Background WavePink WaveYellow Wave

BLANDY & BLANDY TRUST CORPORATION LTD (02956411)

BLANDY & BLANDY TRUST CORPORATION LTD (02956411) is an active UK company. incorporated on 8 August 1994. with registered office in 1 Friar Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLANDY & BLANDY TRUST CORPORATION LTD has been registered for 31 years. Current directors include BRETT, Deborah Jane, CASAGRANDA, Caroline Katherine, CLARK, Timothy James and 1 others.

Company Number
02956411
Status
active
Type
ltd
Incorporated
8 August 1994
Age
31 years
Address
1 Friar Street, RG1 1DA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRETT, Deborah Jane, CASAGRANDA, Caroline Katherine, CLARK, Timothy James, GATER, Jonathan Brian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLANDY & BLANDY TRUST CORPORATION LTD

BLANDY & BLANDY TRUST CORPORATION LTD is an active company incorporated on 8 August 1994 with the registered office located in 1 Friar Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLANDY & BLANDY TRUST CORPORATION LTD was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02956411

LTD Company

Age

31 Years

Incorporated 8 August 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

BLANDY NOMINEES LIMITED
From: 8 August 1994To: 15 December 2025
Contact
Address

1 Friar Street Reading , RG1 1DA,

Timeline

15 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 21
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Feb 25
New Owner
Feb 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Feb 26
Funding Round
Feb 26
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BRETT, Deborah Jane

Active
1 Friar StreetRG1 1DA
Born June 1973
Director
Appointed 06 Jan 2026

CASAGRANDA, Caroline Katherine

Active
1 Friar StreetRG1 1DA
Born September 1976
Director
Appointed 06 Jan 2025

CLARK, Timothy James

Active
1 Friar StreetRG1 1DA
Born November 1969
Director
Appointed 06 Jan 2026

GATER, Jonathan Brian

Active
Friar Street, ReadingRG1 1DA
Born January 1969
Director
Appointed 24 Jan 2025

BURROWS, Nicholas Charles

Resigned
1 Friar StreetRG1 1DA
Secretary
Appointed 10 Mar 2009
Resigned 20 Jan 2026

EVANS, John Patrick

Resigned
2 Princes Street, ReadingRG1 4EG
Secretary
Appointed 08 Jan 2004
Resigned 07 May 2008

FELGATE, William

Resigned
11 Greys Hill, Henley On ThamesRG9 1SL
Secretary
Appointed 13 Oct 2000
Resigned 08 Jan 2004

FOSTER, Robert Edward

Resigned
55 Five Mile Drive, OxfordOX2 8HR
Secretary
Appointed 07 May 2008
Resigned 10 Mar 2009

KEMP, Christine Susan

Resigned
92 Harvard Road, SandhurstGU47 0UR
Secretary
Appointed 08 Aug 1994
Resigned 13 Oct 2000

BURROWS, Nicholas Charles

Resigned
1 Friar StreetRG1 1DA
Born July 1958
Director
Appointed 12 Dec 2002
Resigned 24 Jan 2025

D'ARCY, Philip Bernard

Resigned
1 Friar StreetRG1 1DA
Born January 1956
Director
Appointed 17 Aug 2011
Resigned 16 Aug 2021

FEW, David John

Resigned
1 Friar StreetRG1 1DA
Born March 1958
Director
Appointed 28 Jun 2002
Resigned 30 Jun 2023

GRIFFITHS, Richard Gareth

Resigned
Downend Lodge, NewburyRG20 8TN
Born February 1946
Director
Appointed 08 Aug 1994
Resigned 01 Jun 2011

TRANTER, Philip Mark

Resigned
9 Tylorstown, ReadingRG4 7XW
Born January 1960
Director
Appointed 08 Aug 1994
Resigned 28 Jun 2002

Persons with significant control

4

1 Active
3 Ceased
Friar Street, ReadingRG1 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2026

Mr Jonathan Brian Gater

Ceased
1 Friar StreetRG1 1DA
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2025
Ceased 16 Feb 2026

Mr Nicholas Charles Burrows

Ceased
1 Friar StreetRG1 1DA
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Feb 2025

Mr David John Few

Ceased
1 Friar StreetRG1 1DA
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Resolution
22 February 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Certificate Change Of Name Company
15 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2009
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2003
AAAnnual Accounts
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2001
AAAnnual Accounts
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1998
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Resolution
7 September 1995
RESOLUTIONSResolutions
Resolution
7 September 1995
RESOLUTIONSResolutions
Resolution
7 September 1995
RESOLUTIONSResolutions
Legacy
15 March 1995
224224
Incorporation Company
8 August 1994
NEWINCIncorporation