Company NameBlake Holdings Limited
Company StatusActive
Company Number02852849
CategoryPrivate Limited Company
Incorporation Date13 September 1993(30 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(13 years, 7 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(13 years, 7 months after company formation)
Appointment Duration16 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2008(15 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(25 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Brian Merifield
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(2 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 24 November 1997)
RoleCompany Director
Correspondence AddressLittle Orchard South Lodge
Court
Ashgate Chesterfield
Derbyshire
S40 3QG
Director NameMr David Peter Merifield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(2 months, 4 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Lodge
Sydnope Hall Two Dales
Matlock
Derbyshire
DE4 5LN
Secretary NameMr David Peter Merifield
NationalityBritish
StatusResigned
Appointed10 December 1993(2 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 19 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Lodge
Sydnope Hall Two Dales
Matlock
Derbyshire
DE4 5LN
Director NameMr Philip Montague Raphael
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(1 year, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Laurel Road
Barnes
London
SW13 0EE
Director NameSean Francis Gavin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address16 Fairfield Drive
Ashgate
Chesterfield
Derbyshire
S42 7PU
Secretary NameSean Francis Gavin
NationalityBritish
StatusResigned
Appointed19 December 1997(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address16 Fairfield Drive
Ashgate
Chesterfield
Derbyshire
S42 7PU
Director NameMrs Melanie Kim Merifield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 May 2007)
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Lodge
Sydnope Hill Two Dales
Matlock
Derbyshire
DE4 2FN
Secretary NameJohn Laws
NationalityBritish
StatusResigned
Appointed05 March 2000(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleCompany Accountant
Correspondence Address53 Princess Street
Brimington
Chesterfield
Derbyshire
S43 1HP
Director NameMr Frank Douglas Lord
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(6 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
School Lane
Taddington
Derbyshire
SK17 9TW
Secretary NameMrs Melanie Kim Merifield
NationalityBritish
StatusResigned
Appointed01 April 2003(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Lodge
Sydnope Hill Two Dales
Matlock
Derbyshire
DE4 2FN
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(16 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
NationalityBritish
StatusResigned
Appointed25 February 2010(16 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed02 May 2007(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 2010)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websitebristolstreet.co.uk

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

28.9k at £1Vertu Motors (Property) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

31 December 1998Delivered on: 7 January 1999
Satisfied on: 27 May 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 stand road and land and buildings on the west side of sheffield road whittington moor chesterfield derbyshire t/n's DY118995 and DY124099. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 April 1997Delivered on: 16 April 1997
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
24 October 1996Delivered on: 26 October 1996
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at retford road worksop nottinghamshire t/n-NT267661 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Fully Satisfied
7 November 1990Delivered on: 9 June 1995
Satisfied on: 27 May 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: F/H property k/a 2459 square yards of land and buildings thereon situate in and having frontage to chesterfield road staveley derby. See the mortgage charge document for full details.
Fully Satisfied
7 November 1990Delivered on: 9 June 1995
Satisfied on: 27 May 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: F/H property k/a 1814 square yaeds of land and buildings situate at chesterfield road middlecroft staveley derbyshire.
Fully Satisfied

