ABOUT NASHBLEND LIMITED
We are a professional team of experienced, well trained scaffolders who have been working in the area for over 15 years on projects large and small. We supply a range of scaffolding products including Towers, Canopies, Stages and Bridges
We are well practiced in the art of meeting client's demands as well as builder's demands. We have an ongoing training scheme and are constantly adapting working practice to exceed the requirements of the latest legislation. We are happy to provide evidence of our insurance cover - public liability, product liability and employer liability. We are CITB registered
Nashblend Ltd t/a West Country Tiling SAM Scaffold Dudley Young & Soutar
KEY FINANCE
Year
2016
Assets
£468.57k
▲ £56.32k (13.66 %)
Cash
£0.05k
▼ £-0.9k (-94.94 %)
Liabilities
£251.58k
▲ £28.98k (13.02 %)
Net Worth
£216.98k
▲ £27.34k (14.42 %)
REGISTRATION INFO
-
Check the company
-
UK
-
New Forest
- Company name
- NASHBLEND LIMITED
- Company number
- 02840842
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Jul 1993
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- samscaffold.co.uk
- Phones
-
01373 461 511
01373 451 536
- Registered Address
- 36A STATION ROAD,
NEW MILTON,
HAMPSHIRE,
BH25 6JX
ECONOMIC ACTIVITIES
- 43910
- Roofing activities
- 43991
- Scaffold erection
- 43999
- Other specialised construction activities n.e.c.
LAST EVENTS
- 10 Aug 2016
- Confirmation statement made on 29 July 2016 with updates
- 24 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
- 20 Aug 2015
- Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
GBP 27,533
CHARGES
-
11 July 2012
- Status
- Outstanding
- Delivered
- 13 July 2012
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
20 May 1998
- Status
- Satisfied
on 17 October 2012
- Delivered
- 29 May 1998
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
4 January 1994
- Status
- Satisfied
on 17 October 2012
- Delivered
- 12 January 1994
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
NASHBLEND LIMITED DIRECTORS
Joanne Margaret Rydon
Acting
- Appointed
- 04 October 1993
- Role
- Secretary
- Nationality
- British
- Address
- Mallorys 6 Warminster Road, Beckington, Frome, Somerset, BA11 6SP
- Name
- RYDON, Joanne Margaret
Toby George Dudley Pitt
Acting
PSC
- Appointed
- 04 October 1993
- Occupation
- Roofing Contractor
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Mallorys 6 Warminster Road, Beckington, Frome, Somerset, BA11 6SP
- Country Of Residence
- United Kingdom
- Name
- PITT, Toby George Dudley
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Joanne Margaret Rydon
Acting
PSC
- Appointed
- 23 May 2003
- Occupation
- Accountant
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Mallorys 6 Warminster Road, Beckington, Frome, Somerset, BA11 6SP
- Country Of Residence
- United Kingdom
- Name
- RYDON, Joanne Margaret
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
John Young Scott
Acting
- Appointed
- 04 October 1993
- Occupation
- Builder
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Windyridge, Whatley, Frome, Somerset, BA11 3LA
- Country Of Residence
- Uk
- Name
- SCOTT, John Young
Samantha Jane Costello
Resigned
- Appointed
- 24 September 1993
- Resigned
- 04 October 1993
- Role
- Secretary
- Address
- 36 Pleasance Way, New Milton, Hampshire, BH25 6TD
- Name
- COSTELLO, Samantha Jane
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 29 July 1993
- Resigned
- 24 September 1993
- Role
- Nominee Secretary
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SECRETARIAL LIMITED
Norman Henry Adams
Resigned
- Appointed
- 04 October 1993
- Resigned
- 26 July 2013
- Occupation
- Retired
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- Longstone, Westerton, Chichester, West Sussex, PO18 0PG
- Country Of Residence
- United Kingdom
- Name
- ADAMS, Norman Henry
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 29 July 1993
- Resigned
- 24 September 1993
- Role
- Nominee Director
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SERVICES LIMITED
Michael Frederick Plummer
Resigned
- Appointed
- 11 December 2002
- Resigned
- 31 July 2009
- Occupation
- Retired
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Winsford 65 Old Manor Road, Rustington, Littlehampton, West Sussex, BN16 3QL
- Name
- PLUMMER, Michael Frederick
REVIEWS
Check The Company
Excellent according to the company’s financial health.