Background WavePink WaveYellow Wave

BACKHOUSE (BLUNSDON) LIMITED (12013233)

BACKHOUSE (BLUNSDON) LIMITED (12013233) is an active UK company. incorporated on 23 May 2019. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BACKHOUSE (BLUNSDON) LIMITED has been registered for 6 years. Current directors include CASTLE, Richard Jeremy, HAJOGLOU, Theo, HYDE, Michelle Louise.

Company Number
12013233
Status
active
Type
ltd
Incorporated
23 May 2019
Age
6 years
Address
Number One Welcome Building, Bristol, BS2 0PS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CASTLE, Richard Jeremy, HAJOGLOU, Theo, HYDE, Michelle Louise
SIC Codes
41100, 41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACKHOUSE (BLUNSDON) LIMITED

BACKHOUSE (BLUNSDON) LIMITED is an active company incorporated on 23 May 2019 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BACKHOUSE (BLUNSDON) LIMITED was registered 6 years ago.(SIC: 41100, 41202, 68100)

Status

active

Active since 6 years ago

Company No

12013233

LTD Company

Age

6 Years

Incorporated 23 May 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Number One Welcome Building Avon Street Bristol, BS2 0PS,

Previous Addresses

C/O Dac Beachcroft Llp Portwall Place, Portwall Lane Bristol Bristol Somerset BS1 6NA United Kingdom
From: 23 May 2019To: 21 May 2025
Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Jun 19
Loan Secured
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Mar 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BEACH SECRETARIES LIMITED

Active
25 Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 23 May 2019

CASTLE, Richard Jeremy

Active
Avon Street, BristolBS2 0PS
Born December 1974
Director
Appointed 11 Dec 2025

HAJOGLOU, Theo

Active
Portwall Place, BristolBS1 9HS
Born May 1985
Director
Appointed 19 Mar 2021

HYDE, Michelle Louise

Active
Avon Street, BristolBS2 0PS
Born January 1979
Director
Appointed 11 Dec 2025

BACKHOUSE, Theodore

Resigned
Portwall Place, Portwall Lane, BristolBS1 6NA
Born March 1980
Director
Appointed 23 May 2019
Resigned 29 Sept 2021

COLE, Wayne Lewis

Resigned
Portwall Place, Portwall Lane, BristolBS1 6NA
Born March 1973
Director
Appointed 21 Dec 2022
Resigned 18 Oct 2023

JONES, Ian Anthony

Resigned
Portwall Lane, BristolBS1 9HS
Born October 1966
Director
Appointed 29 Sept 2021
Resigned 02 Jan 2026

MIRFIELD, Thomas James

Resigned
Portwall Place, Portwall Lane, BristolBS1 6NA
Born July 1981
Director
Appointed 19 Nov 2019
Resigned 27 Oct 2022

MOORE, Kevin Patrick

Resigned
Portwall Place, Portwall Lane, BristolBS1 6NA
Born January 1967
Director
Appointed 23 May 2019
Resigned 19 Nov 2019

RUSSELL, Steven James

Resigned
Portwall Place, Portwall Lane, BristolBS1 6NA
Born October 1968
Director
Appointed 23 May 2019
Resigned 11 Nov 2022

TURNER, Robert John Riley

Resigned
Portwall Place, Portwall Lane, BristolBS1 6NA
Born October 1981
Director
Appointed 23 May 2019
Resigned 21 Dec 2022

Persons with significant control

1

Portwall Place, BristolBS1 9HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2019
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
6 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2019
NEWINCIncorporation