Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLANCHFORD & CO.LIMITED
Company Information for

BLANCHFORD & CO.LIMITED

59 WINDMILL ROAD, HEADINGTON, OXFORD, OX3 7BS,
Company Registration Number
00343019
Private Limited Company
Active

Company Overview

About Blanchford & Co.limited
BLANCHFORD & CO.LIMITED was founded on 1938-07-30 and has its registered office in Oxford. The organisation's status is listed as "Active". Blanchford & Co.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLANCHFORD & CO.LIMITED
 
Legal Registered Office
59 WINDMILL ROAD
HEADINGTON
OXFORD
OX3 7BS
Other companies in OX3
 
Filing Information
Company Number 00343019
Company ID Number 00343019
Date formed 1938-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB194267142  
Last Datalog update: 2023-11-06 15:16:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLANCHFORD & CO.LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY MARTIN CAREY NEWMAN
Company Secretary 2017-04-11
WILLIAM JOHN ABBOTT
Director 2014-10-01
RUTH VIVIEN FENTON
Director 2014-06-01
JOHN JAMES HAYDEN
Director 1999-07-01
CHRISTOPHER JAY MARSH
Director 1991-10-02
ADRIAN CHARLES SMITH
Director 1999-07-01
NEVILLE GARY SMITH
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN CHARLES SMITH
Company Secretary 2015-06-30 2017-04-11
PETER JOHN CUTMORE
Company Secretary 2007-01-01 2015-06-30
PETER JOHN CUTMORE
Director 2007-01-01 2015-06-30
ANN LAVINIA SMITH
Director 1999-01-28 2014-09-30
BERNARD SMITH
Director 1991-10-02 2014-09-30
EDWARD JOHNATHON AXE
Company Secretary 2000-06-01 2006-12-31
EDWARD JOHNATHON AXE
Director 2000-03-30 2006-12-31
EILEEN MILLICENT GILLAM
Director 1991-10-02 2003-09-25
BRIAN ALBERT STACEY
Director 2000-09-15 2002-08-31
JOHN RICHARD SIMPSON
Director 1999-07-01 2001-12-31
BRIAN ALBERT STACEY
Company Secretary 1991-10-02 2000-06-01
BRIAN ALBERT STACEY
Director 1991-10-02 2000-06-01
COLIN WILLIAM SPITTLES
Director 1991-10-02 2000-03-30
LESLIE EDWARD SIMONS
Director 1991-10-02 1999-06-30
BENJAMIN SMITH
Director 1991-10-02 1998-12-01
THOMAS JAMES PIGOTT
Director 1991-10-02 1998-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN ABBOTT BUCKINGHAMSHIRE CONSERVATION TRUST Director 2014-06-10 CURRENT 2008-08-06 Active
WILLIAM JOHN ABBOTT WJA RURAL PRACTICE LTD Director 2010-05-14 CURRENT 2010-05-14 Dissolved 2018-06-12
WILLIAM JOHN ABBOTT J.SMITH & SONS(WALTERS ASH),LIMITED Director 2000-10-01 CURRENT 1934-09-29 Active
CHRISTOPHER JAY MARSH F G ALDEN LIMITED Director 1992-04-19 CURRENT 1937-09-17 Active
NEVILLE GARY SMITH I-CUBED GLOBAL LTD. Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
NEVILLE GARY SMITH J.SMITH & SONS(WALTERS ASH),LIMITED Director 2006-12-01 CURRENT 1934-09-29 Active
NEVILLE GARY SMITH CUTLERS CLOSE MANAGEMENT COMPANY LIMITED Director 2006-06-20 CURRENT 1992-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02DIRECTOR APPOINTED MR TIMOTHY MARTIN CAREY NEWMAN
2023-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARTIN CAREY NEWMAN
2023-10-11CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-10-02DIRECTOR APPOINTED MRS HEATHER SUSAN WARRINGTON
2023-10-02AP01DIRECTOR APPOINTED MRS HEATHER SUSAN WARRINGTON
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-28AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003430190003
2023-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003430190003
2023-08-11REGISTRATION OF A CHARGE / CHARGE CODE 003430190006
2023-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 003430190006
2023-05-17Termination of appointment of Timothy Martin Carey Newman on 2023-05-17
2023-05-17Appointment of Mrs Heather Susan Warrington as company secretary on 2023-05-17
2023-05-17AP03Appointment of Mrs Heather Susan Warrington as company secretary on 2023-05-17
2023-05-17TM02Termination of appointment of Timothy Martin Carey Newman on 2023-05-17
2022-10-06CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 003430190005
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 003430190004
2019-01-02AP01DIRECTOR APPOINTED MR TIMOTHY MARTIN CAREY NEWMAN
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES HAYDEN
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 003430190003
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES
2017-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY MARTIN CAREY NEWMAN / 02/10/2017
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES
2017-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY MARTIN CAREY NEWMAN / 02/10/2017
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11AP03Appointment of Mr Timothy Martin Carey Newman as company secretary on 2017-04-11
