Company NameBlake Printers Limited
DirectorsKenneth Neville Blake and Benjamin Blake
Company StatusActive
Company Number04509587
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Kenneth Neville Blake
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressMalvern
Park Road
Haltwhistle
Northumberland
NE49 9BP
Director NameMr Benjamin Blake
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(10 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalvern Park Road
Haltwhistle
Northumberland
NE49 9BP
Director NameJennifer Ann Blake
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMalvern
Park Road
Haltwhistle
Northumberland
NE49 9BP
Secretary NameJennifer Ann Blake
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMalvern
Park Road
Haltwhistle
Northumberland
NE49 9BP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01434 320193
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered Address1 Park View
Westgate
Haltwhistle
Northumberland
NE49 9AQ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHaltwhistle
WardHaltwhistle
Built Up AreaHaltwhistle

Shareholders

50 at £1Benjamin Blake
50.00%
Ordinary B
50 at £1Kenneth Neville Blake
50.00%
Ordinary A

Financials

Year2014
Net Worth-£12,489
Current Liabilities£72,433

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

4 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
30 January 2023Director's details changed for Mr Kenneth Neville Blake on 30 January 2023 (2 pages)
30 January 2023Change of details for Jennifer Ann Blake as a person with significant control on 30 January 2023 (2 pages)
30 January 2023Change of details for Mr Kenneth Neville Blake as a person with significant control on 30 January 2023 (2 pages)
27 January 2023Registered office address changed from Unit 8F West End Industrial Estate Haltwhistle Northumberland NE49 9HA to 1 Park View Westgate Haltwhistle Northumberland NE49 9AQ on 27 January 2023 (1 page)
27 January 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
26 January 2023Termination of appointment of Benjamin Blake as a director on 30 November 2022 (1 page)
26 January 2023Cessation of Benjamin Blake as a person with significant control on 30 November 2022 (1 page)
26 January 2023Notification of Jennifer Ann Blake as a person with significant control on 30 November 2022 (2 pages)
9 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
5 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
4 August 2021Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to St Matthews House Haugh Lane Industrial Estate Haugh Lane Hexham Northumberland NE46 3PU (1 page)
3 August 2021Register(s) moved to registered inspection location Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW (1 page)
5 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 September 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
14 August 2017Change of details for Mr Kenneth Neville Blake as a person with significant control on 1 August 2016 (2 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
14 August 2017Change of details for Mr Benjamin Blake as a person with significant control on 1 August 2016 (2 pages)
14 August 2017Change of details for Mr Kenneth Neville Blake as a person with significant control on 1 August 2016 (2 pages)
14 August 2017Change of details for Mr Benjamin Blake as a person with significant control on 1 August 2016 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
7 June 2016Memorandum and Articles of Association (24 pages)
7 June 2016Memorandum and Articles of Association (24 pages)
19 May 2016Change of share class name or designation (2 pages)
19 May 2016Change of share class name or designation (2 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(6 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(6 pages)
20 February 2014Statement of company's objects (2 pages)
20 February 2014Statement of company's objects (2 pages)
20 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 February 2014Change of share class name or designation (2 pages)
20 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 February 2014Change of share class name or designation (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Termination of appointment of Jennifer Blake as a secretary (1 page)
13 December 2013Termination of appointment of Jennifer Blake as a director (1 page)
13 December 2013Termination of appointment of Jennifer Blake as a director (1 page)
13 December 2013Appointment of Mr Benjamin Blake as a director (2 pages)
13 December 2013Appointment of Mr Benjamin Blake as a director (2 pages)
13 December 2013Termination of appointment of Jennifer Blake as a secretary (1 page)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(6 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
22 August 2011Register inspection address has been changed (1 page)
22 August 2011Register(s) moved to registered inspection location (1 page)
22 August 2011Register(s) moved to registered inspection location (1 page)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
22 August 2011Register inspection address has been changed (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 August 2010Director's details changed for Kenneth Neville Blake on 13 August 2010 (2 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Jennifer Ann Blake on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Jennifer Ann Blake on 13 August 2010 (2 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Kenneth Neville Blake on 13 August 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Return made up to 13/08/09; full list of members (4 pages)
13 August 2009Return made up to 13/08/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 September 2008Return made up to 13/08/08; full list of members (4 pages)
19 September 2008Return made up to 13/08/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 September 2007Return made up to 13/08/07; no change of members (7 pages)
10 September 2007Return made up to 13/08/07; no change of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 August 2006Return made up to 13/08/06; full list of members (7 pages)
23 August 2006Return made up to 13/08/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 October 2005Return made up to 13/08/05; full list of members (7 pages)
5 October 2005Return made up to 13/08/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 October 2004Return made up to 13/08/04; full list of members (7 pages)
14 October 2004Return made up to 13/08/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 September 2003Return made up to 13/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2003Return made up to 13/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
25 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
25 October 2002Ad 13/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2002Ad 13/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 October 2002Director resigned (1 page)
13 August 2002Incorporation (16 pages)
13 August 2002Incorporation (16 pages)