Background WavePink WaveYellow Wave

BLAGDON NOMINEES 2 LIMITED (09060727)

BLAGDON NOMINEES 2 LIMITED (09060727) is an active UK company. incorporated on 29 May 2014. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BLAGDON NOMINEES 2 LIMITED has been registered for 11 years. Current directors include PERCY, George Dominic, The Honourable, WOOD, William Mark.

Company Number
09060727
Status
active
Type
ltd
Incorporated
29 May 2014
Age
11 years
Address
Blagdon Estate Office, Newcastle Upon Tyne, NE13 6DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PERCY, George Dominic, The Honourable, WOOD, William Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAGDON NOMINEES 2 LIMITED

BLAGDON NOMINEES 2 LIMITED is an active company incorporated on 29 May 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BLAGDON NOMINEES 2 LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09060727

LTD Company

Age

11 Years

Incorporated 29 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Blagdon Estate Office Seaton Burn Newcastle Upon Tyne, NE13 6DE,

Timeline

5 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
May 14
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Dec 15
Director Left
Dec 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STONEHOUSE, Christopher Brian

Active
Seaton Burn, Newcastle Upon TyneNE13 6DE
Secretary
Appointed 23 Nov 2015

PERCY, George Dominic, The Honourable

Active
Seaton Burn, Newcastle Upon TyneNE13 6DE
Born May 1984
Director
Appointed 23 Nov 2015

WOOD, William Mark

Active
Seaton Burn, Newcastle Upon TyneNE13 6DE
Born July 1947
Director
Appointed 29 May 2014

WOOD, William Mark

Resigned
Seaton Burn, Newcastle Upon TyneNE13 6DE
Secretary
Appointed 29 May 2014
Resigned 23 Nov 2015

DICKINSON, Robert Henry

Resigned
Seaton Burn, Newcastle Upon TyneNE13 6DE
Born May 1934
Director
Appointed 29 May 2014
Resigned 05 Apr 2015

MIDDLETON, Richard Stephenson

Resigned
WylamNE41 8BL
Born February 1948
Director
Appointed 29 May 2014
Resigned 23 Nov 2015

Persons with significant control

3

Viscount Matthew White Ridley

Active
Seaton Burn, Newcastle Upon TyneNE13 6DE
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control
Notified 06 Apr 2016

Mr William Mark Wood

Active
Seaton Burn, Newcastle Upon TyneNE13 6DE
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

The Honourable George Dominic Percy

Active
Seaton Burn, Newcastle Upon TyneNE13 6DE
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Incorporation Company
29 May 2014
NEWINCIncorporation