UKBizDB.co.uk

BLACKLEY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blackley Holdings Limited. The company was founded 13 years ago and was given the registration number 07452872. The firm's registered office is in WIGAN. You can find them at Douglas Bank House, Wigan Lane, Wigan, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BLACKLEY HOLDINGS LIMITED
Company Number:07452872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Douglas Bank House, Wigan Lane, Wigan, United Kingdom, WN1 2TB

Director17 March 2015Active
Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom, PR1 8UQ

Director01 January 2011Active
Delphian House, Riverside, New Bailey Street, Manchester, M3 5AP

Director01 January 2011Active
Moorview, 1 Millhouse Street, Shuttleworth, Ramsbottom, United Kingdom, BL0 0EL

Director26 November 2010Active
Garden House, Crossley Park, New Pale Road, Manley, United Kingdom, WA6 6JG

Director26 November 2010Active
Manchester Incubator Building, Forty Acre Lane, Kermincham, Crewe, United Kingdom, CW4 8DX

Director26 November 2010Active

People with Significant Control

Enterprise Ventures (General Partner Risingstars Ii) Limited
Notified on:01 October 2019
Status:Active
Country of residence:United Kingdom
Address:Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom, PR1 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Enterprise Ventures Limited
Notified on:01 October 2019
Status:Active
Country of residence:United Kingdom
Address:Preston Technology Management, Centre Marsh Lane, Preston, United Kingdom, PR1 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Risingstars Growth Fund 11 Lp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom, PR1 8UQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Officers

Appoint person director company with name date.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-01-15Officers

Termination director company with name termination date.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.