Blade Tooling Company Limited

DataGardener
blade tooling company limited
live
Small

Blade Tooling Company Limited

07485948Private Limited With Share Capital

Unit 4 Ams Technology Park, Billington Road, Burnley, BB115UB
Incorporated

07/01/2011

Company Age

15 years

Directors

1

Employees

33

SIC Code

25620

Risk

moderate risk

Company Overview

Registration, classification & business activity

Blade Tooling Company Limited (07485948) is a private limited with share capital incorporated on 07/01/2011 (15 years old) and registered in burnley, BB115UB. The company operates under SIC code 25620 and is classified as Small.

Blade tooling was established in 1984 and is a leading supplier of high quality tooling to the gas turbine market.we supply wax pattern dies, ceramic core dies and all associated tooling and support to a customer base encompassing all the leading manufacturers.the company prides itself on the reliab...

Private Limited With Share Capital
SIC: 25620
Small
Incorporated 07/01/2011
BB115UB
33 employees

Financial Overview

Total Assets

£3.00M

Liabilities

£2.03M

Net Assets

£974.2K

Cash

£249.0K

Key Metrics

33

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

15

Registered

1

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-11-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:13-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-02-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-02-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-01-2024
Legacy
Category:Accounts
Date:15-01-2024
Legacy
Category:Other
Date:15-01-2024
Legacy
Category:Other
Date:15-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-04-2023
Legacy
Category:Accounts
Date:14-04-2023
Legacy
Category:Other
Date:14-04-2023
Legacy
Category:Other
Date:14-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-11-2021
Legacy
Category:Other
Date:04-11-2021
Legacy
Category:Other
Date:04-11-2021
Legacy
Category:Accounts
Date:04-11-2021
Legacy
Category:Other
Date:11-10-2021
Legacy
Category:Other
Date:11-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-02-2021
Legacy
Category:Other
Date:18-02-2021
Resolution
Category:Resolution
Date:12-02-2021
Legacy
Category:Accounts
Date:21-01-2021
Legacy
Category:Other
Date:21-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-10-2019
Legacy
Category:Accounts
Date:26-10-2019
Legacy
Category:Other
Date:26-10-2019
Legacy
Category:Other
Date:26-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2019
Legacy
Category:Other
Date:17-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:09-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:20-01-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:19-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2014
Termination Director Company With Name
Category:Officers
Date:08-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:09-06-2014
Termination Director Company With Name
Category:Officers
Date:07-06-2014
Termination Secretary Company With Name
Category:Officers
Date:07-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2014

Import / Export

Imports
12 Months10
60 Months50
Exports
12 Months10
60 Months55

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date02/12/2025
Latest Accounts31/12/2024

Trading Addresses

16 Aintree Road, Keytec 7 Business Park, Pershore, Worcestershire, WR102JN
Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire Bb11 5Ub, BB115UBRegistered

Contact

01332274700
www.gardner-aerospace.com
Unit 4 Ams Technology Park, Billington Road, Burnley, BB115UB