Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

NASHBLEND LIMITED

Company

NASHBLEND

Telephone: 01373 461 511
A⁺ rating

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

Company name
NASHBLEND LIMITED
Company number
02840842
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jul 1993
Age - 31 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
57
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
63
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
77
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
89
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
86
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.