Filing History

22 September 2023Confirmation statement made on 13 September 2023 with updates (3 pages)
31 August 2023Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
9 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
9 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
9 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
13 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
18 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page)
18 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
18 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
14 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
19 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
19 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages)
19 August 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
18 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page)
18 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages)
18 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
5 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
26 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
18 September 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
16 August 2018Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page)
16 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
16 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages)
30 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
21 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
21 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
21 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
21 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
19 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
19 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
19 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (126 pages)
19 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (126 pages)
19 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
19 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 28,904
(5 pages)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 28,904
(5 pages)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
24 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
24 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
5 November 2014Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
5 November 2014Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page)
5 November 2014Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
5 November 2014Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page)
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
3 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
3 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
3 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 28,904
(5 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 28,904
(5 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page)
19 November 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages)
19 November 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages)
17 September 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 28,904
(5 pages)
17 September 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 28,904
(5 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
21 November 2012Register inspection address has been changed (1 page)
21 November 2012Register(s) moved to registered inspection location (1 page)
21 November 2012Register(s) moved to registered inspection location (1 page)
21 November 2012Register inspection address has been changed (1 page)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
21 September 2011Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages)
21 September 2011Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
13 September 2011Director's details changed for David Paul Crane on 13 September 2011 (2 pages)
13 September 2011Director's details changed for David Paul Crane on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Michael Sherwin on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Michael Sherwin on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Karen Anderson on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Karen Anderson on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Robert Thomas Forrester on 13 September 2011 (2 pages)
13 September 2011Secretary's details changed for Karen Anderson on 13 September 2011 (1 page)
13 September 2011Secretary's details changed for Karen Anderson on 13 September 2011 (1 page)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
13 September 2011Director's details changed for Robert Thomas Forrester on 13 September 2011 (2 pages)
4 August 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
4 August 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
17 September 2010Full accounts made up to 28 February 2010 (10 pages)
17 September 2010Full accounts made up to 28 February 2010 (10 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
5 March 2010Appointment of Michael Sherwin as a director (3 pages)
5 March 2010Appointment of Michael Sherwin as a director (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
20 November 2009Full accounts made up to 28 February 2009 (15 pages)
20 November 2009Full accounts made up to 28 February 2009 (15 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
(2 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
(2 pages)
26 November 2008Full accounts made up to 29 February 2008 (18 pages)
26 November 2008Full accounts made up to 29 February 2008 (18 pages)
7 November 2008Director appointed david paul crane (3 pages)
7 November 2008Director appointed david paul crane (3 pages)
17 September 2008Return made up to 13/09/08; full list of members (3 pages)
17 September 2008Return made up to 13/09/08; full list of members (3 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Location of register of members (1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
1 October 2007Return made up to 13/09/07; full list of members (3 pages)
1 October 2007Secretary resigned;director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Return made up to 13/09/07; full list of members (3 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned;director resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
10 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2007Auditor's resignation (1 page)
3 July 2007Auditor's resignation (1 page)
16 June 2007New director appointed (3 pages)
16 June 2007New secretary appointed (2 pages)
16 June 2007New secretary appointed (2 pages)
16 June 2007New director appointed (3 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2007New director appointed (3 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2007New director appointed (3 pages)
15 May 2007Registered office changed on 15/05/07 from: 464 chatsworth road chesterfield derbyshire S40 3BD (1 page)
15 May 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
15 May 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
15 May 2007Registered office changed on 15/05/07 from: 464 chatsworth road chesterfield derbyshire S40 3BD (1 page)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
27 March 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
11 January 2007Group of companies' accounts made up to 31 December 2005 (25 pages)
11 January 2007Group of companies' accounts made up to 31 December 2005 (25 pages)
21 September 2006Return made up to 13/09/06; full list of members (2 pages)
21 September 2006Return made up to 13/09/06; full list of members (2 pages)
27 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
7 November 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
20 September 2005Return made up to 13/09/05; full list of members (7 pages)
20 September 2005Return made up to 13/09/05; full list of members (7 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
7 September 2004Return made up to 13/09/04; full list of members (7 pages)
7 September 2004Return made up to 13/09/04; full list of members (7 pages)
25 September 2003Return made up to 13/09/03; full list of members (7 pages)
25 September 2003Return made up to 13/09/03; full list of members (7 pages)
15 June 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
15 June 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
25 September 2002Return made up to 13/09/02; full list of members (7 pages)
25 September 2002Return made up to 13/09/02; full list of members (7 pages)
15 May 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
15 May 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
8 October 2001Return made up to 13/09/01; full list of members (7 pages)
8 October 2001Return made up to 13/09/01; full list of members (7 pages)
29 June 2001Full group accounts made up to 31 December 2000 (25 pages)
29 June 2001Full group accounts made up to 31 December 2000 (25 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
28 September 2000Return made up to 13/09/00; full list of members (7 pages)
28 September 2000Return made up to 13/09/00; full list of members (7 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned;director resigned (1 page)
25 May 2000Full group accounts made up to 31 December 1999 (26 pages)
25 May 2000Full group accounts made up to 31 December 1999 (26 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
11 October 1999Return made up to 13/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999Return made up to 13/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1999Full group accounts made up to 31 December 1998 (27 pages)
22 June 1999Full group accounts made up to 31 December 1998 (27 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
1 December 1998Return made up to 13/09/98; full list of members (5 pages)
1 December 1998Return made up to 13/09/98; full list of members (5 pages)
4 September 1998Full group accounts made up to 31 December 1997 (23 pages)
4 September 1998Full group accounts made up to 31 December 1997 (23 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Secretary resigned (1 page)
27 October 1997Return made up to 13/09/97; no change of members (4 pages)
27 October 1997Return made up to 13/09/97; no change of members (4 pages)
13 August 1997Full group accounts made up to 31 December 1996 (21 pages)
13 August 1997Full group accounts made up to 31 December 1996 (21 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
29 October 1996Full group accounts made up to 31 December 1995 (21 pages)
29 October 1996Full group accounts made up to 31 December 1995 (21 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
18 September 1996Return made up to 13/09/96; full list of members (6 pages)
18 September 1996Return made up to 13/09/96; full list of members (6 pages)
12 September 1995Return made up to 13/09/95; no change of members (4 pages)
12 September 1995Return made up to 13/09/95; no change of members (4 pages)
9 June 1995Particulars of property mortgage/charge (4 pages)
9 June 1995Full accounts made up to 31 December 1994 (14 pages)
9 June 1995Particulars of property mortgage/charge (4 pages)
9 June 1995Particulars of property mortgage/charge (4 pages)
9 June 1995Particulars of property mortgage/charge (4 pages)
9 June 1995Full accounts made up to 31 December 1994 (14 pages)
9 April 1995Statement of affairs (6 pages)
9 April 1995Ad 19/10/94--------- £ si 9272@1 (2 pages)
9 April 1995Statement of affairs (6 pages)
9 April 1995Ad 19/10/94--------- £ si 9272@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 December 1994Company name changed submitgrand LIMITED\certificate issued on 22/12/94 (3 pages)
21 December 1994Company name changed submitgrand LIMITED\certificate issued on 22/12/94 (3 pages)
12 January 1994£ nc 1000/100000 10/12/93 (1 page)
12 January 1994Registered office changed on 12/01/94 from: 2 baches street london N1 6UB (1 page)
12 January 1994£ nc 1000/100000 10/12/93 (1 page)
12 January 1994Registered office changed on 12/01/94 from: 2 baches street london N1 6UB (1 page)
13 September 1993Incorporation (9 pages)
13 September 1993Incorporation (9 pages)