Background WavePink WaveYellow Wave

BLADE FARMING LIMITED (04976254)

BLADE FARMING LIMITED (04976254) is an active UK company. incorporated on 25 November 2003. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. BLADE FARMING LIMITED has been registered for 22 years. Current directors include BURTON, John Michael, HESKIN, Norman.

Company Number
04976254
Status
active
Type
ltd
Incorporated
25 November 2003
Age
22 years
Address
Abpuk Vienna House, Birmingham, B37 7GN
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
BURTON, John Michael, HESKIN, Norman
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLADE FARMING LIMITED

BLADE FARMING LIMITED is an active company incorporated on 25 November 2003 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. BLADE FARMING LIMITED was registered 22 years ago.(SIC: 10110)

Status

active

Active since 22 years ago

Company No

04976254

LTD Company

Age

22 Years

Incorporated 25 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 25 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

BLADE FARMING (SOUTH WEST) LIMITED
From: 25 November 2003To: 4 January 2012
Contact
Address

Abpuk Vienna House Starley Way Birmingham, B37 7GN,

Previous Addresses

Harlescott Battlefield Road Shrewsbury Shropshire SY1 4AH
From: 25 October 2011To: 8 July 2025
None, Muchelney Road Huish Episcopi Langport Somerset TA10 9HG
From: 25 November 2003To: 25 October 2011
Timeline

23 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Share Issue
Jan 10
Funding Round
Jan 10
Funding Round
Oct 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Capital Update
Mar 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
New Owner
Aug 21
Owner Exit
Aug 21
Owner Exit
Dec 22
Director Joined
Feb 24
Director Left
Feb 24
4
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

JENNINGS, Janet

Active
Vienna House, BirminghamB37 7GN
Secretary
Appointed 02 Apr 2021

BURTON, John Michael

Active
Vienna House, BirminghamB37 7GN
Born July 1970
Director
Appointed 09 Oct 2011

HESKIN, Norman

Active
Vienna House, BirminghamB37 7GN
Born May 1965
Director
Appointed 31 Jan 2024

CARSWELL, Ian Allan

Resigned
4 Mount Nebo, TauntonTA1 4HG
Secretary
Appointed 25 Nov 2003
Resigned 10 Jun 2011

MCLAUGHLIN, John

Resigned
Rock Court, Blackrock
Secretary
Appointed 09 Oct 2011
Resigned 02 Apr 2021

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 25 Nov 2003
Resigned 25 Nov 2003

FINNERTY, Paul John

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born December 1963
Director
Appointed 09 Oct 2011
Resigned 30 Sept 2016

HEFFER, Graham Keith

Resigned
14 Western Avenue, PooleBH13 7AN
Born July 1967
Director
Appointed 25 Nov 2003
Resigned 09 Oct 2011

HEFFER, Robert Paul

Resigned
Mulberry House, BroadstoneBH18 8LJ
Born March 1969
Director
Appointed 25 Nov 2003
Resigned 09 Oct 2011

ILES, Gavin

Resigned
38 Paxcroft Way, TrowbridgeBA14 7DQ
Born June 1957
Director
Appointed 20 Dec 2006
Resigned 09 Oct 2011

KING, Alan Edwin

Resigned
12 St Andrews Mews, WellsBA5 2LB
Born February 1952
Director
Appointed 08 Mar 2004
Resigned 31 Jan 2005

KIRWAN, Thomas Joseph Lawrence, Mr.

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born May 1960
Director
Appointed 09 Oct 2011
Resigned 31 Jan 2024

MURPHY, David

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born April 1951
Director
Appointed 09 Oct 2011
Resigned 11 Oct 2013

PHELPS, Richard Alexander

Resigned
1 Cresswell Drive, TrowbridgeBA14 7TN
Born August 1968
Director
Appointed 08 Mar 2004
Resigned 09 Oct 2011

STEPHENSON, Thomas Francis

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 16 Dec 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 25 Nov 2003
Resigned 25 Nov 2003

Persons with significant control

2

0 Active
2 Ceased

Mr Laurence Joseph Goodman

Ceased
Battlefield Road, ShrewsburySY1 4AH
Born September 1937

Nature of Control

Right to appoint and remove directors
Notified 27 Apr 2021
Ceased 02 Sept 2021
Battlefield Road, ShrewsburySY1 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 November 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Legacy
25 March 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2013
SH19Statement of Capital
Legacy
25 March 2013
CAP-SSCAP-SS
Resolution
25 March 2013
RESOLUTIONSResolutions
Legacy
6 February 2013
MG02MG02
Legacy
6 February 2013
MG02MG02
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Certificate Change Of Name Company
4 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Legacy
28 October 2011
MG02MG02
Appoint Person Secretary Company With Name
28 October 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
28 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 October 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Auditors Resignation Company
20 October 2011
AUDAUD
Legacy
19 August 2011
MG01MG01
Termination Secretary Company With Name
10 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
31 May 2011
AAAnnual Accounts
Legacy
12 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Legacy
15 December 2010
MG04MG04
Capital Allotment Shares
29 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
23 September 2010
AAAnnual Accounts
Legacy
21 July 2010
MG01MG01
Legacy
15 July 2010
MG01MG01
Capital Allotment Shares
30 January 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 January 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
363aAnnual Return
Legacy
14 December 2006
287Change of Registered Office
Legacy
29 November 2006
403aParticulars of Charge Subject to s859A
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Legacy
12 December 2005
363aAnnual Return
Legacy
12 December 2005
288cChange of Particulars
Accounts With Made Up Date
16 June 2005
AAAnnual Accounts
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
225Change of Accounting Reference Date
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
225Change of Accounting Reference Date
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Incorporation Company
25 November 2003
NEWINCIncorporation