Background WavePink WaveYellow Wave

CAERPHILLY BLENDERS LIMITED (05533283)

CAERPHILLY BLENDERS LIMITED (05533283) is an active UK company. incorporated on 10 August 2005. with registered office in Caerphilly. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAERPHILLY BLENDERS LIMITED has been registered for 20 years. Current directors include PATTERSON, James Stuart.

Company Number
05533283
Status
active
Type
ltd
Incorporated
10 August 2005
Age
20 years
Address
Unit 12 A-C Pantglas Industrial Estate, Caerphilly, CF83 8DR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PATTERSON, James Stuart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAERPHILLY BLENDERS LIMITED

CAERPHILLY BLENDERS LIMITED is an active company incorporated on 10 August 2005 with the registered office located in Caerphilly. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAERPHILLY BLENDERS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05533283

LTD Company

Age

20 Years

Incorporated 10 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Unit 12 A-C Pantglas Industrial Estate Bedwas Caerphilly, CF83 8DR,

Previous Addresses

Unit 12 (2B) Pantglas Industrial Estate Newport Road Bedwas Caerphilly CF83 8DR
From: 29 March 2011To: 1 December 2021
, Newport Road,, Bedwas, Caerphilly, CF83 8YE
From: 10 August 2005To: 29 March 2011
Timeline

17 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Feb 13
Director Joined
Feb 13
Loan Secured
Jul 13
Loan Cleared
Feb 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Sept 21
Director Left
Sept 21
Loan Cleared
Mar 22
Director Left
Nov 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

PATTERSON, James Stuart

Active
Pantglas Industrial Estate, CaerphillyCF83 8DR
Born February 1976
Director
Appointed 04 Jan 2013

DOWDLE, Eileen

Resigned
Mount House, HartlepoolTS27 4SD
Secretary
Appointed 14 Dec 2005
Resigned 18 Aug 2009

PATTERSON, Leslie Stuart

Resigned
21 St James Mansions, CardiffCF10 5LG
Secretary
Appointed 10 Aug 2005
Resigned 14 Dec 2005

BOWEN, Gayle Elizabeth

Resigned
Newport Road, CaerphillyCF83 8DR
Born February 1975
Director
Appointed 13 Mar 2015
Resigned 02 Jul 2016

DAVENPORT, Nicholas Rafael

Resigned
Pantglas Industrial Estate, CaerphillyCF83 8DR
Born April 1985
Director
Appointed 14 Jun 2021
Resigned 25 Oct 2022

HOSKYNS-ABRAHALL, Bennet Mansel Leigh

Resigned
2b Pantglas Industrial Estate, CaerphillyCF83 8DR
Born September 1971
Director
Appointed 13 Mar 2015
Resigned 31 Dec 2015

JAMES, Mark Ronald

Resigned
8 Park Avenue, CaerphillyCF83 8AL
Born October 1959
Director
Appointed 04 Dec 2006
Resigned 04 Jan 2013

JAMES, Mark Ronald

Resigned
8 Park Avenue, CaerphillyCF83 8AL
Born October 1959
Director
Appointed 10 Aug 2005
Resigned 14 Dec 2005

PATTERSON, Leslie Stuart

Resigned
21 St James Mansions, CardiffCF10 5LG
Born July 1947
Director
Appointed 14 Dec 2005
Resigned 05 Feb 2008

WALSH, Julia Maria, Dr

Resigned
Newport Road, CaerphillyCF83 8DR
Born November 1948
Director
Appointed 13 Mar 2015
Resigned 22 Sept 2021

Persons with significant control

1

Pantglas Industrial Estate, CaerphillyCF83 8DR

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

77

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Small
21 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
5 December 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
9 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
287Change of Registered Office
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Legacy
28 December 2006
287Change of Registered Office
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
225Change of Accounting Reference Date
Legacy
13 September 2006
363aAnnual Return
Legacy
30 January 2006
123Notice of Increase in Nominal Capital
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
88(2)R88(2)R
Resolution
18 January 2006
RESOLUTIONSResolutions
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Incorporation Company
10 August 2005
NEWINCIncorporation