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

BLAKEDALE LTD

NORTHGATE CENTRE, LINGFIELD WAY, DARLINGTON, DL1 4PZ,
Company Registration Number
03045741
Private Limited Company
Active

Company Overview

About Blakedale Ltd
BLAKEDALE LTD was founded on 1995-04-12 and has its registered office in Darlington. The organisation's status is listed as "Active". Blakedale Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BLAKEDALE LTD
 
Legal Registered Office
NORTHGATE CENTRE
LINGFIELD WAY
DARLINGTON
DL1 4PZ
Other companies in PR6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAKEDALE LTD
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 BLAKEDALE LTD

Current Directors
Officer Role Date Appointed
DOMINIC JAMES HORROCKS
Company Secretary 2018-04-27
CARMEN LOUISE BOWLEY
Director 2006-12-01
BENJAMIN EDWARD FREDERICK SMITH
Director 2011-06-01
JONATHAN CHARLES SMITH
Director 2003-09-01
RICHARD ANTHONY SMITH
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEE JAMES KNIGHT
Company Secretary 2006-12-01 2018-04-27
CARMEN LOUISE BOWLEY
Company Secretary 2003-09-01 2006-12-01
MARGARET SMITH
Company Secretary 1998-04-10 2003-09-01
CHARLES FRED SMITH
Director 1998-04-10 2003-09-01
CARMEN LOUISE SMITH
Company Secretary 1995-05-12 1998-04-10
JONATHAN CHARLES SMITH
Director 1995-05-12 1998-04-10
ALEXANDRA SILVERSTONE
Nominated Secretary 1995-04-12 1995-05-15
MICHAEL SHELDON SILVERSTONE
Nominated Director 1995-04-12 1995-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHARLES SMITH TOWN HOUSE ESTATES (NW) LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
RICHARD ANTHONY SMITH PARK HILL CONTRACTS LTD Director 2009-06-03 CURRENT 2009-05-20 Active - Proposal to Strike off

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
2025-12-21Audit exemption statement of guarantee by parent company for period ending 30/04/25
2025-12-21Notice of agreement to exemption from audit of accounts for period ending 30/04/25
2025-12-21Consolidated accounts of parent company for subsidiary company period ending 30/04/25
2025-12-05APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY ARDEN CLAY
2025-12-05DIRECTOR APPOINTED MRS RACHEL MARIA COULSON
2025-04-22CONFIRMATION STATEMENT MADE ON 08/04/25, WITH UPDATES
2025-03-28APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES VINCENT
2025-03-28DIRECTOR APPOINTED MR RICHARD HENRY ARDEN CLAY
2025-01-23Audit exemption subsidiary accounts made up to 2024-04-30
2024-12-10Consolidated accounts of parent company for subsidiary company period ending 30/04/24
2024-12-10Notice of agreement to exemption from audit of accounts for period ending 30/04/24
2024-12-10Audit exemption statement of guarantee by parent company for period ending 30/04/24
2024-07-17Appointment of Mr Matthew David Barton as company secretary on 2024-07-16
2024-07-16Termination of appointment of Emma Parr on 2024-07-16
2024-05-06Termination of appointment of James Kerton on 2024-04-30
2024-05-06Appointment of Ms Emma Parr as company secretary on 2024-04-30
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2024-02-03Audit exemption subsidiary accounts made up to 2023-04-30
2023-04-11CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-01-11Change of share class name or designation
2023-01-11Particulars of variation of rights attached to shares
2023-01-11Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-07-20AP01DIRECTOR APPOINTED MARTIN WARD
2022-07-18MEM/ARTSARTICLES OF ASSOCIATION
2022-07-18RES01ADOPT ARTICLES 18/07/22
2022-07-13PSC02Notification of Northgate Vehicle Hire Limited as a person with significant control on 2022-07-02
2022-07-13PSC09Withdrawal of a person with significant control statement on 2022-07-13
2022-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-07-12AP03Appointment of Mr James Kerton as company secretary on 2022-07-12
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CARMEN LOUISE BOWLEY
2022-07-12TM02Termination of appointment of Dominic James Horrocks on 2022-07-02
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM Unit D3 & D4 Western Avenue Buckshaw Village Chorley PR7 7NB England
2022-07-12AP01DIRECTOR APPOINTED MR PHILIP JAMES VINCENT
2022-06-29AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-02CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030457410006
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM Sterling House 2-4 Mill Lane Whittle Le Woods Chorley Lancashire PR6 7LX
2020-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-06-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030457410005
2019-06-26AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-06-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27AP03Appointment of Mr Dominic James Horrocks as company secretary on 2018-04-27
2018-04-27TM02Termination of appointment of Lee James Knight on 2018-04-27
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-12-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-08-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-12AR0108/04/16 ANNUAL RETURN FULL LIST
2015-09-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0108/04/15 ANNUAL RETURN FULL LIST
2014-09-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0108/04/14 ANNUAL RETURN FULL LIST
2013-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030457410005
2013-05-20AUDAUDITOR'S RESIGNATION
2013-04-29AR0112/04/13 ANNUAL RETURN FULL LIST
2012-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-05-02AR0112/04/12 ANNUAL RETURN FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES SMITH / 11/04/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CARMEN LOUISE BOWLEY / 11/04/2012
2012-05-02CH03SECRETARY'S DETAILS CHNAGED FOR LEE JAMES KNIGHT on 2012-04-11
2012-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2012-01-04AP01DIRECTOR APPOINTED RICHARD ANTHONY SMITH
2012-01-04AP01DIRECTOR APPOINTED BENJAMIN EDWARD FREDERICK SMITH
2011-05-24AR0112/04/11 FULL LIST
2010-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-25AR0112/04/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CARMEN LOUISE BOWLEY / 12/04/2010
2009-11-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-12-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-28288cSECRETARY'S CHANGE OF PARTICULARS / LEE KNIGHT / 23/06/2008
2008-04-29363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: CHARTER HOUSE PITTMAN WAY FULWOOD PRESTON LANCASHIRE PR2 9ZD
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-24363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2007-01-18288bSECRETARY RESIGNED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW SECRETARY APPOINTED
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-13363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: CHARTER HOUSE 166 GARSTANG ROAD, FULWOOD PRESTON LANCASHIRE PR2 8NB
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-19123NC INC ALREADY ADJUSTED 07/07/04
2004-07-19RES04£ NC 100/1000 07/07/0
2004-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-19RES12VARYING SHARE RIGHTS AND NAMES
2004-04-06363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-10-02288bDIRECTOR RESIGNED
2003-09-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-09288aNEW DIRECTOR APPOINTED
2003-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-09-09288bSECRETARY RESIGNED
2003-09-09288aNEW SECRETARY APPOINTED
2003-04-11363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-12363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-13363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-16363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-03-10287REGISTERED OFFICE CHANGED ON 10/03/00 FROM: SWANSEY MILL MILL LANE WHITTLE LE WOODS CHORLEY LANCASHIRE PR6 7LX
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles



