Company NameJohn Blackburn Limited
Company StatusActive
Company Number00155226
CategoryPrivate Limited Company
Incorporation Date16 May 1919(105 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert Atkinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(72 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Broomfield Avenue
Halifax
West Yorkshire
HX3 0JF
Director NameMr John Harford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(72 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Millers Croft
Copmanthorpe
York
North Yorkshire
YO2 3TW
Director NameWilliam Paul Bailey
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(79 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Mainway Alkrington
Middleton
Manchester
M24 1LL
Director NameMr Andrew Michael Cowman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(81 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne
Saint Andrews Avenue
Morley
Leeds
LS27 0JT
Director NameMr Andrew Nicholas Charles Atkinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(81 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address10 Pennine Close
Shibden Head Queensbury
Bradford
BD13 2NG
Director NameMr Stuart Roy Payne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(85 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLawn House
Ripon Road, Killinghall
Harrogate
HG3 2AY
Director NameJohn Michael Cliff
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(88 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Correspondence Address10 Ash Close
Hipperholme
Halifax
West Yorkshire
HX3 8PD
Director NameMr Ben Andrew Douglas Martin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(89 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Lynton Grove
Bradshaw
Halifax
West Yorkshire
HX2 9XN
Secretary NameMr Ben Andrew Douglas Martin
NationalityBritish
StatusCurrent
Appointed01 August 2008(89 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Lynton Grove
Bradshaw
Halifax
West Yorkshire
HX2 9XN
Director NameDuncan Edward Laurence
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(72 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 1992)
RoleCompany Director
Correspondence Address11 Wyncliffe Gardens
Leeds
West Yorkshire
LS17 6HD
Director NameHarry Gabutt
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(72 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 1992)
RoleCompany Director
Correspondence Address6 Wharfdale Crescent
Garforth
Leeds
West Yorkshire
LS25 1LD
Director NameDennis Ambler
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(72 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1994)
RoleCompany Director
Correspondence Address6 Lang Road
Huntington
York
North Yorkshire
YO3 9SD
Director NameMr Kevin Charles Dixon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(72 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Denby Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UE
Director NameWalter Lawrence Bagshaw
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(72 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressHollingley 29 Grove Road
Ilkley
West Yorkshire
LS29 9PF
Secretary NameMr Robert Atkinson
NationalityBritish
StatusResigned
Appointed24 July 1991(72 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Broomfield Avenue
Halifax
West Yorkshire
HX3 0JF
Director NameMr John Frederick Brown
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(73 years, 4 months after company formation)
Appointment Duration11 months (resigned 06 August 1993)
RoleBusiness Development Director
Correspondence Address15 Lenthal
Kidlington
Oxfordshire
OX5 3EB
Secretary NameMr Christopher Michael Gaunt
NationalityBritish
StatusResigned
Appointed09 November 1992(73 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAysgarth 21 Belmont Avenue
Baildon
Shipley
West Yorkshire
BD17 5AJ
Director NameMr Christopher Michael Gaunt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(74 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAysgarth 21 Belmont Avenue
Baildon
Shipley
West Yorkshire
BD17 5AJ
Director NameCrispian Rodney Gordon Wilson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(74 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 May 2006)
RoleEngineer
Correspondence AddressFountain Cottage
25 Dale Road Welton
Brough
North Humberside
HU15 1PE
Director NameColin Geoffrey Staples
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(74 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 October 1999)
RoleConsultant
Correspondence Address3 Allens Croft
Marchington
Uttoxeter
Staffordshire
ST14 8PX
Director NamePeter Roy Smith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(75 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 1996)
RoleProduction Director
Correspondence Address31 Knowles Lane
Cleckheaton
West Yorkshire
BD19 4LE
Director NameMr Graham Robert Garrod
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(76 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 January 2008)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh 25 Brighouse Road
Hipperholme
Halifax
West Yorkshire
HX3 8EB
Secretary NameDaniel Edward Atkinson
NationalityBritish
StatusResigned
Appointed05 January 1998(78 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 2001)
RoleCompany Director
Correspondence Address23 Heath Lea
Halifax
West Yorkshire
HX1 2BX
Director NamePaul Towers
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(80 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 2000)
RoleSales Director
Correspondence AddressLilac Cottage
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Director NameMr Daniel Edward Atkinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(81 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 October 2006)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address4 The Coppice
Rothwell Road
Halifax
HX1 2HF
Secretary NameMichael Mark Cherry
NationalityBritish
StatusResigned
Appointed12 February 2001(81 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 October 2007)
RoleCompany Director
Correspondence AddressTall Trees
Elam Wood Road
Riddlesden
West Yorkshire
BD20 5QL
Director NameMr Gurdev Singh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(84 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 August 2004)
RoleGroup Sales And Commercial Dir
Country of ResidenceEngland
Correspondence Address11 Lodge Hill Walk
Leeds
LS12 5TP
Director NameCarl Jason Garnett
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(86 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2008)
RoleCommercial Director
Correspondence AddressUpper Penny Hill Barn
Lane End Clayton
Bradford
West Yorkshire
BD14 6JN
Secretary NameJohn Michael Cliff
NationalityBritish
StatusResigned
Appointed15 October 2007(88 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2008)
RoleAccountant
Correspondence Address10 Ash Close
Hipperholme
Halifax
West Yorkshire
HX3 8PD

