Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLANCHARD WELLS (PLANT HIRE) LIMITED
Company Information for

BLANCHARD WELLS (PLANT HIRE) LIMITED

THE MEADOWS FORESTER ROAD, SOBERTON, SOUTHAMPTON, SO32 3QG,
Company Registration Number
04195566
Private Limited Company
Active

Company Overview

About Blanchard Wells (plant Hire) Ltd
BLANCHARD WELLS (PLANT HIRE) LIMITED was founded on 2001-04-06 and has its registered office in Southampton. The organisation's status is listed as "Active". Blanchard Wells (plant Hire) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLANCHARD WELLS (PLANT HIRE) LIMITED
 
Legal Registered Office
THE MEADOWS FORESTER ROAD
SOBERTON
SOUTHAMPTON
SO32 3QG
Other companies in PO1
 
Filing Information
Company Number 04195566
Company ID Number 04195566
Date formed 2001-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB777441302  
Last Datalog update: 2023-09-05 17:45:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLANCHARD WELLS (PLANT HIRE) 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 BLANCHARD WELLS (PLANT HIRE) LIMITED

Current Directors
Officer Role Date Appointed
JOY POTTER
Director 2016-01-01
MARK WELLS
Director 2001-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BLANCHARD
Company Secretary 2001-04-24 2016-11-25
MARK BLANCHARD
Director 2002-12-30 2016-11-25
L & A SECRETARIAL LIMITED
Nominated Secretary 2001-04-06 2001-04-24
L & A REGISTRARS LIMITED
Nominated Director 2001-04-06 2001-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOY POTTER BLANCHARD WELLS LIMITED Director 2016-01-01 CURRENT 2000-12-12 Active
JOY POTTER SOUTHERN CONCRETE LIMITED Director 2016-01-01 CURRENT 2007-10-01 Active
MARK WELLS BLANCHARD WELLS (GROUNDWORKS CONTRACTORS) LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active
MARK WELLS SOUTHERN CONCRETE LIMITED Director 2007-10-01 CURRENT 2007-10-01 Active
MARK WELLS BLACKBERRY HOMES LIMITED Director 2003-11-18 CURRENT 2003-11-18 Active - Proposal to Strike off
MARK WELLS BLANCHARD WELLS (HOLDINGS) LIMITED Director 2001-04-24 CURRENT 2001-04-06 Active
MARK WELLS BLANCHARD WELLS LIMITED Director 2000-12-12 CURRENT 2000-12-12 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
2023-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-18Notification of Taine Holdings Ltd as a person with significant control on 2023-07-18
2023-07-18CESSATION OF BLANCHARD WELLS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2022-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041955660002
2022-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041955660002
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-04-03TM01APPOINTMENT TERMINATED, DIRECTOR LUKE BLANCHARD
2021-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-03-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA MARIE TIBBELLS on 2020-12-31
2021-01-15AP03Appointment of Mrs Lisa Marie Tibbells as company secretary on 2020-12-31
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON SAIT
2020-01-06PSC05Change of details for Blanchard Wells (Holdings) Limited as a person with significant control on 2020-01-06
2020-01-02AP01DIRECTOR APPOINTED MR ROBERT GORDON SAIT
2019-11-07AP01DIRECTOR APPOINTED MR LUKE BLANCHARD
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOY POTTER
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-04-10CH01Director's details changed for Mr Mark Wells on 2018-04-09
2018-02-28AUDAUDITOR'S RESIGNATION
2017-09-28AAMDAmended small company accounts made up to 2016-12-31
2017-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041955660002
2016-11-25TM02Termination of appointment of Mark Blanchard on 2016-11-25
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLANCHARD
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM C/O at the Offices of Rothmans Llp 10 Landport Terrace Portsmouth Hampshire PO1 2RG
2016-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-19AR0106/04/16 ANNUAL RETURN FULL LIST
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BLANCHARD / 06/04/2016
2016-05-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK BLANCHARD on 2016-04-06
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WELLS / 06/04/2016
2016-01-13AP01DIRECTOR APPOINTED JOY POTTER
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-30AR0106/04/15 ANNUAL RETURN FULL LIST
2014-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-25AR0106/04/14 ANNUAL RETURN FULL LIST
2013-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0106/04/13 FULL LIST
2012-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-12RES13SECTION 190 23/12/2011
2012-06-12RES13SECTION 175 23/12/2011
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-14AR0106/04/12 FULL LIST
2011-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-13AR0106/04/11 FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WELLS / 16/01/2010
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM AT THE OFFICES OF ROTHMAN PANTALL & CO 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG
2010-05-04AR0106/04/10 FULL LIST
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK BLANCHARD / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BLANCHARD / 30/11/2009
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WELLS / 02/04/2009
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-19363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-05-04363sRETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS
2007-04-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-26363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-14363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-05-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-16363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-11363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-01-06288aNEW DIRECTOR APPOINTED
2002-04-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-11363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-02-12225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-06-16288aNEW DIRECTOR APPOINTED
2001-06-16288aNEW SECRETARY APPOINTED
2001-06-16287REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 31 CORSHAM STREET LONDON N1 6DR
2001-06-16288bSECRETARY RESIGNED
2001-06-16288bDIRECTOR RESIGNED
2001-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLANCHARD WELLS (PLANT HIRE) 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 BLANCHARD WELLS (PLANT HIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-25 Outstanding MARK BLANCHARD
DEBENTURE 2012-06-02 Outstanding MARK ANDREW WELLS (AS SECURITY TRUSTEE)
Filed Financial Reports
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2016-12-31
Annual Accounts
2021-12-31

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 BLANCHARD WELLS (PLANT HIRE) LIMITED

Intangible Assets
Patents
We have not found any records of BLANCHARD WELLS (PLANT HIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLANCHARD WELLS (PLANT HIRE) LIMITED
Trademarks
We have not found any records of BLANCHARD WELLS (PLANT HIRE) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BLANCHARD WELLS LIMITED 2012-06-02 Outstanding

We have found 1 mortgage charges which are owed to BLANCHARD WELLS (PLANT HIRE) LIMITED

Income
Government Income
We have not found government income sources for BLANCHARD WELLS (PLANT HIRE) 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 (42990 - Construction of other civil engineering projects n.e.c.) as BLANCHARD WELLS (PLANT HIRE) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where BLANCHARD WELLS (PLANT HIRE) 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 BLANCHARD WELLS (PLANT HIRE) 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 BLANCHARD WELLS (PLANT HIRE) 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.