Company NameBlueprint Publications Limited
DirectorBrian Duncan Blakesley
Company StatusActive
Company Number02264753
CategoryPrivate Limited Company
Incorporation Date6 June 1988(35 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Brian Duncan Blakesley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address74 Maldon Road
Great Totham
Essex
CM9 8NL
Secretary NameMrs Carol Lyn Blakesley
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 January 2000)
RoleCompany Director
Correspondence AddressLittle Blakes Church Road
West Hanningfield
Chelmsford
Essex
CM2 8UL
Secretary NameMr Leo Thomas Arthur Basten
NationalityBritish
StatusResigned
Appointed10 January 2000(11 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 14 December 2017)
RoleCompany Director
Correspondence Address41 St. Albans Road
Colchester
CO3 3JQ

Contact

Telephone01621 855650
Telephone regionMaldon

Location

Registered AddressUnit 33
West Station Industrial Estate
Spital Road Maldon
Essex
CM9 6TS
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Brian Duncan Blakesley
99.01%
Ordinary
1 at £1Mr Brian Duncan Blakesley
0.99%
Ordinary A Non Voting

Financials

Year2014
Net Worth£596
Cash£596

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

14 February 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
21 December 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
12 March 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
13 June 2019Accounts for a dormant company made up to 30 September 2018 (9 pages)
5 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 December 2017Termination of appointment of Leo Thomas Arthur Basten as a secretary on 14 December 2017 (1 page)
16 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 December 2015Register(s) moved to registered office address Unit 33 West Station Industrial Estate Spital Road Maldon Essex CM9 6TS (1 page)
6 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 101
(6 pages)
6 December 2015Register(s) moved to registered office address Unit 33 West Station Industrial Estate Spital Road Maldon Essex CM9 6TS (1 page)
6 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 101
(6 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 December 2014Secretary's details changed for Mr Leo Thomas Arthur Basten on 1 March 2014 (1 page)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 101
(6 pages)
9 December 2014Secretary's details changed for Mr Leo Thomas Arthur Basten on 1 March 2014 (1 page)
9 December 2014Register inspection address has been changed from 54 St. Albans Road Colchester CO3 3JQ United Kingdom to 41 St. Albans Road Colchester CO3 3JQ (1 page)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 101
(6 pages)
9 December 2014Secretary's details changed for Mr Leo Thomas Arthur Basten on 1 March 2014 (1 page)
9 December 2014Register inspection address has been changed from 54 St. Albans Road Colchester CO3 3JQ United Kingdom to 41 St. Albans Road Colchester CO3 3JQ (1 page)
16 June 2014Total exemption small company accounts made up to 23 September 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 23 September 2013 (3 pages)
8 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 101
(6 pages)
8 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 101
(6 pages)
4 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
4 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
14 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
4 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
13 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Director's details changed for Mr Brian Duncan Blakesley on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Brian Duncan Blakesley on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
11 December 2008Return made up to 27/11/08; full list of members (3 pages)
11 December 2008Return made up to 27/11/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Return made up to 27/11/07; full list of members (2 pages)
5 December 2007Return made up to 27/11/07; full list of members (2 pages)
5 December 2007Location of register of members (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Location of register of members (1 page)
30 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
11 December 2006Return made up to 27/11/06; full list of members (2 pages)
11 December 2006Return made up to 27/11/06; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 January 2006Return made up to 27/11/05; full list of members (2 pages)
3 January 2006Return made up to 27/11/05; full list of members (2 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
6 January 2005Return made up to 27/11/04; change of members (6 pages)
6 January 2005Return made up to 27/11/04; change of members (6 pages)
9 February 2004Return made up to 27/11/03; change of members (6 pages)
9 February 2004Return made up to 27/11/03; change of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
24 October 2003Ad 01/10/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
24 October 2003Ad 01/10/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 January 2003Return made up to 27/11/02; full list of members (6 pages)
21 January 2003Return made up to 27/11/02; full list of members (6 pages)
28 October 2002Registered office changed on 28/10/02 from: unit 30 industrial estate old church road, east hanningfield, chelmsford essex CM3 8AB (1 page)
28 October 2002Registered office changed on 28/10/02 from: unit 30 industrial estate old church road, east hanningfield, chelmsford essex CM3 8AB (1 page)
10 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
5 September 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
29 June 2001Full accounts made up to 31 October 2000 (8 pages)
29 June 2001Full accounts made up to 31 October 2000 (8 pages)
12 December 2000Return made up to 27/11/00; full list of members (6 pages)
12 December 2000Return made up to 27/11/00; full list of members (6 pages)
24 July 2000Full accounts made up to 31 October 1999 (8 pages)
24 July 2000Full accounts made up to 31 October 1999 (8 pages)
9 February 2000Ad 13/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 2000Return made up to 27/11/99; full list of members (6 pages)
9 February 2000Ad 13/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 2000Return made up to 27/11/99; full list of members (6 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Registered office changed on 14/01/00 from: little blakes church road west hanningfield chelmsford essex CM2 8UL (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: little blakes church road west hanningfield chelmsford essex CM2 8UL (1 page)
30 July 1999Full accounts made up to 31 October 1998 (8 pages)
30 July 1999Full accounts made up to 31 October 1998 (8 pages)
8 December 1998Return made up to 27/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1998Return made up to 27/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 1998Full accounts made up to 31 October 1997 (8 pages)
24 July 1998Full accounts made up to 31 October 1997 (8 pages)
24 July 1998Registered office changed on 24/07/98 from: oak lodge, church road west hanningfield chelmsford essex, CM2 8UL (1 page)
24 July 1998Registered office changed on 24/07/98 from: oak lodge, church road west hanningfield chelmsford essex, CM2 8UL (1 page)
22 December 1997Return made up to 27/11/97; no change of members (4 pages)
22 December 1997Return made up to 27/11/97; no change of members (4 pages)
13 June 1997Full accounts made up to 31 October 1996 (10 pages)
13 June 1997Full accounts made up to 31 October 1996 (10 pages)
20 January 1997Return made up to 27/11/96; no change of members (4 pages)
20 January 1997Return made up to 27/11/96; no change of members (4 pages)
19 June 1996Full accounts made up to 31 October 1995 (11 pages)
19 June 1996Full accounts made up to 31 October 1995 (11 pages)
15 December 1995Return made up to 27/11/95; full list of members (6 pages)
15 December 1995Return made up to 27/11/95; full list of members (6 pages)