Company NameBlake Newport Associates Limited
Company StatusActive
Company Number02654984
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74902Quantity surveying activities

Directors

Director NameMr David Steven Blake
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHoundgate House 12 Houndgate
Darlington
County Durham
DL1 5RF
Director NameMr Richard Howard Tench
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHoundgate House 12 Houndgate
Darlington
County Durham
DL1 5RF
Secretary NameMr Richard Howard Tench
NationalityBritish
StatusCurrent
Appointed17 October 1991(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHoundgate House 12 Houndgate
Darlington
County Durham
DL1 5RF
Director NameMr Gregory Richard Stewart Brownlee
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1999(7 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHoundgate House 12 Houndgate
Darlington
County Durham
DL1 5RF
Director NameMr John Paul Cinnamond
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(15 years after company formation)
Appointment Duration17 years, 5 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHoundgate House 12 Houndgate
Darlington
County Durham
DL1 5RF
Director NameRobin Howe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressMorton Wynyates
Morton On Swale
Northallerton
North Yorkshire
DL7 9RW
Director NameGregory Russell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(7 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2006)
RoleSurveyor
Correspondence AddressPheasant Cottage 3 The Street
Thorpe Abbotts
Diss
Norfolk
IP21 4JB
Director NameKevin Paul Hayes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2006)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressKnockmore 24 Culcheth Hall Drive
Culcheth Nr
Warrington
Cheshire
WA3 4PT
Director NamePaul Carter Hemlin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2007)
RoleChartered Surveyor
Correspondence Address130 Fulford Road
York
North Yorkshire
YO10 4BE
Director NameMr George William Mackellar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(20 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 December 2018)
RoleManagement Consultancy
Country of ResidenceEngland
Correspondence AddressHoundgate House 12 Houndgate
Darlington
County Durham
DL1 5RF
Director NameMr Simon James McGrail
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(20 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 April 2021)
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressHoundgate House 12 Houndgate
Darlington
County Durham
DL1 5RF
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websiteblakenewport.co.uk
Telephone01325 373600
Telephone regionDarlington

Location

Registered AddressHoundgate House
12 Houndgate
Darlington
County Durham
DL1 5RF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

53.9k at £1Mr David Steven Blake
47.12%
Ordinary
50.6k at £1Richard Howard Tench
44.23%
Ordinary
5.3k at £1Gregory Richard Stewart Brownlee
4.59%
Ordinary
1.6k at £1George Mackellar
1.40%
Ordinary
1.5k at £1John Paul Cinnamond
1.31%
Ordinary
1.1k at £1Nicholas Hatch
0.92%
Ordinary
500 at £1Robin Howe
0.44%
Ordinary

Financials

Year2014
Net Worth£314,664
Cash£343,651
Current Liabilities£517,879

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

12 April 2004Delivered on: 30 April 2004
Persons entitled: Richard Howard Trench and David Steven Blake

Classification: Debenture and guarantee of directors loans
Secured details: All monies to a maximum value of £1,330,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 May 2002Delivered on: 14 May 2002
Satisfied on: 3 July 2015
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit £13,116 including a sum equivalent to vat.
Fully Satisfied

