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

BLANKSTONE SINGTON LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
02378144
Private Limited Company
In Administration

Company Overview

About Blankstone Sington Ltd
BLANKSTONE SINGTON LIMITED was founded on 1989-05-02 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Blankstone Sington Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLANKSTONE SINGTON LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in L2
 
Filing Information
Company Number 02378144
Company ID Number 02378144
Date formed 1989-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB166393244  
Last Datalog update: 2023-12-07 03:51:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLANKSTONE SINGTON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEONARD CURTIS & CO. LIMITED   L C RISK MANAGEMENT LTD   L C RECEIVABLES LTD   LEONARD CURTIS LIMITED   LEONARD CURTIS RECOVERY 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 BLANKSTONE SINGTON LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANTHONY DSOUZA
Company Secretary 2001-10-10
NEIL SIMON BLANKSTONE
Director 1999-06-01
KENNETH JOHN CONOLLY
Director 1991-05-02
CHRISTOPHER ANTHONY D'SOUZA
Director 2015-08-10
PETER JOHN ELLWOOD
Director 1998-01-01
BENJAMIN MAX TAXMAN
Director 2015-08-10
NEIL PATRICK TURNER
Director 2015-08-10
PAUL RAYMOND WILLIAMS
Director 2015-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CARL TAXMAN
Director 1991-05-02 2018-05-31
MICHAEL DAVID BLANKSTONE
Director 1991-05-02 2017-01-03
STEPHEN HENRY SINGTON
Director 1991-05-02 2015-05-31
SIMON SIBTHORP
Director 1998-01-01 2011-11-30
DAVID ANTHONY NICHOLLS
Director 1994-05-16 2005-04-30
KENNETH JOHN CONOLLY
Company Secretary 1991-05-02 2001-10-10
GEOFFREY BAILLIE FIELDING
Director 1991-05-02 1991-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANTHONY DSOUZA B.S. NOMINEES LIMITED Company Secretary 2001-10-10 CURRENT 1987-02-19 Active
CHRISTOPHER ANTHONY DSOUZA OAKWOOD NOMINEES LIMITED Company Secretary 2001-10-10 CURRENT 1976-06-22 Active
KENNETH JOHN CONOLLY B.S. NOMINEES LIMITED Director 1991-11-06 CURRENT 1987-02-19 Active
KENNETH JOHN CONOLLY OAKWOOD NOMINEES LIMITED Director 1991-11-06 CURRENT 1976-06-22 Active
CHRISTOPHER ANTHONY D'SOUZA B.S. NOMINEES LIMITED Director 2015-08-11 CURRENT 1987-02-19 Active
CHRISTOPHER ANTHONY D'SOUZA OAKWOOD NOMINEES LIMITED Director 2015-08-11 CURRENT 1976-06-22 Active
PETER JOHN ELLWOOD B.S. NOMINEES LIMITED Director 1999-11-01 CURRENT 1987-02-19 Active
PETER JOHN ELLWOOD OAKWOOD NOMINEES LIMITED Director 1999-11-01 CURRENT 1976-06-22 Active
BENJAMIN MAX TAXMAN B.S. NOMINEES LIMITED Director 2015-08-11 CURRENT 1987-02-19 Active
BENJAMIN MAX TAXMAN OAKWOOD NOMINEES LIMITED Director 2015-08-11 CURRENT 1976-06-22 Active
NEIL PATRICK TURNER ST. ANSELM'S COLLEGE EDMUND RICE ACADEMY TRUST Director 2017-06-29 CURRENT 2011-05-18 Active
NEIL PATRICK TURNER ANSELMIANS RUGBY UNION FOOTBALL CLUB LIMITED Director 2017-05-25 CURRENT 2010-10-05 Active
NEIL PATRICK TURNER B.S. NOMINEES LIMITED Director 2015-08-11 CURRENT 1987-02-19 Active
NEIL PATRICK TURNER OAKWOOD NOMINEES LIMITED Director 2015-08-11 CURRENT 1976-06-22 Active
PAUL RAYMOND WILLIAMS B.S. NOMINEES LIMITED Director 2015-08-11 CURRENT 1987-02-19 Active
PAUL RAYMOND WILLIAMS OAKWOOD NOMINEES LIMITED Director 2015-08-11 CURRENT 1976-06-22 Active