2017-04-11TM02Termination of appointment of Adrian Charles Smith on 2017-04-11
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 18000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 18000
2015-10-22AR0102/10/15 ANNUAL RETURN FULL LIST
2015-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-06-30AP03Appointment of Mr Adrian Charles Smith as company secretary on 2015-06-30
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CUTMORE
2015-06-30TM02Termination of appointment of Peter John Cutmore on 2015-06-30
2015-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES HAYDEN / 09/01/2015
2015-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES HAYDEN / 09/01/2015
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 18000
2014-10-07AR0102/10/14 ANNUAL RETURN FULL LIST
2014-10-07AP01DIRECTOR APPOINTED MR NEVILLE GARY SMITH
2014-10-07AP01DIRECTOR APPOINTED MR WILLIAM JOHN ABBOTT
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SMITH
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN SMITH
2014-07-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-06-11AP01DIRECTOR APPOINTED MISS RUTH VIVIEN FENTON
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 18000
2013-10-03AR0102/10/13 FULL LIST
2013-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-10-02AR0102/10/12 FULL LIST
2012-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-10-03AR0102/10/11 FULL LIST
2011-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-10-04AR0102/10/10 FULL LIST
2010-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN CUTMORE / 19/11/2009
2009-10-12AR0102/10/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LAVINIA SMITH / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES SMITH / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAY MARSH / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD SMITH / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CUTMORE / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES HAYDEN / 12/10/2009
2009-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-10-06363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-10-03363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02288aNEW SECRETARY APPOINTED
2007-01-02288aNEW DIRECTOR APPOINTED
2007-01-02288bDIRECTOR RESIGNED
2007-01-02288bSECRETARY RESIGNED
2006-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-03363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-06-26288cDIRECTOR'S PARTICULARS CHANGED
2006-05-31288cDIRECTOR'S PARTICULARS CHANGED
2006-05-31288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-10-11363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-10-08363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-06-08288bDIRECTOR RESIGNED
2003-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-10-20363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-10-11363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-10-11288bDIRECTOR RESIGNED
2002-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-22288bDIRECTOR RESIGNED
2001-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-10-16363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-10-09363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-09-19288aNEW DIRECTOR APPOINTED
2000-06-05288aNEW SECRETARY APPOINTED
2000-06-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-10288bDIRECTOR RESIGNED
1999-10-07363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-08-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-07-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to BLANCHFORD & CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLANCHFORD & CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-02-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1957-10-14 Satisfied H S & C KINGWELL LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLANCHFORD & CO.LIMITED

Intangible Assets
Patents
We have not found any records of BLANCHFORD & CO.LIMITED registering or being granted any patents
Domain Names

BLANCHFORD & CO.LIMITED owns 2 domain names.

blanchford.co.uk   oasis-showroom.co.uk  

Trademarks
We have not found any records of BLANCHFORD & CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLANCHFORD & CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as BLANCHFORD & CO.LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLANCHFORD & CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLANCHFORD & CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLANCHFORD & CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.