UKBizDB.co.uk

BLAKEBROOK LTD

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

This company is commonly known as Blakebrook Ltd. The company was founded 32 years ago and was given the registration number 02667200. The firm's registered office is in WORCESTER. You can find them at Teme House Whittington Road, Whittington, Worcester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BLAKEBROOK LTD
Company Number:02667200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Teme House Whittington Road, Whittington, Worcester, WR5 2RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cranham, Alcester Road, Inkberrow, WR7 4HN

Secretary25 March 1996Active
Cranham, Alcester Road, Inkberrow, WR7 4HN

Director01 January 2007Active
Cranham, Alcester Road, Inkberrow, WR7 4HN

Director25 March 1996Active
Teme House, Whittington Road, Whittington, Worcester, England, WR5 2RY

Director01 September 2011Active
Teme House, Whittington Road, Whittington, Worcester, WR5 2RY

Director01 April 2019Active
6 Waterloo Close Cheltenham Road, Bredon, Tewkesbury, GL20 7NA

Secretary06 December 1991Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Secretary29 November 1991Active
Green Farm Green Lane, Churt, Farnham, GU10 2LT

Director03 June 1992Active
6 Waterloo Close Cheltenham Road, Bredon, Tewkesbury, GL20 7NA

Director06 December 1991Active
Teme House, Whittington Road, Whittington, Worcester, England, WR5 2RY

Director18 June 2012Active
Brynhyfryd, Peterstow, Ross On Wye, United Kingdom, HR9 6JZ

Director27 June 2008Active
10 Shadwell, Uley, GL11 5BW

Director01 June 2007Active
19 Sibree Close, Bussage, Stroud, GL6 8DB

Director01 June 2007Active
57 Bryn Arden Road, South Yardley, Birmingham, B26 1JX

Director01 June 2007Active
Foxhall Farm, Yarhampton, Stourport On Severn, DY13 0UY

Director06 December 1991Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director29 November 1991Active

People with Significant Control

Blakebrook Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:4 Towers, Turmstrasse 30, Zug, Switzerland, CH6300
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-11Auditors

Auditors resignation company.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type group.

Download
2023-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type group.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type group.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type group.

Download
2020-01-24Resolution

Resolution.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type group.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type group.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download
2017-11-14Resolution

Resolution.

Download
2017-05-11Accounts

Accounts with accounts type group.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type group.

Download
2016-02-25Officers

Termination director company with name termination date.

Download
2016-01-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.