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

I.J. BLAKEY HAULAGE CO. LIMITED

HEDON ROAD, HULL, HU9 1RJ,
Company Registration Number
00953491
Private Limited Company
Dissolved

Dissolved 2015-03-17

Company Overview

About I.j. Blakey Haulage Co. Ltd
I.J. BLAKEY HAULAGE CO. LIMITED was founded on 1969-05-05 and had its registered office in Hedon Road. The company was dissolved on the 2015-03-17 and is no longer trading or active.

Key Data
Company Name
I.J. BLAKEY HAULAGE CO. LIMITED
 
Legal Registered Office
HEDON ROAD
HULL
HU9 1RJ
Other companies in HU9
 
Filing Information
Company Number 00953491
Date formed 1969-05-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-11-30
Date Dissolved 2015-03-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-08 20:28:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.J. BLAKEY HAULAGE CO. 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 I.J. BLAKEY HAULAGE CO. LIMITED

Current Directors
Officer Role Date Appointed
MARK DEREK FRANKISH
Company Secretary 2008-11-14
JEREMY SEAN BLAKEY
Director 1992-11-06
STEPHEN HUNTER
Director 2007-12-12
CHRISTOPHER JOHN PEGDEN
Director 1992-11-06
JAMES WILLIAM WHITE
Director 2007-12-12
DOMINIC CHARLES YEARDLEY
Director 2007-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
KARL DAWSON
Director 2007-12-12 2012-10-10
JAMES WILLIAM WHITE
Company Secretary 2007-12-12 2008-11-14
MARK DEREK FRANKISH
Company Secretary 1997-05-06 2007-12-05
MARK DEREK FRANKISH
Director 2006-07-07 2007-12-05
KNUD ALBERT WARREN NIELSEN
Director 2006-07-07 2007-12-05
PAMELA MARY BLAKEY
Director 1992-11-06 2006-07-07
PAMELA MARY BLAKEY
Company Secretary 1992-11-06 1997-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DEREK FRANKISH EUROPEAN ROAD FREIGHT LIMITED Company Secretary 2008-11-14 CURRENT 1995-10-25 Dissolved 2015-03-17
JEREMY SEAN BLAKEY ALPINE FINE FOODS LIMITED Director 2013-02-15 CURRENT 2005-03-01 Active - Proposal to Strike off
JEREMY SEAN BLAKEY ANLABY HOUSE MANAGEMENT LIMITED Director 2011-12-06 CURRENT 2006-09-26 Active
JEREMY SEAN BLAKEY JSJ HOMES LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
JEREMY SEAN BLAKEY ELLISON WIRE PRODUCTS LIMITED Director 2010-02-02 CURRENT 2009-12-22 Active
JEREMY SEAN BLAKEY JSJ PARTNERSHIP LIMITED Director 2008-10-06 CURRENT 2008-08-20 Active
JEREMY SEAN BLAKEY EUROVISION LOGISTICS LTD Director 2007-10-17 CURRENT 2007-10-17 Liquidation
JEREMY SEAN BLAKEY JSJ CONSULTANCY LIMITED Director 2007-03-19 CURRENT 2007-03-12 Active
JEREMY SEAN BLAKEY BLOO HORIZON LIMITED Director 1991-11-06 CURRENT 1962-10-23 Active
STEPHEN HUNTER SCJE DEVELOPMENTS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
STEPHEN HUNTER ALPINE FINE FOODS LIMITED Director 2013-02-15 CURRENT 2005-03-01 Active - Proposal to Strike off
STEPHEN HUNTER ELLISON WIRE PRODUCTS LIMITED Director 2010-09-02 CURRENT 2009-12-22 Active
STEPHEN HUNTER ELLISON COATING SYSTEMS LIMITED Director 2010-02-02 CURRENT 2009-12-22 Liquidation
STEPHEN HUNTER JSJ PARTNERSHIP LIMITED Director 2008-10-06 CURRENT 2008-08-20 Active
STEPHEN HUNTER EUROPEAN ROAD FREIGHT LIMITED Director 2007-12-12 CURRENT 1995-10-25 Dissolved 2015-03-17
STEPHEN HUNTER EUROVISION LOGISTICS LTD Director 2007-12-12 CURRENT 2007-10-17 Liquidation
STEPHEN HUNTER JSJ CONSULTANCY LIMITED Director 2007-03-19 CURRENT 2007-03-12 Active
CHRISTOPHER JOHN PEGDEN EUROVISION LOGISTICS LTD Director 2007-12-12 CURRENT 2007-10-17 Liquidation
JAMES WILLIAM WHITE JSJ HOMES LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
JAMES WILLIAM WHITE LORDSMILL LIMITED Director 2011-03-18 CURRENT 1999-12-03 Active
JAMES WILLIAM WHITE ENCOMPASS DEVELOPMENT LIMITED Director 2010-02-26 CURRENT 2010-02-23 Active - Proposal to Strike off
JAMES WILLIAM WHITE ELLISON COATING SYSTEMS LIMITED Director 2010-02-02 CURRENT 2009-12-22 Liquidation
JAMES WILLIAM WHITE ELLISON WIRE PRODUCTS LIMITED Director 2010-02-02 CURRENT 2009-12-22 Active
JAMES WILLIAM WHITE EUROPEAN ROAD FREIGHT LIMITED Director 2007-12-12 CURRENT 1995-10-25 Dissolved 2015-03-17
JAMES WILLIAM WHITE EUROVISION LOGISTICS LTD Director 2007-10-17 CURRENT 2007-10-17 Liquidation
DOMINIC CHARLES YEARDLEY EUROPEAN ROAD FREIGHT LIMITED Director 2006-11-30 CURRENT 1995-10-25 Dissolved 2015-03-17

