TECHNOLOGY SERVICES LIMITED Lister Road, Basingstoke, Hants, RG22 4AH
PODO FIRST LTD. C/o Chas A Blatchford, Lister Road, Basingstoke, Hampshire, RG22 4AH
INDEPENDENT ORTHOTIC SERVICES LIMITED Chas A Blatchford & Sons Ltd, Lister Road, Basingstoke, Hampshire, RG22 4AH
BLATCHFORD PRODUCTS LIMITED Lister Road, Basingstoke, Hampshire, RG22 4AH
MEDICARE GROUP LIMITED Chas A Blatchford & Sons Ltd, Lister Road, Basingstoke, Hampshire, RG22 4AH
PROSTECH LIMITED Chas A Blatchford & Sons Ltd, Lister Road, Basingstoke, Hampshire, RG22 4AH

Companies with the same post town

Entity Name Office Address
ALTANOVA MUSIC LTD 7 Heathfield Road Chandlers Ford, Eastleigh, Hants, SO53 5RP, United Kingdom
MOONHOPPER GAMES LTD 2 Steyning Terrace Waterloo Road, Havant, Hants, PO9 1BJ, United Kingdom
M&J CAR SOLUTIONS LTD 1 Oak Street, Gosport, Hants, PO12 1JL, England
JONATHAN DITTON HAIR AND BEAUTY LTD 22 North Street Emsworth, Hants, England, PO10 7DG, England
BOHEMIA STUDIO LTD 44 Wagtail Road Horndean, Waterlooville, Hants, PO8 9YD, United Kingdom
CHOOKZ LTD 130 Bournemouth Road, Chandler's Ford, Hants, SO53 3AL, England
YELLOW PENCILS HOLDINGS LTD Stansted Park House Cupola, Rowland's Castle, Hants, PO9 6DX, United Kingdom
APEF4 NOMINEES LIMITED The Old Rectory Westbourne Road, Emsworth, Hants, PO10 8UL, United Kingdom
CODE ZERO SCOOTERS LTD 7 Kenilworth Road, Southsea, Hants, PO5 2PG, England
K3B LTD Hillcrest House 26 Leigh Road, Eastleigh, Hants, SO50 9DT, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WESTON, Michael Arthur Secretary (Active) Lister Road,, Basingstoke,, Hants, RG22 4AH /
1 November 2004
/
BLATCHFORD, Brian Stephen Director (Active) Lister Road,, Basingstoke,, Hants, RG22 4AH December 1959 /
1 January 1986
British /
United Kingdom
Managing Director
BLATCHFORD, Caroline Mary Director (Active) Lister Road,, Basingstoke,, Hants, RG22 4AH July 1962 /
7 April 2016
British /
England
Non Executive Director
DOWNEY, Stephen David Director (Active) Lister Road,, Basingstoke,, Hants, RG22 4AH March 1961 /
1 November 2016
British /
England
Operations Director
STENSON, Adrian Director (Active) Lister Road,, Basingstoke,, Hants, RG22 4AH July 1963 /
24 February 2006
British /
United Kingdom
Clinical Services Director
STEPHENS, Zoe Director (Active) Lister Road,, Basingstoke,, Hants, RG22 4AH May 1969 /
1 November 2016
British /
England
Hr Director
WESTON, Michael Arthur Director (Active) Lister Road,, Basingstoke,, Hants, RG22 4AH April 1965 /
1 November 2004
British /
United Kingdom
Financial Director
ZAHEDI, Mir Saeed, Professor Director (Active) Lister Road,, Basingstoke,, Hants, RG22 4AH May 1957 /
24 February 2006
British /
United Kingdom
Technical Director
BISSET, Kenneth Alisdair Secretary (Resigned) 39a Pack Lane, Oakley, Basingstoke, Hampshire, RG23 7BJ /
29 March 1996
/
BLATCHFORD, Brian Stephen Secretary (Resigned) 2 Hinton Fields, Kings Worthy, Winchester, Hampshire, SO23 7QB /
24 May 2000
/
BLATCHFORD, Brian Stephen Secretary (Resigned) The Oast House, Dockenfield Road Frensham, Farnham, Surrey, GU10 3EF /
21 December 1995
/
RAINBIRD, Anthony Secretary (Resigned) 12 Iris Close, Basingstoke, Hampshire, RG22 5NS /
/
ROBINSON, Philip Ian Secretary (Resigned) The White Cottage, 29 Boundstone Road, Farnham, Surrey, GU10 4TW /
1 July 1991
/
BISSET, Kenneth Alisdair Director (Resigned) 39a Pack Lane, Oakley, Basingstoke, Hampshire, RG23 7BJ December 1957 /
