UKBizDB.co.uk

BLUNHAM EXTRAORDINARY LTD

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

This company is commonly known as Blunham Extraordinary Ltd. The company was founded 8 years ago and was given the registration number 10109476. The firm's registered office is in HARTLEPOOL. You can find them at 3 Coral House, , Hartlepool, . This company's SIC code is 56290 - Other food services.

Company Information

Name:BLUNHAM EXTRAORDINARY LTD
Company Number:10109476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2016
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:3 Coral House, Hartlepool, United Kingdom, TS24 0WJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director10 March 2022Active
7 Carr House Lane, Cayton, Scarborough, United Kingdom, YO11 3SS

Director24 October 2018Active
162, Holmhirst Road, Sheffield, United Kingdom, S8 0GX

Director20 April 2016Active
54 Darcy Road, Eckington, Sheffield, England, S21 4BP

Director24 May 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director07 April 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
26 The Cloisters, Lincoln, United Kingdom, LN2 4AS

Director09 April 2019Active
7 Borrowdale Avenue, Newcastle Upon Tyne, United Kingdom, NE6 4HL

Director08 August 2017Active
136 Manor Haigh Road, Wakefield, United Kingdom, WF2 8SB

Director10 December 2018Active
3 Coral House, Hartlepool, United Kingdom, TS24 0WJ

Director21 August 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:10 March 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fergus Duncan Meekison Robertson
Notified on:21 August 2020
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:3 Coral House, Hartlepool, United Kingdom, TS24 0WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Garbett
Notified on:09 April 2019
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:26 The Cloisters, Lincoln, United Kingdom, LN2 4AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Muirhead
Notified on:10 December 2018
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:136 Manor Haigh Road, Wakefield, United Kingdom, WF2 8SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew David Beswick
Notified on:24 October 2018
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:7 Carr House Lane, Cayton, Scarborough, United Kingdom, YO11 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Bottom
Notified on:24 May 2018
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:54 Darcy Road, Eckington, Sheffield, England, S21 4BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Lawson
Notified on:08 August 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:7 Borrowdale Avenue, Newcastle Upon Tyne, United Kingdom, NE6 4HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.