Background WavePink WaveYellow Wave

K G BLAIR LIMITED (00963487)

K G BLAIR LIMITED (00963487) is an active UK company. incorporated on 8 October 1969. with registered office in Notts. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. K G BLAIR LIMITED has been registered for 56 years. Current directors include GASCOINE, Ann Rachel, SAYWELL, Emma Sophie.

Company Number
00963487
Status
active
Type
ltd
Incorporated
8 October 1969
Age
56 years
Address
1 Church Street, Notts, NG25 0HQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GASCOINE, Ann Rachel, SAYWELL, Emma Sophie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K G BLAIR LIMITED

K G BLAIR LIMITED is an active company incorporated on 8 October 1969 with the registered office located in Notts. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. K G BLAIR LIMITED was registered 56 years ago.(SIC: 99999)

Status

active

Active since 56 years ago

Company No

00963487

LTD Company

Age

56 Years

Incorporated 8 October 1969

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 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

1 Church Street Southwell Notts, NG25 0HQ,

Timeline

2 key events • 2019 - 2023

Funding Officers Ownership
Owner Exit
May 19
Director Joined
Feb 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GASCOINE, Ann Rachel

Active
Normanton Prebend, SouthwellNG25 0HQ
Born December 1939
Director
Appointed N/A

SAYWELL, Emma Sophie

Active
1 Church Street, NottsNG25 0HQ
Born April 1970
Director
Appointed 24 Feb 2023

GASCOINE, Douglas Walter Harman

Resigned
Church Street, SouthwellNG25 0HQ
Secretary
Appointed 09 Mar 2009
Resigned 25 Mar 2019

GASCOINE, Douglas Walter Henry Timothy, Mr.

Resigned
Church Cottage, UskNP5 1LG
Secretary
Appointed N/A
Resigned 09 Mar 2009

Persons with significant control

2

1 Active
1 Ceased

Mrs Ann Rachel Gascoine

Ceased
1 Church Street, NottsNG25 0HQ
Born December 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, SouthwellNG25 0HQ

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

112

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
17 February 2009
363aAnnual Return
Legacy
9 February 2009
353353
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 1997
AAAnnual Accounts
Resolution
10 January 1997
RESOLUTIONSResolutions
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 1995
AAAnnual Accounts
Resolution
15 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 January 1994
AAAnnual Accounts
Resolution
15 January 1994
RESOLUTIONSResolutions
Legacy
15 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1993
AAAnnual Accounts
Resolution
6 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
3 January 1992
363b363b
Legacy
28 June 1991
288288
Legacy
20 May 1991
288288
Accounts With Accounts Type Full
9 February 1991
AAAnnual Accounts
Legacy
9 February 1991
363aAnnual Return
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Legacy
4 February 1989
288288
Accounts With Made Up Date
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Accounts With Accounts Type Small
27 April 1987
AAAnnual Accounts
Legacy
27 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
363363
Legacy
8 October 1986
363363
Legacy
8 October 1986
363363
Legacy
8 October 1986
363363
Legacy
8 October 1986
363363
Legacy
8 October 1986
363363
Legacy
6 October 1986
CO-ADDCO-ADD
Legacy
3 October 1986
363363
Legacy
3 October 1986
224224
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
287Change of Registered Office
Legacy
30 April 1986
288288
Accounts With Accounts Type Full
15 October 1981
AAAnnual Accounts
Legacy
31 May 1975
363363