Background WavePink WaveYellow Wave

D. BLOWERS LIMITED (00496178)

D. BLOWERS LIMITED (00496178) is an active UK company. incorporated on 5 June 1951. with registered office in Uxbridge. The company operates in the Transportation and Storage sector, engaged in freight transport by road. D. BLOWERS LIMITED has been registered for 74 years.

Company Number
00496178
Status
active
Type
ltd
Incorporated
5 June 1951
Age
74 years
Address
First Floor Belmont House, Uxbridge, UB8 1HE
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D. BLOWERS LIMITED

D. BLOWERS LIMITED is an active company incorporated on 5 June 1951 with the registered office located in Uxbridge. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. D. BLOWERS LIMITED was registered 74 years ago.(SIC: 49410)

Status

active

Active since 74 years ago

Company No

00496178

LTD Company

Age

74 Years

Incorporated 5 June 1951

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

First Floor Belmont House Belmont Road Uxbridge, UB8 1HE,

Previous Addresses

Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA England
From: 11 September 2017To: 30 June 2025
1 Claydon Business Park Great Blakenham Ipswich IP6 0NL
From: 31 July 2012To: 11 September 2017
Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom
From: 4 November 2010To: 31 July 2012
Unit 41 Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL
From: 5 June 1951To: 4 November 2010
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Jan 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Owner Exit
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Nov 21
Director Left
Mar 22
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

148

Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Small
5 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Accounts With Accounts Type Small
29 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Legacy
4 August 2009
363aAnnual Return
Legacy
3 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
4 February 2008
287Change of Registered Office
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
14 September 2007
225Change of Accounting Reference Date
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
23 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Legacy
7 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
287Change of Registered Office
Resolution
14 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
10 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
23 August 1991
363b363b
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
10 January 1989
288288
Legacy
6 January 1989
288288
Accounts With Accounts Type Full
22 August 1988
AAAnnual Accounts
Legacy
22 August 1988
363363
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 November 1986
AAAnnual Accounts
Legacy
19 November 1986
363363