Background WavePink WaveYellow Wave

BLONDE & GREY LIMITED (12057901)

BLONDE & GREY LIMITED (12057901) is an active UK company. incorporated on 18 June 2019. with registered office in Penryn. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BLONDE & GREY LIMITED has been registered for 6 years. Current directors include BROCKLEBANK, Hazel, BROCKLEBANK, Timothy Guy.

Company Number
12057901
Status
active
Type
ltd
Incorporated
18 June 2019
Age
6 years
Address
Waterside Court Falmouth Road, Penryn, TR10 8AW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BROCKLEBANK, Hazel, BROCKLEBANK, Timothy Guy
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLONDE & GREY LIMITED

BLONDE & GREY LIMITED is an active company incorporated on 18 June 2019 with the registered office located in Penryn. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BLONDE & GREY LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12057901

LTD Company

Age

6 Years

Incorporated 18 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (10 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

23 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Waterside Court Falmouth Road Penryn, TR10 8AW,

Previous Addresses

Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
From: 16 September 2020To: 11 April 2024
Anova House Wickhurst Lane Broadbridge Heath Horsham RH12 3LZ England
From: 18 June 2019To: 16 September 2020
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Sept 22
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BROCKLEBANK, Hazel

Active
Tregolls Road, TruroTR1 2NA
Born November 1969
Director
Appointed 18 Jun 2019

BROCKLEBANK, Timothy Guy

Active
Tregolls Road, TruroTR1 2NA
Born November 1965
Director
Appointed 18 Jun 2019

Persons with significant control

2

Mrs Hazel Brocklebank

Active
Tregolls Road, TruroTR1 2NA
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jun 2019

Mr Timothy Guy Brocklebank

Active
Tregolls Road, TruroTR1 2NA
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Incorporation Company
18 June 2019
NEWINCIncorporation