Company NameJohn Blundell (Agriculture) Limited
Company StatusDissolved
Company Number00573692
CategoryPrivate Limited Company
Incorporation Date1 November 1956(67 years, 6 months ago)
Dissolution Date10 December 2017 (6 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameBrenda Barbara Blundell
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(34 years, 9 months after company formation)
Appointment Duration26 years, 3 months (closed 10 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyham House
Ludborough
Grimsby
North East Lincolnshire
DN36 5RS
Director NameJohn Wilfred Blundell
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(34 years, 9 months after company formation)
Appointment Duration26 years, 3 months (closed 10 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyham House
Ludborough
Grimsby
North East Lincolnshire
DN36 5RS
Director NameNicholas Michael Golland
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(34 years, 9 months after company formation)
Appointment Duration26 years, 3 months (closed 10 December 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address6 Churchill Avenue
Brigg
North Lincolnshire
DN20 8DF
Secretary NameBrenda Barbara Blundell
NationalityBritish
StatusClosed
Appointed20 August 1991(34 years, 9 months after company formation)
Appointment Duration26 years, 3 months (closed 10 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyham House
Ludborough
Grimsby
North East Lincolnshire
DN36 5RS

Contact

Websitewww.blundell.org
Telephone01603 506441
Telephone regionNorwich

Location

Registered AddressThe Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

18.5k at £1John Wilfred Blundell
61.66%
Ordinary A
1.5k at £1John Blundell
5.00%
Ordinary A
10k at £1Nicholas Michael Golland
33.33%
Ordinary A
1 at £1Nicholas Michael Golland
0.00%
Ordinary B

Financials

Year2014
Net Worth£712,770
Cash£242,228
Current Liabilities£94,852

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

19 October 1982Delivered on: 25 October 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

10 December 2017Final Gazette dissolved following liquidation (1 page)
10 September 2017Return of final meeting in a members' voluntary winding up (11 pages)
8 June 2017Liquidators' statement of receipts and payments to 15 May 2017 (12 pages)
5 April 2017Appointment of a voluntary liquidator (1 page)
5 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2016Declaration of solvency (3 pages)
16 June 2016Registered office address changed from Wyham House Ludborough Grimsby N E Lincs DN36 5RS to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 16 June 2016 (1 page)
7 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-16
(1 page)
7 June 2016Appointment of a voluntary liquidator (1 page)
9 May 2016Satisfaction of charge 1 in full (1 page)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 30,001
(9 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30,001
(8 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 30,001
(8 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
27 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 May 2011Register(s) moved to registered office address (1 page)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (8 pages)
25 June 2010Director's details changed for John Wilfred Blundell on 21 April 2010 (2 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (7 pages)
25 June 2010Director's details changed for Brenda Barbara Blundell on 21 April 2010 (2 pages)
25 June 2010Director's details changed for Nicholas Michael Golland on 21 April 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 June 2009Return made up to 21/04/09; full list of members (5 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 January 2009Registered office changed on 16/01/2009 from wilberforce court alfred gelder street hull HU1 1YH (1 page)
24 April 2008Return made up to 21/04/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 May 2007Return made up to 21/04/07; no change of members (7 pages)
26 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 June 2006Return made up to 21/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/06/06
(8 pages)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 May 2005Return made up to 21/04/05; full list of members (8 pages)
29 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 May 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/05/04
(8 pages)
23 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
30 April 2003Return made up to 21/04/03; full list of members (8 pages)
28 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 May 2002Return made up to 21/04/02; full list of members (8 pages)
27 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 May 2001Return made up to 21/04/01; full list of members (8 pages)
25 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
5 May 2000Return made up to 21/04/00; full list of members (8 pages)
10 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
13 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
5 May 1999Return made up to 21/04/99; no change of members (4 pages)
2 June 1998Ad 01/05/97--------- £ si 1@1=1 £ ic 30000/30001 (2 pages)
2 June 1998Return made up to 21/04/98; full list of members (6 pages)
11 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 May 1997Return made up to 21/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
20 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 September 1996£ nc 10000/100000 23/08/96 (1 page)
20 September 1996Ad 23/08/96--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
23 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
23 May 1996Return made up to 21/04/96; full list of members (6 pages)
3 May 1995Return made up to 21/04/95; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)