Company Information for BLAKEDALE LTD
NORTHGATE CENTRE, LINGFIELD WAY, DARLINGTON, DL1 4PZ,
|
Company Registration Number
03045741 Private Limited Company
Active |
| Company Name | |
|---|---|
| BLAKEDALE LTD | |
| Legal Registered Office | |
| NORTHGATE CENTRE LINGFIELD WAY DARLINGTON DL1 4PZ Other companies in PR6 | |
| Company Number | 03045741 | |
|---|---|---|
| Company ID Number | 03045741 | |
| Date formed | 1995-04-12 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/04/2024 | |
| Account next due | 31/01/2026 | |
| Latest return | 08/04/2016 | |
| Return next due | 06/05/2017 | |
| Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
| VAT Number /Sales tax ID | GB588922480 |
| Last Datalog update: | 2025-05-05 17:01:57 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
DOMINIC JAMES HORROCKS |
||
CARMEN LOUISE BOWLEY |
||
BENJAMIN EDWARD FREDERICK SMITH |
||
JONATHAN CHARLES SMITH |
||
RICHARD ANTHONY SMITH |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
LEE JAMES KNIGHT |
Company Secretary | ||
CARMEN LOUISE BOWLEY |
Company Secretary | ||
MARGARET SMITH |
Company Secretary | ||
CHARLES FRED SMITH |
Director | ||
CARMEN LOUISE SMITH |
Company Secretary | ||
JONATHAN CHARLES SMITH |
Director | ||
ALEXANDRA SILVERSTONE |
Nominated Secretary | ||
MICHAEL SHELDON SILVERSTONE |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| TOWN HOUSE ESTATES (NW) LIMITED | Director | 2017-08-08 | CURRENT | 2017-08-08 | Active | |
| PARK HILL CONTRACTS LTD | Director | 2009-06-03 | CURRENT | 2009-05-20 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| Audit exemption statement of guarantee by parent company for period ending 30/04/25 | ||
| Notice of agreement to exemption from audit of accounts for period ending 30/04/25 | ||
| Consolidated accounts of parent company for subsidiary company period ending 30/04/25 | ||
| APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY ARDEN CLAY | ||
| DIRECTOR APPOINTED MRS RACHEL MARIA COULSON | ||
| CONFIRMATION STATEMENT MADE ON 08/04/25, WITH UPDATES | ||
| APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES VINCENT | ||
| DIRECTOR APPOINTED MR RICHARD HENRY ARDEN CLAY | ||
| Audit exemption subsidiary accounts made up to 2024-04-30 | ||
| Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | ||
| Notice of agreement to exemption from audit of accounts for period ending 30/04/24 | ||
| Audit exemption statement of guarantee by parent company for period ending 30/04/24 | ||
| Appointment of Mr Matthew David Barton as company secretary on 2024-07-16 | ||
| Termination of appointment of Emma Parr on 2024-07-16 | ||
| Termination of appointment of James Kerton on 2024-04-30 | ||
| Appointment of Ms Emma Parr as company secretary on 2024-04-30 | ||
| CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES | ||
| Audit exemption subsidiary accounts made up to 2023-04-30 | ||
| CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES | ||
| Change of share class name or designation | ||
| Particulars of variation of rights attached to shares | ||
| Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
| AP01 | DIRECTOR APPOINTED MARTIN WARD | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES01 | ADOPT ARTICLES 18/07/22 | |
| PSC02 | Notification of Northgate Vehicle Hire Limited as a person with significant control on 2022-07-02 | |
| PSC09 | Withdrawal of a person with significant control statement on 2022-07-13 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
| AP03 | Appointment of Mr James Kerton as company secretary on 2022-07-12 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CARMEN LOUISE BOWLEY | |
| TM02 | Termination of appointment of Dominic James Horrocks on 2022-07-02 | |
| AD01 | REGISTERED OFFICE CHANGED ON 12/07/22 FROM Unit D3 & D4 Western Avenue Buckshaw Village Chorley PR7 7NB England | |
| AP01 | DIRECTOR APPOINTED MR PHILIP JAMES VINCENT | |
| AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
| CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030457410006 | |
| AD01 | REGISTERED OFFICE CHANGED ON 03/12/20 FROM Sterling House 2-4 Mill Lane Whittle Le Woods Chorley Lancashire PR6 7LX | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
| AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030457410005 | |
| AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES | |
| AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| AP03 | Appointment of Mr Dominic James Horrocks as company secretary on 2018-04-27 | |
| TM02 | Termination of appointment of Lee James Knight on 2018-04-27 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
| AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
| AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
| AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
| AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030457410005 | |
| AUD | AUDITOR'S RESIGNATION | |
| AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
| AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES SMITH / 11/04/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARMEN LOUISE BOWLEY / 11/04/2012 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR LEE JAMES KNIGHT on 2012-04-11 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
| AP01 | DIRECTOR APPOINTED RICHARD ANTHONY SMITH | |
| AP01 | DIRECTOR APPOINTED BENJAMIN EDWARD FREDERICK SMITH | |
| AR01 | 12/04/11 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
| AR01 | 12/04/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARMEN LOUISE BOWLEY / 12/04/2010 | |
| AA | 30/04/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
| AA | 30/04/08 TOTAL EXEMPTION SMALL | |
| 288c | SECRETARY'S CHANGE OF PARTICULARS / LEE KNIGHT / 23/06/2008 | |
| 363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| 287 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: CHARTER HOUSE PITTMAN WAY FULWOOD PRESTON LANCASHIRE PR2 9ZD | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
| 363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 20/12/04 FROM: CHARTER HOUSE 166 GARSTANG ROAD, FULWOOD PRESTON LANCASHIRE PR2 8NB | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 123 | NC INC ALREADY ADJUSTED 07/07/04 | |
| RES04 | £ NC 100/1000 07/07/0 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| 363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
| 363s | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
| 363s | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
| 363s | RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 10/03/00 FROM: SWANSEY MILL MILL LANE WHITTLE LE WOODS CHORLEY LANCASHIRE PR6 7LX | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
| Total # Mortgages/Charges | 6 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 5 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | ALDERMORE BANK PLC | ||
| LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
| DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
| LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
| DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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 BLAKEDALE LTD
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Derbyshire County Council | |
|
|
| Derbyshire County Council | |
|
|
| SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
| SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
| Derbyshire County Council | |
|
|
| Durham County Council | |
|
|
| Blackburn with Darwen Council | |
|
Vehicles |
| South Gloucestershire Council | |
|
Other Supplies & Services |
| South Gloucestershire Council | |
|
Other Supplies & Services |
| South Gloucestershire Council | |
|
Other Supplies & Services |
| South Gloucestershire Council | |
|
Other Supplies & Services |
| South Gloucestershire Council | |
|
Other Supplies & Services |
| South Gloucestershire Council | |
|
Other Supplies & Services |
| South Gloucestershire Council | |
|
Other Supplies & Services |
| South Gloucestershire Council | |
|
Other Supplies & Services |
| South Gloucestershire Council | |
|
Other Supplies & Services |
| South Gloucestershire Council | |
|
Other Supplies & Services |
| South Gloucestershire Council | |
|
Other Supplies & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 85121000 | Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539) | ||
![]() | 85121000 | Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| 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. |