• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Blanchford And Company Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Oxford
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Blanchford And Company Limited
  • Address
    ******************
  • SIC Codes
    46130
  • SIC Description
    Agents involved in the sale of timber and building materials
  • Company Number
    00343019
  • Listing UID
    69315
Google Advert
Location
  • 59B Windmill Rd, Headington, Oxford OX3 7BP, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.758154
  • Longitude
    -1.20927
  • Easting
    454674.0
  • Northing
    206903.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU275237
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, January 6, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HAWKINS, Paul Richard
    Appointed On: October 1, 2024
    Occupation: N/A
    Role: director
    Address: 59 Windmill Road, Headington, Oxford, OX3 7BS, United Kingdom
    AXE, Edward Johnathon
    Appointed On: June 1, 2000
    Occupation: N/A
    Role: secretary
    Address: 58 Kings Road, Chalfont St. Giles, Buckinghamshire, HP8 4HN
    Resigned On: December 31, 2006
    CUTMORE, Peter John
    Appointed On: January 1, 2007
    Occupation: N/A
    Role: secretary
    Address: 59 Windmill Road, Headington, Oxford, OX3 7BS
    Resigned On: June 30, 2015
    NEWMAN, Timothy Martin Carey
    Appointed On: April 11, 2017
    Occupation: N/A
    Role: secretary
    Address: 59 Windmill Road, Headington, Oxford, OX3 7BS
    Resigned On: May 17, 2023
    SMITH, Adrian Charles
    Appointed On: June 30, 2015
    Occupation: N/A
    Role: secretary
    Address: 59 Windmill Road, Headington, Oxford, OX3 7BS
    Resigned On: April 11, 2017
    STACEY, Brian Albert
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 57 Merewood Avenue, Headington, Oxford, Oxfordshire, OX3 8EG
    Resigned On: June 1, 2000
    WARRINGTON, Heather Susan
    Appointed On: May 17, 2023
    Occupation: N/A
    Role: secretary
    Address: 59 Windmill Road, Headington, Oxford, OX3 7BS, United Kingdom
    Resigned On: April 30, 2025
    ABBOTT, William John
    Appointed On: October 1, 2014
    Occupation: N/A
    Role: director
    Address: 59 Windmill Road, Headington, Oxford, OX3 7BS
    Resigned On: February 6, 2025
    AXE, Edward Johnathon
    Appointed On: March 30, 2000
    Occupation: N/A
    Role: director
    Address: 58 Kings Road, Chalfont St. Giles, Buckinghamshire, HP8 4HN
    Resigned On: December 31, 2006
    CUTMORE, Peter John
    Appointed On: January 1, 2007
    Occupation: N/A
    Role: director
    Address: 59 Windmill Road, Headington, Oxford, OX3 7BS
    Resigned On: June 30, 2015
    FENTON, Ruth Vivien
    Appointed On: June 1, 2014
    Occupation: N/A
    Role: director
    Address: 59 Windmill Road, Headington, Oxford, OX3 7BS
    Resigned On: September 30, 2024
    GILLAM, Eileen Millicent
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 7 Wallington Towers, Bexhill On Sea, East Sussex, TN40 1PQ
    Resigned On: September 25, 2003
    HAYDEN, John James
    Appointed On: July 1, 1999
    Occupation: N/A
    Role: director
    Address: 59 Windmill Road, Headington, Oxford, OX3 7BS
    Resigned On: December 31, 2018
    JARVIS, Lewis James
    Appointed On: October 1, 2024
    Occupation: N/A
    Role: director
    Address: 59 Windmill Road, Headington, Oxford, OX3 7BS, United Kingdom
    Resigned On: February 17, 2025
    MARSH, Christopher Jay
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 59 Windmill Road, Headington, Oxford, OX3 7BS
    Resigned On: September 9, 2024
    NEWMAN, Timothy Martin Carey
    Appointed On: February 29, 2024
    Occupation: N/A
    Role: director
    Address: 59 Windmill Road, Headington, Oxford, OX3 7BS, United Kingdom
    Resigned On: February 14, 2025
    NEWMAN, Timothy Martin Carey
    Appointed On: January 1, 2019
    Occupation: N/A
    Role: director
    Address: Blanchford & Co Ltd, Windmill Road, Headington, Oxford, OX3 7BS, England
    Resigned On: October 31, 2023
    PIGOTT, Thomas James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Coach House, Woodeaton, Oxford, Oxfordshire, OX3 9TN
    Resigned On: September 24, 1998
    SIMONS, Leslie Edward
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 43 Beech Road, Witney, Oxfordshire, OX8 5LP
    Resigned On: June 30, 1999
    SIMPSON, John Richard
    Appointed On: July 1, 1999
    Occupation: N/A
    Role: director
    Address: 26 Meadow Way, Yarnton, Kidlington, Oxfordshire, OX5 1TA
    Resigned On: December 31, 2001
    SMITH, Adrian Charles
    Appointed On: July 1, 1999
    Occupation: N/A
    Role: director
    Address: 59 Windmill Road, Headington, Oxford, OX3 7BS
    Resigned On: February 14, 2025
    SMITH, Ann Lavinia
    Appointed On: January 28, 1999
    Occupation: N/A
    Role: director
    Address: 59 Windmill Road, Headington, Oxford, OX3 7BS
    Resigned On: September 30, 2014
    SMITH, Benjamin
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Touchwood Corner West Lane, Bledlow, Princes Risborough, Buckinghamshire, HP27 9PF
    Resigned On: December 1, 1998
    SMITH, Bernard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 59 Windmill Road, Headington, Oxford, OX3 7BS
    Resigned On: September 30, 2014
    SMITH, Neville Gary
    Appointed On: October 1, 2014
    Occupation: N/A
    Role: director
    Address: 59 Windmill Road, Headington, Oxford, OX3 7BS
    Resigned On: February 6, 2025
    SPITTLES, Colin William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 26 High Street, Chinnor, Oxfordshire, OX9 4DH
    Resigned On: March 30, 2000
    STACEY, Brian Albert
    Appointed On: September 15, 2000
    Occupation: N/A
    Role: director
    Address: 57 Merewood Avenue, Headington, Oxford, Oxfordshire, OX3 8EG
    Resigned On: August 31, 2002
    STACEY, Brian Albert
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 57 Merewood Avenue, Headington, Oxford, Oxfordshire, OX3 8EG
    Resigned On: June 1, 2000
    WARRINGTON, Heather Susan
    Appointed On: October 1, 2023
    Occupation: N/A
    Role: director
    Address: 59 Windmill Road, Headington, Oxford, OX3 7BS, United Kingdom
    Resigned On: April 30, 2025
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2023
    Period End On
    December 31, 2023
    Period Start On
    January 1, 2023
    Type
    full
    Next Accounts
    Due On
    September 30, 2025
    Overdue
    Yes
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Next Due
    September 30, 2025
    Next Made Up To
    December 31, 2024
    Overdue
    Yes
    Company Name
    BLANCHFORD & CO.LIMITED
    Company Number
    00343019
    Company Status
    liquidation
    Confirmation Statement
    Last Made Up To
    October 2, 2024
    Next Due
    October 16, 2025
    Next Made Up To
    October 2, 2025
    Overdue
    Yes
    Date Of Creation
    July 30, 1938
    ETag
    34086a38cfbc279b170528b39a72b19f164d0586
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 2, 2015
    Registered Office Address
    Address Line 1
    C/O Bdo Llp 5 Temple Square
    Address Line 2
    Temple Street
    Locality
    Liverpool
    Post Code
    L2 5RH
    Type
    ltd

