TOLLBLEND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOLLBLEND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03786841
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOLLBLEND LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TOLLBLEND LIMITED located?

    Registered Office Address
    256, Ikon Trading Estate Droitwich Road
    Hartlebury
    DY10 4EU Kidderminster
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TOLLBLEND LIMITED?

    Previous Company Names
    Company NameFromUntil
    VITABLEND LIMITEDJun 10, 1999Jun 10, 1999

    What are the latest accounts for TOLLBLEND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TOLLBLEND LIMITED?

    Last Confirmation Statement Made Up ToMay 27, 2026
    Next Confirmation Statement DueJun 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2025
    OverdueNo

    What are the latest filings for TOLLBLEND LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on May 27, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Vincent Pascal Saingier on May 01, 2025

    2 pagesCH01

    Director's details changed for Mrs Clare Maclennan on May 01, 2025

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Vincent Pascal Saingier on May 01, 2025

    2 pagesCH01

    Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom to 256, Ikon Trading Estate Droitwich Road Hartlebury Kidderminster DY10 4EU on May 08, 2025

    1 pagesAD01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Vincent Pascal Saingier on May 01, 2025

    2 pagesCH01

    Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on May 01, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    14 pagesAA

    Termination of appointment of Pierre-Yves Couasnon as a director on Apr 29, 2024

    1 pagesTM01

    Appointment of Mrs Clare Maclennan as a director on May 02, 2024

    2 pagesAP01

    Confirmation statement made on May 27, 2024 with no updates

    3 pagesCS01

    Appointment of Pierre-Yves Couasnon as a director on Sep 05, 2023

    2 pagesAP01

    Termination of appointment of Marie-Cecile Perchereau as a director on Aug 28, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on May 27, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 10, 2019 with no updates

    3 pagesCS01

    Who are the officers of TOLLBLEND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLENNAN, Clare
    Droitwich Road
    Hartlebury
    DY10 4EU Kidderminster
    256, Ikon Trading Estate
    United Kingdom
    Director
    Droitwich Road
    Hartlebury
    DY10 4EU Kidderminster
    256, Ikon Trading Estate
    United Kingdom
    WalesBritish196820080003
    SAINGIER, Vincent Pascal
    Droitwich Road
    Hartlebury
    DY10 4EU Kidderminster
    256, Ikon Trading Estate
    United Kingdom
    Director
    Droitwich Road
    Hartlebury
    DY10 4EU Kidderminster
    256, Ikon Trading Estate
    United Kingdom
    FranceFrench218045860008
    CLEARY, Katherine Jessie
    Pool Hill
    GL18 1LL Newent
    Beggar's Roost
    Gloucestershire
    England
    Secretary
    Pool Hill
    GL18 1LL Newent
    Beggar's Roost
    Gloucestershire
    England
    174694870001
    MCCLUSKIE, Jean Avril
    Torton Grove
    Torton Lane Hartlebury
    DY11 7SG Kidderminster
    Worcestershire
    Secretary
    Torton Grove
    Torton Lane Hartlebury
    DY11 7SG Kidderminster
    Worcestershire
    British109263270001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    ABRAHAM, Michael Richard
    34 West Street
    SM1 1SH Sutton
    Trinity Court
    Surrey
    England
    Director
    34 West Street
    SM1 1SH Sutton
    Trinity Court
    Surrey
    England
    EnglandBritish178236080001
    CLEARY, Paul
    St. Johns
    WR2 5AG Worcester
    31
    Worcestershire
    Director
    St. Johns
    WR2 5AG Worcester
    31
    Worcestershire
    UkBritish43468710002
    COUASNON, Pierre-Yves
    34 West Street
    SM1 1SH Sutton
    Trinity Court
    Surrey
    England
    Director
    34 West Street
    SM1 1SH Sutton
    Trinity Court
    Surrey
    England
    EnglandFrench313217300001
    CUSWORTH, Toby Scott
    Hardwick Green Cottages
    Eldersfield Marsh, Eldersfield
    GL19 4PH Gloucester
    Gloucestershire
    Director
    Hardwick Green Cottages
    Eldersfield Marsh, Eldersfield
    GL19 4PH Gloucester
    Gloucestershire
    United KingdomBritish64666280001
    MCCLUSKIE, Brian Andrew
    Torton Grove
    Torton Lane Hartlebury
    DY11 7SG Kidderminster
    Worcestershire
    Director
    Torton Grove
    Torton Lane Hartlebury
    DY11 7SG Kidderminster
    Worcestershire
    EnglandBritish109263390001
    PERCHEREAU, Marie-Cecile
    34 West Street
    SM1 1SH Sutton
    Trinity Court
    Surrey
    England
    Director
    34 West Street
    SM1 1SH Sutton
    Trinity Court
    Surrey
    England
    EnglandFrench246459170001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of TOLLBLEND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compagnie Des Levures Lesaffre Sa
    Rue Gabriel Peri
    Marc-En-Baroeul
    59700
    137
    France
    Nov 07, 2016
    Rue Gabriel Peri
    Marc-En-Baroeul
    59700
    137
    France
    No
    Legal FormLimited Company
    Country RegisteredFrance
    Legal AuthorityFrench Company Law
    Place RegisteredFrance
    Registration Number456504828
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0