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

BLAYDON DEVELOPMENTS LIMITED

21A HIGH STREET, LYNDHURST, HAMPSHIRE, SO43 7BB,
Company Registration Number
03265545
Private Limited Company
Active

Company Overview

About Blaydon Developments Ltd
BLAYDON DEVELOPMENTS LIMITED was founded on 1996-10-18 and has its registered office in Hampshire. The organisation's status is listed as "Active". Blaydon Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLAYDON DEVELOPMENTS LIMITED
 
Legal Registered Office
21A HIGH STREET
LYNDHURST
HAMPSHIRE
SO43 7BB
Other companies in SO43
 
Filing Information
Company Number 03265545
Company ID Number 03265545
Date formed 1996-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB684605609  
Last Datalog update: 2024-05-05 15:02:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAYDON DEVELOPMENTS 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 BLAYDON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW SEARLE
Company Secretary 1996-10-18
ROBERT MATTHEW ANGELL
Director 2017-12-07
KEITH GEORGE SEARLE
Director 1996-10-18
MICHAEL LEE SEARLE
Director 2017-12-07
PAUL ANDREW SEARLE
Director 1996-10-18
ROBERT GEORGE SEARLE
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND HALL
Director 1996-10-18 2003-10-08
DMCS SECRETARIES LIMITED
Nominated Secretary 1996-10-18 1996-10-18
DMCS DIRECTORS LIMITED
Nominated Director 1996-10-18 1996-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH GEORGE SEARLE RUBY MEWS DEVELOPMENTS LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
PAUL ANDREW SEARLE RUBY MEWS DEVELOPMENTS LIMITED Director 2015-09-25 CURRENT 2015-09-25 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
2024-04-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-01-2530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2020-11-11AP03Appointment of Mr Michael Lee Searle as company secretary on 2020-08-19
2020-11-11TM02Termination of appointment of Paul Andrew Searle on 2020-08-19
2020-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GEORGE SEARLE
2020-11-09PSC07CESSATION OF KEITH GEORGE SEARLE AS A PERSON OF SIGNIFICANT CONTROL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GEORGE SEARLE
2020-08-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14SH0114/08/20 STATEMENT OF CAPITAL GBP 6
2020-01-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-01-08AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08AP01DIRECTOR APPOINTED MR ROBERT GEORGE SEARLE
2017-12-08AP01DIRECTOR APPOINTED MR MICHAEL LEE SEARLE
2017-12-08AP01DIRECTOR APPOINTED MR ROBERT MATTHEW ANGELL
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0118/10/15 ANNUAL RETURN FULL LIST
2015-11-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032655450008
2015-01-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-30AR0118/10/14 ANNUAL RETURN FULL LIST
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032655450008
2014-02-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-05AR0118/10/13 ANNUAL RETURN FULL LIST
2013-01-15AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0118/10/12 FULL LIST
2011-12-20AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-21AR0118/10/11 FULL LIST
2011-01-20AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-26AR0118/10/10 FULL LIST
2010-10-25AD02SAIL ADDRESS CREATED
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-13AR0118/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SEARLE / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEORGE SEARLE / 13/11/2009
2009-02-10AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-19225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2007-10-23363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2006-11-27363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-26363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-13169£ SR 1@1 08/10/03
2003-11-24363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-10-28288bDIRECTOR RESIGNED
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-29363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-10-05395PARTICULARS OF MORTGAGE/CHARGE
2001-10-23363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-06-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-28363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-03-28395PARTICULARS OF MORTGAGE/CHARGE
1999-10-21363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-08-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-14395PARTICULARS OF MORTGAGE/CHARGE
1999-04-07395PARTICULARS OF MORTGAGE/CHARGE
1998-10-27363sRETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS
1998-08-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-10-28363sRETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS
1997-05-04225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98
1996-12-02325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1996-11-1088(2)RAD 29/10/96--------- £ SI 2@1=2 £ IC 2/4
1996-10-23288aNEW DIRECTOR APPOINTED
1996-10-23288aNEW DIRECTOR APPOINTED
1996-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-23288bDIRECTOR RESIGNED
1996-10-23288bSECRETARY RESIGNED
1996-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to BLAYDON DEVELOPMENTS 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 BLAYDON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-02 Satisfied DIANE ROBERTA BARTRAM
LEGAL MORTGAGE 2006-09-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-04-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-11-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-10-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-03-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-05-14 Satisfied MIDLAND BANK PLC
DEBENTURE 1999-04-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-03-31
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BLAYDON DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BLAYDON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAYDON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BLAYDON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAYDON DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as BLAYDON DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where BLAYDON DEVELOPMENTS 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 BLAYDON DEVELOPMENTS 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 BLAYDON DEVELOPMENTS 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.