Background WavePink WaveYellow Wave

THE BLAISE PLANT COMPANY LIMITED (10700746)

THE BLAISE PLANT COMPANY LIMITED (10700746) is an active UK company. incorporated on 31 March 2017. with registered office in Maidstone. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01300). THE BLAISE PLANT COMPANY LIMITED has been registered for 8 years. Current directors include MCLEAN, Amelia, PEARSON, Thomas Edward, REGAN, Jonathan Peter and 1 others.

Company Number
10700746
Status
active
Type
ltd
Incorporated
31 March 2017
Age
8 years
Address
Barons Place, Maidstone, ME18 5NF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01300)
Directors
MCLEAN, Amelia, PEARSON, Thomas Edward, REGAN, Jonathan Peter, REGAN, Marion Frances
SIC Codes
01300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BLAISE PLANT COMPANY LIMITED

THE BLAISE PLANT COMPANY LIMITED is an active company incorporated on 31 March 2017 with the registered office located in Maidstone. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01300). THE BLAISE PLANT COMPANY LIMITED was registered 8 years ago.(SIC: 01300)

Status

active

Active since 8 years ago

Company No

10700746

LTD Company

Age

8 Years

Incorporated 31 March 2017

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Barons Place Mereworth Maidstone, ME18 5NF,

Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
May 19
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Jul 21
Loan Secured
Jun 23
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

MCLEAN, Amelia

Active
Mereworth, MaidstoneME18 5NF
Secretary
Appointed 12 Jul 2021

MCLEAN, Amelia

Active
Mereworth, MaidstoneME18 5NF
Born June 1989
Director
Appointed 12 Jul 2021

PEARSON, Thomas Edward

Active
Mereworth, MaidstoneME18 5NF
Born June 1978
Director
Appointed 20 May 2019

REGAN, Jonathan Peter

Active
Mereworth, MaidstoneME18 5NF
Born July 1958
Director
Appointed 31 Mar 2017

REGAN, Marion Frances

Active
Mereworth, MaidstoneME18 5NF
Born November 1960
Director
Appointed 31 Mar 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Jonathan Peter Regan

Ceased
New Pound Lane, MaidstoneME18 5QZ
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 31 Dec 2019
Ceased 31 Dec 2019

Mrs Marion Frances Regan

Active
Mereworth, MaidstoneME18 5NF
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2019

Mr Jonathan Peter Regan

Active
Mereworth, MaidstoneME18 5NF
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2019
Mereworth, MaidstoneME18 5NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2017
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Resolution
7 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Incorporation Company
31 March 2017
NEWINCIncorporation