Company NameP.Blagg Limited
DirectorsPatrick Mulhall and Rachel Mulhall
Company StatusActive
Company Number00337099
CategoryPrivate Limited Company
Incorporation Date22 February 1938(86 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Secretary NameRachel Mulhall
NationalityBritish
StatusCurrent
Appointed01 March 2003(65 years after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address64 Heaton Moor Rd
Heaton Moor
Stockport
SK4 4NZ
Director NameMr Patrick Mulhall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(78 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Heaton Moor Rd
Heaton Moor
Stockport
SK4 4NZ
Director NameMrs Rachel Mulhall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(78 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleManager Of Hardware Store
Country of ResidenceEngland
Correspondence Address64 Heaton Moor Rd
Heaton Moor
Stockport
SK4 4NZ
Director NameMr John Higginbottom
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(53 years, 1 month after company formation)
Appointment Duration25 years, 7 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Highfield Park
Heaton Mersey
Stockport
Cheshire
SK4 3HD
Director NameMrs Michelle Susan Higginbottom
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(53 years, 1 month after company formation)
Appointment Duration31 years (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Alwinton Avenue
Heaton Mersey
Stockport
SK4 3PU
Secretary NameMr Donald Frank Simpson
NationalityBritish
StatusResigned
Appointed31 March 1991(53 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressFlat 11 Fernlea
12 Heaton Moor Road Heaton Moor
Stockport
Cheshire
SK4 4NS

Contact

Telephone0161 4322530
Telephone regionManchester

Location

Registered Address64 Heaton Moor Rd
Heaton Moor
Stockport
SK4 4NZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£70,804
Cash£75,732
Current Liabilities£52,721

Accounts

Latest Accounts29 February 2024 (2 months, 1 week ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 November 2023 (6 months ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Charges

12 August 2022Delivered on: 12 August 2022
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: 64-66 heaton moor road, stockport SK4 4NZ registered at hmlr under title number MAN297178.
Outstanding
7 July 1987Delivered on: 28 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64/66 heaton moor road heaton moor stockport greater manchester charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
8 August 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
16 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
12 August 2022Registration of charge 003370990002, created on 12 August 2022 (3 pages)
12 April 2022Satisfaction of charge 1 in full (1 page)
29 March 2022Termination of appointment of Michelle Susan Higginbottom as a director on 24 March 2022 (1 page)
17 November 2021Director's details changed for Mrs Michelle Susan Higginbottom on 17 November 2021 (2 pages)
17 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
12 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
20 August 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
13 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 February 2020Change of share class name or designation (2 pages)
12 February 2020Change of share class name or designation (1 page)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
20 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 November 2016Appointment of Mrs Rachel Mulhall as a director on 24 November 2016 (2 pages)
25 November 2016Appointment of Mrs Rachel Mulhall as a director on 24 November 2016 (2 pages)
24 November 2016Appointment of Mr Patrick Mulhall as a director on 24 November 2016 (2 pages)
24 November 2016Appointment of Mr Patrick Mulhall as a director on 24 November 2016 (2 pages)
24 November 2016Termination of appointment of John Higginbottom as a director on 27 October 2016 (1 page)
24 November 2016Termination of appointment of John Higginbottom as a director on 27 October 2016 (1 page)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 500
(4 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 500
(4 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 500
(4 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 500
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 500
(4 pages)
19 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 500
(4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 April 2010Director's details changed for Mrs Michelle Susan Higginbottom on 1 April 2010 (2 pages)
12 April 2010Secretary's details changed for Rachel Higginbottom on 1 April 2010 (1 page)
12 April 2010Secretary's details changed for Rachel Higginbottom on 1 April 2010 (1 page)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr John Higginbottom on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mr John Higginbottom on 1 April 2010 (2 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mrs Michelle Susan Higginbottom on 1 April 2010 (2 pages)
12 April 2010Secretary's details changed for Rachel Higginbottom on 1 April 2010 (1 page)
12 April 2010Director's details changed for Mr John Higginbottom on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mrs Michelle Susan Higginbottom on 1 April 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 May 2009Return made up to 10/04/09; full list of members (4 pages)
6 May 2009Return made up to 10/04/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
2 June 2008Return made up to 10/04/08; full list of members (4 pages)
2 June 2008Return made up to 10/04/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
16 April 2007Return made up to 10/04/07; full list of members (2 pages)
16 April 2007Return made up to 10/04/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
12 April 2006Return made up to 10/04/06; full list of members (2 pages)
12 April 2006Return made up to 10/04/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
27 April 2005Return made up to 10/04/05; full list of members (3 pages)
27 April 2005Return made up to 10/04/05; full list of members (3 pages)
7 January 2005Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 January 2005Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
11 April 2002Return made up to 10/04/02; full list of members (6 pages)
11 April 2002Return made up to 10/04/02; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
18 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
9 May 2001Return made up to 10/04/01; full list of members (6 pages)
9 May 2001Return made up to 10/04/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
31 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
19 May 2000Return made up to 10/04/00; full list of members (6 pages)
19 May 2000Return made up to 10/04/00; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
18 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
17 April 1999Return made up to 10/04/99; no change of members (4 pages)
17 April 1999Return made up to 10/04/99; no change of members (4 pages)
10 July 1998Accounts for a small company made up to 28 February 1998 (4 pages)
10 July 1998Accounts for a small company made up to 28 February 1998 (4 pages)
18 June 1998Return made up to 10/04/98; full list of members (6 pages)
18 June 1998Return made up to 10/04/98; full list of members (6 pages)
2 September 1997Return made up to 10/04/97; full list of members (6 pages)
2 September 1997Return made up to 10/04/97; full list of members (6 pages)
19 August 1997Accounts for a small company made up to 28 February 1997 (4 pages)
19 August 1997Accounts for a small company made up to 28 February 1997 (4 pages)
18 September 1996Accounts for a small company made up to 28 February 1996 (4 pages)
18 September 1996Accounts for a small company made up to 28 February 1996 (4 pages)
1 May 1996Return made up to 10/04/96; no change of members (6 pages)
1 May 1996Return made up to 10/04/96; no change of members (6 pages)
22 August 1995Accounts for a small company made up to 28 February 1995 (5 pages)
22 August 1995Accounts for a small company made up to 28 February 1995 (5 pages)
2 May 1995Return made up to 10/04/95; full list of members (6 pages)
2 May 1995Return made up to 10/04/95; full list of members (6 pages)