Company NameBlandford Refinishers Limited
DirectorsDavid Garry Featherstone and Connor Marc Featherstone
Company StatusActive
Company Number06646463
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Garry Featherstone
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(same day as company formation)
RoleVehicle Repairer
Country of ResidenceEngland
Correspondence Address44 Gainsborough Crescent
Billingham
Cleveland
TS23 3GA
Director NameMr Connor Marc Featherstone
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(9 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMr Paul Featherstone
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleVehicle Repairer
Country of ResidenceEngland
Correspondence Address16 Davison Close
Wynyard
Billingham
Cleveland
TS22 5TE
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1David Garry Featherstone
50.00%
Ordinary
50 at £1Paul Featherstone
50.00%
Ordinary

Financials

Year2014
Net Worth£682
Cash£17,738
Current Liabilities£54,663

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

3 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
3 August 2023Notification of Connor Marc Featherstone as a person with significant control on 1 August 2017 (2 pages)
2 August 2023Change of details for Mr David Garry Featherstone as a person with significant control on 8 August 2017 (2 pages)
25 July 2023Micro company accounts made up to 31 March 2023 (7 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
29 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
3 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
3 June 2021Micro company accounts made up to 31 March 2021 (7 pages)
4 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
29 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 August 2017Cessation of Paul Featherstone as a person with significant control on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Paul Featherstone as a director on 7 August 2017 (1 page)
8 August 2017Appointment of Mr Connor Marc Featherstone as a director on 7 August 2017 (2 pages)
8 August 2017Termination of appointment of Paul Featherstone as a director on 7 August 2017 (1 page)
8 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
8 August 2017Appointment of Mr Connor Marc Featherstone as a director on 7 August 2017 (2 pages)
8 August 2017Cessation of Paul Featherstone as a person with significant control on 7 August 2017 (1 page)
8 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
12 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
13 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 August 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
24 August 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
24 August 2010Director's details changed for David Garry Featherstone on 15 July 2010 (2 pages)
24 August 2010Director's details changed for Paul Featherstone on 15 July 2010 (2 pages)
24 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Paul Featherstone on 15 July 2010 (2 pages)
24 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for David Garry Featherstone on 15 July 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 July 2009Return made up to 15/07/09; full list of members (4 pages)
24 July 2009Return made up to 15/07/09; full list of members (4 pages)
30 July 2008Director appointed david garry featherstone (2 pages)
30 July 2008Director appointed paul featherstone (2 pages)
30 July 2008Director appointed paul featherstone (2 pages)
30 July 2008Director appointed david garry featherstone (2 pages)
28 July 2008Secretary appointed russell teasdale (2 pages)
28 July 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
28 July 2008Secretary appointed russell teasdale (2 pages)
28 July 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
15 July 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
15 July 2008Appointment terminated director theydon nominees LIMITED (1 page)
15 July 2008Incorporation (13 pages)
15 July 2008Appointment terminated director theydon nominees LIMITED (1 page)
15 July 2008Incorporation (13 pages)
15 July 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)