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
2015-03-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-19DS01APPLICATION FOR STRIKING-OFF
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-09AR0101/12/13 FULL LIST
2013-06-05AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-06AR0103/11/12 FULL LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHARLES YEARDLEY / 01/01/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WHITE / 01/01/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PEGDEN / 01/01/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUNTER / 01/01/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SEAN BLAKEY / 01/01/2012
2012-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DEREK FRANKISH / 01/01/2012
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KARL DAWSON
2012-09-04AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-22AR0103/11/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-11-11AR0103/11/10 FULL LIST
2010-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-02-19AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-06AR0103/11/09 FULL LIST
2009-05-07AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY BLAKEY / 14/11/2008
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY JAMES WHITE
2008-11-18288aSECRETARY APPOINTED MR MARK DEREK FRANKISH
2008-11-11363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-03-26AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-26AA30/11/06 TOTAL EXEMPTION SMALL
2008-03-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/11/04
2008-03-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/11/05
2007-12-22288bDIRECTOR RESIGNED
2007-12-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-22288aNEW DIRECTOR APPOINTED
2007-12-22288aNEW DIRECTOR APPOINTED
2007-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-22288aNEW DIRECTOR APPOINTED
2007-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-12363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-02-21363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2006-08-30288bDIRECTOR RESIGNED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-3088(2)RAD 07/07/06--------- £ SI 10000@1=10000 £ IC 40000/50000
2005-12-09363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2005-10-04244DELIVERY EXT'D 3 MTH 30/11/04
2005-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-09-27244DELIVERY EXT'D 3 MTH 30/11/03
2004-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2003-11-28363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-09-05244DELIVERY EXT'D 3 MTH 30/11/02
2002-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2002-11-15363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-08-29244DELIVERY EXT'D 3 MTH 30/11/01
2001-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2001-11-15363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-09-10244DELIVERY EXT'D 3 MTH 30/11/00
2000-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-17363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to I.J. BLAKEY HAULAGE CO. 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 I.J. BLAKEY HAULAGE CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-06 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2007-07-06 Satisfied RE-VISION LOGISTICS LIMITED
DEBENTURE 2005-09-08 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 1994-02-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CREDIT AGREEMENT 1993-05-25 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1992-05-12 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1991-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CREDIT AGREEMENT 1991-08-05 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1989-07-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-04-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-02-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-07-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-11-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-06-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-05-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-07-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-07-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-01-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-06-09 Satisfied MIDLAND BANK PLC
CHARGE 1982-11-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-06-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-12-23 Satisfied MIDLAND BANK PLC
MORTGAGE 1976-04-06 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1972-11-14 Satisfied MIDLAND BANK PLC
MORTGAGE 1972-05-24 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-11-30

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 I.J. BLAKEY HAULAGE CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 50,000
Called Up Share Capital 2011-11-30 £ 50,000
Debtors 2012-11-30 £ 50,000
Debtors 2011-11-30 £ 50,000
Shareholder Funds 2012-11-30 £ 50,000
Shareholder Funds 2011-11-30 £ 50,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of I.J. BLAKEY HAULAGE CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.J. BLAKEY HAULAGE CO. LIMITED
Trademarks
We have not found any records of I.J. BLAKEY HAULAGE CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.J. BLAKEY HAULAGE CO. 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 (99999 - Dormant Company) as I.J. BLAKEY HAULAGE CO. LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where I.J. BLAKEY HAULAGE CO. 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 I.J. BLAKEY HAULAGE CO. 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 I.J. BLAKEY HAULAGE CO. 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.