Background WavePink WaveYellow Wave

BLAND GROUP UK HOLDINGS LIMITED (06433017)

BLAND GROUP UK HOLDINGS LIMITED (06433017) is an active UK company. incorporated on 21 November 2007. with registered office in Wareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BLAND GROUP UK HOLDINGS LIMITED has been registered for 18 years. Current directors include GAGGERO, James Peter George, GAGGERO, Nicholas James, HOWES, Emily Louise and 1 others.

Company Number
06433017
Status
active
Type
ltd
Incorporated
21 November 2007
Age
18 years
Address
Estate Office Encombe House, Wareham, BH20 5LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GAGGERO, James Peter George, GAGGERO, Nicholas James, HOWES, Emily Louise, NAVAS, Philip
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAND GROUP UK HOLDINGS LIMITED

BLAND GROUP UK HOLDINGS LIMITED is an active company incorporated on 21 November 2007 with the registered office located in Wareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BLAND GROUP UK HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06433017

LTD Company

Age

18 Years

Incorporated 21 November 2007

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 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

BLAND GROUP RESOURCES LIMITED
From: 21 February 2008To: 2 April 2009
BLAND RESOURCES LIMITED
From: 20 February 2008To: 21 February 2008
SHELFCO (NO. 3516) LIMITED
From: 21 November 2007To: 20 February 2008
Contact
Address

Estate Office Encombe House Corfe Castle Wareham, BH20 5LW,

Previous Addresses

Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW England
From: 7 November 2018To: 13 July 2020
The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA
From: 21 November 2007To: 7 November 2018
Timeline

44 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Dec 09
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
Aug 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Apr 11
Director Left
Dec 12
Funding Round
Dec 12
Loan Secured
Jan 14
Director Left
Apr 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jul 16
Capital Update
Dec 17
Director Joined
Mar 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Apr 21
Director Left
Mar 24
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

HANSFORD, Annette

Active
Encombe House, WarehamBH20 5LW
Secretary
Appointed 01 Apr 2024

GAGGERO, James Peter George

Active
Estate Office, WarehamBH20 5LW
Born August 1959
Director
Appointed 19 Feb 2008

GAGGERO, Nicholas James

Active
Irish Town, GibraltarGX11 1AA
Born December 1985
Director
Appointed 10 Mar 2020

HOWES, Emily Louise

Active
Merlin Quay, SouthamptonSO19 7GB
Born July 1979
Director
Appointed 19 Jul 2016

NAVAS, Philip

Active
Encombe House, WarehamBH20 5LW
Born November 1980
Director
Appointed 09 Mar 2021

ATTWOOD, Christopher Raymond

Resigned
Beehive Ring Road, GatwickRH6 0PA
Secretary
Appointed 19 Feb 2008
Resigned 01 Jul 2010

MACKIE, Ian

Resigned
Irish Town, GibraltarGX11 1AA
Secretary
Appointed 18 Oct 2016
Resigned 29 Jan 2021

MAYHEW, Nicola Louise

Resigned
Fitzgerald Close, Whiteley, FarehamPO15 7DZ
Secretary
Appointed 18 Nov 2011
Resigned 18 Oct 2016

THOMSON, Simon Patrick

Resigned
Beehive Ring Road, GatwickRH6 0PA
Secretary
Appointed 01 Jul 2010
Resigned 18 Nov 2011

TOMLINSON, Sarah Ann

Resigned
Encombe House, WarehamBH20 5LW
Secretary
Appointed 29 Jan 2021
Resigned 26 Feb 2024

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 21 Nov 2007
Resigned 19 Feb 2008

ATTWOOD, Christopher Raymond

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born August 1946
Director
Appointed 19 Feb 2008
Resigned 31 Mar 2014

GAME, Henry Michael

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born January 1980
Director
Appointed 26 Mar 2010
Resigned 15 Apr 2016

HOOPER, Catherine Fiona

Resigned
Bonfire Lane, Horsted KeynesRH17 7AG
Born November 1970
Director
Appointed 22 Oct 2010
Resigned 30 Nov 2012

MACKIE, Ian

Resigned
Irish Town, GibraltarGX11 1AA
Born December 1958
Director
Appointed 15 Apr 2016
Resigned 28 Feb 2021

MAY, Iain Richard Campbell

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born March 1963
Director
Appointed 10 Jun 2008
Resigned 31 Mar 2010

MOORE, Derrick

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born November 1954
Director
Appointed 01 Sept 2010
Resigned 06 Apr 2011

TOMLINSON, Sarah Ann

Resigned
Encombe House, WarehamBH20 5LW
Born January 1982
Director
Appointed 09 Mar 2021
Resigned 26 Feb 2024

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate director
Appointed 21 Nov 2007
Resigned 19 Feb 2008

Persons with significant control

1

Mr James Peter George Gaggero

Active
Gibraltar
Born August 1959

Nature of Control

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

Filing History

150

Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Accounts With Accounts Type Group
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 January 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2018
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
7 November 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Legacy
5 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 December 2017
SH19Statement of Capital
Legacy
5 December 2017
CAP-SSCAP-SS
Resolution
5 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
22 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
27 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Miscellaneous
14 March 2013
MISCMISC
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Legacy
23 November 2012
MG01MG01
Legacy
23 November 2012
MG01MG01
Legacy
23 November 2012
MG01MG01
Legacy
23 November 2012
MG01MG01
Legacy
23 November 2012
MG01MG01
Legacy
23 October 2012
MG01MG01
Move Registers To Sail Company
25 September 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
25 September 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
9 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
12 December 2011
AAAnnual Accounts
Legacy
3 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Appoint Person Secretary Company With Name
22 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Legacy
15 November 2011
MG02MG02
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Group
11 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Legacy
13 October 2010
MG01MG01
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Capital Allotment Shares
17 August 2010
SH01Allotment of Shares
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Legacy
7 January 2010
MG01MG01
Legacy
7 January 2010
MG01MG01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
23 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Move Registers To Sail Company
22 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Capital Allotment Shares
9 December 2009
SH01Allotment of Shares
Legacy
4 December 2009
MG01MG01
Legacy
4 November 2009
MG01MG01
Legacy
17 October 2009
MG01MG01
Accounts With Accounts Type Group
22 September 2009
AAAnnual Accounts
Legacy
23 April 2009
88(2)Return of Allotment of Shares
Legacy
23 April 2009
123Notice of Increase in Nominal Capital
Resolution
23 April 2009
RESOLUTIONSResolutions
Resolution
23 April 2009
RESOLUTIONSResolutions
Legacy
16 April 2009
287Change of Registered Office
Memorandum Articles
6 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 2008
225Change of Accounting Reference Date
Legacy
22 December 2008
363aAnnual Return
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
88(2)Return of Allotment of Shares
Legacy
20 March 2008
123Notice of Increase in Nominal Capital
Resolution
20 March 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 February 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 November 2007
NEWINCIncorporation