UKBizDB.co.uk

BLEND AND BREW (NORTHAMPTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blend And Brew (northampton) Limited. The company was founded 5 years ago and was given the registration number 11731475. The firm's registered office is in NORTHAMPTON. You can find them at 30 Ivy Road, Abington, Northampton, Northamptonshire. This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:BLEND AND BREW (NORTHAMPTON) LIMITED
Company Number:11731475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:30 Ivy Road, Abington, Northampton, Northamptonshire, England, NN1 4QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Ivy Road, Abington, Northampton, England, NN1 4QT

Secretary18 December 2018Active
30, Ivy Road, Abington, Northampton, England, NN1 4QT

Director18 December 2018Active
30, Ivy Road, Abington, Northampton, England, NN1 4QT

Director18 December 2018Active
30, Ivy Road, Abington, Northampton, England, NN1 4QT

Director18 December 2018Active
30, Ivy Road, Abington, Northampton, England, NN1 4QT

Director18 December 2018Active

People with Significant Control

Mrs Angela Patricia Ray
Notified on:18 December 2018
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:30, Ivy Road, Northampton, England, NN1 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hannah Hobbs
Notified on:18 December 2018
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:30, Ivy Road, Northampton, England, NN1 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanna Rodger
Notified on:18 December 2018
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:United Kingdom
Address:Unit Kg/Z Kg Business Centre, Kingsfield Way, Northampton, United Kingdom, NN5 7QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Ray
Notified on:18 December 2018
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:30, Ivy Road, Northampton, England, NN1 4QT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-08-21Officers

Change person secretary company with change date.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-21Address

Change registered office address company with date old address new address.

Download
2020-07-25Accounts

Change account reference date company previous shortened.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2018-12-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.