About

Registered Number: 04976254
Date of Incorporation: 25/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Harlescott, Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

 

Blade Farming Ltd was registered on 25 November 2003 with its registered office in Shrewsbury. We don't currently know the number of employees at this company. This organisation has 2 directors listed as Mclaughlin, John, Iles, Gavin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILES, Gavin 20 December 2006 09 October 2011 1
Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, John 09 October 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 27 November 2018
PSC09 - N/A 30 April 2018
PSC02 - N/A 19 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 07 January 2017
TM01 - Termination of appointment of director 16 December 2016
CS01 - N/A 12 December 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 26 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 07 January 2016
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 25 November 2013
TM01 - Termination of appointment of director 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
RESOLUTIONS - N/A 25 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 March 2013
SH19 - Statement of capital 25 March 2013
CAP-SS - N/A 25 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 26 November 2012
CERTNM - Change of name certificate 04 January 2012
CONNOT - N/A 04 January 2012
AR01 - Annual Return 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2011
AP03 - Appointment of secretary 28 October 2011
AP03 - Appointment of secretary 28 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AA01 - Change of accounting reference date 26 October 2011
AD01 - Change of registered office address 25 October 2011
TM01 - Termination of appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AUD - Auditor's letter of resignation 20 October 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
TM02 - Termination of appointment of secretary 10 June 2011
AA - Annual Accounts 31 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
AR01 - Annual Return 24 December 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 December 2010
SH01 - Return of Allotment of shares 29 October 2010
AA - Annual Accounts 23 September 2010
MG01 - Particulars of a mortgage or charge 21 July 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
SH01 - Return of Allotment of shares 30 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 13 December 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
363a - Annual Return 14 December 2006
287 - Change in situation or address of Registered Office 14 December 2006
395 - Particulars of a mortgage or charge 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
AA - Annual Accounts 05 November 2006
395 - Particulars of a mortgage or charge 11 October 2006
363a - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
AA - Annual Accounts 16 June 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
363s - Annual Return 21 December 2004
225 - Change of Accounting Reference Date 26 April 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
225 - Change of Accounting Reference Date 10 February 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement 09 August 2011 Fully Satisfied

N/A

Debenture 20 July 2010 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 14 July 2010 Fully Satisfied

N/A

Debenture 24 November 2006 Fully Satisfied

N/A

Debenture 04 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.