Background WavePink WaveYellow Wave

BLUNDELL PRODUCTION EQUIPMENT LIMITED (00929625)

BLUNDELL PRODUCTION EQUIPMENT LIMITED (00929625) is an active UK company. incorporated on 28 March 1968. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (23440). BLUNDELL PRODUCTION EQUIPMENT LIMITED has been registered for 58 years. Current directors include HENN, Kelby Martin, PELL, Steven Richard, WHITCOMB, Hugh Mark.

Company Number
00929625
Status
active
Type
ltd
Incorporated
28 March 1968
Age
58 years
Address
Unit C-D Quinn Close, Coventry, CV3 4LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23440)
Directors
HENN, Kelby Martin, PELL, Steven Richard, WHITCOMB, Hugh Mark
SIC Codes
23440

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUNDELL PRODUCTION EQUIPMENT LIMITED

BLUNDELL PRODUCTION EQUIPMENT LIMITED is an active company incorporated on 28 March 1968 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23440). BLUNDELL PRODUCTION EQUIPMENT LIMITED was registered 58 years ago.(SIC: 23440)

Status

active

Active since 58 years ago

Company No

00929625

LTD Company

Age

58 Years

Incorporated 28 March 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

A. BLUNDELL (GLASS TUBING) LIMITED
From: 28 March 1968To: 11 January 1982
Contact
Address

Unit C-D Quinn Close Seven Stars Industrial Estate Coventry, CV3 4LH,

Previous Addresses

80 New Bond Street London W1S 1SB England
From: 5 June 2019To: 1 February 2021
Unit 7 Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT England
From: 5 May 2016To: 5 June 2019
Units C and D Quinn Close Seven Stars Industrial Estate Coventry CV3 4LH
From: 28 March 1968To: 5 May 2016
Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
May 16
Loan Secured
Sept 16
Loan Cleared
Apr 17
Loan Secured
Nov 17
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LOCKHART-ROSS, Inca

Active
Beak Street, LondonW1F 9RJ
Secretary
Appointed 28 Apr 2016

HENN, Kelby Martin

Active
Quinn Close, CoventryCV3 4LH
Born July 1960
Director
Appointed 20 Jun 2022

PELL, Steven Richard

Active
Quinn Close, CoventryCV3 4LH
Born April 1983
Director
Appointed 28 Apr 2016

WHITCOMB, Hugh Mark

Active
Quinn Close, CoventryCV3 4LH
Born November 1961
Director
Appointed 28 Apr 2016

BLUNDELL, Neil Martin

Resigned
19 Jordan Close, KenilworthCV8 2AE
Secretary
Appointed 30 Nov 2000
Resigned 28 Apr 2016

GRIMLEY, Graham Edward

Resigned
84 Sketchley Road, HinckleyLE10 2DZ
Secretary
Appointed N/A
Resigned 30 Nov 2000

BLUNDELL, Neil Martin

Resigned
Seven Stars Industrial Estate, CoventryCV3 4LH
Born November 1959
Director
Appointed N/A
Resigned 20 Jun 2022

BLUNDELL, Paul Christopher

Resigned
Seven Stars Industrial Estate, CoventryCV3 4LH
Born October 1952
Director
Appointed N/A
Resigned 28 Apr 2016

GRIMLEY, Graham Edward

Resigned
84 Sketchley Road, HinckleyLE10 2DZ
Born September 1949
Director
Appointed N/A
Resigned 30 Nov 2000

Persons with significant control

1

Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Resolution
30 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Resolution
16 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
9 October 2008
287Change of Registered Office
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
18 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
24 April 2007
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 June 2004
AAAnnual Accounts
Legacy
9 June 2004
288cChange of Particulars
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 May 2003
AAAnnual Accounts
Accounts With Made Up Date
14 August 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
403aParticulars of Charge Subject to s859A
Legacy
9 February 2001
403aParticulars of Charge Subject to s859A
Legacy
23 January 2001
395Particulars of Mortgage or Charge
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
18 November 2000
395Particulars of Mortgage or Charge
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1999
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1997
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1996
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1994
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
26 March 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 March 1993
AAAnnual Accounts
Legacy
9 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 July 1992
AAAnnual Accounts
Memorandum Articles
14 July 1992
MEM/ARTSMEM/ARTS
Resolution
14 July 1992
RESOLUTIONSResolutions
Legacy
7 July 1992
363b363b
Legacy
7 July 1992
363(287)363(287)
Legacy
15 May 1992
363b363b
Legacy
11 February 1992
288288
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Legacy
14 January 1991
88(2)R88(2)R
Resolution
14 January 1991
RESOLUTIONSResolutions
Resolution
14 January 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
123Notice of Increase in Nominal Capital
Legacy
3 January 1991
288288
Resolution
2 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 June 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Legacy
10 January 1990
288288
Legacy
20 July 1989
363363
Accounts With Accounts Type Small
26 May 1989
AAAnnual Accounts
Legacy
26 May 1989
363363
Resolution
20 April 1989
RESOLUTIONSResolutions
Legacy
19 August 1988
363363
Accounts With Accounts Type Small
19 August 1988
AAAnnual Accounts
Legacy
12 August 1988
288288
Legacy
16 March 1988
288288
Accounts With Accounts Type Small
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Accounts With Accounts Type Small
2 May 1987
AAAnnual Accounts
Legacy
2 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
11 January 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 March 1968
MISCMISC