Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.BLAKEMORE LIMITED
Company Information for

M.BLAKEMORE LIMITED

GLYNDON, ALLITHWAITE ROAD, GRANGE-OVER-SANDS, LA11 7EN,
Company Registration Number
00259591
Private Limited Company
Active

Company Overview

About M.blakemore Ltd
M.BLAKEMORE LIMITED was founded on 1931-10-12 and has its registered office in Grange-over-sands. The organisation's status is listed as "Active". M.blakemore Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
M.BLAKEMORE LIMITED
 
Legal Registered Office
GLYNDON
ALLITHWAITE ROAD
GRANGE-OVER-SANDS
LA11 7EN
Other companies in LA11
 
Filing Information
Company Number 00259591
Company ID Number 00259591
Date formed 1931-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:26:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.BLAKEMORE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M.BLAKEMORE LIMITED

Current Directors
Officer Role Date Appointed
ANN JACQUELINE BLAKEMORE
Company Secretary 1991-02-28
MALCOLM JOHN BLAKEMORE
Director 2015-10-01
RICHARD NEIL BLAKEMORE
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MALCOLM BLAKEMORE
Director 1991-02-28 2015-10-01
BESSIE BLAKEMORE
Director 1991-02-28 1997-12-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2024-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-02-12CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-12-03AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-11-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-01-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM Allithwaite Road, Grange-over-Sands, Cumbria LA11 7EN
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 3000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-11-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 3000
2016-03-22AR0108/02/16 ANNUAL RETURN FULL LIST
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MALCOLM BLAKEMORE
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16AP01DIRECTOR APPOINTED MR RICHARD NEIL BLAKEMORE
2015-11-13AP01DIRECTOR APPOINTED MR MALCOLM JOHN BLAKEMORE
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 3000
2015-04-17AR0108/02/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 3000
2014-04-01AR0108/02/14 ANNUAL RETURN FULL LIST
2013-11-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0108/02/13 ANNUAL RETURN FULL LIST
2013-01-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AR0108/02/12 ANNUAL RETURN FULL LIST
2012-01-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-11AR0108/02/11 ANNUAL RETURN FULL LIST
2011-01-27AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-17AR0108/02/10 ANNUAL RETURN FULL LIST
2010-02-17CH01Director's details changed for Thomas Malcolm Blakemore on 2010-02-08
2010-02-01AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-02AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-03-29363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-07363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-11363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-03363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-03-02363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-02-27363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-12363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-07363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-05363sRETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-02363sRETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-03-02363(288)DIRECTOR RESIGNED
1997-03-25363sRETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS
1997-03-04AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-03-01363sRETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS
1996-03-01AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-03-30AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-03-27363sRETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS
1994-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-03-04363sRETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS
1993-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1993-02-25363sRETURN MADE UP TO 08/02/93; NO CHANGE OF MEMBERS
1992-07-05AAFULL ACCOUNTS MADE UP TO 30/04/91
1992-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/92
1992-04-21363sRETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS
1991-07-10AAFULL ACCOUNTS MADE UP TO 30/04/90
1991-05-23363aRETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS
1990-04-27AAFULL ACCOUNTS MADE UP TO 30/04/89
1990-04-27AAFULL ACCOUNTS MADE UP TO 30/04/88
1990-04-27AAFULL ACCOUNTS MADE UP TO 30/04/86
1990-04-27AAFULL ACCOUNTS MADE UP TO 30/04/87
1990-02-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-02-22363RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS
1990-02-22363RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS
1990-02-22363RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS
1987-10-13363RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS
1987-10-13363RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS
1986-05-14AAFULL ACCOUNTS MADE UP TO 30/04/85
1986-05-14363RETURN MADE UP TO 28/02/85; FULL LIST OF MEMBERS
1986-05-14AAFULL ACCOUNTS MADE UP TO 30/04/84
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to M.BLAKEMORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.BLAKEMORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M.BLAKEMORE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Creditors
Creditors Due Within One Year 2012-05-01 £ 37,956

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.BLAKEMORE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 3,000
Called Up Share Capital 2012-04-30 £ 3,000
Called Up Share Capital 2011-04-30 £ 3,000
Cash Bank In Hand 2012-05-01 £ 622
Cash Bank In Hand 2011-04-30 £ 2,043
Current Assets 2012-05-01 £ 9,506
Current Assets 2012-04-30 £ 20,018
Current Assets 2011-04-30 £ 27,090
Debtors 2012-05-01 £ 1,323
Debtors 2012-04-30 £ 12,112
Debtors 2011-04-30 £ 15,289
Fixed Assets 2012-05-01 £ 2,930
Fixed Assets 2012-04-30 £ 2,930
Fixed Assets 2011-04-30 £ 3,014
Shareholder Funds 2012-05-01 £ 25,520
Shareholder Funds 2012-04-30 £ -23,129
Shareholder Funds 2011-04-30 £ -17,998
Stocks Inventory 2012-05-01 £ 7,561
Stocks Inventory 2012-04-30 £ 7,906
Stocks Inventory 2011-04-30 £ 9,758
Tangible Fixed Assets 2012-05-01 £ 2,930
Tangible Fixed Assets 2012-04-30 £ 2,930
Tangible Fixed Assets 2011-04-30 £ 3,014

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M.BLAKEMORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.BLAKEMORE LIMITED
Trademarks
We have not found any records of M.BLAKEMORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.BLAKEMORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as M.BLAKEMORE LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where M.BLAKEMORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.BLAKEMORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.BLAKEMORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1