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
2024-01-05Liquidation. Establishment of creditors/liquidation committee
2023-12-31Result of meeting of creditors
2023-11-30Statement of administrator's proposal
2023-10-20Appointment of an administrator
2023-10-13REGISTERED OFFICE CHANGED ON 13/10/23 FROM Walker House Exchange Flags Liverpool L2 3YL
2022-10-25AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-06-08AP03Appointment of Mr Paul Raymond Williams as company secretary on 2022-06-07
2022-06-07TM02Termination of appointment of William James Palmer on 2022-06-07
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES
2021-12-09AP03Appointment of Mr William James Palmer as company secretary on 2021-12-09
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY D'SOUZA
2021-12-09TM02Termination of appointment of Christopher Anthony D'souza on 2021-12-09
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATRICK TURNER
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ELLWOOD
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-01-14AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-13CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER ANTHONY DSOUZA on 2020-01-13
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN CONOLLY
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARL TAXMAN
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 423500
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2017-10-31AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 423500
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID BLANKSTONE
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 423500
2016-05-04AR0102/05/16 ANNUAL RETURN FULL LIST
2016-02-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-01RES01ADOPT ARTICLES 01/02/16
2016-02-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-08-25AP01DIRECTOR APPOINTED MR PAUL RAYMOND WILLIAMS
2015-08-12AP01DIRECTOR APPOINTED MR NEIL PATRICK TURNER
2015-08-12AP01DIRECTOR APPOINTED MR BENJAMIN MAX TAXMAN
2015-08-12AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY D'SOUZA
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENRY SINGTON
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 423500
2015-05-05AR0102/05/15 ANNUAL RETURN FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 423500
2014-05-06AR0102/05/14 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-05-13AR0102/05/13 ANNUAL RETURN FULL LIST
2012-11-23AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-05-14AR0102/05/12 ANNUAL RETURN FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARL TAXMAN / 14/05/2012
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY SINGTON / 14/05/2012
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ELLWOOD / 14/05/2012
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN CONOLLY / 14/05/2012
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMON BLANKSTONE / 14/05/2012
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BLANKSTONE / 14/05/2012
2012-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY DSOUZA / 14/05/2012
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SIBTHORP
2011-11-30AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-05-10AR0102/05/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMON BLANKSTONE / 05/04/2011
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-05-11AR0102/05/10 FULL LIST
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-14287REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 91 DUKE STREET LIVERPOOL L1 5AA
2009-05-22363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-05-06363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-05-08363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-05-08363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-11-21AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-05-06363(288)DIRECTOR RESIGNED
2005-05-06363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-05-13363sRETURN MADE UP TO 02/05/04; NO CHANGE OF MEMBERS
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-06-25AUDAUDITOR'S RESIGNATION
2003-05-27363sRETURN MADE UP TO 02/05/03; CHANGE OF MEMBERS
2002-12-30AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-12-30225ACC. REF. DATE EXTENDED FROM 26/05/03 TO 31/05/03
2002-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-23363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-01-09AAFULL ACCOUNTS MADE UP TO 25/05/01
2001-10-28288bSECRETARY RESIGNED
2001-10-28288aNEW SECRETARY APPOINTED
2001-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-29363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-04-0388(2)RAD 19/03/01--------- £ SI 235000@.1=23500 £ IC 400000/423500
2000-12-04AAFULL ACCOUNTS MADE UP TO 26/05/00
2000-05-12363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
2000-01-17AAFULL ACCOUNTS MADE UP TO 28/05/99
1999-06-07288aNEW DIRECTOR APPOINTED
1999-05-28363sRETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS
1999-01-19AAFULL ACCOUNTS MADE UP TO 30/05/98
1999-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-22AUDAUDITOR'S RESIGNATION
1998-05-20363sRETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS
1998-02-04AAFULL ACCOUNTS MADE UP TO 30/05/97
1998-01-11288aNEW DIRECTOR APPOINTED
1998-01-11288aNEW DIRECTOR APPOINTED
1997-06-04363sRETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS
1997-02-12AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-06-03363sRETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS
1996-01-26AAFULL ACCOUNTS MADE UP TO 26/05/95
1995-07-20225(2)ACCOUNTING REF. DATE EXT FROM 11/05 TO 26/05
1995-06-05363sRETURN MADE UP TO 02/05/95; CHANGE OF MEMBERS
1989-08-17Certificate of re-registration from Unlimited to Limited Company
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to BLANKSTONE SINGTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2023-11-27
Appointment of Administrators2023-10-18
Fines / Sanctions
No fines or sanctions have been issued against BLANKSTONE SINGTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1993-07-27 Satisfied THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 BLANKSTONE SINGTON LIMITED

Intangible Assets
Patents
We have not found any records of BLANKSTONE SINGTON LIMITED registering or being granted any patents
Domain Names

BLANKSTONE SINGTON LIMITED owns 1 domain names.

blankstonesington.co.uk  

Trademarks
We have not found any records of BLANKSTONE SINGTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLANKSTONE SINGTON 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 (66120 - Security and commodity contracts dealing activities) as BLANKSTONE SINGTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLANKSTONE SINGTON 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 BLANKSTONE SINGTON 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 BLANKSTONE SINGTON 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.