BLADE TOOLING COMPANY LIMITED
Overview
| Company Name | BLADE TOOLING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07485948 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLADE TOOLING COMPANY LIMITED?
- Machining (25620) / Manufacturing
Where is BLADE TOOLING COMPANY LIMITED located?
| Registered Office Address | Unit 4 Ams Technology Park Billington Road BB11 5UB Burnley Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLADE TOOLING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GARDNER BTC LIMITED | Jan 20, 2011 | Jan 20, 2011 |
| NEWINCCO 1066 LIMITED | Jan 07, 2011 | Jan 07, 2011 |
What are the latest accounts for BLADE TOOLING COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BLADE TOOLING COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2026 |
| Overdue | No |
What are the latest filings for BLADE TOOLING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 07, 2026 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Previous accounting period extended from Dec 29, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 30, 2024 to Dec 29, 2024 | 1 pages | AA01 | ||||||||||
Change of details for Technology Engineering Services Limited as a person with significant control on May 21, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 07, 2025 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 074859480011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 074859480012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 074859480013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 074859480014 in full | 1 pages | MR04 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed gardner btc LIMITED\certificate issued on 13/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Unit 9 Victory Park Victory Road Derby DE24 8ZF to Unit 4 Ams Technology Park Billington Road Burnley Lancashire BB11 5UB on Mar 04, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Philipp Visotschnig as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Matthew Cerrone as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Gardner Group Limited as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Technology Engineering Services Limited as a person with significant control on Mar 01, 2024 | 2 pages | PSC02 | ||||||||||
Registration of charge 074859480015, created on Mar 01, 2024 | 23 pages | MR01 | ||||||||||
All of the property or undertaking has been released from charge 074859480013 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 074859480014 | 1 pages | MR05 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of BLADE TOOLING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CERRONE, Ian Matthew | Director | Aintree Road Keytec 7 Business Park WR10 2JN Pershore Units 1-6 Worcestershire England | England | British | 320131050001 | |||||||||
| FAVIER-TILSTON, Claire | Secretary | Victory Park Victory Road DE24 8ZF Derby Unit 9 | 188380590001 | |||||||||||
| STORER, Jackie Anne | Secretary | Victory Park Victory Road DE24 8ZF Derby Unit 9 | 239059050001 | |||||||||||
| BHW SOLICITORS | Secretary | Grove Court Grove Park, Enderby LE19 1SA Leicester 5 England |
| 158910480001 | ||||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 |
| 83864780002 | ||||||||||
| CARTWRIGHT, Dominic Owen | Director | Victory Park Victory Road DE24 8ZF Derby Unit 9 | England | British | 230518150001 | |||||||||
| LEWIS, Phillip Andrew, Dr | Director | Victory Park Victory Road DE24 8ZF Derby Unit 9 England | United Kingdom | British | 109088420002 | |||||||||
| MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 | United Kingdom | British | 137231800001 | |||||||||
| MILLINGTON, Anthony Geoffrey | Director | Victory Park Victory Road DE24 8ZF Derby Unit 9 | England | British | 190471450001 | |||||||||
| MOFFAT, Carl Antony | Director | Victory Park Victory Road DE24 8ZF Derby Unit 9 | United Kingdom | British | 134306570001 | |||||||||
| RILEY, Edward John | Director | Victory Park Victory Road DE24 8ZF Derby Unit 9 England | England | British | 60757430002 | |||||||||
| SANDERS, Nicholas Ian Burgess | Director | Victory Park Victory Road DE24 8ZF Derby Unit 9 | United Kingdom | British | 83283880002 | |||||||||
| SMITHIES, John Andrew | Director | Cotmanhay Road DE7 8LL Ilkeston Gardner Aerospace Derbyshire | England | British | 153425220003 | |||||||||
| UPTON, Antony John | Director | Victory Park Victory Road DE24 8ZF Derby Unit 9 | England | British | 179305120001 | |||||||||
| VISOTSCHNIG, Philipp | Director | Victory Park Victory Road DE24 8ZF Derby Unit 9 United Kingdom | England | Austrian | 295479170004 | |||||||||
| WORTH, Kenneth Ian | Director | Victory Park Victory Road DE24 8ZF Derby Unit 9 England | England | British | 157130450004 | |||||||||
| OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 |
| 94701880001 | ||||||||||
| OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London 90 |
| 136043260001 |
Who are the persons with significant control of BLADE TOOLING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Technology Engineering Services Limited | Mar 01, 2024 | 17 High Street B95 5AA Henley-In-Arden Forward House Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gardner Group Limited | Apr 06, 2016 | Victory Park Victory Road DE24 8ZF Derby Unit 9 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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