Location

Registered AddressC/O Kpmg Llp
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£31,341,595
Gross Profit£7,450,293
Net Worth£223,936
Cash£2,045
Current Liabilities£11,477,188

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due7 August 2016 (overdue)

Filing History

13 November 2023Restoration by order of the court (2 pages)
18 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2010Notice of move from Administration to Dissolution (20 pages)
15 March 2010Administrator's progress report to 15 February 2010 (19 pages)
16 February 2010Notice of extension of period of Administration (1 page)
18 September 2009Administrator's progress report to 15 August 2009 (25 pages)
27 June 2009Statement of affairs with form 2.14B (26 pages)
12 May 2009Statement of administrator's proposal (51 pages)
20 April 2009Statement of administrator's proposal (51 pages)
25 February 2009Appointment of an administrator (1 page)
23 February 2009Registered office changed on 23/02/2009 from old run road leeds LS10 2AA (1 page)
20 November 2008Full accounts made up to 31 December 2007 (30 pages)
5 November 2008Appointment terminated secretary john cliff (1 page)
5 November 2008Appointment terminated director carl garnett (1 page)
5 November 2008Director and secretary appointed ben andrew douglas martin (2 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 29 (11 pages)
22 May 2008Appointment terminated director graham garrod (1 page)
3 November 2007Full accounts made up to 31 December 2006 (20 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed;new director appointed (2 pages)
24 September 2007Return made up to 24/07/07; full list of members
  • 363(287) ‐ Registered office changed on 24/09/07
(10 pages)
6 November 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
18 August 2006Particulars of mortgage/charge (4 pages)
14 July 2006Amended full accounts made up to 31 December 2004 (18 pages)
9 June 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 October 2005Full accounts made up to 31 December 2004 (27 pages)
15 September 2005Particulars of mortgage/charge (5 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 December 2004Director resigned (1 page)
22 December 2004Full accounts made up to 31 March 2004 (18 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (6 pages)
2 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
24 September 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 February 2004New director appointed (1 page)
28 January 2004Full accounts made up to 31 March 2003 (18 pages)
10 November 2003Return made up to 24/07/03; full list of members (10 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
6 February 2003Full accounts made up to 31 March 2002 (19 pages)
18 December 2002Return made up to 24/07/02; full list of members (10 pages)
24 January 2002Full accounts made up to 31 March 2001 (18 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
7 September 2001Declaration of assistance for shares acquisition (10 pages)
4 September 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2001New director appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Secretary resigned (1 page)
23 November 2000Full accounts made up to 31 March 2000 (18 pages)
13 September 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
6 January 2000Full accounts made up to 31 March 1999 (17 pages)
10 September 1999Particulars of mortgage/charge (5 pages)
20 July 1999Return made up to 24/07/99; no change of members (6 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
14 October 1998Full accounts made up to 31 March 1998 (17 pages)
11 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 1998Particulars of mortgage/charge (4 pages)
25 January 1998Full accounts made up to 31 March 1997 (17 pages)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998New secretary appointed (2 pages)
5 September 1997Return made up to 24/07/97; no change of members (7 pages)
17 April 1997Director resigned (1 page)
25 November 1996Full accounts made up to 31 March 1996 (18 pages)
13 August 1996Return made up to 24/07/96; no change of members (6 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (4 pages)
16 May 1996New director appointed (2 pages)
13 March 1996Director resigned (2 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
5 September 1995Full accounts made up to 31 March 1995 (19 pages)
31 July 1995Return made up to 24/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (222 pages)
3 November 1994Particulars of mortgage/charge (3 pages)
18 December 1986Full accounts made up to 31 March 1986 (12 pages)
20 May 1986Full accounts made up to 31 March 1985 (12 pages)
25 May 1985Accounts made up to 25 May 1985 (13 pages)
13 March 1984Accounts made up to 31 March 1983 (11 pages)
7 September 1983Accounts made up to 31 March 1982 (10 pages)
16 May 1919Certificate of incorporation (1 page)