About

Registered Number: 06205122
Date of Incorporation: 05/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Croxon, Coed-Y-Go, Oswestry, SY10 9AD

 

R Bladen & Sons Ltd was registered on 05 April 2007. There are 5 directors listed for this company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLADEN, Gregg 05 April 2007 - 1
BLADEN, Katie Louise 10 October 2018 - 1
BLADEN, Lisa Ann 10 October 2018 - 1
BLADEN, Lynda Jane 05 April 2007 - 1
BLADEN, Ross 05 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 04 March 2019
CH01 - Change of particulars for director 18 October 2018
CH01 - Change of particulars for director 17 October 2018
AP01 - Appointment of director 10 October 2018
AP01 - Appointment of director 10 October 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 05 December 2017
PSC01 - N/A 07 August 2017
CS01 - N/A 31 March 2017
SH08 - Notice of name or other designation of class of shares 22 February 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 28 November 2015
CH01 - Change of particulars for director 20 November 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 17 February 2015
CH01 - Change of particulars for director 30 January 2015
CH03 - Change of particulars for secretary 26 June 2014
CH01 - Change of particulars for director 26 June 2014
CH01 - Change of particulars for director 26 June 2014
AD01 - Change of registered office address 26 June 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 03 April 2012
MG01 - Particulars of a mortgage or charge 21 March 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 04 April 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 12 December 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 22 April 2008
225 - Change of Accounting Reference Date 11 July 2007
RESOLUTIONS - N/A 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
123 - Notice of increase in nominal capital 20 June 2007
NEWINC - New incorporation documents 05 April 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 March 2012 Outstanding

N/A

Deed of legal mortgage 16 March 2012 Outstanding

N/A

Debenture 02 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.