    You May Also Be Interested In

    The Quote Centre LTD Verified listing

    • The Quote Centre LTD, 5, Stanton Close, Finedon Road Industrial Estate, Wellingborough, NN8 4HN
    • North Northamptonshire
    • Agents involved in the sale of timber and building materials, Wholesale of wood, construction materials and sanitary equipment
    • Carrier, Broker, Dealer

    Affordable Timber LTD Verified listing

    • D H Tuck & CO LTD, 167, Park Street, Cleethorpes, DN35 7LX
    • North East Lincolnshire
    • Agents involved in the sale of timber and building materials
    • Carrier, Broker, Dealer

    Grafton GB Verified listing

    • Grafton Group PLC, Wythall Green Way, Birmingham, B47 6LW
    • Bromsgrove
    • Agents involved in the sale of timber and building materials
    • Carrier, Broker, Dealer

    Reclaimed Building Supplies (norwich) Limited Verified listing

    • Reclaimed Building Supplies LTD, 87, Barker Street, Norwich, NR2 4TN
    • Norwich
    • Agents involved in the sale of timber and building materials
    • Carrier, Dealer

    Adrian White Building Supplies LTD. Verified listing

    • Adrian White Building Supplies LTD, Oxford Garden Centre, Southern-by-pass, Oxford, OX1 5AR
    • Vale of White Horse
    • Agents involved in the sale of timber and building materials
    • Carrier, Dealer

    Middleton Forge Limited Verified listing

    • Middleton Forge LTD, Station Bank, Middleton-in-teesdale, Barnard Castle, DL12 0NG
    • County Durham
    • Agents involved in the sale of timber and building materials
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link