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

BLAGG & JOHNSON LIMITED

Newark Business Park, Brunel Drive, Newark, NOTTINGHAMSHIRE, NG24 2EG,
Company Registration Number
01023248
Private Limited Company
Active

Company Overview

About Blagg & Johnson Ltd
BLAGG & JOHNSON LIMITED was founded on 1971-09-07 and has its registered office in Newark. The organisation's status is listed as "Active". Blagg & Johnson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLAGG & JOHNSON LIMITED
 
Legal Registered Office
Newark Business Park
Brunel Drive
Newark
NOTTINGHAMSHIRE
NG24 2EG
Other companies in NG24
 
Filing Information
Company Number 01023248
Company ID Number 01023248
Date formed 1971-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-03-14
Return next due 2025-03-28
Type of accounts SMALL
VAT Number /Sales tax ID GB555796489  
Last Datalog update: 2024-04-12 09:36:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAGG & JOHNSON LIMITED
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 BLAGG & JOHNSON LIMITED

Current Directors
Officer Role Date Appointed
MARIA BALDWIN
Company Secretary 2006-03-28
MARIA BALDWIN
Director 2017-08-22
CONRAD WILLIAM GRAY
Director 1994-05-25
GRAHAM HODGES
Director 2017-09-04
STEVEN JAMES PRIOR
Director 2017-08-22
MWANA REID
Director 2002-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID KIRK
Director 2003-10-29 2017-08-31
DAVID JOHN SLATER
Company Secretary 1992-03-14 2006-03-28
DAVID JOHN SLATER
Director 1992-05-20 2006-03-28
JOSHUA REID
Director 2004-08-25 2005-09-27
NOEL DUNCAN PRESTON
Director 1997-08-20 2004-04-30
HUGH EDWARD MICHAEL BARNES
Director 1992-03-14 2003-12-18
JOSHUA REID
Director 2001-05-02 2003-03-31
MWANA REID
Director 2001-05-02 2002-03-27
LILIAN EMILY EVANS
Director 1992-03-14 2001-10-28
ELIZABETH REID
Director 1992-03-14 2000-12-01
PATRICK NIGEL HOWELL
Director 1992-03-14 1997-08-01
DOUGLAS FRANK RANDOLPH EVANS
Director 1992-03-14 1993-12-01

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
2024-03-20CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-03-16CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-15SECRETARY'S DETAILS CHNAGED FOR MRS MARIA BALDWIN on 2023-02-23
2023-03-15Director's details changed for Mrs Maria Baldwin on 2023-02-23
2023-03-01SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARIA BALDWIN on 2020-07-13
2020-06-05PSC04Change of details for Miss Mwana Reid as a person with significant control on 2020-06-05
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HODGES
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 010232480006
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 010232480005
2018-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-10-23PSC04Change of details for Miss Mwana Reid as a person with significant control on 2017-09-30
2017-10-23CH01Director's details changed for Miss Mwana Reid on 2017-09-30
2017-09-15AP01DIRECTOR APPOINTED MR GRAHAM HODGES
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID KIRK
2017-08-30AP01DIRECTOR APPOINTED MR STEVEN JAMES PRIOR
2017-08-30AP01DIRECTOR APPOINTED MRS MARIA BALDWIN
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 994000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA BALDWIN / 27/05/2016
2016-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA BALDWIN / 27/05/2016
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 994000
2016-03-22AR0114/03/16 ANNUAL RETURN FULL LIST
2016-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-06-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARIA MCGILLIAN on 2015-05-27
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 994000
2015-03-24AR0114/03/15 ANNUAL RETURN FULL LIST
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MWANA REID / 24/03/2015
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID KIRK / 24/03/2015
2015-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-08CH01Director's details changed for Mr Conrad William Gray on 2015-01-08
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 994000
2014-03-24AR0114/03/14 ANNUAL RETURN FULL LIST
2014-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-03-22AR0114/03/13 ANNUAL RETURN FULL LIST
2013-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-03-21AR0114/03/12 FULL LIST
2012-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-28AR0114/03/11 FULL LIST
2010-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-15AR0114/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MWANA REID / 10/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD WILLIAM GRAY / 22/02/2010
2009-03-17363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-03-20363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-03-20288cSECRETARY'S CHANGE OF PARTICULARS / MARIA MCGILLIAN / 28/03/2006
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / MWANA REID / 26/06/2002
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / CONRAD GRAY / 25/05/1994
2008-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-05363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04288aNEW SECRETARY APPOINTED
2006-04-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-24363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-10-11288bDIRECTOR RESIGNED
2005-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-21363sRETURN MADE UP TO 14/03/05; NO CHANGE OF MEMBERS
2004-11-09395PARTICULARS OF MORTGAGE/CHARGE
2004-10-09395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01288aNEW DIRECTOR APPOINTED
2004-05-04287REGISTERED OFFICE CHANGED ON 04/05/04 FROM: MASSEY STREET, NEWARK, NOTTINGHAMSHIRE. NG24 1PF
2004-05-04288bDIRECTOR RESIGNED
2004-03-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-23363sRETURN MADE UP TO 14/03/04; NO CHANGE OF MEMBERS
2003-12-30288bDIRECTOR RESIGNED
2003-11-03288aNEW DIRECTOR APPOINTED
2003-05-16AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-09288bDIRECTOR RESIGNED
2003-03-27363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-07-03288aNEW DIRECTOR APPOINTED
2002-07-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-12288bDIRECTOR RESIGNED
2002-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-04363sRETURN MADE UP TO 14/03/02; CHANGE OF MEMBERS
2001-11-16288bDIRECTOR RESIGNED
2001-05-14288aNEW DIRECTOR APPOINTED
2001-05-14288aNEW DIRECTOR APPOINTED
2001-03-23363sRETURN MADE UP TO 14/03/01; NO CHANGE OF MEMBERS
2001-03-23AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-27288bDIRECTOR RESIGNED
2000-03-28AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-28363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-03-26AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-26363sRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1998-03-20AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-20363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1997-08-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
243 - Manufacture of other products of first processing of steel
24320 - Cold rolling of narrow strip

25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.


Licences & Regulatory approval
We could not find any licences issued to BLAGG & JOHNSON 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 BLAGG & JOHNSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-02-21 Outstanding ALVIN MARK LINDLEY
DEBENTURE 2006-12-06 Outstanding MICHAEL DAVID KIRK, CONRAD WILLIAM GRAY AND DAVID SHAW AS TRUSTEES OF THE BLAGG & JOHNSONPENSION AND LIFE ASSURANCE SCHEME
RENT DEPOSIT DEED 2004-11-09 Outstanding ALVIN LINDLEY
CHATTEL MORTGAGE 2004-10-05 Satisfied TRUSTEES OF THE BLAGG & JOHNSON PENSION AND LIFE ASSURANCE SCHEME
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 BLAGG & JOHNSON LIMITED

Intangible Assets
Patents
We have not found any records of BLAGG & JOHNSON LIMITED registering or being granted any patents
Domain Names

BLAGG & JOHNSON LIMITED owns 1 domain names.

blaggs.co.uk  

Trademarks
We have not found any records of BLAGG & JOHNSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAGG & JOHNSON 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 (24320 - Cold rolling of narrow strip) as BLAGG & JOHNSON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLAGG & JOHNSON 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 BLAGG & JOHNSON 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 BLAGG & JOHNSON 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4