UKBizDB.co.uk

THOMAS BLAND & SONS (GUNMAKERS) LIMITED

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

This company is commonly known as Thomas Bland & Sons (gunmakers) Limited. The company was founded 36 years ago and was given the registration number 02249519. The firm's registered office is in ROCHESTER. You can find them at 2 The Chimneys, Halling, Rochester, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THOMAS BLAND & SONS (GUNMAKERS) LIMITED
Company Number:02249519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 The Chimneys, Halling, Rochester, Kent, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Goodleigh Road, Dallas, United States, PA 18612

Director01 March 2021Active
36 Goodleigh Road, Dallas, United States, PA 18612

Director01 March 2021Active
29 Sundridge Hill, Cuxton, Rochester, England, ME2 1LH

Director09 November 2020Active
Road 1 Box 147, Benton Pa 17814, Usa,

Secretary-Active
192 Spencers Road, 192 Spencers Road, Benton, Pasadena 17814, United States,

Secretary20 February 2020Active
192 Spencers Road, Benton Pa, 17814, United States,

Secretary06 January 1997Active
79, Northumberland Road, New Barnet, Barnet, England, EN5 1EB

Secretary20 February 2020Active
79 Northumberland Road, New Barnet, EN5 1EB

Secretary01 January 2004Active
2, The Chimneys, Halling, Rochester, England, ME2 1FX

Secretary31 January 2020Active
192 Spencers Road, Benton, Pasadena 17814, United States,

Director20 February 2020Active
192 Spencers Road, Benton Pa, 17814, United States,

Director-Active
192, Spensers Road, Benton, Pasadena 17814, United States,

Director20 February 2020Active
192 Spencers Road, Benton Pa, 17814, United States,

Director-Active

People with Significant Control

Mrs Jo Ann Dickson
Notified on:01 March 2021
Status:Active
Date of birth:March 1947
Nationality:American
Country of residence:United States
Address:36 Goodleigh Road, Dallas, United States, PA 18612
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeffrey Dickson
Notified on:01 March 2021
Status:Active
Date of birth:August 1957
Nationality:American
Country of residence:United States
Address:36 Goodleigh Road, Dallas, United States, PA 18612
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Tomlin
Notified on:01 March 2021
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:2 The Chimneys, Halling, Rochester, England, ME2 1FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christa Baker
Notified on:31 October 2020
Status:Active
Date of birth:January 1959
Nationality:American
Country of residence:United States
Address:192 Spencers Road, Benton, Pasadena 17814, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Tomlin
Notified on:31 January 2020
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:2, The Chimneys, Rochester, England, ME2 1FX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Glenn Oliver Baker
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:Canadian
Country of residence:United States
Address:192 Spencers Road, Benton, Pasadena, United States,
Nature of control:
  • Significant influence or control
Colonel Glenn Oliver Baker
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:American
Address:79 Northumberland Road, Hertfordshire, EN5 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christa Jane Baker
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:American
Address:79 Northumberland Road, Hertfordshire, EN5 1EB
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-09-07Gazette

Gazette filings brought up to date.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Address

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

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Capital

Capital allotment shares.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Change person director company with change date.

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.