About

Registered Number: 01734794
Date of Incorporation: 27/06/1983 (40 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Arianda Warehouses Formal Industrial Park, Northway Lane, Tewkesbury, Glos, GL20 8GY

 

Blount Uk Ltd was registered on 27 June 1983 and are based in Glos, it's status is listed as "Active". There are 14 directors listed as Banks, Florence Daisy, Dechevre, Pascal, Tonnesen, Paul, Winkler, Jan Michael, Crocker, Paul Martin, Eeles, Heather Margaret, Butler, Philip, Collins, Joshua Lynne, Kuypers, Marnix Gijsbertus Hugo, Michel, Cyrille, Osterman, James Stanley, Pears, Simon, Sander, Scott Price, Westland, Jan Cornelis for Blount Uk Ltd in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DECHEVRE, Pascal 01 February 2010 - 1
TONNESEN, Paul 17 July 2020 - 1
WINKLER, Jan Michael 23 February 2016 - 1
BUTLER, Philip N/A 24 August 1997 1
COLLINS, Joshua Lynne 18 December 2009 16 July 2020 1
KUYPERS, Marnix Gijsbertus Hugo 15 October 2010 22 February 2016 1
MICHEL, Cyrille 01 January 2005 30 September 2005 1
OSTERMAN, James Stanley N/A 18 December 2009 1
PEARS, Simon 02 March 1998 01 February 2010 1
SANDER, Scott Price 01 October 2005 15 October 2010 1
WESTLAND, Jan Cornelis N/A 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
BANKS, Florence Daisy 01 April 2013 - 1
CROCKER, Paul Martin N/A 31 January 1999 1
EELES, Heather Margaret 01 July 1999 30 March 2013 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 07 August 2017
CH03 - Change of particulars for secretary 19 April 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 13 September 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 29 February 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 09 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 17 September 2013
AP03 - Appointment of secretary 23 April 2013
TM02 - Termination of appointment of secretary 23 April 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 13 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 20 September 2011
TM01 - Termination of appointment of director 29 October 2010
AP01 - Appointment of director 20 October 2010
CH01 - Change of particulars for director 11 October 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 07 September 2010
TM01 - Termination of appointment of director 19 July 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 18 February 2010
TM01 - Termination of appointment of director 27 January 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 30 September 2009
287 - Change in situation or address of Registered Office 12 January 2009
363a - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 22 September 2006
287 - Change in situation or address of Registered Office 26 May 2006
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
363a - Annual Return 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 30 April 2003
AUD - Auditor's letter of resignation 01 April 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 23 September 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 03 August 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 13 October 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 05 October 1998
AUD - Auditor's letter of resignation 07 August 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 15 October 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 22 October 1996
225 - Change of Accounting Reference Date 21 May 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 29 September 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 05 October 1993
AA - Annual Accounts 14 December 1992
363s - Annual Return 20 October 1992
AA - Annual Accounts 02 January 1992
363b - Annual Return 10 October 1991
AA - Annual Accounts 06 December 1990
363 - Annual Return 16 October 1990
288 - N/A 25 September 1990
288 - N/A 25 September 1990
CERTNM - Change of name certificate 26 March 1990
CERTNM - Change of name certificate 26 March 1990
363 - Annual Return 22 December 1989
AA - Annual Accounts 11 December 1989
288 - N/A 10 November 1989
288 - N/A 11 May 1989
AA - Annual Accounts 20 December 1988
363 - Annual Return 20 July 1988
AA - Annual Accounts 18 December 1987
363 - Annual Return 05 August 1987
288 - N/A 19 May 1987
363 - Annual Return 13 February 1987
363 - Annual Return 13 February 1987
288 - N/A 13 February 1987
AA - Annual Accounts 31 December 1986
NEWINC - New incorporation documents 27 June 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.