BLATCHFORD LIMITED
Other manufacturing n.e.c.
BLATCHFORD LIMITED
Other manufacturing n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Unit D Antura Kingsland Business Park Basingstoke RG24 8PZ England
Full company profile for BLATCHFORD LIMITED (00162114), an active healthcare and wellbeing company based in Basingstoke, England. Incorporated 24 Dec 1919. Other manufacturing n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
£388.00k
Net Assets
£9.40M
Total Liabilities
£37.88M
Turnover
£34.79M
Employees
353
Debt Ratio
80%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 37 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Chas. A. Blatchford & Sons Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Evolution Bidco Limited
Ceased 20 Nov 2018
Stevton (no.664) Limited
Ceased 3 Apr 2018
Chas. A. Blatchford & Sons Holdings Limited
Ceased 20 Nov 2018
Stephen Brian Blatchford
Ceased 20 Nov 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Midsummer House, 5 Riverside Way, Northampton (NN1 5NX) WEST NORTHAMPTONSHIRE | Leasehold | - | 4 May 2022 |
20 St Marks Road, Derby (DE21 6AT) CITY OF DERBY | Leasehold | - | 2 Sept 2020 |
11 Atlas Way, Sheffield (S4 7QQ) SHEFFIELD | Leasehold | - | 21 Oct 2016 |
D1 and D2 Antura, Bond Close, Basingstoke (RG24 8PZ) BASINGSTOKE AND DEANE | Leasehold | - | 31 Jan 2013 |
Land on the north west side of Wella Road, Basingstoke BASINGSTOKE AND DEANE | Freehold | - | 11 Aug 1989 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Jan 2026 | Mortgage | Mortgage Charge Part Both With Charge Number | |
| 7 Jan 2026 | Accounts | Annual accounts made up to 2025-03-31 | |
| 7 Jan 2026 | Accounts | Annual accounts filed | |
| 7 Jan 2026 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/03/25 | |
| 7 Jan 2026 | Other | Audit exemption statement of guarantee by parent company for period ending 31/03/25 |
Mortgage Charge Part Both With Charge Number
Annual accounts made up to 2025-03-31
Annual accounts filed
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Recent Activity
Latest Activity
Mortgage Charge Part Both With Charge Number
3 months ago on 9 Jan 2026
Annual accounts made up to 2025-03-31
3 months ago on 7 Jan 2026
Annual accounts filed
3 months ago on 7 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
3 months ago on 7 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
3 months ago on 7 Jan 2026
