Background WavePink WaveYellow Wave

BLUM UK (02141589)

BLUM UK (02141589) is an active UK company. incorporated on 19 June 1987. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (31020). BLUM UK has been registered for 38 years. Current directors include GLANFIELD, Matthew, RATHBAUER, Dietmar, Mr..

Company Number
02141589
Status
active
Type
private-unlimited
Incorporated
19 June 1987
Age
38 years
Address
Blum, Mandeville Drive, Milton Keynes, MK10 0AW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
GLANFIELD, Matthew, RATHBAUER, Dietmar, Mr.
SIC Codes
31020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUM UK

BLUM UK is an active company incorporated on 19 June 1987 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020). BLUM UK was registered 38 years ago.(SIC: 31020)

Status

active

Active since 38 years ago

Company No

02141589

PRIVATE-UNLIMITED Company

Age

38 Years

Incorporated 19 June 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2009 (16 years ago)
Submitted on 26 March 2010 (16 years ago)
Period: 1 July 2008 - 30 June 2009(13 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

BLUM UK LIMITED
From: 18 December 2002To: 29 June 2010
JULIUS BLUM UK LIMITED
From: 19 June 1987To: 18 December 2002
Contact
Address

Blum, Mandeville Drive Kingston Milton Keynes, MK10 0AW,

Timeline

18 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jul 14
Owner Exit
Feb 18
Loan Secured
Nov 19
Loan Cleared
Aug 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
New Owner
Dec 25
New Owner
Dec 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ELLIS, Thomas Graham

Active
Blum, Mandeville Drive, Milton KeynesMK10 0AW
Secretary
Appointed 02 May 2019

GLANFIELD, Matthew

Active
Blum, Mandeville Drive, Milton KeynesMK10 0AW
Born January 1981
Director
Appointed 01 Jul 2024

RATHBAUER, Dietmar, Mr.

Active
Blum, Mandeville Drive, Milton KeynesMK10 0AW
Born December 1974
Director
Appointed 01 Jul 2024

KAUFMAN, Andrew Charles

Resigned
15 The Ridgeway, StanmoreHA7 4BE
Secretary
Appointed N/A
Resigned 04 May 1994

POWELL, Michael Frank

Resigned
The Watertower, Hadley Green BarnetEN5 4PL
Secretary
Appointed 04 May 1994
Resigned 29 Apr 2008

BLUM, Gerhard

Resigned
Zehentstr 27, HoechstA6973
Born September 1954
Director
Appointed N/A
Resigned 01 Jul 2014

BLUM, Herbert

Resigned
Zehentstrasse 29, Austria
Born August 1950
Director
Appointed N/A
Resigned 31 Mar 2010

CULLUM, Benjamin, Mr.

Resigned
Blum, Mandeville Drive, Milton KeynesMK10 0AW
Born October 1978
Director
Appointed 01 Jul 2024
Resigned 01 Jan 2026

POWELL, Michael Frank

Resigned
The Watertower, Hadley Green BarnetEN5 4PL
Born February 1945
Director
Appointed N/A
Resigned 26 Feb 2010

RICHARDSON, Mark James

Resigned
62, Harthall Lane, Kings LangleyWD4 8JH
Born March 1965
Director
Appointed N/A
Resigned 01 Jul 2024

SANDERS, David

Resigned
Blum, Mandeville Drive, Milton KeynesMK10 0AW
Born April 1965
Director
Appointed 01 Oct 2009
Resigned 01 Jan 2026

SCHWEIGKOFLER, Juergen

Resigned
Blum, Mandeville Drive, Milton KeynesMK10 0AW
Born November 1970
Director
Appointed 31 Mar 2010
Resigned 04 Jul 2024

WIDMER, Albert

Resigned
Wichnerstrasse 41, Austria
Born May 1937
Director
Appointed N/A
Resigned 31 Dec 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Philipp Blum

Active
Industriestrasse, 6973 Hoechst12345
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2020

Mr Martin Blum

Active
Industriestrasse, 6973 Hoechst12345
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2020

Julius Blum Gmbh

Ceased
6973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
3 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 December 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 December 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Resolution
15 July 2024
RESOLUTIONSResolutions
Memorandum Articles
15 July 2024
MAMA
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
22 February 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Resolution
6 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Resolution
29 June 2010
RESOLUTIONSResolutions
Reregistration Private Limited To Private Unlimited Company
29 June 2010
RR05RR05
Reregistration Assent
29 June 2010
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
29 June 2010
CERT3CERT3
Re Registration Memorandum Articles
29 June 2010
MARMAR
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
28 April 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 April 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
24 April 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
3 January 2007
190190
Legacy
3 January 2007
353353
Legacy
3 January 2007
287Change of Registered Office
Accounts With Accounts Type Medium
8 May 2006
AAAnnual Accounts
Legacy
13 January 2006
287Change of Registered Office
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
23 December 2004
363aAnnual Return
Accounts With Accounts Type Medium
14 May 2004
AAAnnual Accounts
Legacy
4 March 2004
363aAnnual Return
Legacy
26 August 2003
288cChange of Particulars
Accounts With Accounts Type Medium
4 May 2003
AAAnnual Accounts
Legacy
15 January 2003
363aAnnual Return
Certificate Change Of Name Company
18 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
11 January 2002
288cChange of Particulars
Legacy
31 December 2001
363aAnnual Return
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
15 January 2001
363aAnnual Return
Legacy
15 January 2001
363(190)363(190)
Accounts With Accounts Type Medium
6 April 2000
AAAnnual Accounts
Legacy
6 January 2000
363aAnnual Return
Accounts With Accounts Type Medium
6 May 1999
AAAnnual Accounts
Legacy
22 February 1999
363aAnnual Return
Accounts With Accounts Type Medium
1 May 1998
AAAnnual Accounts
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
363aAnnual Return
Accounts With Accounts Type Medium
30 April 1997
AAAnnual Accounts
Legacy
27 January 1997
363aAnnual Return
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
23 April 1996
363aAnnual Return
Legacy
5 September 1995
244244
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
22 December 1994
363x363x
Legacy
13 September 1994
244244
Legacy
18 May 1994
288288
Accounts With Accounts Type Medium
11 April 1994
AAAnnual Accounts
Legacy
16 January 1994
363x363x
Legacy
6 January 1994
288288
Legacy
3 October 1993
242242
Accounts With Accounts Type Medium
6 June 1993
AAAnnual Accounts
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
13 January 1993
363x363x
Accounts With Accounts Type Medium
16 July 1992
AAAnnual Accounts
Legacy
30 June 1992
242242
Legacy
19 January 1992
363x363x
Legacy
17 October 1991
244244
Accounts With Accounts Type Medium
17 July 1991
AAAnnual Accounts
Legacy
25 March 1991
363363
Legacy
8 February 1991
242242
Legacy
9 January 1991
288288
Accounts With Accounts Type Medium
19 July 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
27 September 1989
242242
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
14 November 1988
242242
Legacy
19 January 1988
288288
Legacy
12 January 1988
288288
Legacy
24 September 1987
288288
Legacy
31 July 1987
287Change of Registered Office
Legacy
31 July 1987
224224
Miscellaneous
19 June 1987
MISCMISC
Incorporation Company
19 June 1987
NEWINCIncorporation