29 March 1996
British /
United Kingdom
Accountant
BLATCHFORD, May Joyce Director (Resigned) Lister Road,, Basingstoke,, Hants, RG22 4AH March 1928 /
British /
United Kingdom
Retired
BLATCHFORD, William Charles Director (Resigned) 73 Rectory Park, Sanderstead, South Croydon, Surrey, CR2 9JR June 1919 /
British /
Retired
BLATCHFORD, William Charles Director (Resigned) 73 Rectory Park, Sanderstead, South Croydon, Surrey, CR2 9JR June 1919 /
British /
Retired
COXFORD, Ronald George Director (Resigned) Aquila Maypole Meadow, Rickinghall, Diss, Norfolk, IP22 1EU June 1935 /
27 July 1993
British /
Self Employed Consultant
GREENWOOD, Christopher David Director (Resigned) Lister Road,, Basingstoke,, Hants, RG22 4AH February 1958 /
24 February 2006
British /
United Kingdom
Operations Director
GUILLAUME, Richard Jean Director (Resigned) 32 Rue Georges Sand, Paris, 75016, France, FOREIGN September 1955 /
1 December 2003
French /
Sales & Marketing Director
HAUXWELL, Timothy Norbury Director (Resigned) Ilex House, The Downs, Leatherhead, Surrey, KT22 8LX April 1948 /
24 May 2000
British /
Accountant
HILL, Derek Albert Director (Resigned) 11a Kestrel Road, Basingstoke, Hampshire, RG22 5PA December 1927 /
14 July 1992
British /
Consultant Engineer
HOLLINS, Peter Thomas Director (Resigned) Lister Road,, Basingstoke,, Hants, RG22 4AH October 1947 /
7 November 2003
British /
England
Retired
LEWIS, Peter Alan Director (Resigned) 25 Colchester Drive, Pinner, Middlesex, HA5 1DE April 1948 /
14 July 1992
British /
Prosthetist/Manager
MILLER, John Richard Director (Resigned) 29 Bishop Kirk Place, Oxford, Oxfordshire, OX2 7HJ July 1947 /
1 June 2004
British /
United Kingdom
Chairman
NEILSON, Andrew John Director (Resigned) 70 Cosby Road, Countesthorpe, Leicester, LE8 5PE October 1950 /
11 May 1999
British /
Director
NOLAN, Christopher James Director (Resigned) Lister Road,, Basingstoke,, Hants, RG22 4AH March 1972 /
26 October 2011
American /
Usa
General Manager
RAINBIRD, Anthony Director (Resigned) 12 Iris Close, Basingstoke, Hampshire, RG22 5NS March 1937 /
British /
Accountant
ROBINSON, Philip Ian Director (Resigned) The White Cottage, 29 Boundstone Road, Farnham, Surrey, GU10 4TW February 1953 /
13 June 1991
British /
Accountant
SHORTER, John Jeffrey Director (Resigned) 9 Chandlers Reach, Itchenor, Chichester, West Sussex, PO20 7BD September 1936 /
British /
SMITH, Mark Robert Director (Resigned) Lister Road,, Basingstoke,, Hants, RG22 4AH July 1957 /
1 November 2006
British /
United Kingdom
Strategy Director
WATKINSON, John Francis Xavier, Dr Director (Resigned) Old Dole Farm, Charlton Kings, Cheltenham, Gloucestershire, GL54 4HQ May 1929 /
14 July 1992
British /
England
Company Director
WELSH, Robert William Director (Resigned) Lister Road,, Basingstoke,, Hants, RG22 4AH February 1964 /
6 May 2011
British /
Great Britain
Operations Director
CHAS A BLATCHFORD & SONS LIMITED Director (Resigned) Lister Road, Basingstoke, Hampshire, United Kingdom, RG22 4AH /
6 May 2011
/

Competitor

Entities with the same name

Entity Name Office Address
BLATCHFORD LIMITED 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

Search similar business entities

Post Town HANTS
Post Code RG22 4AH
SIC Code 32990 - Other manufacturing n.e.c.

Improve Information

Please provide details on BLATCHFORD LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches