Company NameBlakedale Ltd
DirectorsPhilip James Vincent and Martin Ward
Company StatusActive
Company Number03045741
CategoryPrivate Limited Company
Incorporation Date12 April 1995(28 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Philip James Vincent
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMartin Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameMr James Kerton
StatusCurrent
Appointed12 July 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameJonathan Charles Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 1998)
RoleAccountant
Correspondence Address20 Delph Way
Whittle Le Woods
Chorley
Lancashire
PR6 7TG
Secretary NameCarmen Louise Smith
NationalityBritish
StatusResigned
Appointed12 May 1995(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 1998)
RoleCompany Director
Correspondence AddressTown House Farm
Sandy Lane
Brindle Chorley
Lancashire
PR6 8NL
Director NameCharles Fred Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1998(2 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown House Farm
Sandy Lane, Brindle
Chorley
Lancashire
PR6 8NL
Secretary NameMrs Margaret Smith
NationalityBritish
StatusResigned
Appointed10 April 1998(2 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2003)
RoleSecretary
Correspondence AddressTown House Farm Sandy Lane
Brindle
Chorley
Lancashire
PR6 8NL
Director NameMr Jonathan Charles Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(8 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 02 July 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameCarmen Louise Bowley
NationalityBritish
StatusResigned
Appointed01 September 2003(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle Tower Barn
Chapel Lane, Heapey
Chorley
Lancashire
PR6 8EW
Director NameCarmen Louise Bowley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(11 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameLee James Knight
NationalityBritish
StatusResigned
Appointed01 December 2006(11 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 April 2018)
RoleFinancial Controller
Correspondence AddressSterling House
2-4 Mill Lane
Whittle Le Woods
Chorley Lancashire
PR6 7LX
Director NameBenjamin Edward Frederick Smith
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(16 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 02 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House 2-4 Mill Lane
Whittle Le Woods
Chorley
Lancashire
PR6 7LX
Director NameMr Richard Anthony Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(16 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 02 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House 2-4 Mill Lane
Whittle Le Woods
Chorley
Lancashire
PR6 7LX
Secretary NameMr Dominic James Horrocks
StatusResigned
Appointed27 April 2018(23 years after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 2022)
RoleCompany Director
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ

Contact

Websiteroadsafety.co.uk
Telephone01257 263616
Telephone regionCoppull

Location

Registered AddressNorthgate Centre
Lingfield Way
Darlington
DL1 4PZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Shareholders

25 at £1Benjamin Edward Frederick Smith
25.00%
Ordinary C
25 at £1Carmen Louise Bowley
25.00%
Ordinary B
25 at £1Jonathan Charles Smith
25.00%
Ordinary A
25 at £1Richard Anthony Smith
25.00%
Ordinary D

Financials

Year2014
Net Worth£1,272,094
Cash£154,745
Current Liabilities£1,600,321

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 3 days from now)

Charges

9 April 2021Delivered on: 22 April 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
8 July 2013Delivered on: 12 July 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 80 catterick road manchester.
Outstanding
4 December 2008Delivered on: 5 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 cliffe drive whittle-le-woods chorley t/no. LA575638 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 October 2008Delivered on: 30 October 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
4 April 2008Delivered on: 5 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of swansey mill mill lane whittle le woods chorley la 640243; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 November 2006Delivered on: 4 November 2006
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 December 2020Registered office address changed from Sterling House 2-4 Mill Lane Whittle Le Woods Chorley Lancashire PR6 7LX to Unit D3 & D4 Western Avenue Buckshaw Village Chorley PR7 7NB on 3 December 2020 (1 page)
29 October 2020Satisfaction of charge 1 in full (1 page)
7 September 2020Satisfaction of charge 2 in full (2 pages)
7 September 2020Satisfaction of charge 4 in full (2 pages)
30 June 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
20 August 2019Satisfaction of charge 030457410005 in full (4 pages)
26 June 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
25 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
27 April 2018Appointment of Mr Dominic James Horrocks as a secretary on 27 April 2018 (2 pages)
27 April 2018Termination of appointment of Lee James Knight as a secretary on 27 April 2018 (1 page)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(7 pages)
12 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(7 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(7 pages)
30 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(7 pages)
30 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(7 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
28 October 2013Accounts for a small company made up to 30 April 2013 (8 pages)
28 October 2013Accounts for a small company made up to 30 April 2013 (8 pages)
12 July 2013Registration of charge 030457410005 (6 pages)
12 July 2013Registration of charge 030457410005 (6 pages)
20 May 2013Auditor's resignation (1 page)
20 May 2013Auditor's resignation (1 page)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
14 November 2012Accounts for a small company made up to 30 April 2012 (8 pages)
14 November 2012Accounts for a small company made up to 30 April 2012 (8 pages)
2 May 2012Secretary's details changed for Lee James Knight on 11 April 2012 (1 page)
2 May 2012Director's details changed for Mr Jonathan Charles Smith on 11 April 2012 (2 pages)
2 May 2012Secretary's details changed for Lee James Knight on 11 April 2012 (1 page)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
2 May 2012Director's details changed for Mr Jonathan Charles Smith on 11 April 2012 (2 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
2 May 2012Director's details changed for Carmen Louise Bowley on 11 April 2012 (2 pages)
2 May 2012Director's details changed for Carmen Louise Bowley on 11 April 2012 (2 pages)
17 January 2012Accounts for a small company made up to 30 April 2011 (9 pages)
17 January 2012Accounts for a small company made up to 30 April 2011 (9 pages)
4 January 2012Appointment of Benjamin Edward Frederick Smith as a director (3 pages)
4 January 2012Appointment of Richard Anthony Smith as a director (3 pages)
4 January 2012Appointment of Benjamin Edward Frederick Smith as a director (3 pages)
4 January 2012Appointment of Richard Anthony Smith as a director (3 pages)
24 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
9 December 2010Accounts for a small company made up to 30 April 2010 (9 pages)
9 December 2010Accounts for a small company made up to 30 April 2010 (9 pages)
25 May 2010Director's details changed for Carmen Louise Bowley on 12 April 2010 (2 pages)
25 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Carmen Louise Bowley on 12 April 2010 (2 pages)
25 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (9 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (9 pages)
8 May 2009Return made up to 12/04/09; full list of members (4 pages)
8 May 2009Return made up to 12/04/09; full list of members (4 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
28 July 2008Secretary's change of particulars / lee knight / 23/06/2008 (1 page)
28 July 2008Secretary's change of particulars / lee knight / 23/06/2008 (1 page)
29 April 2008Return made up to 12/04/08; full list of members (4 pages)
29 April 2008Return made up to 12/04/08; full list of members (4 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 February 2008Registered office changed on 15/02/08 from: charter house pittman way fulwood preston lancashire PR2 9ZD (1 page)
15 February 2008Registered office changed on 15/02/08 from: charter house pittman way fulwood preston lancashire PR2 9ZD (1 page)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 12/04/07; full list of members (3 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 12/04/07; full list of members (3 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
21 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
26 April 2006Return made up to 12/04/06; full list of members (8 pages)
26 April 2006Return made up to 12/04/06; full list of members (8 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Registered office changed on 20/12/04 from: charter house 166 garstang road, fulwood preston lancashire PR2 8NB (1 page)
20 December 2004Registered office changed on 20/12/04 from: charter house 166 garstang road, fulwood preston lancashire PR2 8NB (1 page)
2 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 July 2004Nc inc already adjusted 07/07/04 (1 page)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 July 2004Nc inc already adjusted 07/07/04 (1 page)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 April 2004Return made up to 12/04/04; full list of members (7 pages)
6 April 2004Return made up to 12/04/04; full list of members (7 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
18 September 2003Amended accounts made up to 30 April 2003 (7 pages)
18 September 2003Amended accounts made up to 30 April 2003 (7 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003Total exemption full accounts made up to 30 April 2003 (15 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003Total exemption full accounts made up to 30 April 2003 (15 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003Secretary resigned (1 page)
11 April 2003Return made up to 12/04/03; full list of members (7 pages)
11 April 2003Return made up to 12/04/03; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 July 2002Return made up to 12/04/02; full list of members (6 pages)
12 July 2002Return made up to 12/04/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 April 2001Return made up to 12/04/01; full list of members (6 pages)
13 April 2001Return made up to 12/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 June 2000Return made up to 12/04/00; full list of members (6 pages)
16 June 2000Return made up to 12/04/00; full list of members (6 pages)
10 March 2000Registered office changed on 10/03/00 from: swansey mill mill lane whittle le woods chorley lancashire PR6 7LX (1 page)
10 March 2000Registered office changed on 10/03/00 from: swansey mill mill lane whittle le woods chorley lancashire PR6 7LX (1 page)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
30 June 1999Return made up to 12/04/99; full list of members (6 pages)
30 June 1999Return made up to 12/04/99; full list of members (6 pages)
18 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
18 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998Return made up to 12/04/98; no change of members (4 pages)
2 June 1998Return made up to 12/04/98; no change of members (4 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
29 August 1997Return made up to 12/04/97; no change of members (4 pages)
29 August 1997Return made up to 12/04/97; no change of members (4 pages)
9 June 1997Registered office changed on 09/06/97 from: repro house plantation ind. Est. Whitelands road ashton under lyne manchester OL6 6UZ (1 page)
9 June 1997Registered office changed on 09/06/97 from: repro house plantation ind. Est. Whitelands road ashton under lyne manchester OL6 6UZ (1 page)
7 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
7 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
2 December 1996Registered office changed on 02/12/96 from: generation centre dane street rochdale lancashire OL12 6XB (1 page)
2 December 1996Registered office changed on 02/12/96 from: generation centre dane street rochdale lancashire OL12 6XB (1 page)
3 October 1996Return made up to 12/04/96; full list of members (6 pages)
3 October 1996Return made up to 12/04/96; full list of members (6 pages)
12 June 1996Registered office changed on 12/06/96 from: prospect house 121 bury old road whitefield manchester M45 7AY (1 page)
12 June 1996Registered office changed on 12/06/96 from: prospect house 121 bury old road whitefield manchester M45 7AY (1 page)
21 December 1995Registered office changed on 21/12/95 from: 386/8 palatine road northenden manchester M22 4FZ (1 page)
21 December 1995Registered office changed on 21/12/95 from: 386/8 palatine road northenden manchester M22 4FZ (1 page)
31 May 1995Secretary resigned (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Secretary resigned (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995Ad 15/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 May 1995Ad 15/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New secretary appointed (2 pages)
24 May 1995New secretary appointed (2 pages)
12 April 1995Incorporation (22 pages)
12 April 1995Incorporation (22 pages)