Company NameBlaze Wear Ltd
Company StatusDissolved
Company Number02467260
CategoryPrivate Limited Company
Incorporation Date6 February 1990(34 years, 2 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Nicholas Philip Bradley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2017(27 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Director NameMrs Sarah Bradley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2018(28 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Director NameMr Phillip Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration24 years, 11 months (resigned 13 January 2017)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Monastery Gardens
Shepshed
Leicestershire
LE12 9FQ
Secretary NameSharon Julie Shaw
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration24 years, 11 months (resigned 13 January 2017)
RoleCompany Director
Correspondence Address26 Monastery Gardens
Shepshed
Leicestershire
LE12 9FQ
Director NameMrs Tracy Rivers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
DL3 7EH

Contact

Websitewww.blazewear.com/
Email address[email protected]
Telephone0845 4757510
Telephone regionUnknown

Location

Registered Address43 Coniscliffe Road
Darlington
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Phillip Shaw
51.00%
Ordinary
49 at £1Sharon Julie Shaw
49.00%
Ordinary

Financials

Year2014
Net Worth£207,872
Cash£30,547
Current Liabilities£123,304

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

25 June 2018Delivered on: 6 July 2018
Persons entitled:
Nicholas Philip Bradley
Sarah Bradley

Classification: Fixed and floating charge
Secured details: All sums due or to become due.
Particulars: All assetd of blazewear LTD including stock held.
Outstanding
28 April 2011Delivered on: 12 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 13 SQ2 bishop meadow road loughborough leicestershire.
Outstanding
18 July 2008Delivered on: 22 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
(3 pages)
4 October 2017Satisfaction of charge 2 in full (1 page)
4 October 2017Satisfaction of charge 1 in full (1 page)
4 October 2017Appointment of Mr Nicholas Philip Bradley as a director on 20 September 2017 (2 pages)
19 September 2017Registered office address changed from PO Box DL3 7EH 43 Coniscliffe Road Darlington County Durham DL3 7EH United Kingdom to 43 Coniscliffe Road Darlington DL3 7EH on 19 September 2017 (1 page)
4 April 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
25 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
(3 pages)
24 January 2017Termination of appointment of Phillip Shaw as a director on 13 January 2017 (1 page)
24 January 2017Appointment of Mrs Tracy Rivers as a director on 13 January 2017 (2 pages)
19 January 2017Registered office address changed from Unit 13 Sq2 Aerodrome Close Bishop Meadow Road Loughborough Leicestershire LE11 5RJ England to PO Box DL3 7EH 43 Coniscliffe Road Darlington County Durham DL3 7EH on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Sharon Julie Shaw as a secretary on 13 January 2017 (1 page)
30 November 2016Secretary's details changed for Sharon Julie Shaw on 30 November 2016 (1 page)
30 November 2016Director's details changed for Mr Phillip Shaw on 30 November 2016 (2 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 May 2015Registered office address changed from 13 Glenmore Avenue Shepshed Loughborough Leicester Leicestershire LE12 9LQ to Unit 13 Sq2 Aerodrome Close Bishop Meadow Road Loughborough Leicestershire LE11 5RJ on 11 May 2015 (1 page)
10 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
23 August 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Phillip Shaw on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Phillip Shaw on 6 February 2010 (2 pages)
1 August 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
22 September 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 February 2008Return made up to 06/02/08; full list of members (2 pages)
19 September 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
13 February 2007Return made up to 06/02/07; full list of members (2 pages)
23 August 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
9 February 2006Return made up to 06/02/06; full list of members (2 pages)
8 July 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
22 February 2005Return made up to 06/02/05; full list of members (2 pages)
3 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
26 January 2004Return made up to 06/02/04; full list of members (6 pages)
5 October 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
11 February 2003Return made up to 06/02/03; full list of members (6 pages)
16 July 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
8 February 2002Return made up to 06/02/02; full list of members (6 pages)
21 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
2 March 2001Return made up to 06/02/01; full list of members (6 pages)
23 October 2000Ad 01/05/99--------- £ si 98@1 (2 pages)
17 October 2000Full accounts made up to 30 April 2000 (10 pages)
10 February 2000Return made up to 06/02/00; full list of members (6 pages)
11 January 2000Full accounts made up to 30 April 1999 (10 pages)
3 February 1999Return made up to 06/02/99; no change of members (4 pages)
27 October 1998Full accounts made up to 30 April 1998 (11 pages)
11 February 1998Full accounts made up to 30 April 1997 (11 pages)
29 January 1998Return made up to 06/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1997Registered office changed on 22/10/97 from: 30 linley avenue shepshed nr loughborough leicestershire LE12 9HJ (1 page)
27 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
17 February 1997Return made up to 06/02/97; full list of members (6 pages)
29 January 1996Return made up to 06/02/96; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
6 February 1990Incorporation (13 pages)