Licences & Regulatory approval
We could not find any licences issued to BLAKEDALE LTD 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 BLAKEDALE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-12 Outstanding ALDERMORE BANK PLC
LEGAL CHARGE 2008-12-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-10-30 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2008-04-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-11-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
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 BLAKEDALE LTD

Intangible Assets
Patents
We have not found any records of BLAKEDALE LTD registering or being granted any patents
Domain Names

BLAKEDALE LTD owns 1 domain names.

roadsafety.co.uk  

Trademarks
We have not found any records of BLAKEDALE LTD registering or being granted any trademarks
Income
Government Income

Government spend with BLAKEDALE LTD

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-04-20 GBP £1,150
Derbyshire County Council 2017-04-05 GBP £960
SUNDERLAND CITY COUNCIL 2016-02-19 GBP £715 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2016-02-19 GBP £715 EQUIP/FURNITURE/MATERIALS
Derbyshire County Council 2015-07-31 GBP £823
Durham County Council 2013-11-20 GBP £14,977
Blackburn with Darwen Council 2013-09-27 GBP £5,805 Vehicles
South Gloucestershire Council 2012-08-28 GBP £1,034 Other Supplies & Services
South Gloucestershire Council 2012-07-25 GBP £987 Other Supplies & Services
South Gloucestershire Council 2012-07-03 GBP £984 Other Supplies & Services
South Gloucestershire Council 2011-11-22 GBP £617 Other Supplies & Services
South Gloucestershire Council 2011-10-04 GBP £433 Other Supplies & Services
South Gloucestershire Council 2011-09-06 GBP £470 Other Supplies & Services
South Gloucestershire Council 2011-09-06 GBP £470 Other Supplies & Services
South Gloucestershire Council 2011-08-02 GBP £517 Other Supplies & Services
South Gloucestershire Council 2011-07-26 GBP £658 Other Supplies & Services
South Gloucestershire Council 2010-11-11 GBP £582 Other Supplies & Services
South Gloucestershire Council 2010-10-05 GBP £1,034 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.

Outgoings
Business Rates/Property Tax
No properties were found where BLAKEDALE LTD 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.
Import/Export of Goods
Goods imported/exported by BLAKEDALE LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0085121000Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539)
2018-10-0085121000Electric 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAKEDALE LTD 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 BLAKEDALE LTD 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.