Filing History

24 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
25 April 2023Appointment of Mr Gary Paul Bone as a director on 14 April 2023 (2 pages)
25 April 2023Appointment of Mr Justin George Prince as a director on 14 April 2023 (2 pages)
21 November 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
29 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
20 April 2021Termination of appointment of Simon James Mcgrail as a director on 5 April 2021 (1 page)
27 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
21 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
20 December 2018Termination of appointment of George William Mackellar as a director on 7 December 2018 (1 page)
26 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
4 September 2018Satisfaction of charge 2 in full (1 page)
22 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 114,400
(7 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 114,400
(7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 July 2015Satisfaction of charge 1 in full (1 page)
3 July 2015Satisfaction of charge 1 in full (1 page)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 114,400
(7 pages)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 114,400
(7 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 114,400
(7 pages)
12 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 114,400
(7 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 May 2012Registered office address changed from Houngate House 12 Houndgate Darlington County Durham DL1 5RF on 29 May 2012 (1 page)
29 May 2012Appointment of Mr Simon James Mcgrail as a director (2 pages)
29 May 2012Appointment of Mr Simon James Mcgrail as a director (2 pages)
29 May 2012Appointment of Mr George William Mackellar as a director (2 pages)
29 May 2012Registered office address changed from Houngate House 12 Houndgate Darlington County Durham DL1 5RF on 29 May 2012 (1 page)
29 May 2012Appointment of Mr George William Mackellar as a director (2 pages)
9 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 November 2010Director's details changed for Mr David Steven Blake on 17 October 2010 (2 pages)
12 November 2010Director's details changed for Mr Richard Howard Tench on 17 October 2010 (2 pages)
12 November 2010Director's details changed for Mr Richard Howard Tench on 17 October 2010 (2 pages)
12 November 2010Director's details changed for Mr Gregory Richard Stewart Brownlee on 17 October 2010 (2 pages)
12 November 2010Director's details changed for Mr John Paul Cinnamond on 17 October 2010 (2 pages)
12 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
12 November 2010Secretary's details changed for Mr Richard Howard Tench on 17 October 2010 (1 page)
12 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Mr David Steven Blake on 17 October 2010 (2 pages)
12 November 2010Director's details changed for Mr John Paul Cinnamond on 17 October 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Richard Howard Tench on 17 October 2010 (1 page)
12 November 2010Director's details changed for Mr Gregory Richard Stewart Brownlee on 17 October 2010 (2 pages)
20 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 114,400
(3 pages)
20 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 114,400
(3 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 111,300
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 111,300
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 111,300
(2 pages)
13 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
13 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
13 November 2009Director's details changed for Gregory Richard Stewart Brownlee on 17 October 2009 (2 pages)
13 November 2009Director's details changed for Richard Howard Tench on 17 October 2009 (2 pages)
13 November 2009Director's details changed for John Paul Cinnamond on 17 October 2009 (2 pages)
13 November 2009Director's details changed for Mr David Steven Blake on 17 October 2009 (2 pages)
13 November 2009Director's details changed for Richard Howard Tench on 17 October 2009 (2 pages)
13 November 2009Director's details changed for Gregory Richard Stewart Brownlee on 17 October 2009 (2 pages)
13 November 2009Director's details changed for Mr David Steven Blake on 17 October 2009 (2 pages)
13 November 2009Director's details changed for John Paul Cinnamond on 17 October 2009 (2 pages)
25 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
25 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
16 March 2009Ad 16/03/09-16/03/09\gbp si 5250@1=5250\gbp ic 106050/111300\ (1 page)
16 March 2009Ad 16/03/09-16/03/09\gbp si 5250@1=5250\gbp ic 106050/111300\ (1 page)
16 December 2008Ad 28/11/08\gbp si 1050@1=1050\gbp ic 105000/106050\ (1 page)
16 December 2008Ad 28/11/08\gbp si 1050@1=1050\gbp ic 105000/106050\ (1 page)
10 November 2008Return made up to 17/10/08; full list of members (4 pages)
10 November 2008Return made up to 17/10/08; full list of members (4 pages)
16 April 2008Accounts for a small company made up to 31 October 2007 (6 pages)
16 April 2008Accounts for a small company made up to 31 October 2007 (6 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Return made up to 17/10/07; full list of members (3 pages)
16 November 2007Return made up to 17/10/07; full list of members (3 pages)
16 November 2007Director's particulars changed (1 page)
18 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
18 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
16 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2007Ad 16/02/07--------- £ si 95000@1=95000 £ ic 10000/105000 (2 pages)
16 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2007Ad 16/02/07--------- £ si 95000@1=95000 £ ic 10000/105000 (2 pages)
16 March 2007£ nc 10000/125000 02/02/07 (1 page)
16 March 2007£ nc 10000/125000 02/02/07 (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
16 November 2006Return made up to 17/10/06; full list of members (3 pages)
16 November 2006Return made up to 17/10/06; full list of members (3 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
4 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
4 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
24 November 2005Return made up to 17/10/05; full list of members (8 pages)
24 November 2005Return made up to 17/10/05; full list of members (8 pages)
30 July 2005Accounts for a small company made up to 31 October 2004 (6 pages)
30 July 2005Accounts for a small company made up to 31 October 2004 (6 pages)
5 May 2005Registered office changed on 05/05/05 from: 16 woodlands road darlington co durham DL3 7PL (1 page)
5 May 2005Registered office changed on 05/05/05 from: 16 woodlands road darlington co durham DL3 7PL (1 page)
2 March 2005Accounts for a medium company made up to 31 October 2003 (15 pages)
2 March 2005Accounts for a medium company made up to 31 October 2003 (15 pages)
7 December 2004Return made up to 17/10/04; full list of members (8 pages)
7 December 2004Return made up to 17/10/04; full list of members (8 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
21 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
6 November 2002Return made up to 17/10/02; full list of members (8 pages)
6 November 2002Return made up to 17/10/02; full list of members (8 pages)
5 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
5 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
19 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
2 March 2001Accounts for a small company made up to 31 October 1999 (6 pages)
2 March 2001Accounts for a small company made up to 31 October 1999 (6 pages)
15 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
17 November 1998Return made up to 17/10/98; no change of members (4 pages)
17 November 1998Return made up to 17/10/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 December 1997Return made up to 17/10/97; no change of members (4 pages)
2 December 1997Return made up to 17/10/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
18 November 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
14 November 1995Return made up to 17/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1995Return made up to 17/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 November 1994Return made up to 17/10/94; full list of members (5 pages)
10 November 1994Return made up to 17/10/94; full list of members (5 pages)
4 January 1994Return made up to 17/10/93; full list of members (6 pages)
4 January 1994Return made up to 17/10/93; full list of members (6 pages)
20 August 1993Full accounts made up to 31 October 1992 (10 pages)
20 August 1993Full accounts made up to 31 October 1992 (10 pages)
15 December 1992Return made up to 17/10/92; full list of members (5 pages)
15 December 1992Return made up to 17/10/92; full list of members (5 pages)
17 October 1991Incorporation (17 pages)
17 October 1991Incorporation (17 pages)